Company NameBeechlane Limited
Company StatusActive
Company Number01544849
CategoryPrivate Limited Company
Incorporation Date11 February 1981(43 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NamePatrick Joseph Connaughton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Arundel Road
Uxbridge Trading Estate
Uxbridge
Middlesex
UB8 2RP
Secretary NameLinda Connaughton
NationalityBritish
StatusCurrent
Appointed30 September 1992(11 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressUnit 3 Arundel Road
Uxbridge Trading Estate
Uxbridge
Middlesex
UB8 2RP
Director NameMs Emma Louise Connaughton
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(31 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Arundel Road
Uxbridge Trading Estate
Uxbridge
Middlesex
UB8 2RP
Director NameMrs Linda Connaughton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(34 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Arundel Road
Uxbridge Trading Estate
Uxbridge
Middlesex
UB8 2RP
Director NameLeon James Cohen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Executive
Correspondence AddressFir Cottage
Thibet Road
Sandhurst,Camberley
Surrey
GU17 8AR
Secretary NamePatrick Joseph Connaughton
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColneside
Church Hill
Harefield
Middlesex
UB9 6DY

Contact

Websiteebm-ltd.co.uk
Email address[email protected]
Telephone01895 237172
Telephone regionUxbridge

Location

Registered AddressUnit 19 Chiltern Busines Village Uxbridge Trading Estate
Arundel Road
Uxbridge
Middx
UB8 2SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

75 at £1Patrick Connaughton
75.00%
Ordinary
15 at £1Linda Connaughton
15.00%
Ordinary
10 at £1Emma Connaughton
10.00%
Ordinary

Financials

Year2014
Net Worth£58,758
Cash£76,245
Current Liabilities£148,643

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
15 March 2023Cancellation of shares. Statement of capital on 1 February 2023
  • GBP 30
(4 pages)
15 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
3 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 December 2022Registered office address changed from Unit 3 Arundel Road Uxbridge Trading Estate Uxbridge Middlesex UB8 2RP to Unit 19 Chiltern Busines Village Uxbridge Trading Estate Arundel Road Uxbridge Middx UB8 2SN on 15 December 2022 (1 page)
31 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
29 December 2015Appointment of Mrs Linda Connaughton as a director on 18 December 2015 (2 pages)
29 December 2015Appointment of Mrs Linda Connaughton as a director on 18 December 2015 (2 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 January 2014Director's details changed for Ms Emma Louise Connaughton on 1 December 2013 (2 pages)
27 January 2014Director's details changed for Patrick Joseph Connaughton on 1 December 2013 (2 pages)
27 January 2014Director's details changed for Ms Emma Louise Connaughton on 1 December 2013 (2 pages)
27 January 2014Secretary's details changed for Linda Connaughton on 1 December 2013 (1 page)
27 January 2014Secretary's details changed for Linda Connaughton on 1 December 2013 (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Director's details changed for Patrick Joseph Connaughton on 1 December 2013 (2 pages)
27 January 2014Director's details changed for Patrick Joseph Connaughton on 1 December 2013 (2 pages)
27 January 2014Secretary's details changed for Linda Connaughton on 1 December 2013 (1 page)
27 January 2014Director's details changed for Ms Emma Louise Connaughton on 1 December 2013 (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 February 2012Appointment of Ms Emma Louise Connaughton as a director (2 pages)
24 February 2012Appointment of Ms Emma Louise Connaughton as a director (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 June 2005Registered office changed on 18/06/05 from: unit 8 chiltern business village arundel road uxbridge middlesex UB8 2SN (1 page)
18 June 2005Registered office changed on 18/06/05 from: unit 8 chiltern business village arundel road uxbridge middlesex UB8 2SN (1 page)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 April 1997Registered office changed on 06/04/97 from: 337 long lane hillingdon middlesex UB10 9JU (1 page)
6 April 1997Registered office changed on 06/04/97 from: 337 long lane hillingdon middlesex UB10 9JU (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1996Director's particulars changed (1 page)
25 November 1996Director's particulars changed (1 page)
29 July 1996Full accounts made up to 30 September 1995 (13 pages)
29 July 1996Full accounts made up to 30 September 1995 (13 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)