Company NameBeachetwood Holdings Limited
DirectorsMichael Johnson and Mark Christopher Stansfield
Company StatusActive
Company Number03097362
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Johnson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address495 Green Lanes
London
N13 4BS
Secretary NameMr Michael Johnson
NationalityBritish
StatusCurrent
Appointed26 June 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMr Mark Christopher Stansfield
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameRobin Whateley-Harris
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Tree Cottage
Mount End Theydon Mount
Epping
Essex
CM16 7PS
Secretary NameDaisy Kathleen Warner
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOld Pastures Stonnards Hill
Epping
Essex
CM16 4QJ
Director NameTerence Patrick Vickers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 February 1996)
RoleCompany Director
Correspondence Address22 Wandlebury
Giffard Park
Milton Keynes
Buckinghamshire
MK14 5PP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.selectproduction.co.uk

Location

Registered Address495 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

502 at £1Mark Stansfield
50.05%
Ordinary
501 at £1Michael Johnson
49.95%
Ordinary

Financials

Year2014
Net Worth£683,555
Cash£88,907
Current Liabilities£244,674

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (5 months from now)

Charges

16 September 2022Delivered on: 21 September 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Legal charge - 31 and 33 stamford new road, altrincham, cheshire WA14 1EB and registered at the land registry under title number MAN250775.
Outstanding
10 August 2021Delivered on: 11 August 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
15 June 2021Delivered on: 5 July 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
18 June 2019Delivered on: 24 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Legal charge - 3 new plaistow road, london registered under title number EGL233753.
Outstanding
3 August 2018Delivered on: 6 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Debenture: fixed charge - all freehold or leasehold property of the company;.
Outstanding
3 August 2018Delivered on: 6 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the leasehold property known as unit 2 gemini business centre, 7A south crescent, london E16 4TL and registered at the land registry with title number EGL298937.
Outstanding
17 March 2000Delivered on: 6 April 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a unit 2 site 7A cody business centre cody road newham. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 March 2000Delivered on: 6 April 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 3 new plaistow road newham. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

21 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
26 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
21 September 2022Registration of charge 030973620008, created on 16 September 2022 (15 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
4 November 2021Memorandum and Articles of Association (6 pages)
6 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
11 August 2021Registration of charge 030973620007, created on 10 August 2021 (16 pages)
5 July 2021Registration of charge 030973620006, created on 15 June 2021 (12 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
24 September 2020Memorandum and Articles of Association (6 pages)
17 September 2020Confirmation statement made on 1 September 2020 with updates (6 pages)
14 September 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 1,005.00
(4 pages)
14 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 September 2020Change of share class name or designation (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
24 June 2019Registration of charge 030973620005, created on 18 June 2019 (15 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 December 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
4 December 2018Change of details for Mr Mark Stansfield as a person with significant control on 6 July 2018 (2 pages)
6 August 2018Registration of charge 030973620004, created on 3 August 2018 (17 pages)
6 August 2018Registration of charge 030973620003, created on 3 August 2018 (16 pages)
12 April 2018Satisfaction of charge 1 in full (1 page)
12 April 2018Satisfaction of charge 2 in full (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 October 2017Director's details changed for Mr Mark Stansfield on 5 September 2016 (2 pages)
6 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
6 October 2017Change of details for Mr Mark Stansfield as a person with significant control on 5 September 2016 (2 pages)
6 October 2017Director's details changed for Mr Mark Stansfield on 5 September 2016 (2 pages)
6 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
6 October 2017Change of details for Mr Mark Stansfield as a person with significant control on 5 September 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
21 September 2016Director's details changed for Mr Mark Stansfield on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Mark Stansfield on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Michael Johnson on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Michael Johnson on 21 September 2016 (1 page)
21 September 2016Secretary's details changed for Michael Johnson on 21 September 2016 (1 page)
21 September 2016Director's details changed for Michael Johnson on 21 September 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,003
(5 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,003
(5 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,003
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,003
(5 pages)
1 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,003
(5 pages)
1 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,003
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,003
(5 pages)
18 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,003
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 September 2012Annual return made up to 1 September 2012 (5 pages)
21 September 2012Annual return made up to 1 September 2012 (5 pages)
21 September 2012Annual return made up to 1 September 2012 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Annual return made up to 1 September 2011 (5 pages)
13 September 2011Annual return made up to 1 September 2011 (5 pages)
13 September 2011Annual return made up to 1 September 2011 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Director's details changed for Mr Mark Stansfield on 22 October 2010 (2 pages)
10 December 2010Director's details changed for Mr Mark Stansfield on 22 October 2010 (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road, barnet hertfordshire EN4 9SH (1 page)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road, barnet hertfordshire EN4 9SH (1 page)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2008Return made up to 01/09/08; full list of members (5 pages)
19 September 2008Return made up to 01/09/08; full list of members (5 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 01/09/07; full list of members (5 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 01/09/07; full list of members (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006Return made up to 01/09/06; full list of members (5 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006Return made up to 01/09/06; full list of members (5 pages)
1 December 2005Ad 01/10/05--------- £ si 1@1=1 £ ic 1002/1003 (2 pages)
1 December 2005Ad 01/10/05--------- £ si 1@1=1 £ ic 1002/1003 (2 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 September 2005Return made up to 01/09/05; full list of members (5 pages)
29 September 2005Return made up to 01/09/05; full list of members (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 December 2004Return made up to 01/09/04; full list of members (5 pages)
2 December 2004Director's particulars changed (1 page)
2 December 2004Return made up to 01/09/04; full list of members (5 pages)
2 December 2004Director's particulars changed (1 page)
5 January 2004Return made up to 01/09/03; full list of members (5 pages)
5 January 2004Return made up to 01/09/03; full list of members (5 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2002 (13 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2002 (13 pages)
16 December 2002Return made up to 01/09/02; full list of members (5 pages)
16 December 2002Return made up to 01/09/02; full list of members (5 pages)
10 December 2002Registered office changed on 10/12/02 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
10 December 2002Registered office changed on 10/12/02 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 November 2001Return made up to 01/09/01; full list of members (6 pages)
5 November 2001Return made up to 01/09/01; full list of members (6 pages)
6 November 2000Registered office changed on 06/11/00 from: 3 new plaistow road stratford london E15 3JB (1 page)
6 November 2000Registered office changed on 06/11/00 from: 3 new plaistow road stratford london E15 3JB (1 page)
6 November 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 November 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
2 September 1999Return made up to 01/09/99; full list of members (6 pages)
2 September 1999Return made up to 01/09/99; full list of members (6 pages)
19 January 1999Return made up to 01/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Return made up to 01/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
4 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 October 1997Return made up to 01/09/97; full list of members (6 pages)
14 October 1997Return made up to 01/09/97; full list of members (6 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 October 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
27 September 1995New director appointed (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Accounting reference date notified as 31/03 (1 page)
27 September 1995Accounting reference date notified as 31/03 (1 page)
27 September 1995New secretary appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Ad 08/09/95--------- £ si 1002@1=1002 £ ic 1/1003 (2 pages)
27 September 1995Ad 08/09/95--------- £ si 1002@1=1002 £ ic 1/1003 (2 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995Registered office changed on 05/09/95 from: 17 city business centre lower road london SE16 1AA (1 page)
5 September 1995Director resigned (2 pages)
5 September 1995Registered office changed on 05/09/95 from: 17 city business centre lower road london SE16 1AA (1 page)
5 September 1995Director resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
1 September 1995Incorporation (22 pages)
1 September 1995Incorporation (22 pages)