Beech Business Services Limited

DataGardener
beech business services limited
live
Small

Beech Business Services Limited

04512652Private Limited With Share Capital

Gresham House, 5-7, St. Pauls Street, Leeds, LS12JG
Incorporated

15/08/2002

Company Age

23 years

Directors

6

Employees

18

SIC Code

69201

Risk

very low risk

Company Overview

Registration, classification & business activity

Beech Business Services Limited (04512652) is a private limited with share capital incorporated on 15/08/2002 (23 years old) and registered in leeds, LS12JG. The company operates under SIC code 69201 and is classified as Small.

When you’re running a business, you want to be able to focus on the things that really matter; winning new customers, providing them with a first-class service or perhaps planning for expansion.at beech business services, we help you to focus on your priorities by providing seamless assistance behin...

Private Limited With Share Capital
SIC: 69201
Small
Incorporated 15/08/2002
LS12JG
18 employees

Financial Overview

Total Assets

£388.0K

Liabilities

£251.7K

Net Assets

£136.3K

Est. Turnover

£1.82M

AI Estimated
Unreported
Cash

£13.7K

Key Metrics

18

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-12-2025
Legacy
Category:Accounts
Date:22-12-2025
Legacy
Category:Other
Date:22-12-2025
Legacy
Category:Other
Date:22-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-12-2024
Memorandum Articles
Category:Incorporation
Date:27-10-2024
Resolution
Category:Resolution
Date:27-10-2024
Capital Name Of Class Of Shares
Category:Capital
Date:24-10-2024
Capital Name Of Class Of Shares
Category:Capital
Date:24-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-10-2024
Statement Of Companys Objects
Category:Change Of Constitution
Date:06-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2024
Resolution
Category:Resolution
Date:16-12-2023
Memorandum Articles
Category:Incorporation
Date:16-12-2023
Capital Name Of Class Of Shares
Category:Capital
Date:12-12-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2022
Capital Allotment Shares
Category:Capital
Date:04-03-2022
Resolution
Category:Resolution
Date:01-03-2022
Capital Allotment Shares
Category:Capital
Date:21-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2016
Memorandum Articles
Category:Incorporation
Date:11-01-2016
Resolution
Category:Resolution
Date:11-01-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-01-2016
Capital Name Of Class Of Shares
Category:Capital
Date:11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:18-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2010

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL14BY
Gresham House, 5-7, St. Pauls Street, Leeds, Ls1 2Jg, LS12JGRegistered

Contact