Beaconsfield Group Holdings Limited SKELMERSDALE


Founded in 2007, Beaconsfield Group Holdings, classified under reg no. 06430124 is a active - proposal to strike off company. Currently registered at 2 Peel Road WN8 9PT, Skelmersdale the company has been in the business for seventeen years. Its financial year was closed on Monday 29th January and its latest financial statement was filed on Sun, 31st Jan 2021. Since Tue, 8th Jan 2008 Beaconsfield Group Holdings Limited is no longer carrying the name Cobco 860.

Beaconsfield Group Holdings Limited Address / Contact

Office Address 2 Peel Road
Town Skelmersdale
Post code WN8 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06430124
Date of Incorporation Mon, 19th Nov 2007
Industry Activities of head offices
End of financial Year 29th January
Company age 17 years old
Account next due date Sat, 29th Oct 2022 (547 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Fri, 23rd Jun 2023 (2023-06-23)
Last confirmation statement dated Thu, 9th Jun 2022

Company staff

Gavin M.

Position: Director

Appointed: 01 October 2022

Ian W.

Position: Director

Appointed: 07 May 2019

Daniel L.

Position: Director

Appointed: 26 August 2021

Resigned: 01 October 2022

Gavin M.

Position: Director

Appointed: 31 July 2021

Resigned: 26 August 2021

Adam G.

Position: Director

Appointed: 14 November 2019

Resigned: 31 July 2021

Andrew B.

Position: Director

Appointed: 22 August 2018

Resigned: 20 May 2019

Peter A.

Position: Director

Appointed: 31 May 2017

Resigned: 18 December 2017

Robert P.

Position: Director

Appointed: 07 July 2016

Resigned: 02 October 2019

Sara P.

Position: Director

Appointed: 24 March 2016

Resigned: 08 March 2019

Peter T.

Position: Director

Appointed: 04 February 2014

Resigned: 09 February 2016

Peter D.

Position: Director

Appointed: 21 July 2008

Resigned: 06 May 2016

Peter D.

Position: Secretary

Appointed: 21 July 2008

Resigned: 06 May 2016

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 19 November 2007

Resigned: 21 July 2008

Stewart H.

Position: Director

Appointed: 19 November 2007

Resigned: 12 April 2018

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we identified, there is Hotter Holdings Limited from Skelmersdale, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Edward B. This PSC has significiant influence or control over the company,. Then there is Stewart H., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Hotter Holdings Limited

2 Peel Road, Skelmersdale, WN8 9PT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06428810
Notified on 30 May 2019
Nature of control: 75,01-100% shares

Edward B.

Notified on 1 June 2017
Ceased on 30 May 2019
Nature of control: significiant influence or control

Stewart H.

Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control: significiant influence or control

Alexander F.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: significiant influence or control

Company previous names

Cobco 860 January 8, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Sat, 1st Oct 2022 - the day director's appointment was terminated
filed on: 13th, October 2022
Free Download (1 page)

Company search

Advertisements