Beech Developments (nw) Limited LLANDUDNO JUNCTION


Beech Developments (nw) started in year 1995 as Private Limited Company with registration number 03122553. The Beech Developments (nw) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Llandudno Junction at Anson House. Postal code: LL31 9LS. Since 10th June 1998 Beech Developments (nw) Limited is no longer carrying the name Rochelle Homes.

The firm has 2 directors, namely Arwel J., John G.. Of them, John G. has been with the company the longest, being appointed on 31 October 2013 and Arwel J. has been with the company for the least time - from 12 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beech Developments (nw) Limited Address / Contact

Office Address Anson House
Office Address2 1 Cae'r Llynen
Town Llandudno Junction
Post code LL31 9LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03122553
Date of Incorporation Mon, 6th Nov 1995
Industry Development of building projects
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (63 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Arwel J.

Position: Director

Appointed: 12 June 2023

John G.

Position: Director

Appointed: 31 October 2013

Matthew G.

Position: Director

Appointed: 30 October 2013

Resigned: 17 September 2022

Simon L.

Position: Director

Appointed: 10 April 2008

Resigned: 01 July 2008

Michael R.

Position: Director

Appointed: 26 July 2007

Resigned: 12 June 2023

Frances S.

Position: Secretary

Appointed: 01 November 2003

Resigned: 31 July 2008

Christopher L.

Position: Director

Appointed: 06 June 2001

Resigned: 06 November 2015

Paul R.

Position: Director

Appointed: 01 December 2000

Resigned: 30 November 2005

Carol L.

Position: Secretary

Appointed: 17 September 1998

Resigned: 01 November 2003

James K.

Position: Director

Appointed: 30 November 1995

Resigned: 20 March 2008

Carol L.

Position: Director

Appointed: 30 November 1995

Resigned: 11 July 2008

David E.

Position: Director

Appointed: 24 November 1995

Resigned: 20 March 2008

David E.

Position: Secretary

Appointed: 24 November 1995

Resigned: 17 September 1998

John R.

Position: Director

Appointed: 24 November 1995

Resigned: 20 April 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 November 1995

Resigned: 24 November 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1995

Resigned: 24 November 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Cmmco Holdings Limited from Llandudno Junction, Wales. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Arwel J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cmmco Holdings Limited

Anson House 1 Cae'R Llynen, Llandudno Junction, LL31 9LS, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 09050564
Notified on 6 November 2016
Nature of control: 75,01-100% shares

Arwel J.

Notified on 19 July 2023
Nature of control: 25-50% voting rights
25-50% shares

John G.

Notified on 19 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rochelle Homes June 10, 1998
Copywide February 14, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand39 790452 4103 06910 160
Current Assets9 728 5884 935 4595 651 3143 653 125
Debtors7 103 6182 492 4633 801 2763 387 408
Net Assets Liabilities2 585 444281 165542 813724 735
Other Debtors3 257 817379 204859 814517 743
Property Plant Equipment103 576108 712121 00265 601
Total Inventories2 585 1801 990 5861 846 969255 557
Other
Accumulated Depreciation Impairment Property Plant Equipment240 215249 968298 880328 375
Amounts Owed By Group Undertakings Participating Interests 2 006 7952 601 9672 712 717
Amounts Owed By Related Parties3 597 5442 006 795  
Amounts Owed To Group Undertakings Participating Interests  124 433 
Average Number Employees During Period272629-19
Bank Borrowings Overdrafts 231 89473 57151 685
Corporation Tax Payable89 469243 729111 774 
Creditors259 9204 462 6984 890 6542 718 946
Depreciation Rate Used For Property Plant Equipment  20 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 534 
Disposals Property Plant Equipment  78 14625 906
Fixed Assets 108 712121 002 
Future Minimum Lease Payments Under Non-cancellable Operating Leases276 82259 00047 000 
Increase From Depreciation Charge For Year Property Plant Equipment 52 23463 44629 495
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases149 323108 670190 474 
Net Current Assets Liabilities2 752 239472 760760 660934 179
Other Creditors259 920928 097733 305428 916
Other Creditors Including Taxation Social Security Balance Sheet Subtotal384 525   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 480  
Other Disposals Property Plant Equipment 42 808  
Other Taxation Social Security Payable295 056475 793268 751 
Property Plant Equipment Gross Cost343 791358 681419 882393 976
Provisions For Liabilities Balance Sheet Subtotal10 45111 97922 99112 465
Taxation Social Security Payable  380 525 
Tax Tax Credit On Profit Or Loss On Ordinary Activities64 277   
Total Additions Including From Business Combinations Property Plant Equipment 57 698139 347 
Total Assets Less Current Liabilities2 855 815581 473881 662 
Trade Creditors Trade Payables3 290 6672 815 0793 578 8202 238 345
Trade Debtors Trade Receivables202 507106 464339 495156 948
Advances Credits Directors462 715169 635163 320 
Advances Credits Made In Period Directors 387 512117 588 
Advances Credits Repaid In Period Directors 94 432111 273 
Director Remuneration131 480113 147136 355 
Number Directors Accruing Benefits Under Money Purchase Scheme 33 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 12th, February 2024
Free Download (12 pages)

Company search

Advertisements