Beech Hill Community Co-operative Limited CREDITON


Founded in 1994, Beech Hill Community -operative, classified under reg no. 02938981 is a converted / closed company. Currently registered at Beech Hill House EX17 6RF, Crediton the company has been in the business for thirty years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2018.

Beech Hill Community Co-operative Limited Address / Contact

Office Address Beech Hill House
Office Address2 Morchard Bishop
Town Crediton
Post code EX17 6RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02938981
Date of Incorporation Wed, 15th Jun 1994
Date of Dissolution Tue, 25th Jun 2019
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2019
Account last made up date Wed, 31st Jan 2018
Next confirmation statement due date Sat, 29th Jun 2019
Last confirmation statement dated Fri, 15th Jun 2018

Company staff

Nicholas S.

Position: Director

Appointed: 13 June 2019

Lehla E.

Position: Director

Appointed: 01 June 2018

Anthony R.

Position: Director

Appointed: 01 June 2018

Joanne B.

Position: Director

Appointed: 25 September 2014

David H.

Position: Director

Appointed: 28 September 2006

Tracey L.

Position: Director

Appointed: 27 July 2006

Susan C.

Position: Director

Appointed: 12 September 2002

Robert M.

Position: Secretary

Appointed: 14 December 1995

Robert M.

Position: Director

Appointed: 15 June 1994

Dawn E.

Position: Director

Appointed: 15 June 1994

Lucy M.

Position: Director

Appointed: 15 June 1994

Frank D.

Position: Director

Appointed: 24 March 2016

Resigned: 31 March 2018

Matthew R.

Position: Director

Appointed: 12 November 2009

Resigned: 08 September 2012

Clare R.

Position: Director

Appointed: 12 November 2009

Resigned: 08 September 2012

Joanna S.

Position: Director

Appointed: 27 July 2006

Resigned: 05 December 2011

Zdziho B.

Position: Director

Appointed: 10 June 2004

Resigned: 27 October 2016

Indrajit D.

Position: Director

Appointed: 16 October 2003

Resigned: 29 April 2004

Roy R.

Position: Director

Appointed: 07 November 2002

Resigned: 31 January 2005

Kevin M.

Position: Director

Appointed: 21 March 2002

Resigned: 13 June 2002

Nicola K.

Position: Director

Appointed: 10 June 1999

Resigned: 01 September 2016

Constance F.

Position: Director

Appointed: 04 June 1998

Resigned: 03 October 2001

Gillian A.

Position: Director

Appointed: 09 April 1998

Resigned: 15 April 1999

Amanda R.

Position: Director

Appointed: 09 April 1998

Resigned: 08 December 1999

Richard B.

Position: Director

Appointed: 29 November 1996

Resigned: 02 July 1998

Kathryn F.

Position: Director

Appointed: 19 September 1996

Resigned: 14 June 2001

Ann A.

Position: Director

Appointed: 22 February 1996

Resigned: 02 July 2009

Patrick G.

Position: Director

Appointed: 20 June 1995

Resigned: 28 February 1998

Carol M.

Position: Director

Appointed: 06 June 1995

Resigned: 28 September 2000

Lucy M.

Position: Secretary

Appointed: 15 December 1994

Resigned: 14 December 1995

Ann P.

Position: Director

Appointed: 15 June 1994

Resigned: 01 September 1996

Alberdine H.

Position: Director

Appointed: 15 June 1994

Resigned: 01 June 1997

Michael R.

Position: Director

Appointed: 15 June 1994

Resigned: 01 December 1994

Michael D.

Position: Director

Appointed: 15 June 1994

Resigned: 01 September 1996

Michael R.

Position: Secretary

Appointed: 15 June 1994

Resigned: 01 December 1994

Sarah B.

Position: Director

Appointed: 15 June 1994

Resigned: 10 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-31
Balance Sheet
Current Assets12 20810 735
Net Assets Liabilities-17 518-16 889
Other
Creditors29 89627 729
Depreciation Amortisation Impairment Expense6565
Fixed Assets170105
Net Current Assets Liabilities-17 688-16 994
Other Operating Expenses Format23 5243 515
Other Operating Income Format25 9225 952
Profit Loss-138629
Raw Materials Consumables Used9 2658 994
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 
Total Assets Less Current Liabilities-17 518-16 889
Turnover Revenue6 7987 251

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on January 31, 2018
filed on: 11th, October 2018
Free Download (7 pages)

Company search

Advertisements