Beechloch Limited MANCHESTER


Beechloch started in year 2013 as Private Limited Company with registration number 08821108. The Beechloch company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Manchester at Universal Square, Building 2, 3rd Floor. Postal code: M12 6JH.

The company has 3 directors, namely William T., Benjamin E. and Carol A.. Of them, Carol A. has been with the company the longest, being appointed on 19 December 2013 and William T. has been with the company for the least time - from 12 October 2022. As of 28 April 2024, there was 1 ex director - Graham L.. There were no ex secretaries.

Beechloch Limited Address / Contact

Office Address Universal Square, Building 2, 3rd Floor
Office Address2 Devonshire Street North
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08821108
Date of Incorporation Thu, 19th Dec 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

William T.

Position: Director

Appointed: 12 October 2022

Benjamin E.

Position: Director

Appointed: 01 February 2017

Carol A.

Position: Director

Appointed: 19 December 2013

Graham L.

Position: Director

Appointed: 19 December 2013

Resigned: 19 April 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Aneel M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Carol A. This PSC and has 75,01-100% voting rights. Then there is Benjamin E., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 75,01-100% voting rights.

Aneel M.

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

Carol A.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Benjamin E.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Naeem K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5785 88133 9631031 111121 79310
Current Assets73 84015 754772 957714 491818 156995 1601 792 648
Debtors73 2629 873738 994714 481787 045873 3671 792 638
Net Assets Liabilities-413 188-373 333-1 088 616-1 094 234-884 412-731 977-647 308
Other Debtors 4 765    60 400
Property Plant Equipment 4 713 7884 713 7884 713 7884 713 7884 984 650 
Other
Amounts Owed To Group Undertakings 1 142 830     
Bank Borrowings Overdrafts3 560 9523 560 9524 126 6736 5873 812 8553 638 7705 130 182
Creditors3 560 9523 560 9524 126 6733 978 2103 812 8553 638 7705 130 182
Investment Property4 713 7884 713 788     
Net Current Assets Liabilities-1 566 024-1 526 169-1 675 731-1 829 812-1 785 345-2 077 857-511 846
Number Shares Issued Fully Paid 101010101010
Other Creditors1 617 997365 852     
Other Taxation Social Security Payable6 79719 595     
Par Value Share 111111
Total Assets Less Current Liabilities3 147 7643 187 6193 038 0572 883 9762 928 4432 906 7934 482 874
Trade Creditors Trade Payables15 07013 16813 45715 584110 540381 27083 147
Trade Debtors Trade Receivables73 2624 6302 2851 14333 94023 18744 312
Accrued Income     17 0001 133
Accrued Liabilities 60 8424 90640 1612 7392 73915 997
Accrued Liabilities Deferred Income 113 862104 51582 24914 35789 33989 482
Average Number Employees During Period 222222
Prepayments 4 76523 7253 841 35 97826 381
Profit Loss  -715 283-5 618209 822152 43584 669
Property Plant Equipment Gross Cost 4 713 7884 713 7884 713 7884 713 7884 984 6504 994 720
Recoverable Value-added Tax   3 319 18 576 
Total Additions Including From Business Combinations Property Plant Equipment     270 86210 070

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements