Check the

BEECHWOOD ENGINEERING LIMITED

Company
BEECHWOOD ENGINEERING LIMITED (03215223)

BEECHWOOD ENGINEERING

Phone: 01253 893 663
B rating

ABOUT BEECHWOOD ENGINEERING LIMITED

Beechwood Engineering

Established in 1977 as a family run business Beechwood Engineering Ltd started trading in a small unit close to Blackpool town centre. Rapid expansion demanded that the company took over more units and the subsequent move to a purpose built factory in Poulton-le-Fylde.

Beechwood Engineering offers its customers the highest quality and service. Our highly skilled staff are committed to ensure that every product is manufactured to the highest standard possible using the latest technology.

Beechwood Engineering continues to expand and machinery is continually updated to stay at the forefront of technology.

KEY FINANCES

Year
2016
Assets
£801.85k ▼ £-217.74k (-21.36 %)
Cash
£320.52k ▲ £115.76k (56.53 %)
Liabilities
£832.72k ▼ £-326.88k (-28.19 %)
Net Worth
£-30.87k ▼ £109.14k (-77.95 %)

REGISTRATION INFO

Company name
BEECHWOOD ENGINEERING LIMITED
Company number
03215223
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jun 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
beechwoodengineering.co.uk
Phones
01253 893 663
01253 891 950
Registered Address
COCKER AVENUE,
POULTON BUSINESS PARK,
POULTON LE FYLDE,
LANCASHIRE,
FY6 8JU

ECONOMIC ACTIVITIES

71129
Other engineering activities

LAST EVENTS

07 Apr 2017
Total exemption small company accounts made up to 31 July 2016
06 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 99
11 May 2016
Registration of charge 032152230006, created on 3 May 2016

CHARGES

3 May 2016
Status
Outstanding
Delivered
11 May 2016
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description
Contains fixed charge…

3 May 2016
Status
Outstanding
Delivered
11 May 2016
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description
Contains fixed charge…

24 August 2015
Status
Outstanding
Delivered
28 August 2015
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description
Contains fixed charge…

24 September 2013
Status
Outstanding
Delivered
25 September 2013
Persons entitled
Santander Asset Finance PLC
Description
Notification of addition to or amendment of charge…

18 January 2011
Status
Partially satisfied
Delivered
27 January 2011
Persons entitled
Clydesdale Bank PLC
Description
All right in respect of the goods, insurances, the…

19 August 2010
Status
Outstanding
Delivered
21 August 2010
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

8 June 2010
Status
Outstanding
Delivered
15 June 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

BEECHWOOD ENGINEERING LIMITED DIRECTORS

Jillian Iris Churchill

  Acting
Appointed
21 June 1996
Role
Secretary
Address
15 Lindsay Avenue, Poulton-Le-Fylde, Lancashire, FY3 9LB
Name
CHURCHILL, Jillian Iris

Peter Churchill

  Acting
Appointed
21 June 1996
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
15 Lindsay Avenue, Poulton-Le-Fylde, Lancashire, FY3 9LB
Country Of Residence
England
Name
CHURCHILL, Peter

Robert James Churchill

  Acting
Appointed
21 June 1996
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
The Chippings Beach Road, Preesall, Poulton Le Fylde, Lancashire, FY6 0HQ
Country Of Residence
England
Name
CHURCHILL, Robert James

Stewart Peter Churchill

  Acting
Appointed
21 July 2010
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
40 Hodder Way, Poulton-Le-Fylde, Lancashire, FY6 8AQ
Country Of Residence
England
Name
CHURCHILL, Stewart Peter

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
21 June 1996
Resigned
21 June 1996
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
21 June 1996
Resigned
21 June 1996
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.