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
-
Check the company
-
UK
-
Wyre
- Company name
- BEECHWOOD ENGINEERING LIMITED
- Company number
- 03215223
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Jun 1996
Age - 29 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
- 80
- 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
- 81
- 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
- 52
- 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.