Company NameBiddulph Sands Limited
Company StatusActive
Company Number03345437
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr David Nield Beecroft
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(3 days after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
Director NameMr David Ernest Beecroft
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1999(1 year, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
Director NameMr Daniel Gordon Beecroft
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(3 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
Director NameMr David Ernest Beecroft
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Crewe Road
Haslington
Crewe
Cheshire
CW1 5RQ
Secretary NameIan Charles Lees
NationalityBritish
StatusResigned
Appointed07 April 1997(3 days after company formation)
Appointment Duration21 years, 3 months (resigned 18 July 2018)
RoleCompany Director
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHaslington
WardHaslington
Built Up AreaHaslington
Address Matches6 other UK companies use this postal address

Shareholders

30 at £1Daniel Gordon Beecroft
33.33%
Ordinary
30 at £1David Neild Beecroft
33.33%
Ordinary
30 at £1Jane Dalton Beecroft
33.33%
Ordinary

Financials

Year2014
Net Worth-£71,098
Cash£2,589
Current Liabilities£44,055

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

12 May 2010Delivered on: 20 May 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
5 April 2022Change of details for Mr David Neild Beecroft as a person with significant control on 6 April 2016 (2 pages)
5 April 2022Director's details changed for Mr David Ernest Beecroft on 10 December 2021 (2 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
4 April 2022Change of details for Mr David Neild Beecroft as a person with significant control on 10 December 2021 (2 pages)
4 April 2022Director's details changed for Mr David Nield Beecroft on 10 December 2021 (2 pages)
21 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
6 April 2021Change of details for Mr David Neild Beecroft as a person with significant control on 3 April 2021 (2 pages)
1 April 2021Change of details for Mr Daniel Gordon Beecroft as a person with significant control on 6 April 2016 (2 pages)
1 April 2021Director's details changed for Mr David Nield Beecroft on 29 March 2021 (2 pages)
1 April 2021Director's details changed for Mr David Ernest Beecroft on 29 March 2021 (2 pages)
29 March 2021Change of details for Mr David Neild Beecroft as a person with significant control on 6 April 2016 (2 pages)
29 March 2021Change of details for Miss Jane Dalton Beecroft as a person with significant control on 6 April 2016 (2 pages)
22 June 2020Satisfaction of charge 1 in full (1 page)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
25 April 2019Confirmation statement made on 4 April 2019 with updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
25 July 2018Termination of appointment of Ian Charles Lees as a secretary on 18 July 2018 (1 page)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
6 April 2018Director's details changed for Daniel Gordon Beecroft on 5 April 2018 (2 pages)
6 April 2018Director's details changed for David Nield Beecroft on 5 April 2018 (2 pages)
6 April 2018Director's details changed for Mr David Ernest Beecroft on 5 April 2018 (2 pages)
5 April 2018Secretary's details changed for Ian Charles Lees on 5 April 2018 (1 page)
16 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 April 2016Director's details changed for David Nield Beecroft on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr David Ernest Beecroft on 6 April 2016 (2 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 90
(6 pages)
6 April 2016Director's details changed for Daniel Gordon Beecroft on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Daniel Gordon Beecroft on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr David Ernest Beecroft on 6 April 2016 (2 pages)
6 April 2016Director's details changed for David Nield Beecroft on 6 April 2016 (2 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 90
(6 pages)
30 March 2016Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 30 March 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 30 March 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 90
(6 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 90
(6 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 90
(6 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 90
(6 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 90
(6 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 90
(6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 May 2010Director's details changed for Daniel Gordon Beecroft on 4 April 2010 (2 pages)
12 May 2010Director's details changed for Daniel Gordon Beecroft on 4 April 2010 (2 pages)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Daniel Gordon Beecroft on 4 April 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Return made up to 04/04/09; full list of members (4 pages)
23 April 2009Director's change of particulars / david beecroft / 04/04/2009 (1 page)
23 April 2009Director's change of particulars / david beecroft / 04/04/2009 (1 page)
23 April 2009Return made up to 04/04/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 June 2008Return made up to 04/04/08; no change of members (7 pages)
23 June 2008Return made up to 04/04/08; no change of members (7 pages)
17 June 2007Return made up to 04/04/07; full list of members (7 pages)
17 June 2007Return made up to 04/04/07; full list of members (7 pages)
13 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 July 2006Accounts for a small company made up to 30 June 2005 (7 pages)
24 July 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2006Return made up to 04/04/06; full list of members (7 pages)
4 May 2006Return made up to 04/04/06; full list of members (7 pages)
7 June 2005Accounts for a small company made up to 30 June 2004 (7 pages)
7 June 2005Accounts for a small company made up to 30 June 2004 (7 pages)
9 May 2005Return made up to 04/04/05; full list of members (7 pages)
9 May 2005Return made up to 04/04/05; full list of members (7 pages)
11 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 May 2003Return made up to 04/04/03; full list of members (7 pages)
18 May 2003Return made up to 04/04/03; full list of members (7 pages)
13 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
13 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
23 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
23 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Return made up to 04/04/01; full list of members (6 pages)
17 May 2001Return made up to 04/04/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
18 April 2000Return made up to 04/04/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 April 2000Return made up to 04/04/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 April 1999Return made up to 04/04/99; no change of members (4 pages)
29 April 1999Return made up to 04/04/99; no change of members (4 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
31 March 1998Return made up to 04/04/98; full list of members (6 pages)
31 March 1998Return made up to 04/04/98; full list of members (6 pages)
8 December 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
8 December 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
16 April 1997Ad 10/04/97--------- £ si 89@1=89 £ ic 1/90 (2 pages)
16 April 1997Ad 10/04/97--------- £ si 89@1=89 £ ic 1/90 (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Registered office changed on 15/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
4 April 1997Incorporation (10 pages)
4 April 1997Incorporation (10 pages)