Company NameBeech House Deeside Limited
DirectorsTarsem Singh Dhaliwal and Duncan Andrew Vaughan
Company StatusActive
Company Number05441081
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 11 months ago)
Previous NameEthel Austin (III) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Duncan Andrew Vaughan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(9 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Secretary & Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr Duncan Andrew Vaughan
StatusCurrent
Appointed12 December 2014(9 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameMrs Helen Silvano
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameJohn Graham Berry
NationalityBritish
StatusResigned
Appointed14 January 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressThe Poplars Darland Lane
Rossett
Wrexham
Clwyd
LL12 0BA
Wales
Secretary NameMiss Jayne Katherine Burrell
StatusResigned
Appointed01 April 2011(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMiss Jayne Katherine Burrell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteicelandeverest.org.uk
Telephone01244 830100
Telephone regionChester

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Iceland Foods LTD
50.00%
Ordinary A
500 at £1Iceland Foods LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£113,000
Gross Profit£113,000
Net Worth£226,000
Cash£77,000
Current Liabilities£33,000

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 4 days from now)

Charges

5 April 2012Delivered on: 13 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
15 September 2005Delivered on: 21 September 2005
Satisfied on: 8 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a beech house sixth avenue deeside industrial estate deeside flintshire t/no WA500256.
Fully Satisfied

Filing History

15 July 2020Full accounts made up to 27 March 2020 (15 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
25 June 2019Full accounts made up to 29 March 2019 (14 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 30 March 2018 (16 pages)
15 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
21 June 2017Full accounts made up to 24 March 2017 (16 pages)
21 June 2017Full accounts made up to 24 March 2017 (16 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
21 June 2016Full accounts made up to 25 March 2016 (16 pages)
21 June 2016Full accounts made up to 25 March 2016 (16 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
18 May 2016Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages)
18 May 2016Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages)
17 June 2015Full accounts made up to 27 March 2015 (15 pages)
17 June 2015Full accounts made up to 27 March 2015 (15 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page)
22 July 2014Satisfaction of charge 2 in full (4 pages)
22 July 2014Satisfaction of charge 2 in full (4 pages)
20 June 2014Full accounts made up to 28 March 2014 (15 pages)
20 June 2014Full accounts made up to 28 March 2014 (15 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
19 June 2013Full accounts made up to 29 March 2013 (15 pages)
19 June 2013Full accounts made up to 29 March 2013 (15 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
27 June 2012Full accounts made up to 30 March 2012 (14 pages)
27 June 2012Full accounts made up to 30 March 2012 (14 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
12 April 2012Statement of company's objects (2 pages)
12 April 2012Statement of company's objects (2 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 March 2012Appointment of Miss Jayne Katherine Burrell as a director (2 pages)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
27 March 2012Appointment of Miss Jayne Katherine Burrell as a director (2 pages)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 June 2011Full accounts made up to 25 March 2011 (14 pages)
14 June 2011Full accounts made up to 25 March 2011 (14 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Mr Andrew Simon Pritchard on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Andrew Simon Pritchard on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Andrew Simon Pritchard on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 3 May 2011 (2 pages)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
15 June 2010Total exemption full accounts made up to 26 March 2010 (13 pages)
15 June 2010Total exemption full accounts made up to 26 March 2010 (13 pages)
7 June 2010Auditor's resignation (1 page)
7 June 2010Auditor's resignation (1 page)
27 May 2010Auditor's resignation (1 page)
27 May 2010Auditor's resignation (1 page)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
25 August 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
25 August 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
24 August 2009Full accounts made up to 30 September 2008 (12 pages)
24 August 2009Full accounts made up to 30 September 2008 (12 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
13 May 2009Location of register of members (1 page)
2 February 2009Appointment terminated director and secretary andrew lovelady (1 page)
2 February 2009Appointment terminated director and secretary andrew lovelady (1 page)
1 February 2009Secretary appointed john graham berry (2 pages)
1 February 2009Registered office changed on 01/02/2009 from north house 17 north john street liverpool L2 5EA (1 page)
1 February 2009Secretary appointed john graham berry (2 pages)
1 February 2009Appointment terminated director michael owen (1 page)
1 February 2009Appointment terminated secretary helen silvano (1 page)
1 February 2009Registered office changed on 01/02/2009 from north house 17 north john street liverpool L2 5EA (1 page)
1 February 2009Appointment terminated director michael owen (1 page)
1 February 2009Appointment terminated secretary helen silvano (1 page)
2 December 2008Company name changed ethel austin (iii) LIMITED\certificate issued on 04/12/08 (3 pages)
2 December 2008Company name changed ethel austin (iii) LIMITED\certificate issued on 04/12/08 (3 pages)
27 October 2008Full accounts made up to 30 September 2007 (12 pages)
27 October 2008Full accounts made up to 30 September 2007 (12 pages)
30 May 2008Return made up to 03/05/08; full list of members (5 pages)
30 May 2008Return made up to 03/05/08; full list of members (5 pages)
8 May 2008Director's change of particulars / tarsem dhaliwal / 18/04/2008 (1 page)
8 May 2008Director's change of particulars / tarsem dhaliwal / 18/04/2008 (1 page)
21 May 2007Return made up to 03/05/07; full list of members (3 pages)
21 May 2007Return made up to 03/05/07; full list of members (3 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
10 March 2007Full accounts made up to 30 September 2006 (12 pages)
10 March 2007Full accounts made up to 30 September 2006 (12 pages)
22 May 2006Return made up to 03/05/06; full list of members (8 pages)
22 May 2006Return made up to 03/05/06; full list of members (8 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
29 July 2005Ad 09/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 July 2005Ad 09/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 June 2005New director appointed (8 pages)
23 June 2005New director appointed (8 pages)
23 June 2005New director appointed (8 pages)
23 June 2005New director appointed (8 pages)
8 June 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
8 June 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Incorporation (17 pages)
3 May 2005Incorporation (17 pages)