Beechdean Dairies Limited

General information

Name:

Beechdean Dairies Ltd

Office Address:

Old House Farm. North Dean. HP14 4NL High Wycombe.

Number: 02729439

Incorporation date: 1992-07-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 02729439 thirty two years ago, Beechdean Dairies Limited is categorised as a Private Limited Company. The firm's latest mailing address is Old House Farm., North Dean. High Wycombe.. The firm's principal business activity number is 10520 and has the NACE code: Manufacture of ice cream. The firm's latest accounts were submitted for the period up to Saturday 30th April 2022 and the most recent annual confirmation statement was submitted on Friday 7th July 2023.

The trademark of Beechdean Dairies is "BEECHDEAN". It was applied for in March, 2016 and its registration process was completed by IPO in June, 2016. The corporation will use this trademark untill March, 2026.

According to this specific enterprise's directors directory, for one year there have been five directors including: Nicholas H., Robert H. and Stephen G.. Additionally, the managing director's duties are regularly supported by a secretary - Susannah H., who joined this specific business in September 2013.

Trade marks

Trademark UK00003154813
Trademark image:-
Trademark name:BEECHDEAN
Status:Registered
Filing date:2016-03-14
Date of entry in register:2016-06-17
Renewal date:2026-03-14
Owner name:Beechdean Dairies Ltd
Owner address:Old House Farm, North Dean, High Wycombe, Bucks, United Kingdom, HP14 4NL

Financial data based on annual reports

Company staff

Nicholas H.

Role: Director

Appointed: 01 May 2023

Latest update: 5 April 2024

Robert H.

Role: Director

Appointed: 01 May 2023

Latest update: 5 April 2024

Stephen G.

Role: Director

Appointed: 01 May 2023

Latest update: 5 April 2024

Susannah H.

Role: Secretary

Appointed: 27 September 2013

Latest update: 5 April 2024

Susannah H.

Role: Director

Appointed: 01 August 1992

Latest update: 5 April 2024

Andrew H.

Role: Director

Appointed: 07 July 1992

Latest update: 5 April 2024

People with significant control

Executives who control the firm include: Andrew H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susannah H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew H.
Notified on 7 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Susannah H.
Notified on 7 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts data made up to 2023-04-30 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (26 pages)

Search other companies

Services (by SIC Code)

  • 10520 : Manufacture of ice cream
31
Company Age

Similar companies nearby

Closest companies