Company NameBeecham Peacock North East Limited
Company StatusActive
Company Number10228523
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Mark Laverick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Collingwood Street
Newcastle Upon Tyne
NE1 1JE
Director NameCharlotte Talbot
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Collingwood Street
Newcastle Upon Tyne
NE1 1JE
Director NameMs Sophia Yau-Rosher
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Collingwood Street
Newcastle Upon Tyne
NE1 1JE
Director NameMs Morag Frances Polmear
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(3 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Collingwood Street
Newcastle Upon Tyne
NE1 1JE
Director NameMr David Bruce Dewar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(3 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Collingwood Street
Newcastle Upon Tyne
NE1 1JE
Director NameVictoria Ann Wanless
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(3 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 August 2019)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence Address7 Collingwood Street
Newcastle Upon Tyne
NE1 1JE

Location

Registered Address7 Collingwood Street
Newcastle Upon Tyne
NE1 1JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

15 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
25 September 2019Termination of appointment of Victoria Ann Wanless as a director on 30 August 2019 (1 page)
26 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 June 2019Termination of appointment of David Bruce Dewar as a director on 4 June 2019 (1 page)
8 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
9 April 2018Director's details changed for Victoria Ann Wanless on 9 April 2018 (2 pages)
9 April 2018Director's details changed for Ms Morag Frances Polmear on 9 April 2018 (2 pages)
9 April 2018Director's details changed for Mr David Bruce Dewar on 9 April 2018 (2 pages)
6 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
8 November 2017Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
8 November 2017Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
30 June 2017Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
30 June 2017Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
30 June 2017Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
30 June 2017Notification of C Talbot Limited as a person with significant control on 13 June 2016 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
30 June 2017Notification of M Laverick Limited as a person with significant control on 13 June 2016 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Notification of S Yau-Rosher Limited as a person with significant control on 13 June 2016 (1 page)
30 June 2017Notification of S Yau-Rosher Limited as a person with significant control on 13 June 2016 (1 page)
30 June 2017Notification of C Talbot Limited as a person with significant control on 13 June 2016 (1 page)
30 June 2017Notification of M Laverick Limited as a person with significant control on 13 June 2016 (1 page)
28 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
18 July 2016Director's details changed for Mark Laverick on 13 June 2016 (2 pages)
18 July 2016Director's details changed for Mark Laverick on 13 June 2016 (2 pages)
12 July 2016Appointment of Victoria Ann Wanless as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Ms Morag Frances Polmear as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Mr David Bruce Dewar as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Ms Morag Frances Polmear as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Victoria Ann Wanless as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Mr David Bruce Dewar as a director on 8 July 2016 (2 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 300
(28 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 300
(28 pages)