ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beecham Peacock North East Limited

Beecham Peacock North East Limited is an active company incorporated on 13 June 2016 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Beecham Peacock North East Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10228523
Private limited company
Age
9 years
Incorporated 13 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 June 2025 (5 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Second Floor South New England House
10 Ridley Place
Newcastle Upon Tyne
NE1 8JW
United Kingdom
Address changed on 27 Mar 2025 (7 months ago)
Previous address was 7 Collingwood Street Newcastle upon Tyne NE1 1JE United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • Solicitor • British • Lives in UK • Born in Jun 1955
Director • British • Lives in UK • Born in Jan 1961
Director • Solicitor • British • Lives in UK • Born in Sep 1973
Director • Solicitor • British • Lives in UK • Born in Mar 1982
C Talbot Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ouseburn Wharf Limited
Morag Frances Polmear is a mutual person.
Active
Kirsten Scott Limited
Mark Laverick is a mutual person.
Active
M Laverick Limited
Mark Laverick is a mutual person.
Active
C Talbot Limited
Charlotte Talbot is a mutual person.
Active
S Yau-Rosher Limited
Sophia Yau-Rosher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£132.76K
Increased by £10.15K (+8%)
Turnover
Unreported
Same as previous period
Employees
23
Decreased by 4 (-15%)
Total Assets
£794.52K
Decreased by £13.13K (-2%)
Total Liabilities
-£794.22K
Decreased by £13.13K (-2%)
Net Assets
£301
Same as previous period
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Confirmation Submitted
5 Months Ago on 6 Jun 2025
Full Accounts Submitted
6 Months Ago on 23 Apr 2025
Registered Address Changed
7 Months Ago on 27 Mar 2025
C Talbot Limited (PSC) Details Changed
7 Months Ago on 26 Mar 2025
M Laverick Limited (PSC) Details Changed
7 Months Ago on 26 Mar 2025
S Yau-Rosher Limited (PSC) Details Changed
7 Months Ago on 26 Mar 2025
Mr Mark Laverick Details Changed
7 Months Ago on 26 Mar 2025
Ms Morag Frances Polmear Details Changed
7 Months Ago on 26 Mar 2025
Charlotte Talbot Details Changed
7 Months Ago on 26 Mar 2025
Ms Sophia Yau-Rosher Details Changed
7 Months Ago on 26 Mar 2025
Get Credit Report
Discover Beecham Peacock North East Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 June 2025 with no updates
Submitted on 6 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 23 Apr 2025
Registered office address changed from 7 Collingwood Street Newcastle upon Tyne NE1 1JE United Kingdom to Second Floor South New England House 10 Ridley Place Newcastle upon Tyne NE1 8JW on 27 March 2025
Submitted on 27 Mar 2025
Director's details changed for Ms Sophia Yau-Rosher on 26 March 2025
Submitted on 26 Mar 2025
Director's details changed for Charlotte Talbot on 26 March 2025
Submitted on 26 Mar 2025
Director's details changed for Ms Morag Frances Polmear on 26 March 2025
Submitted on 26 Mar 2025
Director's details changed for Mr Mark Laverick on 26 March 2025
Submitted on 26 Mar 2025
Change of details for S Yau-Rosher Limited as a person with significant control on 26 March 2025
Submitted on 26 Mar 2025
Change of details for M Laverick Limited as a person with significant control on 26 March 2025
Submitted on 26 Mar 2025
Change of details for C Talbot Limited as a person with significant control on 26 March 2025
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year