BEACONWALK LIMITED

Register to unlock more data on OkredoRegister

BEACONWALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03994497

Incorporation date

16/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Royal Court Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire CW9 7UTCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2000)
dot icon04/11/2025
Satisfaction of charge 1 in full
dot icon04/11/2025
Satisfaction of charge 3 in full
dot icon04/11/2025
Satisfaction of charge 039944970005 in full
dot icon07/10/2025
Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 3 Royal Court Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7UT on 2025-10-07
dot icon13/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon26/05/2023
Micro company accounts made up to 2022-05-31
dot icon24/08/2022
Director's details changed for Mr Amjad Riaz on 2022-08-24
dot icon24/08/2022
Change of details for Mr Amjad Riaz as a person with significant control on 2022-08-24
dot icon24/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon23/04/2021
Micro company accounts made up to 2020-05-31
dot icon06/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon10/04/2019
Satisfaction of charge 2 in full
dot icon10/04/2019
Registration of charge 039944970005, created on 2019-04-10
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-05-16
dot icon18/05/2016
Director's details changed for Mr Amjad Riaz on 2016-05-15
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon28/06/2013
Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England on 2013-06-28
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon18/05/2011
Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW on 2011-05-18
dot icon25/02/2011
Termination of appointment of Asad Riaz as a secretary
dot icon12/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/06/2009
Return made up to 16/05/09; full list of members
dot icon01/08/2008
Return made up to 16/05/08; full list of members
dot icon18/04/2008
Registered office changed on 18/04/2008 from c/o howard worth the heysoms 163 chester road northwich cheshire CW8 4AQ
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/07/2007
Particulars of mortgage/charge
dot icon30/05/2007
Secretary's particulars changed
dot icon29/05/2007
Return made up to 16/05/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/05/2006
Return made up to 16/05/06; full list of members
dot icon27/05/2005
Return made up to 16/05/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/06/2004
Return made up to 16/05/04; full list of members
dot icon18/06/2004
Registered office changed on 18/06/04 from: c/o howard worth bank chambers 3 churchyardside nantwich cheshire CW5 5DE
dot icon24/04/2004
Particulars of mortgage/charge
dot icon30/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon13/10/2003
Return made up to 16/05/03; full list of members; amend
dot icon28/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon11/06/2003
Return made up to 16/05/03; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon31/07/2002
Registered office changed on 31/07/02 from: 101 forest drive west london E11 1JZ
dot icon24/06/2002
Return made up to 16/05/02; full list of members
dot icon21/06/2002
Ad 01/05/02--------- £ si 2@1=2 £ ic 1/3
dot icon21/06/2002
Notice of assignment of name or new name to shares
dot icon11/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon10/07/2001
Return made up to 16/05/01; full list of members
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New secretary appointed
dot icon01/08/2000
Secretary resigned
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Registered office changed on 01/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon16/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.87K
-
0.00
-
-
2022
3
2.51K
-
0.00
-
-
2022
3
2.51K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.51K £Descended-80.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riaz, Amjad
Director
21/06/2000 - Present
11
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
15/05/2000 - 20/06/2000
4893
Key Legal Services (Nominees) Limited
Nominee Director
15/05/2000 - 20/06/2000
4782
Riaz, Asad
Secretary
20/06/2000 - 24/02/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACONWALK LIMITED

BEACONWALK LIMITED is an(a) Active company incorporated on 16/05/2000 with the registered office located at 3 Royal Court Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire CW9 7UT. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACONWALK LIMITED?

toggle

BEACONWALK LIMITED is currently Active. It was registered on 16/05/2000 .

Where is BEACONWALK LIMITED located?

toggle

BEACONWALK LIMITED is registered at 3 Royal Court Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire CW9 7UT.

What does BEACONWALK LIMITED do?

toggle

BEACONWALK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BEACONWALK LIMITED have?

toggle

BEACONWALK LIMITED had 3 employees in 2022.

What is the latest filing for BEACONWALK LIMITED?

toggle

The latest filing was on 04/11/2025: Satisfaction of charge 1 in full.