BEASLEY ELKES LIMITED

Register to unlock more data on OkredoRegister

BEASLEY ELKES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04815979

Incorporation date

30/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

264 Banbury Road, Oxford OX2 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2003)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon22/08/2024
Micro company accounts made up to 2024-04-30
dot icon16/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon18/06/2024
Previous accounting period extended from 2023-10-31 to 2024-04-30
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon07/03/2022
Micro company accounts made up to 2021-10-31
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon06/07/2021
Director's details changed for Mr Gerald Alfred Beasley on 2021-06-30
dot icon06/07/2021
Change of details for Mr Gerald Alfred Beasley as a person with significant control on 2021-06-30
dot icon03/08/2020
Confirmation statement made on 2020-06-30 with updates
dot icon29/07/2020
Change of details for Mr Gerald Alfred Beasley as a person with significant control on 2020-06-30
dot icon29/07/2020
Director's details changed for Mr Gerald Alfred Beasley on 2020-06-30
dot icon06/07/2020
Micro company accounts made up to 2019-10-31
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon11/07/2019
Director's details changed for Miss Emma Beasley on 2019-07-11
dot icon11/07/2019
Secretary's details changed for Miss Emma Beasley on 2019-06-01
dot icon11/07/2019
Director's details changed for Miss Emma Beasley on 2019-06-01
dot icon24/06/2019
Micro company accounts made up to 2018-10-31
dot icon12/04/2019
Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on 2019-04-12
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon10/07/2018
Director's details changed for Gerald Alfred Beasley on 2018-07-01
dot icon09/05/2018
Satisfaction of charge 1 in full
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon03/07/2017
Director's details changed for Gerald Alfred Beasley on 2015-10-31
dot icon28/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/04/2016
Registered office address changed from North House Farmoor Court Farmoor Oxford OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 2016-04-28
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon07/07/2014
Registered office address changed from Richfield House Unit 4B Paddock Road Caversham Reading Berkshire RG4 5BY on 2014-07-07
dot icon02/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/02/2014
Appointment of Miss Emma Beasley as a director
dot icon20/02/2014
Appointment of Miss Emma Beasley as a secretary
dot icon20/02/2014
Termination of appointment of Nigel Elkes as a secretary
dot icon20/02/2014
Termination of appointment of Nigel Elkes as a director
dot icon02/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon24/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon29/07/2010
Director's details changed for Gerald Alfred Beasley on 2010-06-30
dot icon29/07/2010
Director's details changed for Mr Nigel David Elkes on 2010-06-30
dot icon19/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/08/2009
Return made up to 30/06/09; full list of members
dot icon13/08/2009
Director and secretary's change of particulars / nigel elkes / 30/06/2009
dot icon13/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/09/2008
Return made up to 30/06/08; full list of members
dot icon05/09/2008
Accounting reference date extended from 30/04/2008 to 31/10/2008
dot icon06/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/10/2007
Return made up to 30/06/07; full list of members
dot icon18/07/2007
Certificate of change of name
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/08/2006
New secretary appointed
dot icon14/07/2006
Return made up to 30/06/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/07/2005
Return made up to 30/06/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/08/2004
Return made up to 30/06/04; full list of members
dot icon21/05/2004
Accounting reference date shortened from 30/06/04 to 30/04/04
dot icon14/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Ad 22/09/03--------- £ si 999@1=999 £ ic 1/1000
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New secretary appointed
dot icon11/07/2003
Secretary resigned
dot icon11/07/2003
Director resigned
dot icon30/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
340.87K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beasley, Gerald Alfred
Director
30/06/2003 - Present
2
STL SECRETARIES LTD.
Nominee Secretary
29/06/2003 - 29/06/2003
580
STL DIRECTORS LTD.
Nominee Director
29/06/2003 - 29/06/2003
740
Elkes, Nigel David
Director
29/06/2003 - 19/01/2014
23
Denton, Dawn Elizabeth
Secretary
29/06/2003 - 30/06/2006
1

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 BEASLEY ELKES LIMITED

BEASLEY ELKES LIMITED is an(a) Active company incorporated on 30/06/2003 with the registered office located at 264 Banbury Road, Oxford OX2 7DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEASLEY ELKES LIMITED?

toggle

BEASLEY ELKES LIMITED is currently Active. It was registered on 30/06/2003 .

Where is BEASLEY ELKES LIMITED located?

toggle

BEASLEY ELKES LIMITED is registered at 264 Banbury Road, Oxford OX2 7DY.

What does BEASLEY ELKES LIMITED do?

toggle

BEASLEY ELKES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEASLEY ELKES LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.