BECAP SPICERS (UK) LIMITED

Register to unlock more data on OkredoRegister

BECAP SPICERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07596413

Incorporation date

07/04/2011

Size

Full

Contacts

Registered address

Registered address

12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2011)
dot icon18/08/2025
Liquidators' statement of receipts and payments to 2025-07-07
dot icon10/09/2024
Liquidators' statement of receipts and payments to 2024-07-07
dot icon09/09/2024
Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-09-09
dot icon15/09/2023
Liquidators' statement of receipts and payments to 2023-07-07
dot icon08/09/2022
Liquidators' statement of receipts and payments to 2022-07-07
dot icon19/07/2022
Appointment of a voluntary liquidator
dot icon19/07/2022
Removal of liquidator by court order
dot icon08/09/2021
Liquidators' statement of receipts and payments to 2021-07-07
dot icon06/10/2020
Statement of affairs
dot icon17/09/2020
Registered office address changed from Unit 4 C/O Officeteam 500 Purley Way Croydon CR0 4NZ England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2020-09-17
dot icon17/09/2020
Appointment of a voluntary liquidator
dot icon17/09/2020
Resolutions
dot icon20/01/2020
Appointment of Mr Richard John Oates as a director on 2020-01-17
dot icon20/01/2020
Termination of appointment of Andrew Graham Mobbs as a director on 2020-01-17
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon24/06/2019
Notification of The Spicers-Officeteam Group Limited as a person with significant control on 2016-04-06
dot icon24/06/2019
Cessation of Jonathan Paul Moulton as a person with significant control on 2016-04-06
dot icon14/03/2019
Appointment of Mr Stephen James Horne as a director on 2019-03-04
dot icon18/01/2019
Termination of appointment of Jeffrey Michael Whiteway as a director on 2019-01-18
dot icon29/11/2018
Registration of charge 075964130008, created on 2018-11-23
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon25/06/2018
Registered office address changed from Building 2000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TE United Kingdom to Unit 4 C/O Officeteam 500 Purley Way Croydon CR0 4NZ on 2018-06-25
dot icon20/09/2017
Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 2017-09-20
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon18/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon28/01/2016
Registered office address changed from Building 1000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9PD to Building 2000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TE on 2016-01-28
dot icon27/10/2015
Termination of appointment of Andrew Merrick Skinner as a director on 2015-10-27
dot icon05/08/2015
Resolutions
dot icon05/08/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon28/07/2015
Registration of charge 075964130007, created on 2015-07-23
dot icon28/07/2015
Satisfaction of charge 075964130005 in full
dot icon20/07/2015
Registration of charge 075964130006, created on 2015-07-17
dot icon15/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/06/2015
Previous accounting period shortened from 2015-08-31 to 2014-12-31
dot icon05/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon01/06/2015
Termination of appointment of Gregory John Michael as a director on 2015-04-27
dot icon27/05/2015
Appointment of Mrs Philippa Anne Maynard as a secretary on 2015-04-27
dot icon08/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon04/03/2015
Purchase of own shares.
dot icon11/02/2015
Cancellation of shares. Statement of capital on 2014-12-24
dot icon10/02/2015
Resolutions
dot icon13/01/2015
Statement of capital following an allotment of shares on 2014-12-24
dot icon17/09/2014
Appointment of Mr Andrew Graham Mobbs as a director on 2014-09-16
dot icon17/09/2014
Appointment of Mr Jeffrey Michael Whiteway as a director on 2014-09-16
dot icon17/09/2014
Termination of appointment of Nicholas Ian Burgess Sanders as a director on 2014-09-16
dot icon17/09/2014
Termination of appointment of Raymond Charles Peck as a director on 2014-09-16
dot icon17/09/2014
Termination of appointment of Digby Marritt Jones as a director on 2014-09-16
dot icon10/09/2014
Statement of capital following an allotment of shares on 2014-08-14
dot icon21/08/2014
Particulars of variation of rights attached to shares
dot icon21/08/2014
Change of share class name or designation
dot icon21/08/2014
Resolutions
dot icon21/08/2014
Sub-division of shares on 2014-07-30
dot icon21/08/2014
Resolutions
dot icon14/08/2014
Satisfaction of charge 2 in full
dot icon14/08/2014
Satisfaction of charge 075964130004 in full
dot icon04/08/2014
Director's details changed for Lord Digby Marritt Jones on 2014-07-31
dot icon04/08/2014
Registration of charge 075964130005, created on 2014-07-30
dot icon28/07/2014
Current accounting period extended from 2014-04-30 to 2014-08-31
dot icon25/07/2014
Appointment of Mr Gregory John Michael as a director on 2014-07-24
dot icon24/07/2014
Termination of appointment of Sarah Elizabeth Jones as a director on 2014-07-15
dot icon24/07/2014
Appointment of Mr Andrew Merrick Skinner as a director on 2014-07-24
dot icon24/06/2014
Termination of appointment of Mark Aldridge as a director
dot icon24/06/2014
Termination of appointment of Robert Asplin as a director
dot icon04/06/2014
Registration of charge 075964130004
dot icon03/06/2014
Termination of appointment of Alan Ball as a director
dot icon29/05/2014
Registration of charge 075964130003
dot icon23/05/2014
Termination of appointment of Peter Williamson as a director
dot icon09/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon23/01/2014
Appointment of Mr Robert Alexander Asplin as a director
dot icon23/01/2014
Termination of appointment of Benjamin Newton as a director
dot icon09/12/2013
Appointment of Mr Benjamin James Newton as a director
dot icon06/09/2013
Registered office address changed from 90 High Holborn London WC1V 6XX on 2013-09-06
dot icon17/06/2013
Group of companies' accounts made up to 2013-04-30
dot icon09/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon27/02/2013
Appointment of Mr Nicholas Ian Burgess Sanders as a director
dot icon27/02/2013
Termination of appointment of Robert Asplin as a director
dot icon30/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon15/06/2012
Appointment of Lord Digby Marritt Jones as a director
dot icon24/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon24/04/2012
Director's details changed for Mark Nicholas Kennedy Aldridge on 2012-04-01
dot icon23/04/2012
Director's details changed for Sarah Elizabeth Jones on 2012-04-01
dot icon23/04/2012
Director's details changed for Mr Raymond Charles Peck on 2012-04-01
dot icon23/04/2012
Director's details changed for Mr Peter John Williamson on 2012-04-01
dot icon23/04/2012
Director's details changed for Alan Ball on 2012-04-01
dot icon23/04/2012
Appointment of Mr Richard Meirion Warwick-Saunders as a secretary
dot icon23/04/2012
Director's details changed for Mr Robert Alexander Asplin on 2012-04-01
dot icon07/02/2012
Appointment of Mr Raymond Charles Peck as a director
dot icon27/01/2012
Statement of capital following an allotment of shares on 2011-12-29
dot icon20/01/2012
Certificate of change of name
dot icon18/01/2012
Change of name notice
dot icon16/01/2012
Appointment of Sarah Elizabeth Jones as a director
dot icon16/01/2012
Appointment of Peter John Williamson as a director
dot icon16/01/2012
Appointment of Alan Ball as a director
dot icon16/01/2012
Appointment of Mr Robert Alexander Asplin as a director
dot icon13/01/2012
Resolutions
dot icon09/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/11/2011
Appointment of Mark Aldridge as a director
dot icon04/11/2011
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon04/11/2011
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon04/11/2011
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon04/11/2011
Termination of appointment of Christopher Mackie as a director
dot icon04/07/2011
Certificate of change of name
dot icon04/07/2011
Change of name notice
dot icon07/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
23/06/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asplin, Robert Alexander
Director
29/12/2011 - 13/02/2013
60
OLSWANG DIRECTORS 1 LIMITED
Corporate Director
07/04/2011 - 04/07/2011
393
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
07/04/2011 - 04/07/2011
366
OLSWANG COSEC LIMITED
Corporate Secretary
07/04/2011 - 04/07/2011
529
Asplin, Robert Alexander
Director
22/01/2014 - 17/06/2014
60

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECAP SPICERS (UK) LIMITED

BECAP SPICERS (UK) LIMITED is an(a) Liquidation company incorporated on 07/04/2011 with the registered office located at 12 Wellington Place, Leeds LS1 4AP. 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 BECAP SPICERS (UK) LIMITED?

toggle

BECAP SPICERS (UK) LIMITED is currently Liquidation. It was registered on 07/04/2011 .

Where is BECAP SPICERS (UK) LIMITED located?

toggle

BECAP SPICERS (UK) LIMITED is registered at 12 Wellington Place, Leeds LS1 4AP.

What does BECAP SPICERS (UK) LIMITED do?

toggle

BECAP SPICERS (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BECAP SPICERS (UK) LIMITED?

toggle

The latest filing was on 18/08/2025: Liquidators' statement of receipts and payments to 2025-07-07.