BECCLES LIDO LIMITED

Register to unlock more data on OkredoRegister

BECCLES LIDO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06805012

Incorporation date

29/01/2009

Size

Group

Contacts

Registered address

Registered address

10 London Road, Beccles NR34 9NHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2009)
dot icon27/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon26/03/2026
Replacement Filing for the appointment of Mr David Stephen Howson as a director
dot icon05/03/2026
Director's details changed for Mrs Nina Pakenham on 2023-02-16
dot icon05/03/2026
Director's details changed for Mr Lee Derek Johnson on 2023-04-19
dot icon05/03/2026
Director's details changed for Ms Tzigane Abigail Woolner on 2023-02-16
dot icon03/02/2026
Appointment of Dr Jonathan Francis Cornwall as a director on 2026-02-03
dot icon02/02/2026
Appointment of Ms Susan Jane Robinson as a director on 2026-01-09
dot icon03/11/2025
Group of companies' accounts made up to 2025-01-31
dot icon17/09/2025
Termination of appointment of Connah Lloyd as a director on 2025-07-23
dot icon27/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon24/02/2025
Termination of appointment of Maureen June Saunders as a director on 2025-01-29
dot icon24/01/2025
Registered office address changed from 6 Cromwell Close Beccles Suffolk NR34 9XE to 10 10 London Road Beccles NR34 9NH on 2025-01-24
dot icon24/01/2025
Registered office address changed from 10 10 London Road Beccles NR34 9NH England to 10 London Road Beccles NR34 9NH on 2025-01-24
dot icon25/11/2024
Termination of appointment of Emily Orford as a director on 2024-08-28
dot icon21/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/06/2024
Appointment of Mr Connah Lloyd as a director on 2024-06-06
dot icon18/06/2024
Termination of appointment of Jane Ann Claridge as a director on 2024-05-22
dot icon26/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon08/01/2024
Termination of appointment of Roger James Peacock as a director on 2024-01-03
dot icon01/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon29/10/2023
Termination of appointment of Derren Charles Saunders as a director on 2023-10-23
dot icon20/04/2023
Appointment of Mr Lee Derek Johnson as a director on 2023-04-19
dot icon03/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon03/03/2023
Appointment of Ms Tzigane Abigail Woolner as a director on 2023-02-16
dot icon03/03/2023
Appointment of Mrs Emily Orford as a director on 2023-02-16
dot icon21/02/2023
Appointment of Mrs Nina Pakenham as a director on 2023-02-16
dot icon21/02/2023
Appointment of Mr Roger James Peacock as a director on 2023-02-16
dot icon21/02/2023
Appointment of Mr Derren Charles Saunders as a director on 2023-02-16
dot icon11/01/2023
Termination of appointment of Victoria Ann Russ as a director on 2022-12-31
dot icon02/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon20/02/2022
Termination of appointment of John Richard Cushing as a director on 2022-01-30
dot icon06/10/2021
Appointment of Mr David Stephen Howson as a director on 2021-09-26
dot icon06/10/2021
Termination of appointment of Shaun Francis Crowley as a director on 2021-02-01
dot icon27/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/06/2021
Appointment of Mrs Jane Ann Claridge as a director on 2021-05-22
dot icon28/05/2021
Termination of appointment of Eric Kraina Wareham as a director on 2021-05-08
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon01/07/2020
Appointment of Ms Victoria Ann Russ as a director on 2020-06-30
dot icon10/06/2020
Termination of appointment of Terence Dentith as a director on 2020-05-27
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon15/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/07/2019
Termination of appointment of Susan Bergin as a director on 2019-02-28
dot icon02/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon02/06/2016
Total exemption full accounts made up to 2016-01-31
dot icon22/02/2016
Annual return made up to 2016-01-29 no member list
dot icon02/06/2015
Total exemption full accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-29 no member list
dot icon03/02/2015
Director's details changed for Mr Eric Kraina Wareham on 2014-09-01
dot icon16/07/2014
Total exemption full accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-29 no member list
dot icon06/02/2014
Director's details changed for Mrs Suzanne Gibbons on 2009-10-01
dot icon06/02/2014
Director's details changed for Mr Eric Wareham on 2012-01-08
dot icon06/02/2014
Director's details changed for Mr Terrence Dentith on 2012-01-08
dot icon06/02/2014
Director's details changed for Mr Shaun Francis Crowley on 2009-10-02
dot icon13/06/2013
Total exemption full accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-29 no member list
dot icon10/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-29 no member list
dot icon03/02/2012
Appointment of Mrs Susan Bergin as a director
dot icon03/02/2012
Appointment of Mr John Richard Cushing as a director
dot icon03/02/2012
Director's details changed for Mrs Suzanne Gibbons on 2012-02-02
dot icon03/02/2012
Appointment of Mr Eric Wareham as a director
dot icon03/02/2012
Appointment of Mr Terrence Dentith as a director
dot icon28/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon16/08/2011
Statement of company's objects
dot icon16/08/2011
Resolutions
dot icon14/02/2011
Annual return made up to 2011-01-29 no member list
dot icon14/02/2011
Director's details changed for Mr Shaun Crowley on 2011-01-29
dot icon29/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon17/02/2010
Annual return made up to 2010-01-29 no member list
dot icon17/02/2010
Director's details changed for Suzanne Gibbons on 2010-02-17
dot icon17/02/2010
Director's details changed for Maureen Saunders on 2010-02-17
dot icon17/02/2010
Director's details changed for Shaun Crowley on 2010-02-17
dot icon15/09/2009
Resolutions
dot icon08/02/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon29/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, Roger James
Director
16/02/2023 - 03/01/2024
3
Gibbons, Suzanne Darmont
Director
29/01/2009 - Present
2
Bergin, Susan
Director
07/01/2012 - 28/02/2019
3
Woolner, Tzigane Abigail
Director
16/02/2023 - Present
7
Claridge, Jane Ann
Director
22/05/2021 - 22/05/2024
5

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 BECCLES LIDO LIMITED

BECCLES LIDO LIMITED is an(a) Active company incorporated on 29/01/2009 with the registered office located at 10 London Road, Beccles NR34 9NH. There are currently 7 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 BECCLES LIDO LIMITED?

toggle

BECCLES LIDO LIMITED is currently Active. It was registered on 29/01/2009 .

Where is BECCLES LIDO LIMITED located?

toggle

BECCLES LIDO LIMITED is registered at 10 London Road, Beccles NR34 9NH.

What does BECCLES LIDO LIMITED do?

toggle

BECCLES LIDO LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BECCLES LIDO LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-02-20 with no updates.