BECK BIDCO LIMITED

Register to unlock more data on OkredoRegister

BECK BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09475437

Incorporation date

06/03/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Hestia House, Edgewest Road, Lincoln LN6 7ELCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2015)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon20/11/2025
Application to strike the company off the register
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon10/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/08/2025
Resolutions
dot icon18/08/2025
Solvency Statement dated 08/08/25
dot icon18/08/2025
Statement of capital on 2025-08-18
dot icon18/08/2025
Statement by Directors
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/11/2024
Director's details changed for Mr Andrew John Halstead on 2024-11-22
dot icon20/11/2024
Director's details changed for Mr Ryan Christopher Brown on 2024-11-20
dot icon07/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon11/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Memorandum and Articles of Association
dot icon21/06/2024
Termination of appointment of Brendan James Mcmanus as a director on 2024-06-21
dot icon30/09/2023
Withdrawal of a person with significant control statement on 2023-09-30
dot icon30/09/2023
Notification of Barbeck Midco 3 Limited as a person with significant control on 2016-09-30
dot icon30/09/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon05/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon05/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/07/2023
Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/10/2022
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 1 Minster Court Mincing Lane London EC3R 7AA
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon16/03/2022
Satisfaction of charge 094754370003 in full
dot icon16/03/2022
Satisfaction of charge 094754370004 in full
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Registration of charge 094754370003, created on 2021-02-02
dot icon05/02/2021
Registration of charge 094754370004, created on 2021-02-02
dot icon04/01/2021
Termination of appointment of Martin Richard Totty as a director on 2020-12-01
dot icon04/01/2021
Termination of appointment of James Floyd Burr as a director on 2020-12-01
dot icon04/01/2021
Termination of appointment of Philip Screeton as a director on 2020-12-01
dot icon31/12/2020
Appointment of Mr Brendan James Mcmanus as a director on 2020-12-01
dot icon31/12/2020
Appointment of Mr Andrew John Halstead as a director on 2020-12-01
dot icon31/12/2020
Appointment of Mr Ryan Christopher Brown as a director on 2020-12-01
dot icon01/12/2020
Satisfaction of charge 094754370001 in full
dot icon01/12/2020
Satisfaction of charge 094754370002 in full
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon12/12/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon07/11/2019
Registration of charge 094754370002, created on 2019-10-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon17/10/2017
Register(s) moved to registered office address Hestia House Edgewest Road Lincoln LN6 7EL
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-08-09
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Resolutions
dot icon27/05/2016
Registration of charge 094754370001, created on 2016-05-26
dot icon07/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon06/04/2016
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon06/04/2016
Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon06/04/2016
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Hestia House Edgewest Road Lincoln LN6 7EL on 2016-04-06
dot icon04/04/2016
Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon04/04/2016
Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon28/07/2015
Appointment of Martin Richard Totty as a director on 2015-06-24
dot icon22/07/2015
Appointment of Philip Screeton as a director on 2015-06-24
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-06-24
dot icon11/03/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon06/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
01/12/2020 - 21/06/2024
125
Halstead, Andrew John
Director
01/12/2020 - Present
41
Totty, Martin Richard
Director
24/06/2015 - 01/12/2020
24
Screeton, Philip
Director
24/06/2015 - 01/12/2020
31
Brown, Ryan Christopher
Director
01/12/2020 - Present
88

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECK BIDCO LIMITED

BECK BIDCO LIMITED is an(a) Dissolved company incorporated on 06/03/2015 with the registered office located at Hestia House, Edgewest Road, Lincoln LN6 7EL. There are currently 2 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 BECK BIDCO LIMITED?

toggle

BECK BIDCO LIMITED is currently Dissolved. It was registered on 06/03/2015 and dissolved on 17/02/2026.

Where is BECK BIDCO LIMITED located?

toggle

BECK BIDCO LIMITED is registered at Hestia House, Edgewest Road, Lincoln LN6 7EL.

What does BECK BIDCO LIMITED do?

toggle

BECK BIDCO LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BECK BIDCO LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.