BECK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BECK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03183243

Incorporation date

04/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Backridge House Twitter Lane, Bashall Eaves, Clitheroe BB7 3LQCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1996)
dot icon11/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/10/2025
Appointment of Mr Gary Ellis as a director on 2025-10-24
dot icon28/10/2025
Appointment of Mrs Deborah Mary Hallam as a director on 2025-10-24
dot icon28/10/2025
Appointment of Mrs Deborah Mary Hallam as a secretary on 2025-10-24
dot icon28/10/2025
Termination of appointment of Jonathan Harper Wilkinson as a secretary on 2025-10-24
dot icon14/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon28/04/2025
Satisfaction of charge 9 in full
dot icon28/04/2025
Satisfaction of charge 1 in full
dot icon28/04/2025
Satisfaction of charge 5 in full
dot icon28/04/2025
Satisfaction of charge 6 in full
dot icon28/04/2025
Satisfaction of charge 8 in full
dot icon28/04/2025
Satisfaction of charge 10 in full
dot icon28/04/2025
Satisfaction of charge 13 in full
dot icon28/04/2025
Satisfaction of charge 15 in full
dot icon28/04/2025
Satisfaction of charge 031832430037 in full
dot icon28/04/2025
Satisfaction of charge 031832430038 in full
dot icon28/04/2025
Satisfaction of charge 33 in full
dot icon03/02/2025
Director's details changed for Robert John Wilkinson on 2024-12-08
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon15/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/09/2023
Registered office address changed from C/O Beck Developments Ltd Ribble Court Business Centre , 1 Mead Way Shuttleworth Mead, Padiham Lancashire BB12 7NG England to Backridge House Twitter Lane Bashall Eaves Clitheroe BB7 3LQ on 2023-09-02
dot icon12/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/10/2022
Registration of charge 031832430038, created on 2022-10-03
dot icon08/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/06/2021
Confirmation statement made on 2021-04-04 with updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon06/01/2021
Director's details changed for Mrs Susan Joy Wilkinson on 2021-01-01
dot icon05/01/2021
Appointment of James Michael Wilkinson as a director on 2021-01-01
dot icon05/01/2021
Appointment of Thomas Joseph Wilkinson as a director on 2021-01-01
dot icon05/01/2021
Appointment of Robert John Wilkinson as a director on 2021-01-01
dot icon11/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/10/2019
Registered office address changed from Ribble Court Business Centre Mead Way Padiham Burnley BB12 7NG England to C/O Beck Developments Ltd Ribble Court Business Centre , 1 Mead Way Shuttleworth Mead, Padiham Lancashire BB12 7NG on 2019-10-01
dot icon27/05/2019
Confirmation statement made on 2019-04-04 with updates
dot icon18/04/2019
Registered office address changed from Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB to Ribble Court Business Centre Mead Way Padiham Burnley BB12 7NG on 2019-04-18
dot icon14/03/2019
Satisfaction of charge 11 in full
dot icon14/03/2019
Satisfaction of charge 7 in full
dot icon14/03/2019
Satisfaction of charge 031832430035 in full
dot icon14/03/2019
Satisfaction of charge 32 in full
dot icon14/03/2019
Satisfaction of charge 31 in full
dot icon14/03/2019
Satisfaction of charge 21 in full
dot icon14/03/2019
Satisfaction of charge 29 in full
dot icon14/03/2019
Satisfaction of charge 30 in full
dot icon14/03/2019
Satisfaction of charge 28 in full
dot icon14/03/2019
Satisfaction of charge 27 in full
dot icon14/03/2019
Satisfaction of charge 25 in full
dot icon14/03/2019
Satisfaction of charge 26 in full
dot icon14/03/2019
Satisfaction of charge 24 in full
dot icon14/03/2019
Satisfaction of charge 22 in full
dot icon14/03/2019
Satisfaction of charge 23 in full
dot icon14/03/2019
Satisfaction of charge 20 in full
dot icon14/03/2019
Satisfaction of charge 19 in full
dot icon14/03/2019
Satisfaction of charge 18 in full
dot icon14/03/2019
Satisfaction of charge 17 in full
dot icon14/03/2019
Satisfaction of charge 16 in full
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/11/2018
Registration of charge 031832430037, created on 2018-11-26
dot icon26/09/2018
Termination of appointment of Steven Leslie Worrall as a director on 2018-09-14
dot icon06/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/08/2016
Satisfaction of charge 34 in full
dot icon20/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/08/2015
All of the property or undertaking has been released from charge 13
dot icon27/08/2015
All of the property or undertaking has been released from charge 16
dot icon27/08/2015
All of the property or undertaking has been released from charge 17
dot icon27/08/2015
All of the property or undertaking has been released from charge 031832430036
dot icon27/08/2015
All of the property or undertaking has been released from charge 19
dot icon27/08/2015
All of the property or undertaking has been released from charge 20
dot icon27/08/2015
All of the property or undertaking has been released from charge 21
dot icon27/08/2015
All of the property or undertaking has been released from charge 34
dot icon27/08/2015
All of the property or undertaking has been released from charge 33
dot icon25/08/2015
All of the property or undertaking has been released from charge 1
dot icon25/08/2015
All of the property or undertaking has been released from charge 5
dot icon25/08/2015
All of the property or undertaking has been released from charge 6
dot icon25/08/2015
All of the property or undertaking has been released from charge 8
dot icon25/08/2015
All of the property or undertaking has been released from charge 7
dot icon25/08/2015
All of the property or undertaking has been released from charge 9
dot icon25/08/2015
All of the property or undertaking has been released from charge 10
dot icon25/08/2015
All of the property or undertaking has been released from charge 11
dot icon20/08/2015
Satisfaction of charge 031832430036 in full
dot icon08/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon08/04/2015
Previous accounting period shortened from 2015-03-31 to 2015-02-28
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Registration of charge 031832430036, created on 2014-12-22
dot icon21/06/2014
Registration of charge 031832430035
dot icon04/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon03/01/2014
Appointment of Mr Steven Leslie Worrall as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon23/04/2013
Director's details changed for Mr Benjamin David Wilkinson on 2013-02-01
dot icon23/04/2013
Director's details changed for Mr Jonathan Harper Wilkinson on 2013-01-01
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon26/07/2012
Particulars of a mortgage or charge / charge no: 34
dot icon27/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon14/03/2012
Appointment of Mr Benjamin David Wilkinson as a director
dot icon13/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon29/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 33
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 32
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 31
dot icon15/07/2010
Termination of appointment of David Thomas as a director
dot icon26/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon03/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 30
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 29
dot icon21/10/2009
Appointment of Mr Jonathan Harper Wilkinson as a secretary
dot icon21/10/2009
Termination of appointment of Andrew Goodman as a secretary
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 28
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 27
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 26
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 24
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 23
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 25
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 22
dot icon27/04/2009
Return made up to 04/04/09; full list of members
dot icon27/04/2009
Registered office changed on 27/04/2009 from challenge house challenge way greenbank business park blackburn lancashire BB1 5QB
dot icon07/04/2009
Appointment terminated director benjamin wilkinson
dot icon19/03/2009
Appointment terminated director philip maclauchlan
dot icon19/03/2009
Appointment terminated director robert elliott
dot icon06/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon09/01/2009
Director appointed benjamin david wilkinson
dot icon02/12/2008
Appointment terminated director and secretary steven worrall
dot icon02/12/2008
Secretary appointed andrew david goodman
dot icon25/04/2008
Return made up to 04/04/08; full list of members
dot icon25/04/2008
Capitals not rolled up
dot icon11/12/2007
Particulars of mortgage/charge
dot icon09/11/2007
Full accounts made up to 2007-03-31
dot icon19/09/2007
New director appointed
dot icon14/09/2007
New secretary appointed
dot icon14/09/2007
Secretary resigned
dot icon14/09/2007
Director resigned
dot icon22/06/2007
Particulars of mortgage/charge
dot icon26/04/2007
Return made up to 04/04/07; full list of members
dot icon21/04/2007
Particulars of mortgage/charge
dot icon17/04/2007
New director appointed
dot icon17/04/2007
Director resigned
dot icon11/04/2007
Memorandum and Articles of Association
dot icon04/04/2007
Ad 28/02/07--------- £ si 495000@1=495000 £ ic 2615000/3110000
dot icon04/04/2007
Particulars of contract relating to shares
dot icon03/04/2007
Particulars of mortgage/charge
dot icon16/03/2007
Nc inc already adjusted 02/02/07
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon18/08/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon02/05/2006
Return made up to 04/04/06; full list of members
dot icon03/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Registered office changed on 01/12/05 from: montford hall fence burnley lancashire BB12 9NZ
dot icon24/11/2005
Certificate of change of name
dot icon09/06/2005
Accounts for a small company made up to 2005-03-31
dot icon05/05/2005
Director resigned
dot icon28/04/2005
Return made up to 04/04/05; full list of members
dot icon23/02/2005
Particulars of mortgage/charge
dot icon03/11/2004
Declaration of satisfaction of mortgage/charge
dot icon08/09/2004
Accounts for a small company made up to 2004-03-31
dot icon02/09/2004
Declaration of satisfaction of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon20/04/2004
Return made up to 04/04/04; full list of members
dot icon25/03/2004
New director appointed
dot icon18/01/2004
Accounts for a small company made up to 2003-03-31
dot icon28/08/2003
New director appointed
dot icon13/08/2003
Secretary resigned
dot icon13/08/2003
New director appointed
dot icon13/08/2003
New secretary appointed
dot icon29/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Return made up to 04/04/03; full list of members
dot icon15/03/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon25/01/2003
Accounts for a small company made up to 2002-03-31
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Registered office changed on 28/06/02 from: colenso house deans lane pocklington york YO42 2PX
dot icon31/05/2002
Particulars of mortgage/charge
dot icon22/05/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Return made up to 04/04/02; full list of members
dot icon22/03/2002
New secretary appointed
dot icon22/03/2002
Secretary resigned
dot icon09/01/2002
Accounts for a small company made up to 2001-03-31
dot icon09/04/2001
Return made up to 04/04/01; full list of members
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/04/2000
Particulars of mortgage/charge
dot icon25/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Return made up to 04/04/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon26/11/1999
Particulars of mortgage/charge
dot icon18/06/1999
Return made up to 04/04/99; change of members
dot icon23/03/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon02/02/1999
Accounts for a small company made up to 1998-04-30
dot icon30/07/1998
Secretary resigned
dot icon01/07/1998
New secretary appointed
dot icon01/07/1998
New director appointed
dot icon27/04/1998
Return made up to 04/04/98; full list of members
dot icon20/04/1998
Ad 13/03/98--------- £ si 500000@1=500000 £ ic 2115000/2615000
dot icon26/01/1998
Accounts for a small company made up to 1997-04-30
dot icon15/10/1997
Ad 30/06/97-01/07/97 £ si 1600000@1=1600000 £ ic 515000/2115000
dot icon27/05/1997
Ad 21/04/97-12/05/97 £ si 315000@1=315000 £ ic 200000/515000
dot icon19/05/1997
Ad 05/05/97--------- £ si 199998@1=199998 £ ic 2/200000
dot icon19/05/1997
Return made up to 04/04/97; full list of members
dot icon19/05/1997
New secretary appointed
dot icon01/07/1996
Memorandum and Articles of Association
dot icon25/06/1996
Certificate of change of name
dot icon22/06/1996
Resolutions
dot icon22/06/1996
Nc inc already adjusted 24/04/96
dot icon22/06/1996
Resolutions
dot icon22/06/1996
Resolutions
dot icon21/06/1996
Director resigned
dot icon21/06/1996
Secretary resigned
dot icon16/06/1996
New secretary appointed
dot icon16/06/1996
New director appointed
dot icon16/06/1996
Director resigned
dot icon16/06/1996
Secretary resigned
dot icon16/06/1996
Registered office changed on 16/06/96 from: 1 mitchell lane bristol BS1 6BU
dot icon04/04/1996
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.18M
-
0.00
767.50K
-
2022
7
4.88M
-
0.00
1.66M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Benjamin David
Director
04/01/2009 - 05/04/2009
49
Wilkinson, Benjamin David
Director
14/03/2012 - Present
49
Ellis, Gary
Director
24/10/2025 - Present
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/04/1996 - 23/04/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/04/1996 - 23/04/1996
43699

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 BECK DEVELOPMENTS LIMITED

BECK DEVELOPMENTS LIMITED is an(a) Active company incorporated on 04/04/1996 with the registered office located at Backridge House Twitter Lane, Bashall Eaves, Clitheroe BB7 3LQ. There are currently 9 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 DEVELOPMENTS LIMITED?

toggle

BECK DEVELOPMENTS LIMITED is currently Active. It was registered on 04/04/1996 .

Where is BECK DEVELOPMENTS LIMITED located?

toggle

BECK DEVELOPMENTS LIMITED is registered at Backridge House Twitter Lane, Bashall Eaves, Clitheroe BB7 3LQ.

What does BECK DEVELOPMENTS LIMITED do?

toggle

BECK DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BECK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-02-28.