BECK HOMES (UK) LTD

Register to unlock more data on OkredoRegister

BECK HOMES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06524444

Incorporation date

05/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barrington House C/O Beck Group, Heyes Lane, Alderley Edge SK9 7LACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon16/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon09/03/2026
Registration of charge 065244440014, created on 2026-03-06
dot icon15/01/2026
Registration of charge 065244440013, created on 2026-01-09
dot icon08/12/2025
Registration of charge 065244440012, created on 2025-12-04
dot icon29/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/08/2025
Registration of charge 065244440011, created on 2025-08-08
dot icon17/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon25/10/2024
Cessation of Beck Developments Ltd as a person with significant control on 2023-08-01
dot icon25/10/2024
Notification of Beck Homes (Nw) Ltd as a person with significant control on 2023-08-01
dot icon09/07/2024
Registered office address changed from 16 Kingsway Altrincham WA14 1PJ England to Barrington House C/O Beck Group Heyes Lane Alderley Edge SK9 7LA on 2024-07-09
dot icon08/05/2024
Termination of appointment of Jeremy Neil Pollitt as a director on 2024-04-25
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon06/12/2023
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 16 Kingsway Altrincham WA14 1PJ on 2023-12-06
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/09/2023
Registration of charge 065244440010, created on 2023-09-01
dot icon11/09/2023
Registration of charge 065244440008, created on 2023-09-01
dot icon11/09/2023
Registration of charge 065244440009, created on 2023-09-01
dot icon05/09/2023
Satisfaction of charge 065244440005 in full
dot icon05/09/2023
Satisfaction of charge 065244440007 in full
dot icon28/08/2023
Satisfaction of charge 065244440004 in full
dot icon24/08/2023
Appointment of Mr Jeremy Neil Pollitt as a director on 2023-08-23
dot icon10/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon08/11/2020
Satisfaction of charge 065244440006 in full
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with no 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 icon18/04/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon18/04/2019
Registered office address changed from Challenge House Challenge Way Blackburn BB1 5QB to Ribble Court Business Centre Mead Way Padiham Burnley BB12 7NG on 2019-04-18
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/09/2018
Termination of appointment of Steven Leslie Worrall as a director on 2018-09-14
dot icon10/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon29/03/2017
Registration of charge 065244440007, created on 2017-03-16
dot icon18/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon31/03/2016
Registration of charge 065244440006, created on 2016-03-29
dot icon29/01/2016
Registration of charge 065244440004, created on 2016-01-28
dot icon29/01/2016
Satisfaction of charge 2 in full
dot icon29/01/2016
Satisfaction of charge 1 in full
dot icon29/01/2016
Satisfaction of charge 065244440003 in full
dot icon29/01/2016
Registration of charge 065244440005, created on 2016-01-29
dot icon09/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/08/2015
All of the property or undertaking has been released from charge 1
dot icon13/08/2015
All of the property or undertaking has been released from charge 2
dot icon13/08/2015
All of the property or undertaking has been released from charge 065244440003
dot icon09/07/2015
Appointment of Mr Jonathan Harper Wilkinson as a director on 2015-05-14
dot icon09/07/2015
Appointment of Mr Steven Leslie Worrall as a director on 2015-05-14
dot icon19/05/2015
Certificate of change of name
dot icon30/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon15/08/2014
Current accounting period extended from 2014-08-31 to 2015-02-28
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon13/07/2013
Registration of charge 065244440003
dot icon03/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon03/04/2013
Director's details changed for Mr Benjamin David Wilkinson on 2013-02-01
dot icon26/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon29/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-08-31
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 icon29/06/2009
Registered office changed on 29/06/2009 from 70 manthorpe avenue worsley manchester lancashire M28 2AZ
dot icon17/06/2009
Accounting reference date extended from 31/03/2009 to 31/08/2009
dot icon07/04/2009
Secretary appointed mr andrew david goodman
dot icon07/04/2009
Return made up to 05/03/09; full list of members
dot icon07/04/2009
Appointment terminated secretary margaret roper
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2009
Certificate of change of name
dot icon13/01/2009
Director appointed benjamin david wilkinson
dot icon13/01/2009
Registered office changed on 13/01/2009 from lower clough business centre pendle street barrowford lancashire BB9 8PH
dot icon09/01/2009
Appointment terminated director jonathan wilkinson
dot icon09/01/2009
Appointment terminated secretary steven worrall
dot icon09/01/2009
Secretary appointed margaret ann roper
dot icon17/06/2008
Registered office changed on 17/06/2008 from 5 barleydale road barrowford nelson lancashire BB9 6AD united kingdom
dot icon05/03/2008
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
05/03/2026
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
3
298.57K
-
0.00
1.59K
-
2022
3
286.87K
-
0.00
7.09K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Benjamin David
Director
07/01/2009 - Present
50
Jonathan Harper Wilkinson
Director
14/05/2015 - Present
30
Jonathan Harper Wilkinson
Director
05/03/2008 - 08/01/2009
30
Pollitt, Jeremy Neil
Director
23/08/2023 - 25/04/2024
18
Worrall, Steven Leslie
Director
14/05/2015 - 14/09/2018
25

Persons with Significant Control

3
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 HOMES (UK) LTD

BECK HOMES (UK) LTD is an(a) Active company incorporated on 05/03/2008 with the registered office located at Barrington House C/O Beck Group, Heyes Lane, Alderley Edge SK9 7LA. 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 BECK HOMES (UK) LTD?

toggle

BECK HOMES (UK) LTD is currently Active. It was registered on 05/03/2008 .

Where is BECK HOMES (UK) LTD located?

toggle

BECK HOMES (UK) LTD is registered at Barrington House C/O Beck Group, Heyes Lane, Alderley Edge SK9 7LA.

What does BECK HOMES (UK) LTD do?

toggle

BECK HOMES (UK) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BECK HOMES (UK) LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-05 with no updates.