BECKCHOICE LIMITED

Register to unlock more data on OkredoRegister

BECKCHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01465316

Incorporation date

06/12/1979

Size

Full

Contacts

Registered address

Registered address

Studio 5 Riverside Business Centre,, Fort Road, Tilbury, Essex RM18 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1979)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon28/12/2025
Full accounts made up to 2025-08-31
dot icon04/11/2025
Purchase of own shares.
dot icon03/09/2025
Cessation of Jayne Pilfold as a person with significant control on 2025-09-01
dot icon03/09/2025
Change of details for Mr Raymond John Charles Palmer as a person with significant control on 2025-09-01
dot icon03/09/2025
Cancellation of shares. Statement of capital on 2025-09-01
dot icon19/08/2025
Change of details for Mr Raymond John Charles Palmer as a person with significant control on 2025-08-19
dot icon19/08/2025
Notification of Jayne Pilfold as a person with significant control on 2025-08-19
dot icon21/05/2025
Satisfaction of charge 014653160006 in full
dot icon21/05/2025
Satisfaction of charge 4 in full
dot icon02/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon02/01/2025
Full accounts made up to 2024-08-31
dot icon08/05/2024
Confirmation statement made on 2024-04-18 with updates
dot icon04/05/2024
Full accounts made up to 2023-08-31
dot icon12/06/2023
Full accounts made up to 2022-08-31
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/05/2021
Confirmation statement made on 2021-04-18 with updates
dot icon28/05/2020
Confirmation statement made on 2020-04-18 with updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/05/2018
Confirmation statement made on 2018-04-18 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon11/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/09/2014
Registration of charge 014653160006, created on 2014-08-27
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon22/04/2014
Registration of charge 014653160005
dot icon06/01/2014
Appointment of Chere Lee Palmer as a secretary
dot icon03/12/2013
Termination of appointment of Ian Palmer as a secretary
dot icon24/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/07/2012
Secretary's details changed for Ian Alan George Palmer on 2012-07-25
dot icon15/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/07/2011
Statement of capital following an allotment of shares on 2008-04-25
dot icon19/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon12/05/2011
Cancellation of shares. Statement of capital on 2011-05-12
dot icon12/05/2011
Purchase of own shares.
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon09/05/2010
Director's details changed for Mr Raymond John Charles Palmer on 2010-04-18
dot icon20/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/05/2009
Return made up to 18/04/09; full list of members
dot icon14/05/2009
Location of register of members
dot icon14/05/2009
Location of debenture register
dot icon14/05/2009
Registered office changed on 14/05/2009 from studio 5, riverside business centre, fort road, tilbury, essex RM18 7ND england
dot icon30/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/04/2009
Ad 19/12/08\gbp si [email protected]=250\gbp ic 500/750\
dot icon09/05/2008
Resolutions
dot icon01/05/2008
Return made up to 18/04/08; full list of members
dot icon07/03/2008
Registered office changed on 07/03/2008 from container base box lane renwick road barking essex IG11 0SQ
dot icon06/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/06/2007
Return made up to 18/04/07; full list of members
dot icon08/06/2007
Secretary's particulars changed
dot icon08/06/2007
Director's particulars changed
dot icon11/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/08/2006
Return made up to 18/04/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/04/2005
Return made up to 18/04/05; full list of members
dot icon08/06/2004
Accounts for a small company made up to 2003-08-31
dot icon11/05/2004
Return made up to 18/04/04; full list of members
dot icon01/08/2003
Return made up to 18/04/03; full list of members
dot icon17/07/2003
Accounts for a small company made up to 2002-08-31
dot icon28/04/2003
Director resigned
dot icon28/04/2003
£ ic 1000/500 04/04/03 £ sr 500@1=500
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon16/04/2003
New secretary appointed
dot icon16/04/2003
Secretary resigned
dot icon28/03/2003
Resolutions
dot icon12/12/2002
Particulars of mortgage/charge
dot icon26/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/04/2002
Return made up to 18/04/02; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-08-31
dot icon01/05/2001
Return made up to 18/04/01; full list of members
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Registered office changed on 01/05/01 from: 185 south street romford, essex. RM1 1QA
dot icon02/05/2000
Accounts for a small company made up to 1999-08-31
dot icon02/05/2000
Return made up to 18/04/00; full list of members
dot icon14/05/1999
Accounts for a small company made up to 1998-08-31
dot icon14/05/1999
Return made up to 18/04/99; no change of members
dot icon29/04/1998
Return made up to 18/04/98; full list of members
dot icon17/04/1998
Accounts for a small company made up to 1997-08-31
dot icon28/05/1997
Return made up to 18/04/97; no change of members
dot icon20/03/1997
Accounts for a small company made up to 1996-08-31
dot icon17/06/1996
Accounts for a small company made up to 1995-08-31
dot icon24/04/1996
Return made up to 18/04/96; no change of members
dot icon05/05/1995
Return made up to 18/04/95; full list of members
dot icon09/03/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Return made up to 18/04/94; no change of members
dot icon07/03/1994
Accounts for a small company made up to 1993-08-31
dot icon30/06/1993
Accounts for a small company made up to 1992-08-31
dot icon27/05/1993
Return made up to 18/04/93; full list of members
dot icon18/08/1992
Director resigned
dot icon18/08/1992
Return made up to 18/04/92; no change of members
dot icon03/07/1992
Accounts for a small company made up to 1991-08-31
dot icon28/04/1991
Accounts for a small company made up to 1990-08-31
dot icon28/04/1991
Return made up to 18/04/91; no change of members
dot icon18/07/1990
Accounts for a small company made up to 1989-08-31
dot icon18/07/1990
Return made up to 21/05/90; full list of members
dot icon18/06/1990
Director resigned
dot icon02/03/1989
Accounts for a small company made up to 1988-08-31
dot icon02/03/1989
Return made up to 22/02/89; full list of members
dot icon21/02/1989
Registered office changed on 21/02/89 from: prudential buildings 5 high street romford essex RM1 1NP
dot icon23/06/1988
Accounts for a small company made up to 1987-08-31
dot icon23/06/1988
Return made up to 15/06/88; full list of members
dot icon20/10/1987
Accounts for a small company made up to 1986-08-31
dot icon20/10/1987
Return made up to 14/07/87; full list of members
dot icon04/09/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/10/1986
Accounts for a small company made up to 1985-08-31
dot icon24/10/1986
Return made up to 16/10/86; full list of members
dot icon05/06/1986
New director appointed
dot icon06/12/1979
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

33
2021
change arrow icon0 % *

* during past year

Cash in Bank

£665,223.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
92.10K
-
0.00
665.22K
-
2021
33
92.10K
-
0.00
665.22K
-

Employees

2021

Employees

33 Ascended- *

Net Assets(GBP)

92.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

665.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Chere Lee
Secretary
24/11/2013 - Present
-
Palmer, Ian Alan George
Secretary
04/04/2003 - 24/11/2013
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BECKCHOICE LIMITED

BECKCHOICE LIMITED is an(a) Active company incorporated on 06/12/1979 with the registered office located at Studio 5 Riverside Business Centre,, Fort Road, Tilbury, Essex RM18 7ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of BECKCHOICE LIMITED?

toggle

BECKCHOICE LIMITED is currently Active. It was registered on 06/12/1979 .

Where is BECKCHOICE LIMITED located?

toggle

BECKCHOICE LIMITED is registered at Studio 5 Riverside Business Centre,, Fort Road, Tilbury, Essex RM18 7ND.

What does BECKCHOICE LIMITED do?

toggle

BECKCHOICE LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does BECKCHOICE LIMITED have?

toggle

BECKCHOICE LIMITED had 33 employees in 2021.

What is the latest filing for BECKCHOICE LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with updates.