BECKCOURT LIMITED

Register to unlock more data on OkredoRegister

BECKCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03223480

Incorporation date

11/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bryndon House, 5-7 Berry Road, Newquay TR7 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1996)
dot icon06/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/07/2025
Change of details for Mr Robin Nicholas Gulliford as a person with significant control on 2025-07-16
dot icon16/07/2025
Notification of Clive Trethewey as a person with significant control on 2025-07-16
dot icon16/07/2025
Notification of Anne Sharon Trethewey as a person with significant control on 2025-07-16
dot icon16/07/2025
Notification of Linda June Gulliford as a person with significant control on 2025-07-16
dot icon18/03/2025
Registration of charge 032234800004, created on 2025-03-07
dot icon11/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon12/09/2024
Appointment of Mrs Anne Sharon Trethewey as a director on 2024-09-01
dot icon12/09/2024
Appointment of Mrs Linda June Gulliford as a director on 2024-09-01
dot icon09/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/04/2023
Confirmation statement made on 2023-02-07 with updates
dot icon05/04/2023
Satisfaction of charge 032234800002 in full
dot icon27/02/2023
Cancellation of shares. Statement of capital on 2022-04-01
dot icon15/09/2022
Satisfaction of charge 032234800003 in full
dot icon27/06/2022
Registered office address changed from Wheal Harmony House Solomon Road Redruth Cornwall TR15 1FD England to Bryndon House 5-7 Berry Road Newquay TR7 1AD on 2022-06-27
dot icon30/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/05/2022
Termination of appointment of Michael John Williams as a director on 2022-04-01
dot icon19/05/2022
Termination of appointment of Barry Johns as a director on 2022-04-01
dot icon16/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/04/2021
Registration of charge 032234800003, created on 2021-04-23
dot icon18/03/2021
Termination of appointment of Stephen Paul Williams as a director on 2021-03-17
dot icon18/03/2021
Termination of appointment of Andrew James Snapes as a director on 2021-03-17
dot icon18/03/2021
Termination of appointment of Roland Jonathon Haigh Tiplady as a director on 2021-03-17
dot icon18/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon07/09/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/08/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/09/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/05/2018
Registered office address changed from Compass House Truro Business Park Threemilestone Truro Cornwall TR4 9LD to Wheal Harmony House Solomon Road Redruth Cornwall TR15 1FD on 2018-05-24
dot icon28/03/2018
Registration of charge 032234800002, created on 2018-03-27
dot icon08/08/2017
Confirmation statement made on 2017-07-06 with updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon24/03/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon23/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/03/2016
Appointment of Mr Andrew James Snapes as a director on 2015-10-21
dot icon05/03/2016
Appointment of Mr Roland Jonathon Haigh Tiplady as a director on 2015-10-21
dot icon05/03/2016
Appointment of Mr Stephen Paul Williams as a director on 2015-10-21
dot icon05/03/2016
Appointment of Mr Clive Trethewey as a secretary on 2015-11-17
dot icon17/11/2015
Termination of appointment of Andrew James Snapes as a secretary on 2015-11-17
dot icon22/09/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/05/2014
Registration of charge 032234800001
dot icon21/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon29/07/2011
Appointment of Mr Clive Trethewey as a director
dot icon29/07/2011
Appointment of Mr Michael John Williams as a director
dot icon22/09/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon22/09/2010
Director's details changed for Barry Johns on 2010-07-06
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/03/2010
Annual return made up to 2009-07-06 with full list of shareholders
dot icon29/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/08/2008
Return made up to 06/07/08; full list of members
dot icon22/10/2007
Registered office changed on 22/10/07 from: 5/7 berry road newquay cornwall TR7 1AD
dot icon22/10/2007
Return made up to 06/07/07; no change of members
dot icon13/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/08/2006
Return made up to 06/07/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/07/2005
Return made up to 06/07/05; full list of members
dot icon24/08/2004
Accounts for a small company made up to 2003-10-31
dot icon15/07/2004
Return made up to 06/07/04; full list of members
dot icon23/10/2003
Accounts for a small company made up to 2002-10-31
dot icon20/10/2003
Return made up to 06/07/03; full list of members
dot icon09/10/2002
Return made up to 06/07/02; full list of members
dot icon03/10/2002
Accounts for a small company made up to 2001-10-31
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New secretary appointed
dot icon01/08/2001
Return made up to 06/07/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-10-31
dot icon19/04/2001
Ad 08/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon16/08/2000
Return made up to 06/07/00; full list of members
dot icon20/07/2000
Accounting reference date extended from 31/07/00 to 31/10/00
dot icon18/01/2000
Accounts for a small company made up to 1999-07-31
dot icon19/07/1999
Return made up to 06/07/99; no change of members
dot icon15/12/1998
Secretary resigned
dot icon15/12/1998
New secretary appointed
dot icon02/11/1998
Accounts for a small company made up to 1998-07-31
dot icon14/07/1998
Return made up to 06/07/98; no change of members
dot icon28/11/1997
Accounts for a small company made up to 1997-07-31
dot icon21/08/1997
Return made up to 11/07/97; full list of members
dot icon27/07/1997
Secretary resigned
dot icon27/07/1997
Director resigned
dot icon27/07/1997
New secretary appointed;new director appointed
dot icon13/08/1996
Registered office changed on 13/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/08/1996
Secretary resigned
dot icon13/08/1996
Director resigned
dot icon13/08/1996
New secretary appointed
dot icon13/08/1996
New director appointed
dot icon11/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

28
2023
change arrow icon-56.39 % *

* during past year

Cash in Bank

£77,267.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
708.09K
-
0.00
105.41K
-
2022
27
586.82K
-
0.00
177.19K
-
2023
28
521.69K
-
0.00
77.27K
-
2023
28
521.69K
-
0.00
77.27K
-

Employees

2023

Employees

28 Ascended4 % *

Net Assets(GBP)

521.69K £Descended-11.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.27K £Descended-56.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Clive Trethewey
Director
03/12/2010 - Present
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/07/1996 - 21/07/1996
16011
London Law Services Limited
Nominee Director
10/07/1996 - 21/07/1996
15403
Tiplady, Roland Jonathon Haigh
Director
20/10/2015 - 16/03/2021
4
Snapes, Andrew James
Director
20/10/2015 - 16/03/2021
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BECKCOURT LIMITED

BECKCOURT LIMITED is an(a) Active company incorporated on 11/07/1996 with the registered office located at Bryndon House, 5-7 Berry Road, Newquay TR7 1AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of BECKCOURT LIMITED?

toggle

BECKCOURT LIMITED is currently Active. It was registered on 11/07/1996 .

Where is BECKCOURT LIMITED located?

toggle

BECKCOURT LIMITED is registered at Bryndon House, 5-7 Berry Road, Newquay TR7 1AD.

What does BECKCOURT LIMITED do?

toggle

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

How many employees does BECKCOURT LIMITED have?

toggle

BECKCOURT LIMITED had 28 employees in 2023.

What is the latest filing for BECKCOURT LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-07 with no updates.