BECKER ORTHOPEDIC UK LIMITED

Register to unlock more data on OkredoRegister

BECKER ORTHOPEDIC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05633278

Incorporation date

23/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Edinburgh House, Millennium Way, Chesterfield S41 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2005)
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon19/01/2026
Second filing of the annual return made up to 2009-11-23
dot icon19/01/2026
Second filing of the annual return made up to 2010-11-23
dot icon19/01/2026
Second filing of the annual return made up to 2011-11-23
dot icon19/01/2026
Second filing of the annual return made up to 2012-11-23
dot icon19/01/2026
Second filing of the annual return made up to 2013-11-23
dot icon19/01/2026
Second filing of the annual return made up to 2014-11-23
dot icon19/01/2026
Second filing of the annual return made up to 2015-11-23
dot icon22/12/2025
Annual return made up to 2006-11-23 with full list of shareholders
dot icon22/12/2025
Annual return made up to 2007-11-23 with full list of shareholders
dot icon22/12/2025
Annual return made up to 2008-11-23 with full list of shareholders
dot icon10/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon27/08/2025
Information not on the register a resolution was removed on 27/08/2025 as it is no longer considered to form part of the register.
dot icon27/08/2025
Information not on the register a memorandum and articles of association was removed on 27/08/2025 as it is no longer considered to form part of the register.
dot icon30/07/2025
Resolutions
dot icon30/07/2025
Resolutions
dot icon29/07/2025
Memorandum and Articles of Association
dot icon25/07/2025
Appointment of Mr Ryan James Thomas as a director on 2025-07-18
dot icon25/07/2025
Memorandum and Articles of Association
dot icon22/07/2025
Registration of charge 056332780003, created on 2025-07-18
dot icon08/07/2025
Notification of Talar-Made Limited as a person with significant control on 2016-08-31
dot icon08/07/2025
Cessation of Bernard Martin Crewdson as a person with significant control on 2016-04-06
dot icon21/02/2025
Micro company accounts made up to 2024-04-30
dot icon17/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon19/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon12/09/2023
Micro company accounts made up to 2023-04-30
dot icon10/01/2023
Micro company accounts made up to 2022-04-30
dot icon23/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon17/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon26/07/2021
Micro company accounts made up to 2021-04-30
dot icon13/07/2021
Registered office address changed from , Springwood House, Foxwood Way, Foxwood Industrial Estate, Chesterfield, S41 9RN to Edinburgh House Millennium Way Chesterfield S41 8nd on 2021-07-13
dot icon18/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon16/07/2020
Micro company accounts made up to 2020-04-30
dot icon11/12/2019
Micro company accounts made up to 2019-04-30
dot icon18/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-04-30
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-04-30
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon25/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/03/2013
Termination of appointment of Ian Shaw as a secretary
dot icon22/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Barbara Lacey as a secretary
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/05/2012
Resolutions
dot icon16/04/2012
Resolutions
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/02/2012
Appointment of Mr Ian Shaw as a secretary
dot icon29/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon23/11/2010
Secretary's details changed for Barbara Christine Lacey on 2010-05-01
dot icon29/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/03/2009
Return made up to 23/11/08; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/01/2008
Return made up to 23/11/07; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/12/2006
Return made up to 23/11/06; full list of members
dot icon08/05/2006
Accounting reference date extended from 30/11/06 to 30/04/07
dot icon08/05/2006
Ad 22/02/06--------- £ si 98@1=98 £ ic 2/100
dot icon24/01/2006
New secretary appointed
dot icon12/01/2006
Registered office changed on 12/01/06 from:\12-14 st mary`s street, newport, shropshire, TF10 7AB
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Secretary resigned
dot icon23/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.22K
-
0.00
-
-
2022
0
28.18K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crewdson, Bernard Martin
Director
23/11/2005 - Present
19
Ar Corporate Services Limited
Secretary
23/11/2005 - 23/11/2005
463
Ar Nominees Limited
Director
23/11/2005 - 23/11/2005
462
Thomas, Ryan James
Director
18/07/2025 - Present
2
Lacey, Barbara Christine
Secretary
23/11/2005 - 15/02/2012
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECKER ORTHOPEDIC UK LIMITED

BECKER ORTHOPEDIC UK LIMITED is an(a) Active company incorporated on 23/11/2005 with the registered office located at Edinburgh House, Millennium Way, Chesterfield S41 8ND. 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 BECKER ORTHOPEDIC UK LIMITED?

toggle

BECKER ORTHOPEDIC UK LIMITED is currently Active. It was registered on 23/11/2005 .

Where is BECKER ORTHOPEDIC UK LIMITED located?

toggle

BECKER ORTHOPEDIC UK LIMITED is registered at Edinburgh House, Millennium Way, Chesterfield S41 8ND.

What does BECKER ORTHOPEDIC UK LIMITED do?

toggle

BECKER ORTHOPEDIC UK LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BECKER ORTHOPEDIC UK LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-04-30.