BECKERS (UK) LIMITED

Register to unlock more data on OkredoRegister

BECKERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03037554

Incorporation date

24/03/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp Two Snowhill, 7th Floor, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1995)
dot icon24/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon22/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/05/2025
Appointment of Hans Martin Fredrik Nilsson as a director on 2025-05-01
dot icon19/05/2025
Termination of appointment of Lars Gunnar Schultz as a director on 2025-05-01
dot icon07/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon01/05/2025
Change of details for Mrs Jenny Linden Urnes as a person with significant control on 2016-04-06
dot icon18/11/2024
Registered office address changed from Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA on 2024-11-18
dot icon11/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-05-03 with updates
dot icon07/07/2021
Appointment of Mr Lars Gunnar Schultz as a director on 2021-04-15
dot icon07/07/2021
Termination of appointment of Lars Gustav Fex as a director on 2021-04-15
dot icon05/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon30/08/2019
Termination of appointment of Anthony David Bowen as a director on 2019-08-30
dot icon18/06/2019
Appointment of Mr Lars Gustav Fex as a director on 2019-06-10
dot icon18/06/2019
Appointment of Mr Christer Joacim Diaz Björk as a director on 2019-06-10
dot icon13/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon18/04/2019
Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ to Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 2019-04-18
dot icon27/02/2019
Termination of appointment of Jonathan Paul William Spight as a director on 2019-02-26
dot icon20/12/2018
Accounts for a small company made up to 2017-12-31
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon03/12/2018
Resolutions
dot icon27/11/2018
Resolutions
dot icon09/07/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon13/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon25/11/2016
Appointment of Jonathan Paul William Spight as a director on 2016-11-25
dot icon20/10/2016
Termination of appointment of Joathan Paul William Spight as a director on 2016-10-20
dot icon20/10/2016
Appointment of Joathan Paul William Spight as a director on 2016-10-20
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Termination of appointment of Jean-Daniel Alexandrian as a director on 2016-09-14
dot icon26/05/2016
Appointment of Mr Jean-Daniel Alexandrian as a director on 2016-05-26
dot icon31/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 2015-05-13
dot icon19/06/2015
Termination of appointment of Christian Thieme as a director on 2015-06-19
dot icon30/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon20/10/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Termination of appointment of Neil Robson as a director
dot icon29/04/2014
Appointment of Mr Christian Thieme as a director
dot icon22/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Appointment of Mr Richard Jean Llewellyn Evans as a secretary
dot icon17/06/2013
Termination of appointment of Michael Charles as a secretary
dot icon09/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Appointment of Mr Michael Charles as a secretary
dot icon02/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon02/04/2012
Registered office address changed from C/O Colart International Holdings Ltd the Studio Building 21 Evesham Street London W11 4AJ United Kingdom on 2012-04-02
dot icon02/03/2012
Full accounts made up to 2010-12-31
dot icon05/01/2012
Registered office address changed from C/O Colart International Holdings Ltd Colart Whitefriars Avenue Harrow Middlesex HA3 5RH England on 2012-01-05
dot icon16/06/2011
Termination of appointment of Thomas Ellis as a director
dot icon16/06/2011
Termination of appointment of Kaj Brandt as a director
dot icon16/06/2011
Termination of appointment of Norman Rawlinson as a director
dot icon16/06/2011
Termination of appointment of Magnus Bergendorff as a director
dot icon13/06/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon30/11/2010
Termination of appointment of John Woolmore as a director
dot icon30/11/2010
Termination of appointment of John Woolmore as a secretary
dot icon22/10/2010
Registered office address changed from Weavers, 6 Hamlet Road Haverhill Suffolk CB9 8EE United Kingdom on 2010-10-22
dot icon01/07/2010
Certificate of change of name
dot icon01/07/2010
Change of name notice
dot icon13/05/2010
Registered office address changed from Homefield Road Haverhill Suffolk CB9 8QP on 2010-05-13
dot icon29/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr John Ronald Woolmore on 2010-02-26
dot icon26/04/2010
Director's details changed for Kaj Johan Herman Brandt on 2009-12-31
dot icon26/04/2010
Secretary's details changed for Mr John Ronald Woolmore on 2010-02-26
dot icon26/04/2010
Director's details changed for Magnus Carl Gunnar Bergendorff on 2009-12-31
dot icon12/04/2010
Appointment of Mr Neil Robson as a director
dot icon01/04/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Appointment of Mr Thomas Ellis as a director
dot icon29/03/2010
Appointment of Mr Norman Ellis Rawlinson as a director
dot icon26/03/2010
Appointment of Mr Anthony David Bowen as a director
dot icon15/02/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon05/01/2010
Full accounts made up to 2008-12-31
dot icon14/08/2009
Appointment terminated director jonathan robson
dot icon22/04/2009
Return made up to 24/03/09; full list of members
dot icon22/04/2009
Director and secretary's change of particulars / john woolmore / 13/01/2009
dot icon22/04/2009
Director's change of particulars / jonathan robson / 13/01/2009
dot icon30/03/2009
Registered office changed on 30/03/2009 from rookwood way haverhill suffolk CB9 8PQ
dot icon21/05/2008
Appointment terminated director and secretary michael jones
dot icon21/05/2008
Director and secretary appointed john ronald woolmore
dot icon04/04/2008
Return made up to 24/03/08; full list of members
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/03/2008
Full accounts made up to 2007-12-31
dot icon25/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Ad 01/12/07-31/12/07 £ si 2000000@1=2000000 £ ic 14637000/16637000
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/05/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon05/04/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 24/03/07; full list of members
dot icon09/01/2007
Ad 01/12/06-31/12/06 £ si 3637000@1=3637000 £ ic 11000000/14637000
dot icon02/01/2007
£ nc 11000000/20000000 21/12/06
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
Return made up to 24/03/06; full list of members
dot icon14/01/2006
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 24/03/05; full list of members
dot icon17/01/2005
Ad 23/12/04--------- £ si 1306449@1=1306449 £ ic 9693551/11000000
dot icon10/12/2004
£ nc 10000000/11000000 10/12/04
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Full accounts made up to 2002-12-31
dot icon02/04/2004
Return made up to 24/03/04; full list of members
dot icon21/11/2003
Secretary resigned
dot icon21/11/2003
Director resigned
dot icon21/11/2003
New secretary appointed;new director appointed
dot icon21/11/2003
New director appointed
dot icon21/11/2003
Nc inc already adjusted 03/11/03
dot icon21/11/2003
Ad 03/11/03--------- £ si 3693551@1=3693551 £ ic 6000000/9693551
dot icon21/11/2003
Resolutions
dot icon21/11/2003
Resolutions
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/04/2003
Return made up to 24/03/03; full list of members
dot icon08/02/2003
Full accounts made up to 2001-12-31
dot icon13/01/2003
Director resigned
dot icon26/11/2002
New director appointed
dot icon26/11/2002
Director resigned
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon18/06/2002
New director appointed
dot icon18/06/2002
Director resigned
dot icon12/06/2002
Auditor's resignation
dot icon17/04/2002
Return made up to 24/03/02; full list of members
dot icon27/03/2002
New director appointed
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon16/06/2001
New director appointed
dot icon14/06/2001
Particulars of mortgage/charge
dot icon26/04/2001
Return made up to 24/03/01; full list of members
dot icon15/03/2001
Nc inc already adjusted 19/12/00
dot icon15/03/2001
Resolutions
dot icon06/10/2000
New director appointed
dot icon22/09/2000
Resolutions
dot icon20/09/2000
Director resigned
dot icon20/09/2000
Director resigned
dot icon20/09/2000
Director resigned
dot icon20/09/2000
Director resigned
dot icon24/07/2000
Full group accounts made up to 1999-12-31
dot icon30/03/2000
Return made up to 24/03/00; full list of members
dot icon15/06/1999
Full group accounts made up to 1998-12-31
dot icon25/03/1999
Return made up to 24/03/99; no change of members
dot icon21/10/1998
Full group accounts made up to 1997-12-31
dot icon03/04/1998
Return made up to 24/03/98; no change of members
dot icon14/07/1997
Secretary resigned
dot icon14/07/1997
New secretary appointed
dot icon07/07/1997
Full accounts made up to 1996-12-31
dot icon14/05/1997
New director appointed
dot icon14/05/1997
New director appointed
dot icon14/05/1997
Director resigned
dot icon02/05/1997
Return made up to 24/03/97; full list of members
dot icon10/01/1997
Certificate of change of name
dot icon05/07/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Ad 09/11/95--------- £ si 499998@1
dot icon10/06/1996
£ nc 500000/999900 09/11/95
dot icon03/04/1996
Return made up to 24/03/96; full list of members
dot icon29/12/1995
Ad 03/07/95--------- £ si 499998@1=499998 £ ic 2/500000
dot icon20/12/1995
Memorandum and Articles of Association
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Resolutions
dot icon18/12/1995
£ nc 100/500000 03/07/95
dot icon15/11/1995
Director resigned
dot icon04/10/1995
Particulars of mortgage/charge
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New secretary appointed
dot icon03/08/1995
Secretary resigned
dot icon03/07/1995
Certificate of change of name
dot icon17/05/1995
Certificate of change of name
dot icon15/05/1995
Director resigned;new director appointed
dot icon10/05/1995
Accounting reference date notified as 31/12
dot icon10/05/1995
Secretary resigned;new secretary appointed
dot icon10/05/1995
New director appointed
dot icon10/05/1995
Director resigned;new director appointed
dot icon10/05/1995
Registered office changed on 10/05/95 from: level 1 exchange house primrose street london EC2A 2HS
dot icon01/05/1995
Certificate of change of name
dot icon04/04/1995
Secretary resigned;new secretary appointed
dot icon24/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/03/1995 - 28/03/1995
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
28/03/1995 - 23/04/1995
683
Woolmore, John Ronald
Director
15/05/2008 - 30/10/2010
7
Searle, Nicholas Quintin
Director
02/05/2001 - 10/06/2002
16
Robson, Jonathan Paul
Director
31/10/2003 - 29/06/2009
13

Persons with Significant Control

2
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 BECKERS (UK) LIMITED

BECKERS (UK) LIMITED is an(a) Active company incorporated on 24/03/1995 with the registered office located at C/O Bdo Llp Two Snowhill, 7th Floor, Birmingham B4 6GA. 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 BECKERS (UK) LIMITED?

toggle

BECKERS (UK) LIMITED is currently Active. It was registered on 24/03/1995 .

Where is BECKERS (UK) LIMITED located?

toggle

BECKERS (UK) LIMITED is registered at C/O Bdo Llp Two Snowhill, 7th Floor, Birmingham B4 6GA.

What does BECKERS (UK) LIMITED do?

toggle

BECKERS (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BECKERS (UK) LIMITED?

toggle

The latest filing was on 24/02/2026: Accounts for a dormant company made up to 2025-12-31.