BECKETT CONSTRUCTION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BECKETT CONSTRUCTION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI002093

Incorporation date

26/06/1946

Size

Dormant

Contacts

Registered address

Registered address

C/O Northstone (Ni) Limited, 99 Kingsway, Dunmurry, Belfast BT17 9NUCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1946)
dot icon01/05/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon03/04/2026
Termination of appointment of Andrew John William Donnan as a director on 2026-04-03
dot icon03/04/2026
Appointment of Mr Darren Mcmillan as a director on 2026-04-03
dot icon09/01/2026
Appointment of Mr Paul Adamson as a director on 2026-01-05
dot icon09/01/2026
Termination of appointment of Nathanial John Wilson as a director on 2025-12-31
dot icon05/12/2025
Secretary's details changed for Denise Geddis on 2025-12-04
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon15/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon08/01/2024
Director's details changed for Mr Andrew William John Donnan on 2024-01-04
dot icon15/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/06/2023
Cessation of Northstone (Ni) Limited as a person with significant control on 2023-05-31
dot icon14/06/2023
Notification of Northstone Materials Limited as a person with significant control on 2023-05-31
dot icon21/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon30/09/2020
Appointment of Mr Andrew William John Donnan as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Edward Sweeney as a director on 2020-09-30
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon08/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon03/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon13/03/2013
Appointment of Mr Nathaniel John Wilson as a director
dot icon13/03/2013
Termination of appointment of John Clarke as a director
dot icon12/11/2012
Termination of appointment of Mark Lowry as a director
dot icon09/11/2012
Appointment of Mr Edward Sweeney as a director
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon16/09/2010
Secretary's details changed for Denise Geddis on 2010-09-03
dot icon16/09/2010
Director's details changed for Mr John George Clarke on 2010-08-20
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-04-19
dot icon13/01/2010
Appointment of Mark Richard Lowry as a director
dot icon13/01/2010
Termination of appointment of Thomas Sweeney as a director
dot icon12/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/09/2009
Change of dirs/sec
dot icon22/05/2009
19/04/09 annual return shuttle
dot icon23/04/2009
Change of dirs/sec
dot icon23/04/2009
Change of dirs/sec
dot icon10/10/2008
31/12/07 annual accts
dot icon02/05/2008
19/04/08 annual return shuttle
dot icon02/11/2007
31/12/06 annual accts
dot icon21/05/2007
19/04/07 annual return shuttle
dot icon24/10/2006
31/12/05 annual accts
dot icon13/06/2006
Updated mem and arts
dot icon13/06/2006
Resolution to change name
dot icon13/06/2006
Cert change
dot icon23/05/2006
19/04/06 annual return shuttle
dot icon16/10/2005
31/12/04 annual accts
dot icon10/06/2005
19/04/05 annual return shuttle
dot icon21/01/2005
Change of dirs/sec
dot icon21/01/2005
Change of dirs/sec
dot icon01/10/2004
31/12/03 annual accts
dot icon08/06/2004
19/04/04 annual return shuttle
dot icon23/09/2003
31/12/02 annual accts
dot icon19/05/2003
19/04/03 annual return shuttle
dot icon16/10/2002
31/12/01 annual accts
dot icon13/05/2002
19/04/02 annual return shuttle
dot icon19/02/2002
Change of dirs/sec
dot icon19/10/2001
31/12/00 annual accts
dot icon08/09/2001
Resolutions
dot icon22/05/2001
19/04/01 annual return shuttle
dot icon31/10/2000
31/12/99 annual accts
dot icon25/05/2000
19/04/00 annual return shuttle
dot icon24/03/2000
Resolutions
dot icon10/03/2000
Updated articles
dot icon27/10/1999
31/12/98 annual accts
dot icon24/05/1999
19/04/99 annual return shuttle
dot icon06/10/1998
31/12/97 annual accts
dot icon15/05/1998
19/04/98 annual return shuttle
dot icon07/10/1997
31/12/96 annual accts
dot icon07/05/1997
19/04/97 annual return shuttle
dot icon11/10/1996
31/12/95 annual accts
dot icon22/05/1996
19/04/96 annual return shuttle
dot icon27/02/1996
Change of dirs/sec
dot icon27/02/1996
Change of dirs/sec
dot icon27/02/1996
Change of dirs/sec
dot icon11/10/1995
31/12/94 annual accts
dot icon17/05/1995
19/04/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
31/12/93 annual accts
dot icon16/05/1994
19/04/94 annual return shuttle
dot icon15/02/1994
Resolutions
dot icon16/10/1993
31/12/92 annual accts
dot icon18/05/1993
19/04/93 annual return shuttle
dot icon15/10/1992
31/12/91 annual accts
dot icon14/10/1992
Resolutions
dot icon14/10/1992
Updated articles
dot icon01/06/1992
19/04/92 annual return form
dot icon22/08/1991
31/12/90 annual accts
dot icon08/07/1991
19/04/91 annual return
dot icon23/10/1990
Change in sit reg add
dot icon27/09/1990
19/04/90 annual return
dot icon26/09/1990
31/12/89 annual accts
dot icon11/09/1990
Resolutions
dot icon05/07/1990
Change of dirs/sec
dot icon06/11/1989
21/04/89 annual return
dot icon03/11/1989
31/12/88 annual accts
dot icon26/10/1988
31/10/87 annual accts
dot icon25/10/1988
11/04/88 annual return
dot icon04/11/1987
31/12/86 annual accts
dot icon03/11/1987
14/04/87 annual return
dot icon26/05/1987
Change of dirs/sec
dot icon13/04/1987
Change of dirs/sec
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
10/04/86 annual return
dot icon03/11/1986
31/12/85 annual accts
dot icon01/10/1986
Change of dirs/sec
dot icon15/04/1986
Change of dirs/sec
dot icon02/01/1986
Change of dirs/sec
dot icon20/11/1985
11/04/85 annual return
dot icon05/11/1985
31/12/84 annual accts
dot icon03/12/1984
31/12/83 annual accts
dot icon01/11/1984
12/04/84 annual return
dot icon30/03/1984
Change of dirs/sec
dot icon07/03/1984
Particulars re directors
dot icon05/09/1983
31/12/83 annual return
dot icon19/05/1983
Memorandum and articles
dot icon06/08/1982
Resolutions
dot icon06/08/1982
31/12/82 annual return
dot icon04/06/1982
Notice of ARD
dot icon04/02/1982
31/12/81 annual return
dot icon24/12/1980
31/12/80 annual return
dot icon11/02/1980
31/12/79 annual return
dot icon09/04/1979
Particulars re directors
dot icon28/02/1979
Memorandum and articles
dot icon16/02/1979
31/12/78 annual return
dot icon15/01/1979
Resolutions
dot icon08/05/1978
Particulars re directors
dot icon14/12/1977
Memorandum and articles
dot icon13/12/1977
Particulars re directors
dot icon24/11/1977
Situation of reg office
dot icon24/11/1977
Sit of register of mems
dot icon23/11/1977
Pars re contract
dot icon23/11/1977
Resolutions
dot icon23/11/1977
Should be G28
dot icon23/11/1977
Return of allots (cash)
dot icon18/11/1977
Resolutions
dot icon11/11/1977
Mortgage satisfaction
dot icon08/09/1977
31/12/77 annual return
dot icon08/09/1977
Particulars re directors
dot icon27/10/1976
31/12/76 annual return
dot icon01/08/1975
31/12/75 annual return
dot icon09/12/1974
31/12/74 annual return
dot icon19/02/1974
31/12/73 annual return
dot icon11/10/1972
31/12/72 annual return
dot icon14/07/1972
Particulars re directors
dot icon14/01/1972
31/12/71 annual return
dot icon14/10/1970
31/12/70 annual return
dot icon22/04/1970
31/12/69 annual return
dot icon26/02/1969
31/12/68 annual return
dot icon19/04/1968
31/12/67 annual return
dot icon13/12/1966
31/12/66 annual return
dot icon06/01/1966
Situation of reg office
dot icon06/01/1966
Sit of reg deb holders
dot icon26/11/1965
31/12/65 annual return
dot icon15/01/1965
31/12/64 annual return
dot icon26/09/1963
31/12/63 annual return
dot icon05/10/1962
31/12/62 annual return
dot icon26/10/1961
31/12/61 annual return
dot icon13/10/1961
Situation of reg office
dot icon13/10/1961
Particulars of a mortgage charge
dot icon23/09/1960
31/12/60 annual return
dot icon25/08/1959
31/12/59 annual return
dot icon30/10/1958
31/12/58 annual return
dot icon01/11/1957
Particulars re directors
dot icon18/10/1957
31/12/57 annual return
dot icon06/02/1957
31/12/56 annual return
dot icon14/11/1955
31/12/54 annual return
dot icon14/11/1955
Particulars re directors
dot icon19/10/1955
31/12/55 annual return
dot icon03/04/1954
Particulars re directors
dot icon18/03/1954
31/12/53 annual return
dot icon26/01/1953
31/12/52 annual return
dot icon21/09/1951
Return of allots (cash)
dot icon21/09/1951
31/12/51 annual return
dot icon14/09/1950
Particulars re directors
dot icon28/03/1950
Pars re contract
dot icon04/03/1950
31/12/50 annual return
dot icon09/02/1950
Particulars re directors
dot icon09/02/1950
31/12/49 annual return
dot icon06/02/1950
Return of allots (cash)
dot icon26/01/1950
Return of allots (cash)
dot icon15/08/1949
Not of incr in nom cap
dot icon15/08/1949
Resolutions
dot icon15/08/1949
Stat inc in nominal cap
dot icon15/03/1949
Particulars re directors
dot icon16/02/1949
31/12/48 annual return
dot icon04/02/1948
Return of allots (cash)
dot icon10/12/1947
31/12/47 annual return
dot icon20/09/1946
Particulars re directors
dot icon20/09/1946
Return of allots (cash)
dot icon26/06/1946
Statement of nominal cap
dot icon26/06/1946
Decl on compl on incorp
dot icon26/06/1946
Memorandum
dot icon26/06/1946
Articles
dot icon26/06/1946
Situation of reg office
dot icon26/06/1946
Particulars re directors
dot icon26/06/1946
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweeney, Edward
Director
01/11/2012 - 30/09/2020
57
Donnan, Andrew William John
Director
30/09/2020 - 03/04/2026
18
Lowry, Mark Richmond
Director
30/12/2009 - 01/11/2012
25
Clarke, John George
Director
09/02/1996 - 01/02/2013
26
Wilson, Nathanial John
Director
31/01/2013 - 31/12/2025
9

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 BECKETT CONSTRUCTION SOLUTIONS LIMITED

BECKETT CONSTRUCTION SOLUTIONS LIMITED is an(a) Active company incorporated on 26/06/1946 with the registered office located at C/O Northstone (Ni) Limited, 99 Kingsway, Dunmurry, Belfast BT17 9NU. 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 BECKETT CONSTRUCTION SOLUTIONS LIMITED?

toggle

BECKETT CONSTRUCTION SOLUTIONS LIMITED is currently Active. It was registered on 26/06/1946 .

Where is BECKETT CONSTRUCTION SOLUTIONS LIMITED located?

toggle

BECKETT CONSTRUCTION SOLUTIONS LIMITED is registered at C/O Northstone (Ni) Limited, 99 Kingsway, Dunmurry, Belfast BT17 9NU.

What does BECKETT CONSTRUCTION SOLUTIONS LIMITED do?

toggle

BECKETT CONSTRUCTION SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BECKETT CONSTRUCTION SOLUTIONS LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-19 with no updates.