BECKETTS F S LTD

Register to unlock more data on OkredoRegister

BECKETTS F S LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05122604

Incorporation date

07/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beckett House, Wyrefields, Poulton Le Fylde, Lancashire FY6 8JXCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2004)
dot icon07/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon12/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon11/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/05/2025
Cessation of Dominic Patrick Mcloughney as a person with significant control on 2025-05-06
dot icon06/05/2025
Notification of Becketts Financial Group Ltd as a person with significant control on 2025-05-06
dot icon12/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon11/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Change of share class name or designation
dot icon15/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon13/04/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon19/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon19/05/2021
Cessation of Lorraine Theresa Mcloughney as a person with significant control on 2021-05-10
dot icon19/05/2021
Appointment of Mr James Edward Thompson as a director on 2021-05-12
dot icon15/04/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-08-26
dot icon28/10/2020
Resolutions
dot icon29/09/2020
Current accounting period extended from 2020-06-30 to 2020-09-30
dot icon24/08/2020
Registration of charge 051226040002, created on 2020-08-24
dot icon26/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon25/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon01/08/2019
Amended accounts made up to 2018-06-30
dot icon08/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon24/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon11/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon10/05/2016
Statement of capital following an allotment of shares on 2015-06-01
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/11/2014
Registered office address changed from , Beckett House, 18 Sovereign Ct Wyrefields, Poulton Bus Park, Poulton Le, Fylde, Lancashire, FY6 8JX to Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX on 2014-11-21
dot icon28/05/2014
Statement of capital following an allotment of shares on 2013-09-06
dot icon28/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon18/05/2013
Registration of charge 051226040001
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon19/06/2012
Director's details changed for Mr Dominic Patrick Mcloughney on 2011-09-05
dot icon19/06/2012
Director's details changed for Mrs Lorraine Theresa Mcloughney on 2012-01-01
dot icon19/06/2012
Secretary's details changed for Mrs Lorraine Theresa Mcloughney on 2012-01-01
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon27/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/08/2010
Statement of capital following an allotment of shares on 2010-07-10
dot icon06/08/2010
Resolutions
dot icon07/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mr Dominic Patrick Mcloughney on 2010-05-07
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/07/2009
Return made up to 07/05/09; full list of members
dot icon08/07/2009
Director appointed mr dominic patrick mcloughney
dot icon07/07/2009
Appointment terminated director paul daley
dot icon23/09/2008
Return made up to 07/05/08; full list of members
dot icon23/09/2008
Location of register of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon01/08/2007
Registered office changed on 01/08/07 from:\85 abingdon st, blackpool, lancs, FY1 1PP
dot icon06/07/2007
Return made up to 07/05/07; full list of members
dot icon12/06/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon21/05/2007
Director's particulars changed
dot icon17/04/2007
New director appointed
dot icon06/03/2007
Director resigned
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon15/09/2006
Ad 01/10/05--------- £ si 9@1
dot icon01/06/2006
Return made up to 07/05/06; full list of members
dot icon13/05/2005
Return made up to 07/05/05; full list of members
dot icon11/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/02/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon20/07/2004
New secretary appointed;new director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Ad 07/05/04--------- £ si 4@1=4 £ ic 1/5
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Secretary resigned
dot icon07/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£262,500.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
471.01K
-
1.43M
262.50K
-
2022
10
471.01K
-
1.43M
262.50K
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

471.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

1.43M £Ascended- *

Cash in Bank(GBP)

262.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daley, Paul
Director
04/04/2007 - 07/07/2009
7
FORM 10 SECRETARIES FD LTD
Nominee Secretary
07/05/2004 - 11/05/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
07/05/2004 - 11/05/2004
41295
Mcloughney, Lorraine Theresa
Director
07/05/2004 - Present
15
Hoskisson, Charles Anthony
Director
07/05/2004 - 22/02/2007
11

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

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 BECKETTS F S LTD

BECKETTS F S LTD is an(a) Active company incorporated on 07/05/2004 with the registered office located at Beckett House, Wyrefields, Poulton Le Fylde, Lancashire FY6 8JX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BECKETTS F S LTD?

toggle

BECKETTS F S LTD is currently Active. It was registered on 07/05/2004 .

Where is BECKETTS F S LTD located?

toggle

BECKETTS F S LTD is registered at Beckett House, Wyrefields, Poulton Le Fylde, Lancashire FY6 8JX.

What does BECKETTS F S LTD do?

toggle

BECKETTS F S LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BECKETTS F S LTD have?

toggle

BECKETTS F S LTD had 10 employees in 2022.

What is the latest filing for BECKETTS F S LTD?

toggle

The latest filing was on 07/04/2026: Total exemption full accounts made up to 2025-09-30.