BECKFORD COMMUNITY VILLAGE HALL LIMITED

Register to unlock more data on OkredoRegister

BECKFORD COMMUNITY VILLAGE HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07203855

Incorporation date

25/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

The Forge Beckford Manor, Beckford, Tewkesbury, Gloucestershire GL20 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon27/01/2026
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon11/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon09/04/2021
Appointment of Mrs Harriet Kate Forno as a director on 2020-09-07
dot icon09/04/2021
Termination of appointment of Karen Anne Catton as a director on 2020-09-07
dot icon31/01/2021
Micro company accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon09/04/2020
Termination of appointment of Mark Benjamin Sanger-Davies as a director on 2020-01-27
dot icon07/11/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/11/2018
Appointment of Mr Daniel Kenneth Hughes as a director on 2018-09-24
dot icon05/11/2018
Termination of appointment of Anthony Richard Berriman as a director on 2018-09-24
dot icon02/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon28/11/2016
Micro company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-25 no member list
dot icon29/09/2015
Micro company accounts made up to 2015-03-31
dot icon28/03/2015
Annual return made up to 2015-03-25 no member list
dot icon08/12/2014
Micro company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-03-25 no member list
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Appointment of Mrs Karen Anne Catton as a director
dot icon08/10/2013
Appointment of Mr Anthony Richard Berriman as a director
dot icon08/10/2013
Termination of appointment of Peter Byrd as a director
dot icon08/05/2013
Annual return made up to 2013-03-25 no member list
dot icon22/02/2013
Registered office address changed from Vanilla House Beckford Tewkesbury GL20 7AA United Kingdom on 2013-02-22
dot icon22/02/2013
Appointment of Dr Graham Stanley Galer as a secretary
dot icon22/02/2013
Termination of appointment of Christine Jay as a secretary
dot icon19/11/2012
Appointment of Mr Mark Sanger-Davies as a director
dot icon16/11/2012
Termination of appointment of Yolande Yates as a director
dot icon10/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-25 no member list
dot icon02/04/2012
Registered office address changed from Vanilla House Beckford Tewkesbury GL20 7AA United Kingdom on 2012-04-02
dot icon02/04/2012
Registered office address changed from Rosemead Main Street Beckford Tewkesbury Gloucestershire GL20 7AT on 2012-04-02
dot icon02/04/2012
Termination of appointment of Venture Nominees (1) Ltd as a secretary
dot icon02/04/2012
Appointment of Mrs Christine Jay as a secretary
dot icon23/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-25 no member list
dot icon21/10/2010
Resolutions
dot icon25/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
106.68K
-
0.00
-
-
2022
0
102.11K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gowthorpe, Janna
Director
25/03/2010 - Present
-
Galer, Graham Stanley, Dr
Secretary
01/01/2013 - Present
-
Jay, Christine
Secretary
01/03/2012 - 01/01/2013
-
Catton, Karen Anne
Director
30/09/2013 - 07/09/2020
-
Byrd, Peter George
Director
25/03/2010 - 30/09/2013
-

Persons with Significant Control

1
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 BECKFORD COMMUNITY VILLAGE HALL LIMITED

BECKFORD COMMUNITY VILLAGE HALL LIMITED is an(a) Active company incorporated on 25/03/2010 with the registered office located at The Forge Beckford Manor, Beckford, Tewkesbury, Gloucestershire GL20 7AF. There are currently 4 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 BECKFORD COMMUNITY VILLAGE HALL LIMITED?

toggle

BECKFORD COMMUNITY VILLAGE HALL LIMITED is currently Active. It was registered on 25/03/2010 .

Where is BECKFORD COMMUNITY VILLAGE HALL LIMITED located?

toggle

BECKFORD COMMUNITY VILLAGE HALL LIMITED is registered at The Forge Beckford Manor, Beckford, Tewkesbury, Gloucestershire GL20 7AF.

What does BECKFORD COMMUNITY VILLAGE HALL LIMITED do?

toggle

BECKFORD COMMUNITY VILLAGE HALL LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BECKFORD COMMUNITY VILLAGE HALL LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-03-31.