BECKLEY'S OF BOOKHAM LIMITED

Register to unlock more data on OkredoRegister

BECKLEY'S OF BOOKHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03079641

Incorporation date

13/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ABG ACCOUNTANCY, The Quadrant Centre, Limes Road, Weybridge, Surrey KT13 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1995)
dot icon02/03/2026
Micro company accounts made up to 2025-09-30
dot icon16/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-09-30
dot icon26/07/2024
Change of details for Mr Barry Robert Staniford as a person with significant control on 2024-07-08
dot icon26/07/2024
Director's details changed for Mr Barry Robert Staniford on 2024-07-08
dot icon26/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon03/05/2024
Micro company accounts made up to 2023-09-30
dot icon07/08/2023
Satisfaction of charge 030796410004 in full
dot icon20/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon18/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon29/09/2021
Compulsory strike-off action has been discontinued
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon24/09/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-09-30
dot icon28/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon10/06/2020
Micro company accounts made up to 2019-09-30
dot icon11/02/2020
Registration of charge 030796410006, created on 2020-02-07
dot icon11/02/2020
Registration of charge 030796410008, created on 2020-02-07
dot icon11/02/2020
Registration of charge 030796410007, created on 2020-02-07
dot icon11/02/2020
Registration of charge 030796410005, created on 2020-02-07
dot icon30/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/08/2017
Confirmation statement made on 2017-07-08 with updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/08/2016
Director's details changed for Mr Barry Robert Staniford on 2016-07-08
dot icon02/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/02/2016
Satisfaction of charge 1 in full
dot icon05/02/2016
Satisfaction of charge 2 in full
dot icon04/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon25/02/2014
Amended accounts made up to 2012-09-30
dot icon25/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/02/2014
Registration of charge 030796410004
dot icon13/02/2014
Termination of appointment of Rachel Staniford as a secretary
dot icon20/09/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon20/09/2013
Director's details changed for Mr Barry Robert Staniford on 2013-08-05
dot icon20/09/2013
Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG England on 2013-09-20
dot icon05/07/2013
Registered office address changed from 1a Pope Street London SE1 3PH on 2013-07-05
dot icon10/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/11/2011
Termination of appointment of Barry Staniford as a secretary
dot icon22/11/2011
Termination of appointment of Penny Crundwell as a secretary
dot icon22/11/2011
Appointment of Ms Rachel Staniford as a secretary
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon03/11/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon26/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/11/2010
Compulsory strike-off action has been discontinued
dot icon16/11/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Barry Robert Staniford on 2010-07-08
dot icon09/11/2010
First Gazette notice for compulsory strike-off
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/04/2010
Total exemption small company accounts made up to 2008-09-30
dot icon17/11/2009
Annual return made up to 2009-07-08 with full list of shareholders
dot icon13/10/2008
Return made up to 08/07/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/05/2008
Return made up to 08/07/07; full list of members
dot icon23/05/2008
Location of register of members
dot icon23/05/2008
Secretary's change of particulars / penny crundwell / 24/04/2008
dot icon23/05/2008
Director and secretary's change of particulars / barry staniford / 24/04/2008
dot icon19/05/2008
Registered office changed on 19/05/2008 from the atrium curtis road dorking surrey RH4 1XA
dot icon15/05/2008
Compulsory strike-off action has been discontinued
dot icon14/05/2008
Total exemption full accounts made up to 2006-09-30
dot icon18/12/2007
First Gazette notice for compulsory strike-off
dot icon09/08/2006
Return made up to 08/07/06; full list of members
dot icon09/08/2006
Location of register of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon01/06/2006
Registered office changed on 01/06/06 from: west wing tanhurst tanhurst lane holmbury st mary dorking surrey RH5 6LU
dot icon31/10/2005
Amended accounts made up to 2004-09-30
dot icon12/08/2005
Return made up to 08/07/05; full list of members
dot icon09/08/2005
New secretary appointed
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon26/05/2005
Director resigned
dot icon20/09/2004
Return made up to 08/07/04; full list of members
dot icon16/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/07/2003
Return made up to 08/07/03; full list of members
dot icon13/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon01/08/2002
Return made up to 08/07/02; full list of members
dot icon15/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon20/06/2002
Registered office changed on 20/06/02 from: lancaster house 7 elmfield road bromley kent BR1 1LT
dot icon07/06/2002
Total exemption full accounts made up to 2000-09-30
dot icon21/08/2001
Return made up to 08/07/01; full list of members
dot icon10/08/2001
Registered office changed on 10/08/01 from: 2 newman road bromley kent BR1 1RJ
dot icon21/07/2000
Accounts made up to 1999-09-30
dot icon21/07/2000
Return made up to 08/07/00; full list of members
dot icon08/11/1999
Location of register of members
dot icon08/11/1999
Registered office changed on 08/11/99 from: 2 newman road bromley kent BR1 1RJ
dot icon08/11/1999
Return made up to 08/07/99; full list of members
dot icon16/06/1999
Accounts made up to 1998-09-30
dot icon24/09/1998
Return made up to 08/07/98; no change of members
dot icon15/05/1998
Accounts made up to 1997-09-30
dot icon17/03/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1997
Return made up to 08/07/97; no change of members
dot icon04/03/1997
Accounts made up to 1996-09-30
dot icon13/09/1996
Return made up to 13/07/96; full list of members
dot icon27/08/1996
Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1996
Particulars of mortgage/charge
dot icon06/10/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon05/09/1995
Accounting reference date notified as 30/09
dot icon30/08/1995
Registered office changed on 30/08/95 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR
dot icon29/08/1995
Director resigned;new director appointed
dot icon29/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon10/08/1995
Certificate of change of name
dot icon13/07/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
345.48K
-
0.00
-
-
2022
1
336.66K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staniford, Barry Robert
Director
13/07/1995 - Present
-

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 BECKLEY'S OF BOOKHAM LIMITED

BECKLEY'S OF BOOKHAM LIMITED is an(a) Active company incorporated on 13/07/1995 with the registered office located at C/O ABG ACCOUNTANCY, The Quadrant Centre, Limes Road, Weybridge, Surrey KT13 8DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECKLEY'S OF BOOKHAM LIMITED?

toggle

BECKLEY'S OF BOOKHAM LIMITED is currently Active. It was registered on 13/07/1995 .

Where is BECKLEY'S OF BOOKHAM LIMITED located?

toggle

BECKLEY'S OF BOOKHAM LIMITED is registered at C/O ABG ACCOUNTANCY, The Quadrant Centre, Limes Road, Weybridge, Surrey KT13 8DH.

What does BECKLEY'S OF BOOKHAM LIMITED do?

toggle

BECKLEY'S OF BOOKHAM LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for BECKLEY'S OF BOOKHAM LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-09-30.