BECKSHAW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BECKSHAW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03513249

Incorporation date

18/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Beckshaw House, Law Street, Cleckheaton, West Yorkshire BD19 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1998)
dot icon25/06/2025
Micro company accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon20/12/2024
Confirmation statement made on 2024-04-10 with updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon09/12/2020
Appointment of Mr James Beckwith as a director on 2020-12-08
dot icon17/11/2020
Notification of James Beckwith as a person with significant control on 2020-11-17
dot icon17/11/2020
Termination of appointment of James Beckwith as a director on 2020-11-17
dot icon14/11/2020
Appointment of Mr James Beckwith as a director on 2020-11-13
dot icon08/09/2020
Micro company accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon10/07/2018
Micro company accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon22/02/2011
Director's details changed for Mr Mark Andrew Beckwith on 2011-02-18
dot icon02/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon24/02/2010
Secretary's details changed for David Charles Beckwith on 2010-02-10
dot icon24/02/2010
Director's details changed for Mark Andrew Beckwith on 2010-02-10
dot icon24/02/2010
Director's details changed for David Charles Beckwith on 2010-02-10
dot icon09/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Return made up to 18/02/09; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/02/2008
Return made up to 18/02/08; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 18/02/07; full list of members
dot icon12/04/2007
Director's particulars changed
dot icon26/02/2007
Registered office changed on 26/02/07 from: 10 stadium business court millennium way pride park derby DE24 8HP
dot icon02/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 18/02/06; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 18/02/05; full list of members
dot icon05/08/2004
New secretary appointed;new director appointed
dot icon28/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
Secretary resigned;director resigned
dot icon28/07/2004
Director resigned
dot icon28/07/2004
New director appointed
dot icon15/06/2004
Registered office changed on 15/06/04 from: sterling house 6 interchange 25 business park bostocks lane sandiacre nottingham nottinghamshire NG10 5QG
dot icon24/02/2004
Return made up to 18/02/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/03/2003
Return made up to 18/02/03; full list of members
dot icon18/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/03/2002
Return made up to 18/02/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/10/2001
Registered office changed on 15/10/01 from: sterling house 1 loughborough road west bridgford nottingham NG2 7LJ
dot icon22/03/2001
Return made up to 18/02/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-03-31
dot icon21/04/2000
Return made up to 18/02/00; full list of members
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon31/03/1999
Return made up to 18/02/99; full list of members
dot icon13/01/1999
Statement of affairs
dot icon13/01/1999
Ad 09/10/98--------- £ si 9998@1=9998 £ ic 1002/11000
dot icon30/12/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon02/12/1998
Particulars of mortgage/charge
dot icon03/11/1998
Particulars of mortgage/charge
dot icon22/10/1998
Ad 09/10/98--------- £ si 1000@1=1000 £ ic 2/1002
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Ad 09/10/98--------- £ si 1@1=1 £ ic 1/2
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Resolutions
dot icon22/10/1998
£ nc 100/50000 09/10/98
dot icon02/07/1998
Certificate of change of name
dot icon24/06/1998
Registered office changed on 24/06/98 from: 1 loughborough road west bridgford nottingham NG2 7LJ
dot icon24/06/1998
New secretary appointed;new director appointed
dot icon24/06/1998
New director appointed
dot icon12/03/1998
Registered office changed on 12/03/98 from: 1ST floor suite 39A leicester road salford M7 4AS
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
Director resigned
dot icon18/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
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
2
571.70K
-
0.00
-
-
2022
2
662.24K
-
0.00
-
-
2023
2
727.90K
-
0.00
-
-
2023
2
727.90K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

727.90K £Ascended9.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Beckwith
Director
08/12/2020 - Present
-
Mr James Beckwith
Director
13/11/2020 - 17/11/2020
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
18/02/1998 - 06/03/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
18/02/1998 - 06/03/1998
12878
Mr David Charles Beckwith
Director
31/03/2004 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BECKSHAW PROPERTIES LIMITED

BECKSHAW PROPERTIES LIMITED is an(a) Active company incorporated on 18/02/1998 with the registered office located at Beckshaw House, Law Street, Cleckheaton, West Yorkshire BD19 3QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BECKSHAW PROPERTIES LIMITED?

toggle

BECKSHAW PROPERTIES LIMITED is currently Active. It was registered on 18/02/1998 .

Where is BECKSHAW PROPERTIES LIMITED located?

toggle

BECKSHAW PROPERTIES LIMITED is registered at Beckshaw House, Law Street, Cleckheaton, West Yorkshire BD19 3QR.

What does BECKSHAW PROPERTIES LIMITED do?

toggle

BECKSHAW PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BECKSHAW PROPERTIES LIMITED have?

toggle

BECKSHAW PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for BECKSHAW PROPERTIES LIMITED?

toggle

The latest filing was on 25/06/2025: Micro company accounts made up to 2025-03-31.