BECKSIDE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BECKSIDE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08168564

Incorporation date

06/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Amos Drive West Green, Pocklington, York YO42 2BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2012)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon20/08/2025
Withdrawal of a person with significant control statement on 2025-08-20
dot icon20/08/2025
Notification of Beckside Developments Holdings Limited as a person with significant control on 2025-03-28
dot icon14/08/2025
Termination of appointment of Naomi Elizabeth Chinn as a director on 2025-03-28
dot icon14/08/2025
Termination of appointment of Nigel David Robinson as a director on 2025-03-28
dot icon03/04/2025
Registration of charge 081685640003, created on 2025-03-28
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Termination of appointment of Bernadette Mary Judge as a director on 2023-04-18
dot icon19/08/2024
Appointment of Dr Naomi Elizabeth Chinn as a director on 2022-10-12
dot icon19/08/2024
Appointment of Dr Sarah Little as a director on 2023-04-18
dot icon19/08/2024
Appointment of Dr Suzannah Galea as a director on 2023-04-18
dot icon19/08/2024
Director's details changed for Dr Naomi Elizabeth Chinn on 2024-08-19
dot icon19/08/2024
Termination of appointment of James Horatio William Laing as a director on 2022-10-12
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon13/08/2024
Termination of appointment of Alison Diane Atkinson as a director on 2023-04-06
dot icon13/08/2024
Termination of appointment of Mari Ellen Austin as a director on 2023-04-06
dot icon13/08/2024
Termination of appointment of Jane Patricia Brooke as a director on 2023-04-06
dot icon22/02/2024
Current accounting period shortened from 2024-08-31 to 2024-03-31
dot icon29/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/08/2023
Appointment of Dr Lewis Edward Pearce as a director on 2023-08-10
dot icon18/08/2023
Appointment of Dr Shanthi Antill as a director on 2023-08-10
dot icon18/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon17/08/2023
Director's details changed for Dr Timothy Peter Maycock on 2023-08-17
dot icon20/05/2023
Change of share class name or designation
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Particulars of variation of rights attached to shares
dot icon26/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Resolutions
dot icon25/08/2022
Particulars of variation of rights attached to shares
dot icon25/08/2022
Change of share class name or designation
dot icon23/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/10/2021
Memorandum and Articles of Association
dot icon12/10/2021
Resolutions
dot icon12/10/2021
Change of share class name or designation
dot icon11/10/2021
Particulars of variation of rights attached to shares
dot icon09/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/04/2021
Sub-division of shares on 2020-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon11/08/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon04/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/09/2018
Director's details changed for Dr James Joseph Green on 2018-09-21
dot icon19/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon18/08/2017
Director's details changed for Dr Mari Ellen Rogerson on 2017-08-17
dot icon18/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon18/08/2017
Director's details changed for Dr Nigel David Robinson on 2017-08-17
dot icon18/08/2017
Director's details changed for Dr Timothy Peter Maycock on 2017-08-17
dot icon18/08/2017
Director's details changed for Dr James Horatio William Laing on 2017-08-17
dot icon18/08/2017
Director's details changed for Ms Bernadette Mary Judge on 2017-08-17
dot icon18/08/2017
Director's details changed for Dr James Joseph Green on 2017-08-17
dot icon18/08/2017
Director's details changed for Dr Jane Patricia Brooke on 2017-08-17
dot icon18/08/2017
Director's details changed for Dr Alison Diane Atkinson on 2017-08-17
dot icon18/08/2017
Director's details changed for Dr Emily Jane Armitage on 2017-08-17
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon20/08/2015
Registered office address changed from PO Box YO42 2BS 1 Amos Drive 1 Amos Drive, West Green Pocklington, York YO42 2BS England to 1 Amos Drive West Green Pocklington York YO42 2BS on 2015-08-20
dot icon20/08/2015
Registered office address changed from The Surgery 7 Barmby Road Pocklington YO42 2DL to 1 Amos Drive West Green Pocklington York YO42 2BS on 2015-08-20
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/04/2014
Registration of charge 081685640002
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-09-16
dot icon29/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon27/06/2013
Appointment of Ms Bernadette Mary Judge as a director
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon06/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£51,903.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
9
1.96M
-
0.00
51.90K
-
2022
9
1.96M
-
0.00
51.90K
-

Employees

2022

Employees

9 Ascended- *

Net Assets(GBP)

1.96M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, James Horatio William, Dr
Director
06/08/2012 - 12/10/2022
1
Judge, Bernadette Mary
Director
27/06/2013 - 18/04/2023
1
Maycock, Timothy Peter
Director
06/08/2012 - Present
4
Armitage, Emily Jane, Dr
Director
06/08/2012 - Present
-
Atkinson, Alison Diane, Dr
Director
06/08/2012 - 06/04/2023
1

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 BECKSIDE DEVELOPMENTS LIMITED

BECKSIDE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 06/08/2012 with the registered office located at 1 Amos Drive West Green, Pocklington, York YO42 2BS. There are currently 7 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BECKSIDE DEVELOPMENTS LIMITED?

toggle

BECKSIDE DEVELOPMENTS LIMITED is currently Active. It was registered on 06/08/2012 .

Where is BECKSIDE DEVELOPMENTS LIMITED located?

toggle

BECKSIDE DEVELOPMENTS LIMITED is registered at 1 Amos Drive West Green, Pocklington, York YO42 2BS.

What does BECKSIDE DEVELOPMENTS LIMITED do?

toggle

BECKSIDE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BECKSIDE DEVELOPMENTS LIMITED have?

toggle

BECKSIDE DEVELOPMENTS LIMITED had 9 employees in 2022.

What is the latest filing for BECKSIDE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.