BECKSPOOL PARK (BADMINTON) LIMITED

Register to unlock more data on OkredoRegister

BECKSPOOL PARK (BADMINTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01344772

Incorporation date

19/12/1977

Size

Dormant

Contacts

Registered address

Registered address

Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1986)
dot icon21/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon16/02/2022
Appointment of Mr Keith Edgar Smith as a director on 2022-02-03
dot icon26/01/2022
Termination of appointment of Judith Ann Lovell as a director on 2022-01-13
dot icon26/01/2022
Termination of appointment of Christopher William Dagger as a director on 2022-01-08
dot icon08/10/2021
Termination of appointment of Jean Bird as a director on 2021-10-08
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon23/10/2020
Termination of appointment of Joan Laura Ryan as a director on 2020-10-23
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon19/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon31/08/2018
Appointment of Ms Raina Joyce as a director on 2018-08-31
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon22/06/2018
Appointment of Easton Bevins Block Management as a secretary on 2018-06-22
dot icon22/06/2018
Termination of appointment of Alan Mcdade as a secretary on 2018-06-22
dot icon18/09/2017
Secretary's details changed for Mr Simon Hodges on 2017-09-18
dot icon07/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon29/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Termination of appointment of Alan Hugh Brown as a director on 2017-06-21
dot icon05/06/2017
Registered office address changed from Easton Bevins Block Management 436-440 Gloucester Road Bristol BS7 8TX to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2017-06-05
dot icon05/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon06/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon04/09/2014
Appointment of Mr Christopher William Dagger as a director on 2014-08-27
dot icon21/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon08/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon06/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon23/08/2011
Director's details changed for Mrs Joan Laura Ryan on 2011-08-23
dot icon23/08/2011
Director's details changed for Mrs Judith Ann Lovell on 2011-08-23
dot icon23/08/2011
Director's details changed for Mr Alan Hugh Brown on 2011-08-23
dot icon23/08/2011
Director's details changed for Mrs Jean Bird on 2011-08-23
dot icon10/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon18/05/2011
Termination of appointment of Mary Brookes as a director
dot icon29/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for Mr Simon Hodges on 2010-06-28
dot icon28/06/2010
Director's details changed for Miss Mary Brookes on 2010-06-28
dot icon28/06/2010
Director's details changed for Mrs Judith Ann Lovell on 2010-06-28
dot icon28/06/2010
Director's details changed for Mrs Joan Laura Ryan on 2010-06-28
dot icon28/06/2010
Director's details changed for Mr Alan Hugh Brown on 2010-06-28
dot icon28/06/2010
Director's details changed for Mrs Jean Bird on 2010-06-28
dot icon25/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/07/2009
Return made up to 28/06/09; full list of members
dot icon02/07/2009
Director's change of particulars / jean bird / 28/06/2009
dot icon02/07/2009
Director's change of particulars / mary brookes / 28/06/2009
dot icon02/07/2009
Director's change of particulars / joan ryan / 28/06/2009
dot icon01/07/2009
Director's change of particulars / judith lovell / 28/06/2009
dot icon01/07/2009
Director's change of particulars / alan brown / 28/06/2009
dot icon01/07/2009
Secretary's change of particulars / simon hodges / 28/06/2009
dot icon19/06/2009
Full accounts made up to 2009-03-31
dot icon07/01/2009
Director appointed alan hugh brown
dot icon07/01/2009
Director appointed joan laura ryan
dot icon25/11/2008
Appointment terminated director john ryan
dot icon18/11/2008
Location of debenture register
dot icon18/11/2008
Location of register of members
dot icon02/10/2008
Registered office changed on 02/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon15/08/2008
Full accounts made up to 2008-03-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from easton bevins block management 436-440 gloucester road bristol BS7 8TX
dot icon15/07/2008
Return made up to 28/06/08; no change of members
dot icon20/02/2008
Auditor's resignation
dot icon19/02/2008
Return made up to 28/06/07; full list of members
dot icon19/02/2008
New director appointed
dot icon16/01/2008
Secretary resigned
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
Registered office changed on 16/01/08 from: c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
dot icon22/11/2007
Full accounts made up to 2007-03-31
dot icon12/11/2007
Director resigned
dot icon28/02/2007
New director appointed
dot icon22/12/2006
Full accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 28/06/06; change of members
dot icon25/11/2005
Full accounts made up to 2005-03-31
dot icon13/10/2005
Registered office changed on 13/10/05 from: 11 alma vale road clifton bristol BS8 2HL
dot icon22/07/2005
Return made up to 28/06/05; change of members
dot icon21/07/2004
Return made up to 28/06/04; full list of members
dot icon15/07/2004
Full accounts made up to 2004-03-31
dot icon28/11/2003
Full accounts made up to 2003-03-31
dot icon05/08/2003
Return made up to 28/06/03; change of members; amend
dot icon09/07/2003
Director resigned
dot icon08/07/2003
Return made up to 28/06/03; no change of members
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon27/11/2002
Accounting reference date shortened from 05/04/02 to 31/03/02
dot icon24/07/2002
Return made up to 28/06/02; full list of members
dot icon18/12/2001
New director appointed
dot icon12/12/2001
Full accounts made up to 2001-04-05
dot icon04/12/2001
Director resigned
dot icon16/07/2001
Return made up to 28/06/01; change of members
dot icon18/10/2000
Full accounts made up to 2000-04-05
dot icon20/07/2000
Return made up to 28/06/00; full list of members
dot icon29/09/1999
Full accounts made up to 1999-04-05
dot icon27/07/1999
Return made up to 28/06/99; no change of members
dot icon21/08/1998
Full accounts made up to 1998-04-05
dot icon08/07/1998
Return made up to 28/06/98; change of members
dot icon13/08/1997
Full accounts made up to 1997-04-05
dot icon16/07/1997
Return made up to 28/06/97; full list of members
dot icon09/08/1996
Return made up to 28/06/96; change of members
dot icon09/08/1996
Full accounts made up to 1996-04-05
dot icon17/08/1995
Full accounts made up to 1995-04-05
dot icon21/07/1995
Return made up to 28/06/95; change of members
dot icon14/01/1995
Registered office changed on 14/01/95 from: 1 bramble drive stoke bishop bristol BS9 1RE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Full accounts made up to 1994-04-05
dot icon06/08/1994
Secretary resigned;director resigned
dot icon06/08/1994
Director resigned
dot icon18/07/1994
Return made up to 28/06/94; full list of members
dot icon31/08/1993
Full accounts made up to 1993-04-05
dot icon25/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/07/1993
Return made up to 28/06/93; change of members
dot icon10/01/1993
Auditor's resignation
dot icon24/09/1992
Registered office changed on 24/09/92 from: 118 high street staple hill bristol BS16 5HH
dot icon23/07/1992
Director resigned
dot icon23/07/1992
Return made up to 28/06/92; change of members
dot icon06/07/1992
Accounts for a small company made up to 1992-04-05
dot icon17/10/1991
Secretary resigned;new secretary appointed
dot icon02/08/1991
Accounts for a small company made up to 1991-04-05
dot icon25/07/1991
Return made up to 28/06/91; full list of members
dot icon25/07/1991
Registered office changed on 25/07/91
dot icon01/08/1990
Secretary resigned;new secretary appointed
dot icon01/08/1990
Accounts for a small company made up to 1990-04-05
dot icon01/08/1990
Return made up to 28/06/90; full list of members
dot icon22/08/1989
Return made up to 06/07/89; full list of members
dot icon28/07/1989
Accounts for a small company made up to 1989-04-05
dot icon28/07/1989
Secretary resigned;director resigned;new director appointed
dot icon02/09/1988
Accounts for a small company made up to 1988-04-05
dot icon02/09/1988
Return made up to 29/07/88; full list of members
dot icon03/03/1988
Director resigned;new director appointed
dot icon03/03/1988
Registered office changed on 03/03/88 from: st stephens house colston avenue bristol
dot icon25/10/1987
Full accounts made up to 1987-04-05
dot icon25/10/1987
Return made up to 07/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/09/1986
Return made up to 08/07/86; full list of members
dot icon26/07/1986
Full accounts made up to 1986-04-05
dot icon26/07/1986
New secretary appointed;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David William Smith
Director
28/11/2001 - 13/06/2003
7
Brown, Alan Hugh
Director
16/12/2008 - 21/06/2017
-
Brookes, Mary
Director
05/08/1993 - 17/05/2011
-
Dagger, Christopher William
Director
27/08/2014 - 08/01/2022
-
Joyce, Raina
Director
31/08/2018 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECKSPOOL PARK (BADMINTON) LIMITED

BECKSPOOL PARK (BADMINTON) LIMITED is an(a) Active company incorporated on 19/12/1977 with the registered office located at Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BB. There are currently 3 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 BECKSPOOL PARK (BADMINTON) LIMITED?

toggle

BECKSPOOL PARK (BADMINTON) LIMITED is currently Active. It was registered on 19/12/1977 .

Where is BECKSPOOL PARK (BADMINTON) LIMITED located?

toggle

BECKSPOOL PARK (BADMINTON) LIMITED is registered at Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BB.

What does BECKSPOOL PARK (BADMINTON) LIMITED do?

toggle

BECKSPOOL PARK (BADMINTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BECKSPOOL PARK (BADMINTON) LIMITED?

toggle

The latest filing was on 21/08/2025: Accounts for a dormant company made up to 2025-03-31.