BECKSPOOL PARK (BOWOOD) LIMITED

Register to unlock more data on OkredoRegister

BECKSPOOL PARK (BOWOOD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01217655

Incorporation date

27/06/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 26 Osprey Court, Hawkfield Way, Bristol BS14 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1975)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon29/09/2025
Micro company accounts made up to 2025-04-05
dot icon24/01/2025
Micro company accounts made up to 2024-04-05
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon18/12/2023
Micro company accounts made up to 2023-04-05
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-04-05
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon03/12/2021
Micro company accounts made up to 2021-04-05
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon10/11/2021
Appointment of Mr Samuel Charles Noone as a director on 2021-10-28
dot icon26/03/2021
Termination of appointment of Gary Kenneth Monks as a director on 2021-03-26
dot icon23/03/2021
Micro company accounts made up to 2020-04-05
dot icon13/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon18/05/2020
Appointment of Easton Bevins Block Management as a secretary on 2020-05-14
dot icon18/05/2020
Termination of appointment of Bns Services Limited as a secretary on 2020-05-14
dot icon18/05/2020
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB on 2020-05-18
dot icon03/01/2020
Micro company accounts made up to 2019-04-05
dot icon15/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon14/08/2018
Micro company accounts made up to 2018-04-05
dot icon21/11/2017
Micro company accounts made up to 2017-04-05
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon28/09/2017
Appointment of Mr Gary Kenneth Monks as a director on 2017-09-28
dot icon09/12/2016
Appointment of Mr Stephen Goddard as a director on 2016-12-07
dot icon22/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-04-05
dot icon31/08/2016
Termination of appointment of Gary Anthony Wheeler as a director on 2016-08-31
dot icon19/01/2016
Termination of appointment of Christine Helga Spencer as a director on 2013-07-22
dot icon30/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon20/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon19/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-04-05
dot icon13/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon20/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/08/2013
Appointment of Mr Gary Anthony Wheeler as a director
dot icon19/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Termination of appointment of Malcolm Collier as a director
dot icon05/01/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Appointment of Christine Helga Spencer as a director
dot icon18/08/2011
Termination of appointment of Hazel Copsey as a director
dot icon05/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon05/01/2011
Director's details changed for Hazel Doreen Copsey on 2010-01-01
dot icon02/09/2010
Appointment of Mr Malcolm Frederick Collier as a director
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Bns Services Limited on 2009-10-01
dot icon24/11/2009
Director's details changed for Hazel Doreen Copsey on 2009-10-01
dot icon11/11/2009
Termination of appointment of Ronald Davis as a director
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2008
Return made up to 12/11/08; full list of members
dot icon29/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/07/2008
Appointment terminated director sarah denning
dot icon02/01/2008
Return made up to 12/11/07; full list of members
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Secretary resigned
dot icon23/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/12/2006
Return made up to 12/11/06; full list of members
dot icon25/08/2006
New director appointed
dot icon25/08/2006
Director resigned
dot icon25/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2006
New director appointed
dot icon23/12/2005
Return made up to 12/11/05; full list of members
dot icon26/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/12/2004
Return made up to 12/11/04; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/12/2003
Registered office changed on 24/12/03 from: fp leach and co 62 northumbria drive henleaze bristol BS9 4HW
dot icon24/12/2003
New secretary appointed
dot icon24/12/2003
Secretary resigned;director resigned
dot icon26/11/2003
Return made up to 12/11/03; full list of members
dot icon18/06/2003
Accounts for a small company made up to 2003-03-31
dot icon21/11/2002
Return made up to 12/11/02; change of members
dot icon14/05/2002
Accounts for a small company made up to 2002-03-31
dot icon21/11/2001
Return made up to 12/11/01; full list of members
dot icon08/10/2001
Accounts for a small company made up to 2001-03-31
dot icon26/01/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon20/11/2000
Return made up to 12/11/00; change of members
dot icon22/05/2000
Full accounts made up to 2000-03-31
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Director resigned
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon09/12/1999
Return made up to 12/11/99; change of members
dot icon09/12/1999
New director appointed
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon05/05/1999
New secretary appointed;new director appointed
dot icon05/05/1999
Secretary resigned;director resigned
dot icon13/01/1999
Return made up to 12/11/98; full list of members
dot icon15/07/1998
Full accounts made up to 1998-03-31
dot icon19/05/1998
Director resigned
dot icon26/01/1998
Return made up to 12/11/97; no change of members
dot icon21/07/1997
Full accounts made up to 1997-03-31
dot icon19/11/1996
Return made up to 12/11/96; full list of members
dot icon13/06/1996
Full accounts made up to 1996-03-31
dot icon13/06/1996
Director resigned
dot icon13/06/1996
New director appointed
dot icon31/10/1995
Return made up to 12/11/95; change of members
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon15/11/1994
Return made up to 12/11/94; full list of members
dot icon15/11/1994
New director appointed
dot icon08/06/1994
Full accounts made up to 1994-03-31
dot icon06/01/1994
Full accounts made up to 1993-03-31
dot icon10/11/1993
Return made up to 12/11/93; no change of members
dot icon04/12/1992
Return made up to 12/11/92; full list of members
dot icon13/07/1992
Full accounts made up to 1992-03-31
dot icon10/07/1992
Registered office changed on 10/07/92 from: st stephens hse colston avenue bristol BS1 4SH
dot icon20/12/1991
Return made up to 12/11/91; no change of members
dot icon26/06/1991
Return made up to 20/05/91; no change of members
dot icon11/06/1991
Full accounts made up to 1991-03-31
dot icon27/11/1990
Full accounts made up to 1990-03-31
dot icon27/11/1990
Return made up to 12/11/90; full list of members
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon18/01/1990
Return made up to 23/10/89; full list of members
dot icon25/01/1989
Full accounts made up to 1988-03-31
dot icon25/01/1989
Return made up to 07/11/88; full list of members
dot icon20/01/1988
Full accounts made up to 1987-03-31
dot icon02/11/1987
Return made up to 26/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Full accounts made up to 1986-03-31
dot icon13/11/1986
Return made up to 10/11/86; full list of members
dot icon27/06/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
240.00
-
0.00
-
-
2022
0
240.00
-
0.00
-
-
2022
0
240.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

240.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
25/07/2007 - 14/05/2020
361
Archer, Frederick Henry
Director
03/05/1996 - 18/09/2000
-
Collier, Malcolm Frederick
Director
01/09/2010 - 07/06/2012
2
Block Management, Easton Bevins
Secretary
14/05/2020 - Present
-
Cotterell, Philip Edward
Secretary
09/12/2003 - 25/07/2007
-

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 (BOWOOD) LIMITED

BECKSPOOL PARK (BOWOOD) LIMITED is an(a) Active company incorporated on 27/06/1975 with the registered office located at Unit 26 Osprey Court, Hawkfield Way, Bristol BS14 0BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BECKSPOOL PARK (BOWOOD) LIMITED?

toggle

BECKSPOOL PARK (BOWOOD) LIMITED is currently Active. It was registered on 27/06/1975 .

Where is BECKSPOOL PARK (BOWOOD) LIMITED located?

toggle

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

What does BECKSPOOL PARK (BOWOOD) LIMITED do?

toggle

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

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

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with updates.