BECKTON ENERGY LIMITED

Register to unlock more data on OkredoRegister

BECKTON ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06300207

Incorporation date

03/07/2007

Size

Full

Contacts

Registered address

Registered address

One, Glass Wharf, Bristol BS2 0ZXCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2007)
dot icon15/04/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon14/04/2026
Replacement Filing for the appointment of Mr Nigel David Hildyard as a director
dot icon12/11/2025
Memorandum and Articles of Association
dot icon07/11/2025
Resolutions
dot icon06/11/2025
Termination of appointment of Julian Norman Thomas Skinner as a director on 2025-11-04
dot icon06/11/2025
Appointment of Mr William Henry Johnson as a director on 2025-11-04
dot icon28/07/2025
Full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon24/12/2024
Resolutions
dot icon24/12/2024
Solvency Statement dated 23/12/24
dot icon24/12/2024
Statement by Directors
dot icon24/12/2024
Statement of capital on 2024-12-24
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon05/06/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Director's details changed for Mr Julian Norman Thomas Skinner on 2022-05-20
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon14/08/2021
Full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-01 with updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon22/06/2020
Resolutions
dot icon22/06/2020
Memorandum and Articles of Association
dot icon12/06/2020
Registration of charge 063002070012, created on 2020-06-10
dot icon11/06/2020
Statement by Directors
dot icon11/06/2020
Statement of capital on 2020-06-11
dot icon11/06/2020
Solvency Statement dated 28/05/20
dot icon11/06/2020
Solvency Statement dated 28/05/20
dot icon11/06/2020
Resolutions
dot icon29/05/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon21/05/2020
Appointment of Mr Julian Norman Thomas Skinner as a director on 2020-05-20
dot icon21/05/2020
Termination of appointment of Charles John Gore Hazelwood as a director on 2020-05-20
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Termination of appointment of Serkan Bahceci as a director on 2019-06-27
dot icon27/06/2019
Appointment of Mr Nigel David Hildyard as a director on 2019-06-27
dot icon06/03/2019
Satisfaction of charge 063002070011 in full
dot icon06/03/2019
Satisfaction of charge 063002070010 in full
dot icon06/03/2019
Satisfaction of charge 8 in full
dot icon06/03/2019
Satisfaction of charge 063002070009 in full
dot icon27/02/2019
Termination of appointment of Vincent Maarten Piscaer as a director on 2019-02-21
dot icon27/02/2019
Termination of appointment of Dermot Logan as a director on 2019-02-21
dot icon27/02/2019
Termination of appointment of Philip Reinheimer-Jones as a director on 2019-02-21
dot icon27/02/2019
Termination of appointment of Gary John Eade as a director on 2019-02-21
dot icon27/02/2019
Appointment of Mr Serkan Bahceci as a director on 2019-02-21
dot icon27/02/2019
Appointment of Mr Charles John Gore Hazelwood as a director on 2019-02-21
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon05/02/2019
Director's details changed for Mr Philip Reinheimer-Jones on 2018-02-01
dot icon07/06/2018
Termination of appointment of Enis Moran as a director on 2018-06-06
dot icon06/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon24/05/2018
Full accounts made up to 2017-06-30
dot icon08/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon17/08/2017
Appointment of Dermot Logan as a director on 2017-08-08
dot icon24/07/2017
Termination of appointment of Scott Springett as a director on 2017-06-12
dot icon17/03/2017
Appointment of Mr Scott Springett as a director on 2016-12-19
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon07/02/2017
Director's details changed for Enis Moran on 2015-02-03
dot icon07/02/2017
Director's details changed for Enis Moran on 2014-05-02
dot icon05/01/2017
Full accounts made up to 2016-06-30
dot icon05/09/2016
Registration of charge 063002070011, created on 2016-09-02
dot icon07/05/2016
Full accounts made up to 2015-06-30
dot icon02/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-02-01
dot icon19/02/2016
Statement of capital following an allotment of shares on 2015-03-31
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon08/02/2016
Director's details changed for Mr Philip Reinheimer-Jones on 2013-03-14
dot icon12/08/2015
Termination of appointment of Paul Richard Malan as a director on 2015-06-05
dot icon19/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon16/10/2014
Full accounts made up to 2014-06-30
dot icon17/03/2014
Registration of charge 063002070010
dot icon05/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon18/11/2013
Appointment of Vincent Piscaer as a director
dot icon09/10/2013
Full accounts made up to 2013-06-30
dot icon06/09/2013
Registration of charge 063002070009
dot icon18/07/2013
Statement of capital following an allotment of shares on 2013-07-10
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-05-07
dot icon08/05/2013
Certificate of change of name
dot icon08/05/2013
Change of name notice
dot icon19/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon15/04/2013
Appointment of Gary John Eade as a director
dot icon11/04/2013
Appointment of Paul Richard Malan as a director
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 8
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon04/04/2013
Appointment of Enis Moran as a director
dot icon04/04/2013
Appointment of Philip Reinheimer-Jones as a director
dot icon04/04/2013
Appointment of Quayseco Limited as a secretary
dot icon04/04/2013
Termination of appointment of Richard Green as a director
dot icon04/04/2013
Termination of appointment of Nigel Mitchell as a director
dot icon04/04/2013
Termination of appointment of Ronaold Oxburgh as a director
dot icon04/04/2013
Termination of appointment of Ovalsec Limited as a secretary
dot icon04/04/2013
Registered office address changed from , 2 Temple Back East, Temple Quay, Bristol, England, BS1 6EG, England on 2013-04-04
dot icon04/04/2013
Resolutions
dot icon27/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/02/2013
Resolutions
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 7
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon05/10/2011
Full accounts made up to 2011-06-30
dot icon05/09/2011
Termination of appointment of Richard Green as a secretary
dot icon02/09/2011
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon09/08/2011
Appointment of Ovalsec Limited as a secretary
dot icon09/08/2011
Appointment of Richard Philip Green as a secretary
dot icon02/08/2011
Director's details changed for Nigel Mitchell on 2011-07-26
dot icon02/08/2011
Director's details changed for Lord Ronaold Oxburgh on 2011-07-26
dot icon02/08/2011
Director's details changed for Mr Richard Philip Green on 2011-07-26
dot icon19/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2011
Termination of appointment of David Forward as a secretary
dot icon23/06/2011
Miscellaneous
dot icon23/06/2011
Registered office address changed from , 1-3 Strand, London, WC2N 5EH on 2011-06-23
dot icon23/06/2011
Termination of appointment of Christopher Waters as a director
dot icon23/06/2011
Termination of appointment of Alison Wood as a director
dot icon23/06/2011
Termination of appointment of John Cochrane as a director
dot icon22/06/2011
Certificate of change of name
dot icon22/06/2011
Change of name notice
dot icon02/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-03-31
dot icon17/08/2010
Appointment of Christopher John Waters as a director
dot icon03/08/2010
Termination of appointment of Jeffrey Scott as a director
dot icon12/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr John Gregory Cochrane on 2010-02-18
dot icon11/03/2010
Director's details changed for Lord Ronald Oxburgh on 2010-02-17
dot icon10/03/2010
Director's details changed for Richard Philip Green on 2010-02-15
dot icon10/03/2010
Director's details changed for Nigel Mitchell on 2010-02-15
dot icon09/03/2010
Director's details changed
dot icon09/03/2010
Director's details changed for Mr John Gregory Cochrane on 2010-02-16
dot icon06/03/2010
Director's details changed for Alison Jane Wood on 2010-02-14
dot icon02/03/2010
Secretary's details changed for Mr David Charles Forward on 2010-01-01
dot icon02/02/2010
Appointment of Jeffrey Alan Scott as a director
dot icon28/01/2010
Termination of appointment of George Mayhew as a director
dot icon22/12/2009
Resolutions
dot icon22/12/2009
Statement of company's objects
dot icon20/12/2009
Full accounts made up to 2009-03-31
dot icon14/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/04/2009
Return made up to 05/04/09; full list of members
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon15/07/2008
Director appointed alison jane wood
dot icon11/07/2008
Return made up to 03/07/08; full list of members
dot icon19/05/2008
Appointment terminated director edward astle
dot icon13/12/2007
Secretary resigned
dot icon28/10/2007
Ad 25/09/07--------- £ si 3999999@1=3999999 £ ic 1/4000000
dot icon05/10/2007
Particulars of mortgage/charge
dot icon28/09/2007
Resolutions
dot icon28/09/2007
Resolutions
dot icon26/09/2007
Certificate of change of name
dot icon26/09/2007
Registered office changed on 26/09/07 from: 1-3 strand, london, WC2N 3EH
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
Nc inc already adjusted 12/09/07
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon25/09/2007
New secretary appointed
dot icon25/09/2007
New secretary appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon19/09/2007
Secretary resigned
dot icon19/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon13/09/2007
Registered office changed on 13/09/07 from: mitre house, 160 aldersgate street, london, EC1A 4DD
dot icon03/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piscaer, Vincent Maarten
Director
08/11/2013 - 21/02/2019
7
Hildyard, Nigel David
Director
27/06/2019 - Present
11
Skinner, Julian Norman Thomas
Director
20/05/2020 - 04/11/2025
102
Johnson, William Henry
Director
04/11/2025 - Present
8

Persons with Significant Control

0

No PSC data available.

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 BECKTON ENERGY LIMITED

BECKTON ENERGY LIMITED is an(a) Active company incorporated on 03/07/2007 with the registered office located at One, Glass Wharf, Bristol BS2 0ZX. There are currently 2 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 BECKTON ENERGY LIMITED?

toggle

BECKTON ENERGY LIMITED is currently Active. It was registered on 03/07/2007 .

Where is BECKTON ENERGY LIMITED located?

toggle

BECKTON ENERGY LIMITED is registered at One, Glass Wharf, Bristol BS2 0ZX.

What does BECKTON ENERGY LIMITED do?

toggle

BECKTON ENERGY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BECKTON ENERGY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-02-01 with no updates.