BECKWITH KNOWLE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BECKWITH KNOWLE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08520860

Incorporation date

08/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elmwood House York Road, Kirk Hammerton, York YO26 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2013)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon15/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon20/08/2025
Change of details for Mr David Mark Rudolph as a person with significant control on 2016-08-01
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon07/12/2022
Notification of Sarah Webster as a person with significant control on 2022-10-03
dot icon07/12/2022
Notification of Daniel Martin as a person with significant control on 2022-10-03
dot icon19/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon02/05/2018
Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 2018-05-02
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon06/04/2017
Appointment of Mrs Sarah Margaret Webster as a director on 2017-03-22
dot icon29/03/2017
Resolutions
dot icon06/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/08/2016
Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 2016-08-22
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon10/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/02/2016
Statement of capital following an allotment of shares on 2015-01-01
dot icon30/06/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon19/02/2015
Certificate of change of name
dot icon19/02/2015
Registered office address changed from 2 Duchy Road Harrogate North Yorkshire HG1 2EP to Bank House Main Street Heslington York YO10 5EB on 2015-02-19
dot icon06/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon24/04/2014
Director's details changed for Mr Mark Rudolph on 2014-04-23
dot icon11/04/2014
Certificate of change of name
dot icon11/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Barry Cleaver as a director
dot icon10/04/2014
Appointment of Mr Mark Rudolph as a director
dot icon10/04/2014
Appointment of Mr Daniel Martin as a director
dot icon10/04/2014
Registered office address changed from Bank House Main Street Heslington York YO10 5EB England on 2014-04-10
dot icon28/03/2014
Appointment of Mr Barry Keith Cleaver as a director
dot icon28/03/2014
Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 2014-03-28
dot icon28/03/2014
Termination of appointment of Tanya Hesp as a director
dot icon28/03/2014
Termination of appointment of Paul Hesp as a director
dot icon08/05/2013
Incorporation
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
31/05/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.06K
-
0.00
157.75K
-
2022
0
112.73K
-
0.00
175.61K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hesp, Paul
Director
08/05/2013 - 28/03/2014
7
Hesp, Tanya May
Director
08/05/2013 - 28/03/2014
-
Webster, Sarah Margaret
Director
22/03/2017 - Present
-
Rudolph, David Mark
Director
10/04/2014 - Present
34
Cleaver, Barry Keith
Director
28/03/2014 - 10/04/2014
23

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+
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 BECKWITH KNOWLE DEVELOPMENTS LTD

BECKWITH KNOWLE DEVELOPMENTS LTD is an(a) Active company incorporated on 08/05/2013 with the registered office located at Elmwood House York Road, Kirk Hammerton, York YO26 8DH. 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 BECKWITH KNOWLE DEVELOPMENTS LTD?

toggle

BECKWITH KNOWLE DEVELOPMENTS LTD is currently Active. It was registered on 08/05/2013 .

Where is BECKWITH KNOWLE DEVELOPMENTS LTD located?

toggle

BECKWITH KNOWLE DEVELOPMENTS LTD is registered at Elmwood House York Road, Kirk Hammerton, York YO26 8DH.

What does BECKWITH KNOWLE DEVELOPMENTS LTD do?

toggle

BECKWITH KNOWLE DEVELOPMENTS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BECKWITH KNOWLE DEVELOPMENTS LTD?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.