BECOGENT LIMITED

Register to unlock more data on OkredoRegister

BECOGENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03742876

Incorporation date

25/03/1999

Size

Dormant

Contacts

Registered address

Registered address

Spectrum House, Bond Street, Bristol BS1 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1999)
dot icon06/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon08/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon27/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon06/05/2019
Appointment of Mr Gary Slade as a director on 2019-04-02
dot icon29/03/2019
Termination of appointment of Matthew John Sims as a director on 2019-03-07
dot icon01/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon04/10/2017
Appointment of Mr Karl Wise as a director on 2017-09-25
dot icon28/09/2017
Termination of appointment of Jason Lee Powles as a director on 2017-09-15
dot icon30/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon06/10/2016
Termination of appointment of Alistair Guy Niederer as a director on 2016-09-30
dot icon02/08/2016
Appointment of Mr Matthew John Sims as a director on 2016-07-19
dot icon26/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon27/07/2015
Appointment of Mr Jason Lee Powles as a director on 2015-07-16
dot icon27/07/2015
Termination of appointment of Andrew Charles Ashton as a director on 2015-07-09
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon05/07/2013
Termination of appointment of Jacqueline Lowe as a director
dot icon21/06/2013
Statement of company's objects
dot icon21/06/2013
Statement of capital on 2013-06-21
dot icon21/06/2013
Statement by directors
dot icon21/06/2013
Solvency statement dated 18/06/13
dot icon21/06/2013
Resolutions
dot icon13/05/2013
Termination of appointment of Dominic Dato as a director
dot icon13/05/2013
Termination of appointment of Dominic Dato as a director
dot icon13/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon23/04/2013
Director's details changed for Mr Dominic Dato on 2013-03-25
dot icon23/04/2013
Director's details changed for Mr Andrew Charles Ashton on 2013-03-25
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/05/2012
Appointment of Mr Alistair Niederer as a director
dot icon16/05/2012
Registered office address changed from St James House Moon Street Bristol BS2 8QY on 2012-05-16
dot icon02/05/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon13/04/2012
Termination of appointment of Jeffrey Smith as a director
dot icon13/04/2012
Termination of appointment of Rachel Robinson as a director
dot icon13/04/2012
Termination of appointment of Peter Champion as a director
dot icon08/03/2012
Termination of appointment of John Devlin as a director
dot icon14/07/2011
Miscellaneous
dot icon30/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Dermot Jenkinson as a director
dot icon11/02/2011
Termination of appointment of Katrine Young as a director
dot icon11/02/2011
Termination of appointment of Katrine Young as a secretary
dot icon10/02/2011
Full accounts made up to 2010-12-31
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Appointment of Rachel Anne Robinson as a director
dot icon02/09/2010
Appointment of Dominic Dato as a director
dot icon02/09/2010
Appointment of Peter Richard Champion as a director
dot icon02/09/2010
Appointment of Mr Andrew Charles Ashton as a director
dot icon02/09/2010
Appointment of Jeffrey Smith as a director
dot icon25/08/2010
Termination of appointment of James Nikrant as a director
dot icon25/08/2010
Termination of appointment of Edward Bell as a director
dot icon25/08/2010
Registered office address changed from Peachey & Co Llp 95 Aldwych London WC2B 4JF on 2010-08-25
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-06-21
dot icon09/06/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon09/06/2010
Director's details changed for James Michael Nikrant on 2010-01-01
dot icon08/06/2010
Director's details changed for Dermot Julian Jenkinson on 2010-01-01
dot icon08/06/2010
Director's details changed for John Devlin on 2010-01-01
dot icon08/06/2010
Director's details changed for Katrine Young on 2010-01-01
dot icon08/06/2010
Director's details changed for Jacqueline Anne Lowe on 2010-01-01
dot icon08/06/2010
Director's details changed for Edward Bell on 2010-01-01
dot icon08/06/2010
Secretary's details changed for Katrine Young on 2010-01-01
dot icon25/05/2010
Resolutions
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 25/03/09; change of members
dot icon21/05/2009
Director and secretary's change of particulars / katrine young / 15/05/2009
dot icon21/05/2009
Director's change of particulars / edward bell / 25/10/2007
dot icon04/08/2008
Return made up to 25/03/08; change of members
dot icon18/03/2008
Resolutions
dot icon14/03/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/07/2007
Director resigned
dot icon16/06/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 25/03/07; full list of members
dot icon01/03/2007
New secretary appointed
dot icon27/02/2007
Nc inc already adjusted 20/12/06
dot icon27/02/2007
Memorandum and Articles of Association
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon18/02/2007
Secretary resigned
dot icon12/02/2007
Resolutions
dot icon12/02/2007
Resolutions
dot icon12/02/2007
Resolutions
dot icon12/02/2007
£ nc 1373500/1373639 20/12/06
dot icon12/01/2007
New director appointed
dot icon22/12/2006
New director appointed
dot icon15/11/2006
Director resigned
dot icon27/09/2006
Director resigned
dot icon06/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
Particulars of mortgage/charge
dot icon07/07/2006
Director resigned
dot icon07/07/2006
New director appointed
dot icon29/06/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon01/06/2006
Full accounts made up to 2005-06-30
dot icon01/06/2006
New director appointed
dot icon19/04/2006
Return made up to 25/03/06; full list of members
dot icon28/03/2006
Registered office changed on 28/03/06 from: c/o peachey & co 95 aldwych london WC2B 4JF
dot icon31/10/2005
Resolutions
dot icon22/09/2005
Director resigned
dot icon19/09/2005
Resolutions
dot icon19/09/2005
Resolutions
dot icon26/08/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon03/08/2005
Ad 30/06/05--------- £ si [email protected]=4444 £ ic 1361962/1366406
dot icon11/07/2005
Director resigned
dot icon30/06/2005
£ nc 1367500/1373500 20/06/05
dot icon27/04/2005
Return made up to 25/03/05; bulk list available separately
dot icon08/02/2005
New director appointed
dot icon21/12/2004
Secretary's particulars changed
dot icon13/10/2004
Particulars of mortgage/charge
dot icon23/09/2004
Full accounts made up to 2004-06-30
dot icon13/04/2004
Return made up to 25/03/04; full list of members
dot icon17/02/2004
Particulars of mortgage/charge
dot icon09/01/2004
Director resigned
dot icon21/11/2003
Particulars of mortgage/charge
dot icon17/11/2003
Resolutions
dot icon13/11/2003
Full accounts made up to 2003-06-30
dot icon07/05/2003
Return made up to 25/03/03; change of members
dot icon09/04/2003
Director resigned
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon11/12/2002
S-div 04/12/02
dot icon16/10/2002
Full accounts made up to 2002-06-30
dot icon29/07/2002
Particulars of mortgage/charge
dot icon17/07/2002
New director appointed
dot icon01/05/2002
Return made up to 25/03/02; full list of members
dot icon01/05/2002
Director resigned
dot icon01/05/2002
Director's particulars changed
dot icon01/05/2002
Director's particulars changed
dot icon18/04/2002
Secretary resigned
dot icon18/04/2002
New secretary appointed
dot icon19/12/2001
Resolutions
dot icon07/12/2001
Miscellaneous
dot icon09/11/2001
Ad 08/10/01--------- £ si [email protected]=876 £ ic 1358461/1359337
dot icon17/10/2001
Full accounts made up to 2001-06-30
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
£ nc 1362500/1367500 08/10/01
dot icon30/03/2001
Return made up to 25/03/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-06-30
dot icon09/11/2000
Ad 01/11/00--------- £ si [email protected]=2717 £ ic 1358368/1361085
dot icon09/11/2000
Ad 01/11/00--------- £ si [email protected]=25 £ si [email protected]=4375 £ ic 1353968/1358368
dot icon30/10/2000
Certificate of change of name
dot icon21/07/2000
New director appointed
dot icon07/07/2000
New director appointed
dot icon27/06/2000
Particulars of mortgage/charge
dot icon26/04/2000
Return made up to 25/03/00; full list of members
dot icon10/04/2000
Director's particulars changed
dot icon18/01/2000
Ad 25/11/99--------- £ si [email protected]=25 £ si [email protected]=4375 £ ic 1345630/1350030
dot icon30/11/1999
Ad 04/11/99--------- £ si [email protected]=25 £ si [email protected]=437 £ ic 1345168/1345630
dot icon18/10/1999
Memorandum and Articles of Association
dot icon16/10/1999
Particulars of mortgage/charge
dot icon01/10/1999
Ad 16/09/99--------- £ si [email protected]=1947 £ si [email protected]=672351 £ ic 670870/1345168
dot icon24/09/1999
Ad 02/08/99--------- £ si [email protected]=5838 £ si [email protected]=660625 £ ic 4407/670870
dot icon24/09/1999
Resolutions
dot icon24/09/1999
Resolutions
dot icon24/09/1999
Resolutions
dot icon24/09/1999
£ nc 1327500/1362500 16/09/99
dot icon11/08/1999
Particulars of mortgage/charge
dot icon10/08/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
£ nc 12500/1327500 02/08/99
dot icon05/07/1999
Director resigned
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New director appointed
dot icon28/06/1999
Ad 16/06/99--------- £ si [email protected]=4405 £ ic 2/4407
dot icon28/06/1999
£ nc 12500/24900 16/06/99
dot icon28/06/1999
S-div 16/06/99
dot icon28/06/1999
Resolutions
dot icon28/06/1999
Resolutions
dot icon28/06/1999
Resolutions
dot icon25/03/1999
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
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Robert Greig
Director
01/07/2006 - 31/10/2006
7
Smith, Jeffrey
Director
17/08/2010 - 31/03/2012
26
Mccann, Julie
Director
11/07/2005 - 10/09/2006
6
Young, Katrine
Director
15/05/2006 - 28/01/2011
1
Jenkinson, Dermot Julian
Director
18/06/1999 - 25/02/2011
21

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 BECOGENT LIMITED

BECOGENT LIMITED is an(a) Active company incorporated on 25/03/1999 with the registered office located at Spectrum House, Bond Street, Bristol BS1 3LG. 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 BECOGENT LIMITED?

toggle

BECOGENT LIMITED is currently Active. It was registered on 25/03/1999 .

Where is BECOGENT LIMITED located?

toggle

BECOGENT LIMITED is registered at Spectrum House, Bond Street, Bristol BS1 3LG.

What does BECOGENT LIMITED do?

toggle

BECOGENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BECOGENT LIMITED?

toggle

The latest filing was on 06/10/2025: Accounts for a dormant company made up to 2024-12-31.