BEFOREHOLD LIMITED

Register to unlock more data on OkredoRegister

BEFOREHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02691418

Incorporation date

27/02/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Foresters Hall The Green, Middleton Tyas, Richmond, North Yorkshire DL10 6QYCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1992)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon25/02/2026
Change of details for Beckside Properties Limited as a person with significant control on 2026-02-20
dot icon25/02/2026
Director's details changed for Mr Charles Nicholas Carver on 2026-02-20
dot icon25/02/2026
Registered office address changed from Borwick Lodge Outgate Ambleside Cumbria LA22 0PU England to Foresters Hall the Green Middleton Tyas Richmond North Yorkshire DL10 6QY on 2026-02-25
dot icon20/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon13/02/2026
Director's details changed for Mr Charles Nicholas Carver on 2025-12-17
dot icon17/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon25/11/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon02/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon23/02/2024
Satisfaction of charge 4 in full
dot icon23/02/2024
Satisfaction of charge 026914180005 in full
dot icon08/02/2024
Notification of Beckside Properties Limited as a person with significant control on 2024-01-02
dot icon08/02/2024
Cessation of Charles Nicholas Carver as a person with significant control on 2024-01-02
dot icon03/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/06/2021
Registered office address changed from 14 Duke Street Darlington Co Durham DL3 7AA to Borwick Lodge Outgate Ambleside Cumbria LA22 0PU on 2021-06-24
dot icon09/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon15/01/2020
Satisfaction of charge 1 in full
dot icon15/01/2020
Satisfaction of charge 3 in full
dot icon15/01/2020
Satisfaction of charge 2 in full
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon06/03/2015
Director's details changed for Mr Charles Nicholas Carver on 2014-12-01
dot icon07/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/09/2013
Registration of charge 026914180005
dot icon12/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon12/03/2013
Director's details changed for Charles Nicholas Carver on 2013-01-28
dot icon22/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon03/03/2010
Termination of appointment of Helen Carver as a director
dot icon03/02/2010
Purchase of own shares.
dot icon02/02/2010
Termination of appointment of Helen Carver as a secretary
dot icon15/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/03/2009
Return made up to 03/03/09; full list of members
dot icon21/03/2008
Return made up to 03/03/08; full list of members
dot icon19/03/2008
Return made up to 03/03/07; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/05/2006
Return made up to 03/03/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/02/2005
Return made up to 03/03/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon28/02/2004
Return made up to 03/03/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon10/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon07/03/2003
Return made up to 03/03/03; full list of members
dot icon11/03/2002
Return made up to 03/03/02; full list of members
dot icon08/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon18/06/2001
Return made up to 03/03/01; full list of members
dot icon15/11/2000
Full accounts made up to 2000-05-31
dot icon26/04/2000
Return made up to 03/03/00; full list of members
dot icon30/11/1999
Full accounts made up to 1999-05-31
dot icon13/03/1999
Return made up to 03/03/99; full list of members
dot icon28/01/1999
Full accounts made up to 1998-05-31
dot icon16/03/1998
Return made up to 03/03/98; no change of members
dot icon05/12/1997
Full accounts made up to 1997-05-31
dot icon06/03/1997
Return made up to 03/03/97; no change of members
dot icon06/02/1997
Resolutions
dot icon06/02/1997
Resolutions
dot icon06/02/1997
Resolutions
dot icon25/01/1997
Full accounts made up to 1996-05-31
dot icon07/03/1996
Return made up to 27/02/96; full list of members
dot icon08/11/1995
Full accounts made up to 1995-05-31
dot icon08/03/1995
Return made up to 27/02/95; no change of members
dot icon12/01/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/03/1994
Return made up to 27/02/94; no change of members
dot icon20/02/1994
Accounting reference date extended from 28/02 to 31/05
dot icon26/11/1993
Particulars of mortgage/charge
dot icon23/11/1993
Full accounts made up to 1993-02-28
dot icon08/10/1993
Registered office changed on 08/10/93 from: victoria building rear 15, victoria road darlington co durham DL1 5RB
dot icon24/08/1993
Particulars of mortgage/charge
dot icon30/07/1993
Particulars of mortgage/charge
dot icon31/03/1993
Return made up to 27/02/93; full list of members
dot icon08/04/1992
Ad 01/04/92--------- £ si 98@1=98 £ ic 2/100
dot icon08/04/1992
Accounting reference date notified as 28/02
dot icon01/04/1992
Registered office changed on 01/04/92 from: 2 baches street london N1 6UB
dot icon01/04/1992
Director resigned;new director appointed
dot icon01/04/1992
Director resigned;new director appointed
dot icon01/04/1992
Secretary resigned;new secretary appointed
dot icon27/02/1992
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
31/05/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
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
261.23K
-
0.00
-
-
2022
0
264.64K
-
0.00
-
-
2022
0
264.64K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

264.64K £Ascended1.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carver, Helen
Director
15/03/1992 - 11/01/2010
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/02/1992 - 15/03/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/02/1992 - 15/03/1992
43699
Mr Charles Nicholas Carver
Director
16/03/1992 - Present
10
Carver, Helen
Secretary
15/03/1992 - 11/01/2010
1

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+
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 BEFOREHOLD LIMITED

BEFOREHOLD LIMITED is an(a) Active company incorporated on 27/02/1992 with the registered office located at Foresters Hall The Green, Middleton Tyas, Richmond, North Yorkshire DL10 6QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEFOREHOLD LIMITED?

toggle

BEFOREHOLD LIMITED is currently Active. It was registered on 27/02/1992 .

Where is BEFOREHOLD LIMITED located?

toggle

BEFOREHOLD LIMITED is registered at Foresters Hall The Green, Middleton Tyas, Richmond, North Yorkshire DL10 6QY.

What does BEFOREHOLD LIMITED do?

toggle

BEFOREHOLD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEFOREHOLD LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with updates.