BEGBIE, PICKERING & CO. LIMITED

Register to unlock more data on OkredoRegister

BEGBIE, PICKERING & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01486242

Incorporation date

19/03/1980

Size

Dormant

Contacts

Registered address

Registered address

Leytonstone House, Leytonstone, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon19/05/2025
Cessation of Barnes Roffe Llp as a person with significant control on 2025-05-08
dot icon19/05/2025
Notification of Stephen Ashley Corner as a person with significant control on 2025-05-08
dot icon19/05/2025
Notification of Andrew David May as a person with significant control on 2025-05-08
dot icon18/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon27/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon30/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon23/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon13/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon30/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon18/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon17/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon19/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon01/07/2020
Accounts for a dormant company made up to 2020-04-30
dot icon01/07/2020
Termination of appointment of Allan Cheason as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of Allan Cheason as a secretary on 2020-06-30
dot icon01/07/2020
Appointment of Mr Andrew David May as a director on 2020-06-30
dot icon21/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2019-04-30
dot icon29/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2018-04-30
dot icon21/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon14/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon29/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon09/09/2016
Accounts for a dormant company made up to 2016-04-30
dot icon07/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2015-04-30
dot icon23/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon24/07/2014
Appointment of Mr Graham Moncrieff Wallace as a director on 2014-06-30
dot icon24/07/2014
Termination of appointment of Peter Bonnell as a director on 2014-06-30
dot icon16/07/2014
Accounts for a dormant company made up to 2014-04-30
dot icon20/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon20/11/2013
Annual return made up to 2013-11-16
dot icon22/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon22/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon01/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon28/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon16/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon14/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon10/12/2010
Director's details changed for Peter Bonnell on 2010-07-29
dot icon24/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon25/11/2009
Registered office address changed from Leytonstone House Hanbury Drive Leytonstone London E11 1HR on 2009-11-25
dot icon25/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon15/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon15/01/2009
Return made up to 16/11/08; no change of members
dot icon18/01/2008
Return made up to 16/11/07; no change of members
dot icon18/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon15/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon15/01/2007
Return made up to 16/11/06; full list of members
dot icon08/12/2005
Return made up to 16/11/05; full list of members
dot icon08/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon29/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon01/12/2004
Return made up to 16/11/04; full list of members
dot icon12/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon12/12/2003
Return made up to 03/12/03; full list of members
dot icon30/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon30/12/2002
Return made up to 17/12/02; full list of members
dot icon05/09/2002
Registered office changed on 05/09/02 from: 840-844 high road london E10 6AE
dot icon11/01/2002
Registered office changed on 11/01/02 from: 840/844 high road london E10 6AE
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon04/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon09/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon13/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon31/01/1999
Return made up to 31/12/98; full list of members
dot icon19/01/1999
Accounts for a dormant company made up to 1998-04-30
dot icon20/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon20/01/1998
Director resigned
dot icon07/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon07/01/1997
New director appointed
dot icon11/01/1996
New secretary appointed;new director appointed
dot icon11/01/1996
Accounts for a dormant company made up to 1995-04-30
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon11/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon24/01/1994
Accounts for a dormant company made up to 1993-04-30
dot icon24/01/1994
Return made up to 31/12/93; no change of members
dot icon08/01/1993
Return made up to 31/12/92; full list of members
dot icon21/08/1992
Accounts for a dormant company made up to 1992-04-30
dot icon06/01/1992
Accounts for a dormant company made up to 1991-04-30
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon18/02/1991
Resolutions
dot icon06/02/1991
Accounts for a dormant company made up to 1990-04-30
dot icon06/02/1991
Return made up to 31/12/90; no change of members
dot icon19/03/1990
Return made up to 31/12/89; full list of members
dot icon19/03/1990
Registered office changed on 19/03/90 from: 23 bedford row london WC1R 4EB
dot icon17/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1989
Return made up to 31/12/88; full list of members
dot icon29/06/1989
Accounts for a dormant company made up to 1989-04-30
dot icon29/06/1989
Accounts for a dormant company made up to 1988-04-30
dot icon27/04/1988
Accounts made up to 1987-04-30
dot icon27/04/1988
Return made up to 31/12/87; full list of members
dot icon08/01/1987
Accounts for a dormant company made up to 1986-04-30
dot icon08/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/07/1986
Full accounts made up to 1981-04-30
dot icon16/06/1986
Return made up to 31/12/84; full list of members
dot icon16/06/1986
Return made up to 19/09/82; full list of members
dot icon16/06/1986
Return made up to 31/12/83; full list of members
dot icon16/06/1986
Return made up to 19/09/81; full list of members
dot icon16/06/1986
Return made up to 31/12/85; full list of members
dot icon12/05/1986
Accounts for a dormant company made up to 1983-04-30
dot icon12/05/1986
Accounts for a dormant company made up to 1985-04-30
dot icon12/05/1986
Accounts for a dormant company made up to 1982-04-30
dot icon12/05/1986
Accounts for a dormant company made up to 1984-04-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
100.00
-
2022
2
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Graham Moncrieff
Director
30/06/2014 - Present
13
May, Andrew David
Director
30/06/2020 - Present
14
Cheason, Allan
Director
30/12/1995 - 30/06/2020
1
Bonnell, Peter
Director
02/01/1997 - 30/06/2014
7
Cheason, Allan
Secretary
30/12/1995 - 30/06/2020
-

Persons with Significant Control

4
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 BEGBIE, PICKERING & CO. LIMITED

BEGBIE, PICKERING & CO. LIMITED is an(a) Active company incorporated on 19/03/1980 with the registered office located at Leytonstone House, Leytonstone, London E11 1GA. 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 BEGBIE, PICKERING & CO. LIMITED?

toggle

BEGBIE, PICKERING & CO. LIMITED is currently Active. It was registered on 19/03/1980 .

Where is BEGBIE, PICKERING & CO. LIMITED located?

toggle

BEGBIE, PICKERING & CO. LIMITED is registered at Leytonstone House, Leytonstone, London E11 1GA.

What does BEGBIE, PICKERING & CO. LIMITED do?

toggle

BEGBIE, PICKERING & CO. LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEGBIE, PICKERING & CO. LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for compulsory strike-off.