BEKA ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BEKA ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01847014

Incorporation date

10/09/1984

Size

Small

Contacts

Registered address

Registered address

Old Charlton Road, Hitchin, Hertfordshire SG5 2DACopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1984)
dot icon29/09/2025
Accounts for a small company made up to 2025-05-31
dot icon05/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon26/11/2024
Cancellation of shares. Statement of capital on 2024-10-24
dot icon26/11/2024
Purchase of own shares.
dot icon31/10/2024
Notification of Olivier Emmanuel Pierre Yves Lebreton as a person with significant control on 2024-10-25
dot icon28/10/2024
Sub-division of shares on 2024-10-25
dot icon28/10/2024
Sub-division of shares on 2024-10-25
dot icon28/10/2024
Sub-division of shares on 2024-10-25
dot icon28/10/2024
Change of share class name or designation
dot icon28/10/2024
Change of share class name or designation
dot icon28/10/2024
Change of share class name or designation
dot icon28/10/2024
Change of share class name or designation
dot icon25/10/2024
Change of details for Mr Christopher John Burkitt as a person with significant control on 2024-10-25
dot icon25/10/2024
Change of details for Mrs Jennifer Ann Drewell as a person with significant control on 2024-10-25
dot icon24/10/2024
Termination of appointment of David James Turner as a director on 2024-10-24
dot icon24/10/2024
Cessation of David James Turner as a person with significant control on 2024-10-24
dot icon25/09/2024
Accounts for a small company made up to 2024-05-31
dot icon10/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon12/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon02/08/2023
Accounts for a small company made up to 2023-05-31
dot icon12/07/2023
Change of details for Mr Christopher John Burkitt as a person with significant control on 2018-06-01
dot icon11/07/2023
Change of details for Mrs Jennifer Ann Drewell as a person with significant control on 2018-06-01
dot icon20/10/2022
Accounts for a small company made up to 2022-05-31
dot icon02/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2021-05-31
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon23/02/2021
Director's details changed for Ms Emma Lucy Titmuss on 2020-09-19
dot icon23/02/2021
Change of details for Miss Emma Lucy Titmuss as a person with significant control on 2020-09-19
dot icon23/02/2021
Secretary's details changed for Miss Emma Lucy Titmuss on 2020-09-19
dot icon07/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon26/08/2020
Accounts for a small company made up to 2020-05-31
dot icon01/06/2020
Director's details changed for Mr Olivier Emmanuel Pierre Yves Lebreton on 2020-06-01
dot icon03/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon16/08/2019
Accounts for a small company made up to 2019-05-31
dot icon17/06/2019
Resolutions
dot icon14/06/2019
Change of share class name or designation
dot icon19/10/2018
Accounts for a small company made up to 2018-05-31
dot icon31/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon07/08/2018
Cancellation of shares. Statement of capital on 2018-05-31
dot icon07/08/2018
Purchase of own shares.
dot icon01/06/2018
Appointment of Mr Olivier Emmanuel Pierre Yves Lebreton as a director on 2018-06-01
dot icon31/05/2018
Cessation of Benjamin Peter Brough as a person with significant control on 2018-05-31
dot icon31/05/2018
Termination of appointment of Benjamin Peter Brough as a director on 2018-05-31
dot icon25/09/2017
Accounts for a small company made up to 2017-05-31
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon19/10/2016
Accounts for a small company made up to 2016-05-31
dot icon08/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon20/10/2015
Accounts for a small company made up to 2015-05-31
dot icon23/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon25/09/2014
Accounts for a small company made up to 2014-05-31
dot icon22/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon16/04/2014
Resolutions
dot icon19/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon19/09/2013
Appointment of Miss Emma Lucy Titmuss as a secretary
dot icon19/09/2013
Termination of appointment of Jennifer Drewell as a secretary
dot icon30/08/2013
Accounts for a small company made up to 2013-05-31
dot icon24/06/2013
Appointment of Ms Emma Lucy Titmuss as a director
dot icon05/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon28/08/2012
Accounts for a small company made up to 2012-05-31
dot icon12/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon25/08/2011
Accounts for a small company made up to 2011-05-31
dot icon03/08/2011
Appointment of Mr David James Turner as a director
dot icon21/09/2010
Accounts for a small company made up to 2010-05-31
dot icon31/08/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon06/10/2009
Secretary's details changed for Miss Jennifer Ann Drewell on 2009-10-05
dot icon06/10/2009
Director's details changed for Benjamin Peter Brough on 2009-10-05
dot icon06/10/2009
Director's details changed for Miss Jennifer Ann Drewell on 2009-10-05
dot icon05/10/2009
Director's details changed for Mr Christopher John Burkitt on 2009-10-05
dot icon07/09/2009
Accounts for a small company made up to 2009-05-31
dot icon01/09/2009
Return made up to 30/08/09; full list of members
dot icon27/01/2009
Accounts for a small company made up to 2008-05-31
dot icon08/09/2008
Return made up to 30/08/08; full list of members
dot icon12/10/2007
Accounts for a small company made up to 2007-05-31
dot icon11/09/2007
Return made up to 30/08/07; full list of members
dot icon16/10/2006
Return made up to 30/08/06; full list of members
dot icon22/09/2006
Accounts for a small company made up to 2006-05-31
dot icon03/05/2006
£ ic 5882/4998 10/02/06 £ sr 884@1=884
dot icon03/05/2006
Resolutions
dot icon10/04/2006
Director resigned
dot icon08/02/2006
Resolutions
dot icon31/08/2005
Return made up to 30/08/05; full list of members
dot icon19/08/2005
Accounts for a small company made up to 2005-05-31
dot icon03/09/2004
Return made up to 30/08/04; full list of members
dot icon23/08/2004
Accounts for a small company made up to 2004-05-31
dot icon27/10/2003
Accounts for a small company made up to 2003-05-31
dot icon21/10/2003
Return made up to 30/08/03; full list of members
dot icon16/11/2002
Accounts for a small company made up to 2002-05-31
dot icon02/10/2002
Return made up to 30/08/02; full list of members
dot icon19/10/2001
Accounts for a small company made up to 2001-05-31
dot icon22/08/2001
Return made up to 30/08/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-05-31
dot icon13/09/2000
Return made up to 30/08/00; full list of members
dot icon30/06/2000
New director appointed
dot icon04/10/1999
Accounts for a small company made up to 1999-05-31
dot icon27/08/1999
Return made up to 30/08/99; full list of members
dot icon07/10/1998
Accounts for a small company made up to 1998-05-31
dot icon15/09/1998
Return made up to 30/08/98; full list of members
dot icon08/09/1997
Accounts for a small company made up to 1997-05-31
dot icon08/09/1997
Return made up to 30/08/97; full list of members
dot icon13/09/1996
Accounts for a small company made up to 1996-05-31
dot icon30/08/1996
Return made up to 30/08/96; full list of members
dot icon08/09/1995
Accounts for a small company made up to 1995-05-31
dot icon08/09/1995
Return made up to 30/08/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Accounts for a small company made up to 1994-05-31
dot icon03/09/1994
Return made up to 30/08/94; no change of members
dot icon07/12/1993
Registered office changed on 07/12/93 from: 84A tilehouse street hitchin hertfordshire SG5 2DY
dot icon13/11/1993
Accounts for a small company made up to 1993-05-31
dot icon13/11/1993
Return made up to 30/08/93; full list of members
dot icon15/12/1992
New director appointed
dot icon25/09/1992
Accounts for a small company made up to 1992-05-31
dot icon25/09/1992
Return made up to 30/08/92; no change of members
dot icon13/11/1991
Accounts for a small company made up to 1991-05-31
dot icon13/11/1991
Return made up to 30/08/91; no change of members
dot icon24/09/1990
Accounts for a small company made up to 1990-05-31
dot icon24/09/1990
Return made up to 30/08/90; full list of members
dot icon24/11/1989
Accounts for a small company made up to 1989-05-31
dot icon24/11/1989
Return made up to 26/10/89; full list of members
dot icon10/02/1989
Auditor's resignation
dot icon23/01/1989
Accounts for a small company made up to 1988-05-31
dot icon23/01/1989
Return made up to 19/12/88; full list of members
dot icon02/02/1988
Registered office changed on 02/02/88 from: 84A tilehouse street hitchin hertfordshire SG5 2DY
dot icon24/01/1988
Registered office changed on 24/01/88 from: 63-65 hermitage road hitchin herts SG5 1DB
dot icon14/12/1987
Full accounts made up to 1987-05-31
dot icon14/12/1987
Return made up to 15/11/87; full list of members
dot icon28/10/1987
Wd 16/10/87 ad 01/10/87--------- £ si 882@1=882 £ ic 5000/5882
dot icon25/10/1987
New director appointed
dot icon05/02/1987
Accounts for a small company made up to 1986-05-31
dot icon05/02/1987
Return made up to 12/12/86; full list of members
dot icon21/07/1986
Accounting reference date shortened from 30/10 to 31/05
dot icon28/06/1986
Return made up to 31/12/85; full list of members
dot icon10/09/1984
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

35
2023
change arrow icon+8.19 % *

* during past year

Cash in Bank

£2,947,762.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
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
36
3.62M
-
0.00
2.82M
-
2022
34
3.63M
-
0.00
2.72M
-
2023
35
4.31M
-
0.00
2.95M
-
2023
35
4.31M
-
0.00
2.95M
-

Employees

2023

Employees

35 Ascended3 % *

Net Assets(GBP)

4.31M £Ascended18.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.95M £Ascended8.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, David James
Director
01/06/2011 - 24/10/2024
-
Rookwood, Emma Lucy
Director
01/06/2013 - Present
-
Lebreton, Olivier Emmanuel Pierre Yves
Director
01/06/2018 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BEKA ASSOCIATES LIMITED

BEKA ASSOCIATES LIMITED is an(a) Active company incorporated on 10/09/1984 with the registered office located at Old Charlton Road, Hitchin, Hertfordshire SG5 2DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of BEKA ASSOCIATES LIMITED?

toggle

BEKA ASSOCIATES LIMITED is currently Active. It was registered on 10/09/1984 .

Where is BEKA ASSOCIATES LIMITED located?

toggle

BEKA ASSOCIATES LIMITED is registered at Old Charlton Road, Hitchin, Hertfordshire SG5 2DA.

What does BEKA ASSOCIATES LIMITED do?

toggle

BEKA ASSOCIATES LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

How many employees does BEKA ASSOCIATES LIMITED have?

toggle

BEKA ASSOCIATES LIMITED had 35 employees in 2023.

What is the latest filing for BEKA ASSOCIATES LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2025-05-31.