BEKONSCOT LIMITED

Register to unlock more data on OkredoRegister

BEKONSCOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01338347

Incorporation date

11/11/1977

Size

Small

Contacts

Registered address

Registered address

14 Ledborough Lane, Beaconsfield, Buckinghamshire HP9 2PZCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1977)
dot icon14/10/2025
Termination of appointment of Peter Roy Holgate as a director on 2025-10-08
dot icon14/10/2025
Termination of appointment of Barbara Lynn Gibbs as a director on 2025-10-08
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon12/06/2025
Accounts for a small company made up to 2025-01-31
dot icon08/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon25/06/2024
Full accounts made up to 2024-01-31
dot icon12/10/2023
Appointment of Mr Peter Roy Holgate as a director on 2023-10-03
dot icon18/07/2023
Termination of appointment of Norman James Heaton as a director on 2023-07-17
dot icon18/07/2023
Full accounts made up to 2023-01-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon31/05/2022
Accounts for a small company made up to 2022-01-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon11/08/2021
Accounts for a small company made up to 2021-01-31
dot icon11/09/2020
Accounts for a small company made up to 2020-01-31
dot icon14/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon09/07/2019
Accounts for a small company made up to 2019-01-31
dot icon29/05/2019
Director's details changed for Mr Patrick Robert John Hogan on 2019-05-28
dot icon29/05/2019
Director's details changed for Mr Patrick Robert John Hogan on 2019-05-28
dot icon28/05/2019
Change of details for The Roland Callingham Foundation as a person with significant control on 2019-05-24
dot icon28/05/2019
Director's details changed for Mr Patrick Robert John Hogan on 2019-05-28
dot icon28/05/2019
Director's details changed for Norman James Heaton on 2019-05-28
dot icon28/05/2019
Director's details changed for Ms Barbara Lynn Gibbs on 2019-05-28
dot icon28/05/2019
Secretary's details changed for Mr Peter Roy Holgate on 2019-05-28
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon31/10/2018
Director's details changed for Mr James Norman Archer on 2018-09-28
dot icon17/09/2018
Full accounts made up to 2018-01-31
dot icon09/04/2018
Cessation of Church Army(The) as a person with significant control on 2018-01-31
dot icon09/04/2018
Cessation of Sandra Jean De Lord as a person with significant control on 2018-01-31
dot icon09/04/2018
Cessation of Norman James Heaton as a person with significant control on 2018-01-31
dot icon09/04/2018
Cessation of Peter Roy Holgate as a person with significant control on 2018-01-31
dot icon09/04/2018
Cessation of Mark Callingham as a person with significant control on 2018-01-31
dot icon09/04/2018
Notification of The Roland Callingham Foundation as a person with significant control on 2018-01-31
dot icon21/03/2018
Change of share class name or designation
dot icon20/03/2018
Resolutions
dot icon19/02/2018
Previous accounting period shortened from 2019-01-30 to 2018-01-31
dot icon01/02/2018
Termination of appointment of Mark Callingham as a director on 2018-01-31
dot icon01/02/2018
Termination of appointment of Sandra Jean De Lord as a director on 2018-01-31
dot icon01/02/2018
Termination of appointment of Peter Roy Holgate as a director on 2018-01-31
dot icon29/01/2018
Current accounting period extended from 2017-12-31 to 2018-01-30
dot icon11/12/2017
Appointment of Mr Patrick Robert John Hogan as a director on 2017-12-07
dot icon11/12/2017
Appointment of Mrs Barbara Lynn Gibbs as a director on 2017-12-07
dot icon24/11/2017
Director's details changed for Brian Edward Newman Smith on 2017-11-20
dot icon17/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Termination of appointment of Alan John Fitch as a director on 2017-03-16
dot icon17/03/2017
Termination of appointment of Michael Reginald Collyer as a director on 2017-03-16
dot icon19/01/2017
Director's details changed for Mr James Norman Archer on 2017-01-17
dot icon11/01/2017
Director's details changed for Norman James Heaton on 2016-11-25
dot icon25/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon27/04/2016
Director's details changed for Mrs. Sandra Jean De Lord on 2016-04-27
dot icon26/04/2016
Full accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon12/11/2015
Termination of appointment of Peter Nigel Edward Bruinvels as a director on 2015-05-01
dot icon12/11/2015
Appointment of Mr James Norman Archer as a director on 2015-05-01
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon07/01/2015
Appointment of Mrs. Sandra Jean De Lord as a director on 2014-10-21
dot icon07/01/2015
Termination of appointment of William Stanley Callingham as a director on 2014-05-07
dot icon22/09/2014
Statement of capital following an allotment of shares on 2014-08-31
dot icon19/09/2014
Statement of capital following an allotment of shares on 2014-08-31
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon15/10/2013
Second filing of SH01 previously delivered to Companies House
dot icon15/10/2013
Second filing of SH01 previously delivered to Companies House
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon08/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon20/11/2012
Director's details changed for Norman James Heaton on 2012-11-15
dot icon20/11/2012
Director's details changed for Brian Edward Newman Smith on 2012-11-15
dot icon20/11/2012
Director's details changed for Captain Alan John Fitch on 2012-11-15
dot icon20/11/2012
Director's details changed for Mr William Stanley Callingham on 2012-11-15
dot icon20/11/2012
Director's details changed for Mark Callingham on 2012-11-15
dot icon05/11/2012
Appointment of Michael Reginald Collyer as a director
dot icon19/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon19/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon18/11/2010
Director's details changed for Mr Peter Roy Holgate on 2010-11-01
dot icon18/11/2010
Secretary's details changed for Mr Peter Roy Holgate on 2010-11-01
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon17/10/2009
Statement of capital following an allotment of shares on 2009-10-15
dot icon16/10/2009
Statement of capital following an allotment of shares on 2009-10-15
dot icon28/07/2009
Director appointed mark callingham
dot icon28/07/2009
Director appointed captain alan john fitch
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon26/11/2008
Ad 26/11/08\gbp si 20000@1=20000\gbp ic 20500/40500\
dot icon18/11/2008
Return made up to 15/11/08; full list of members
dot icon07/11/2008
Ad 31/12/07\gbp si 20000@1=20000\gbp ic 500/20500\
dot icon22/10/2008
Appointment terminated director peter young
dot icon24/04/2008
Full accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 15/11/07; full list of members
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon20/11/2007
£ nc 500/250000 15/11/07
dot icon30/04/2007
Full accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 15/11/06; no change of members
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 15/11/05; full list of members
dot icon28/09/2005
New secretary appointed
dot icon28/09/2005
Secretary resigned;director resigned
dot icon19/04/2005
Full accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 15/11/04; full list of members
dot icon07/04/2004
Full accounts made up to 2003-12-31
dot icon24/11/2003
Return made up to 15/11/03; full list of members
dot icon16/08/2003
Full accounts made up to 2002-12-31
dot icon11/11/2002
Return made up to 08/10/02; full list of members
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon12/12/2001
Return made up to 15/11/01; full list of members
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon05/07/2001
Full accounts made up to 2001-03-31
dot icon04/07/2001
Director resigned
dot icon07/12/2000
Return made up to 15/11/00; full list of members
dot icon12/06/2000
Full accounts made up to 2000-03-31
dot icon24/11/1999
Return made up to 15/11/99; no change of members
dot icon24/06/1999
Full accounts made up to 1999-03-31
dot icon22/12/1998
Return made up to 15/11/98; no change of members
dot icon09/12/1998
Full accounts made up to 1998-03-31
dot icon20/11/1997
Return made up to 15/11/97; full list of members
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon09/12/1996
Full accounts made up to 1996-03-31
dot icon09/12/1996
New director appointed
dot icon09/12/1996
Return made up to 15/11/96; no change of members
dot icon27/08/1996
Director's particulars changed
dot icon12/08/1996
Director resigned
dot icon12/08/1996
New director appointed
dot icon11/12/1995
Full accounts made up to 1995-03-31
dot icon11/12/1995
Return made up to 15/11/95; full list of members
dot icon22/12/1994
Return made up to 15/11/94; no change of members
dot icon11/12/1994
Full accounts made up to 1994-03-31
dot icon17/01/1994
New director appointed
dot icon17/01/1994
Return made up to 15/11/93; no change of members
dot icon21/10/1993
Auditor's resignation
dot icon21/09/1993
Full accounts made up to 1993-03-31
dot icon08/01/1993
New director appointed
dot icon04/12/1992
Director's particulars changed;director resigned;new director appointed
dot icon04/12/1992
Return made up to 15/11/92; full list of members
dot icon30/06/1992
Full accounts made up to 1992-03-31
dot icon22/11/1991
Return made up to 15/11/91; no change of members
dot icon04/09/1991
Full accounts made up to 1991-03-31
dot icon19/06/1991
Registered office changed on 19/06/91 from: epworth house 25 city road london EC1V 1PT
dot icon01/02/1991
Return made up to 15/11/90; change of members
dot icon18/01/1991
Full accounts made up to 1990-03-31
dot icon20/12/1990
Director resigned;new director appointed
dot icon14/12/1990
Director resigned;new director appointed
dot icon15/03/1990
Full accounts made up to 1989-03-31
dot icon15/03/1990
Return made up to 15/11/89; full list of members
dot icon10/01/1990
Registered office changed on 10/01/90 from: 38 finsbury square london EC2A 1PX
dot icon10/02/1989
Full accounts made up to 1988-03-31
dot icon10/02/1989
Return made up to 28/07/88; full list of members
dot icon26/01/1988
Full accounts made up to 1987-03-31
dot icon26/01/1988
Return made up to 17/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Full accounts made up to 1986-03-31
dot icon16/12/1986
Return made up to 20/11/86; full list of members
dot icon11/11/1977
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
45
277.58K
-
635.09K
131.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mark Callingham
Director
13/07/2009 - 31/01/2018
2
Holgate, Peter Roy
Director
27/10/1993 - 31/01/2018
9
Holgate, Peter Roy
Director
03/10/2023 - 08/10/2025
9
Gibbs, Barbara Lynn
Director
07/12/2017 - 08/10/2025
4
Hogan, Patrick Robert John
Director
07/12/2017 - Present
3

Persons with Significant Control

6
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 BEKONSCOT LIMITED

BEKONSCOT LIMITED is an(a) Active company incorporated on 11/11/1977 with the registered office located at 14 Ledborough Lane, Beaconsfield, Buckinghamshire HP9 2PZ. There are currently 4 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 BEKONSCOT LIMITED?

toggle

BEKONSCOT LIMITED is currently Active. It was registered on 11/11/1977 .

Where is BEKONSCOT LIMITED located?

toggle

BEKONSCOT LIMITED is registered at 14 Ledborough Lane, Beaconsfield, Buckinghamshire HP9 2PZ.

What does BEKONSCOT LIMITED do?

toggle

BEKONSCOT LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BEKONSCOT LIMITED?

toggle

The latest filing was on 14/10/2025: Termination of appointment of Peter Roy Holgate as a director on 2025-10-08.