BESCOL LIMITED

Register to unlock more data on OkredoRegister

BESCOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01806690

Incorporation date

06/04/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Delves Lane, Consett, County Durham DH8 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1986)
dot icon02/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon17/12/2025
Appointment of Brian Davison as a director on 2025-11-24
dot icon02/10/2025
Statement of capital following an allotment of shares on 2025-04-09
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/03/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon04/10/2023
Micro company accounts made up to 2022-12-31
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon02/11/2020
Director's details changed for Mrs Caroline Rosemary Jane Chapman on 2016-08-16
dot icon02/11/2020
Director's details changed for Mr Peter Nixon Chapman on 2016-08-16
dot icon02/11/2020
Director's details changed for Mrs Caroline Rosemary Jane Chapman on 2016-08-16
dot icon02/11/2020
Secretary's details changed for Mr Peter Nixon Chapman on 2016-08-16
dot icon14/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-01-23 with updates
dot icon17/11/2019
Notification of Peter Nixon Chapman as a person with significant control on 2018-02-16
dot icon08/11/2019
Cessation of Bescol Investments Limited as a person with significant control on 2018-02-16
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon05/11/2018
Satisfaction of charge 1 in full
dot icon05/11/2018
Satisfaction of charge 2 in full
dot icon29/06/2018
Micro company accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon16/02/2010
Director's details changed for Peter Nixon Chapman on 2010-02-16
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Particulars of contract relating to shares
dot icon27/02/2009
Capitals not rolled up
dot icon27/02/2009
Gbp nc 25000/100000\20/12/08
dot icon24/02/2009
Return made up to 23/01/09; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 23/01/08; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 23/01/07; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 23/01/06; full list of members
dot icon27/01/2005
Return made up to 23/01/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/08/2004
New director appointed
dot icon01/02/2004
Return made up to 23/01/04; full list of members
dot icon13/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/02/2003
Return made up to 23/01/03; full list of members
dot icon14/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/02/2002
Return made up to 23/01/02; full list of members
dot icon24/04/2001
Accounts made up to 2000-12-31
dot icon08/02/2001
Return made up to 23/01/01; full list of members
dot icon27/06/2000
Accounts made up to 1999-12-31
dot icon18/02/2000
Return made up to 23/01/00; full list of members
dot icon29/01/1999
Return made up to 23/01/99; full list of members
dot icon18/11/1998
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon12/11/1998
Certificate of change of name
dot icon12/11/1998
Secretary resigned;director resigned
dot icon12/11/1998
New secretary appointed;new director appointed
dot icon09/09/1998
Accounts made up to 1998-06-30
dot icon01/02/1998
Return made up to 23/01/98; no change of members
dot icon23/12/1997
Accounts made up to 1997-06-30
dot icon08/02/1997
Particulars of mortgage/charge
dot icon30/01/1997
Return made up to 23/01/97; no change of members
dot icon13/01/1997
Accounts made up to 1996-06-30
dot icon28/02/1996
Accounts made up to 1995-06-30
dot icon18/02/1996
New secretary appointed
dot icon18/02/1996
Return made up to 23/01/96; full list of members
dot icon25/05/1995
Accounts made up to 1994-06-30
dot icon30/01/1995
Return made up to 23/01/95; no change of members
dot icon11/10/1994
Accounts for a dormant company made up to 1988-06-30
dot icon11/10/1994
Director's particulars changed
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Return made up to 23/01/94; full list of members
dot icon11/10/1994
Return made up to 23/01/87; full list of members
dot icon11/10/1994
Return made up to 23/01/93; no change of members
dot icon11/10/1994
Return made up to 23/01/92; full list of members
dot icon11/10/1994
Accounts made up to 1993-06-30
dot icon11/10/1994
Accounts made up to 1992-06-30
dot icon11/10/1994
Accounts made up to 1991-06-30
dot icon10/10/1994
Restoration by order of the court
dot icon03/05/1994
Final Gazette dissolved via compulsory strike-off
dot icon11/01/1994
First Gazette notice for compulsory strike-off
dot icon09/09/1993
Registered office changed on 09/09/93 from: 4 douglas court eleventh avenue team valley trading estate gateshead tyne and wear NE11 0LY
dot icon13/07/1992
Accounts made up to 1990-06-30
dot icon13/07/1992
Return made up to 10/12/90; no change of members
dot icon13/07/1992
Return made up to 01/12/91; no change of members
dot icon08/08/1991
Certificate of change of name
dot icon26/07/1989
Registered office changed on 26/07/89 from: unit B6 blaby ind est winchester avenue blaby leicestershire
dot icon26/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1989
Accounts for a small company made up to 1989-06-30
dot icon14/06/1989
Registered office changed on 14/06/89 from: horsefair house 3 horsefair street leicester LE1 5BP
dot icon14/06/1989
Return made up to 23/01/89; full list of members
dot icon04/03/1988
Accounts made up to 1987-06-30
dot icon04/03/1988
Return made up to 04/01/88; no change of members
dot icon24/10/1986
Accounts made up to 1986-06-30
dot icon24/10/1986
Return made up to 19/09/86; full list of members
dot icon24/10/1986
Director resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
106.49K
-
0.00
206.00
-
2022
3
99.06K
-
0.00
-
-
2022
3
99.06K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

99.06K £Descended-6.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Chapman, Peter Nixon
Director
30/10/1998 - Present
7
Chapman, Caroline Rosemary Jane
Director
03/08/2004 - Present
10
Davison, Brian
Director
24/11/2025 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BESCOL LIMITED

BESCOL LIMITED is an(a) Active company incorporated on 06/04/1984 with the registered office located at Delves Lane, Consett, County Durham DH8 7ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BESCOL LIMITED?

toggle

BESCOL LIMITED is currently Active. It was registered on 06/04/1984 .

Where is BESCOL LIMITED located?

toggle

BESCOL LIMITED is registered at Delves Lane, Consett, County Durham DH8 7ES.

What does BESCOL LIMITED do?

toggle

BESCOL LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does BESCOL LIMITED have?

toggle

BESCOL LIMITED had 3 employees in 2022.

What is the latest filing for BESCOL LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-23 with updates.