BESWICK RESOURCES LTD

Register to unlock more data on OkredoRegister

BESWICK RESOURCES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04575758

Incorporation date

29/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2002)
dot icon13/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon10/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/11/2024
Director's details changed for Thomas Joseph Harvey Beswick on 2024-11-21
dot icon20/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon12/11/2024
Registration of charge 045757580011, created on 2024-10-31
dot icon12/11/2024
Registration of charge 045757580012, created on 2024-10-31
dot icon12/11/2024
Registration of charge 045757580013, created on 2024-10-31
dot icon12/11/2024
Registration of charge 045757580014, created on 2024-10-31
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon19/05/2023
Secretary's details changed for Mrs Susan Bowdler on 2023-05-01
dot icon19/05/2023
Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2023-05-19
dot icon19/05/2023
Director's details changed for Mr Connor Bowdler on 2023-05-01
dot icon04/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Appointment of Mr Connor Bowdler as a director on 2022-07-22
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon01/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon09/10/2018
Termination of appointment of Stephen John Albert Beswick as a director on 2018-10-01
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon30/08/2017
Satisfaction of charge 8 in full
dot icon09/01/2017
Confirmation statement made on 2016-10-29 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Termination of appointment of Susan Bowdler as a director on 2015-09-01
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon05/10/2015
Appointment of Mr Stephen John Albert Beswick as a director on 2015-09-01
dot icon20/05/2015
Registration of charge 045757580010, created on 2015-05-15
dot icon18/03/2015
Termination of appointment of Stuart Hodgkins as a director on 2015-03-12
dot icon03/02/2015
Annual return made up to 2014-10-29 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Appointment of Mrs Susan Bowdler as a director
dot icon28/02/2014
Registered office address changed from Gorsty Hayes Manor House West Haywood Drive Tettenhall Wolverhampton WV6 8RF on 2014-02-28
dot icon26/02/2014
Appointment of Mrs Susan Bowdler as a secretary
dot icon26/02/2014
Termination of appointment of Thomas Harvey-Beswick as a secretary
dot icon12/02/2014
Termination of appointment of Michael Atkins as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon28/11/2013
Statement of capital following an allotment of shares on 2012-12-14
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2012
Appointment of Mr Stuart Hodgkins as a director
dot icon04/12/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon17/10/2012
Certificate of change of name
dot icon23/08/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon10/08/2011
Appointment of Mr Thomas Joseph Harvey-Beswick as a secretary
dot icon10/08/2011
Appointment of Mr Michael James Atkins as a director
dot icon09/08/2011
Termination of appointment of Darren Harvey Beswick as a secretary
dot icon09/08/2011
Termination of appointment of Darren Harvey Beswick as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon27/11/2009
Resolutions
dot icon09/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon09/11/2009
Director's details changed for Thomas Joseph Harvey Beswick on 2009-10-01
dot icon09/11/2009
Director's details changed for Darren John Harvey Beswick on 2009-10-01
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/11/2008
Return made up to 29/10/08; full list of members
dot icon11/11/2008
Director and secretary's change of particulars / darren harvey beswick / 01/11/2008
dot icon22/04/2008
Ad 01/04/08\gbp si 98@1=98\gbp ic 2/100\
dot icon20/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/02/2008
Return made up to 29/10/07; no change of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/11/2006
Return made up to 29/10/06; full list of members
dot icon22/02/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon15/11/2005
Return made up to 29/10/05; full list of members
dot icon30/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/10/2004
Return made up to 29/10/04; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/07/2004
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon22/01/2004
Return made up to 29/10/03; full list of members
dot icon08/03/2003
Particulars of mortgage/charge
dot icon08/03/2003
Particulars of mortgage/charge
dot icon08/03/2003
Particulars of mortgage/charge
dot icon18/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Ad 01/10/02-31/12/02 £ si 1@1=1 £ ic 2/3
dot icon29/10/2002
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
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.51M
-
0.00
149.94K
-
2022
2
1.56M
-
0.00
66.39K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowdler, Susan
Director
27/03/2014 - 01/09/2015
26
Harvey-Beswick, Thomas Joseph
Director
29/10/2002 - Present
8
Bowdler, Connor
Director
22/07/2022 - Present
3
Bowdler, Susan
Secretary
31/01/2014 - 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+
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 BESWICK RESOURCES LTD

BESWICK RESOURCES LTD is an(a) Active company incorporated on 29/10/2002 with the registered office located at West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DY. There are currently 3 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 BESWICK RESOURCES LTD?

toggle

BESWICK RESOURCES LTD is currently Active. It was registered on 29/10/2002 .

Where is BESWICK RESOURCES LTD located?

toggle

BESWICK RESOURCES LTD is registered at West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DY.

What does BESWICK RESOURCES LTD do?

toggle

BESWICK RESOURCES LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BESWICK RESOURCES LTD?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-10-29 with no updates.