BESWICK STONE (CIRENCESTER) LIMITED

Register to unlock more data on OkredoRegister

BESWICK STONE (CIRENCESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07203519

Incorporation date

25/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

11 Wilkinson Road, Love Lane Industrial Estate, Cirencester GL7 1YTCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon20/02/2026
Micro company accounts made up to 2025-09-30
dot icon05/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/05/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/06/2022
Compulsory strike-off action has been discontinued
dot icon15/06/2022
Confirmation statement made on 2022-03-25 with updates
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon03/08/2021
Sub-division of shares on 2010-03-25
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon22/03/2021
Registration of charge 072035190001, created on 2021-03-17
dot icon11/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/06/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon02/06/2020
Secretary's details changed for William John Forde on 2020-06-02
dot icon02/06/2020
Registered office address changed from Lime Kiln House Lime Kiln Royal Wootton Bassett Wiltshire SN4 7HF England to 11 Wilkinson Road Love Lane Industrial Estate Cirencester GL7 1YT on 2020-06-02
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon26/04/2019
Registered office address changed from The Coach House Hyde Hyde Lodge Chalford Stroud GL6 8NZ England to Lime Kiln House Lime Kiln Royal Wootton Bassett Wiltshire SN4 7HF on 2019-04-26
dot icon21/09/2018
Registered office address changed from The Coach House Hyde Chalford Stroud GL6 8NZ England to The Coach House Hyde Hyde Lodge Chalford Stroud GL6 8NZ on 2018-09-21
dot icon21/09/2018
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to The Coach House Hyde Chalford Stroud GL6 8NZ on 2018-09-21
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon29/03/2018
Director's details changed for Mr William John Forde on 2018-03-25
dot icon29/03/2018
Change of details for Mr William John Forde as a person with significant control on 2018-03-25
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon30/03/2017
Director's details changed for Mr William John Forde on 2017-03-17
dot icon05/12/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon20/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon15/04/2015
Secretary's details changed for William John Forde on 2015-03-01
dot icon15/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon16/07/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon30/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon12/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon30/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon05/11/2010
Registered office address changed from Unit C2 Lakeside Business Park South Cerney Gloucestershire GL7 5XL England on 2010-11-05
dot icon25/03/2010
Incorporation
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
30/09/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
690.37K
-
0.00
38.13K
-
2022
10
715.06K
-
0.00
53.40K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forde, William John
Director
25/03/2010 - Present
19

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 STONE (CIRENCESTER) LIMITED

BESWICK STONE (CIRENCESTER) LIMITED is an(a) Active company incorporated on 25/03/2010 with the registered office located at 11 Wilkinson Road, Love Lane Industrial Estate, Cirencester GL7 1YT. There is currently 1 active director 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 STONE (CIRENCESTER) LIMITED?

toggle

BESWICK STONE (CIRENCESTER) LIMITED is currently Active. It was registered on 25/03/2010 .

Where is BESWICK STONE (CIRENCESTER) LIMITED located?

toggle

BESWICK STONE (CIRENCESTER) LIMITED is registered at 11 Wilkinson Road, Love Lane Industrial Estate, Cirencester GL7 1YT.

What does BESWICK STONE (CIRENCESTER) LIMITED do?

toggle

BESWICK STONE (CIRENCESTER) LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for BESWICK STONE (CIRENCESTER) LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-09-30.