BESWICKS SOLICITORS LLP

Register to unlock more data on OkredoRegister

BESWICKS SOLICITORS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC322184

Incorporation date

06/09/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

West Court, Campbell Road, Stoke On Trent, Staffordshire ST4 4FBCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2006)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon22/07/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/01/2023
Termination of appointment of Karen Elder as a member on 2022-12-31
dot icon01/10/2022
Appointment of Mr Ryan Andrew Yates as a member on 2022-10-01
dot icon30/09/2022
Termination of appointment of Peter Ellis as a member on 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon30/03/2022
Termination of appointment of Gareth John Wilkinson as a member on 2022-01-31
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon19/04/2021
Registered office address changed from Sigma House Lakeside Festival Way Stoke-on-Trent Staffordshire ST1 5RY to West Court Campbell Road Stoke on Trent Staffordshire ST4 4FB on 2021-04-19
dot icon25/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon02/09/2019
Termination of appointment of Andrew Turnock as a member on 2019-09-01
dot icon02/09/2019
Termination of appointment of Peter John Howland as a member on 2019-09-01
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon02/05/2018
Termination of appointment of Stephen Taylor as a member on 2018-04-30
dot icon08/02/2018
Termination of appointment of Richard John Saum as a member on 2017-12-31
dot icon08/02/2018
Termination of appointment of Timothy Robin Bailey as a member on 2018-02-01
dot icon07/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon18/09/2017
Appointment of Mr Gareth John Wilkinson as a member on 2017-01-01
dot icon18/09/2017
Cessation of Graham Eric Neyt as a person with significant control on 2016-10-26
dot icon18/09/2017
Termination of appointment of Iain Johnston as a member on 2017-08-31
dot icon18/09/2017
Termination of appointment of Amy Alexandra Walklate as a member on 2017-06-30
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/11/2016
Termination of appointment of Graham Eric Neyt as a member on 2016-10-26
dot icon14/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon28/07/2016
Appointment of Mrs Amy Alexandra Walklate as a member on 2016-01-05
dot icon28/07/2016
Termination of appointment of Richard Preston as a member on 2014-04-01
dot icon22/07/2016
Member's details changed for Peter John Howland on 2014-05-01
dot icon22/07/2016
Termination of appointment of Courval Limited as a member on 2016-03-15
dot icon22/07/2016
Termination of appointment of Fiona Craig as a member on 2015-12-31
dot icon22/07/2016
Termination of appointment of Howard Charles Heath as a member on 2016-05-20
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/10/2015
Annual return made up to 2015-09-06
dot icon02/10/2015
Appointment of Mr Richard John Saum as a member on 2015-03-01
dot icon02/10/2015
Termination of appointment of Michael James Stephenson as a member on 2014-10-30
dot icon02/10/2015
Appointment of Mr Iain Johnston as a member on 2014-05-19
dot icon04/09/2015
Termination of appointment of Simon Woodings as a member on 2015-04-30
dot icon11/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/12/2014
Member's details changed for Nicholas Phillips on 2014-12-12
dot icon25/09/2014
Annual return made up to 2014-09-06
dot icon25/09/2014
Termination of appointment of Matthew Derrick Vincent Simmonds as a member on 2014-09-05
dot icon15/04/2014
Appointment of Ms Karen Elder as a member
dot icon15/04/2014
Appointment of Mr Peter Ellis as a member
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/09/2013
Annual return made up to 2013-09-06
dot icon20/09/2013
Registered office address changed from Sigma House Lakeside Festival Way Stoke-on-Trent Staffordshire ST1 5RY England on 2013-09-20
dot icon19/09/2013
Registered office address changed from Sigma House Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5TD on 2013-09-19
dot icon15/08/2013
Termination of appointment of Anne Scheland as a member
dot icon07/03/2013
Member's details changed for Michael James Stephenson on 2013-01-01
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/10/2012
Termination of appointment of Joanne Mcguinness as a member
dot icon20/09/2012
Annual return made up to 2012-09-06
dot icon20/09/2012
Member's details changed for Nicholas Phillip on 2012-09-20
dot icon20/09/2012
Termination of appointment of Joanne Mcguinness as a member
dot icon30/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon26/09/2011
Annual return made up to 2011-09-06
dot icon20/09/2011
Appointment of Matthew Derrick Vincent Simmonds as a member
dot icon10/08/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/06/2011
Current accounting period shortened from 2010-09-30 to 2010-04-30
dot icon03/05/2011
Termination of appointment of Adele Mcdermot as a member
dot icon06/09/2010
Annual return made up to 2010-09-06
dot icon06/09/2010
Member's details changed for Simon Woodings on 2010-09-06
dot icon06/09/2010
Member's details changed for Graham Eric Neyt on 2010-09-06
dot icon01/09/2010
Appointment of Andrew Turnock as a member
dot icon01/09/2010
Appointment of Timothy Robin Bailey as a member
dot icon13/08/2010
Appointment of Fiona Craig as a member
dot icon29/07/2010
Appointment of Howard Charles Heath as a member
dot icon28/07/2010
Appointment of Nicholas Phillip as a member
dot icon28/07/2010
Appointment of Stephen Taylor as a member
dot icon28/07/2010
Appointment of Richard Preston as a member
dot icon28/07/2010
Appointment of Adele Mcdermot as a member
dot icon09/07/2010
Appointment of Gary Neil Mellor as a member
dot icon09/07/2010
Appointment of Mrs Anne Marie Scheland as a member
dot icon08/07/2010
Appointment of Courval Limited as a member
dot icon08/07/2010
Change of status notice
dot icon01/07/2010
Appointment of Joanne Mcguinness as a member
dot icon01/07/2010
Appointment of Peter John Howland as a member
dot icon01/07/2010
Appointment of Michael James Stephenson as a member
dot icon02/06/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon08/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon18/09/2009
Registered office changed on 18/09/2009 from alexander house bethesda street hanley stoke on trent staffordshire ST1 3DX
dot icon18/09/2009
Annual return made up to 06/09/09
dot icon10/10/2008
Accounts for a dormant company made up to 2007-09-30
dot icon10/10/2008
Accounts for a dormant company made up to 2008-09-30
dot icon10/10/2008
Annual return made up to 06/09/08
dot icon20/09/2007
Annual return made up to 06/09/07
dot icon06/09/2006
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
31/03/2025
dot iconNext confirmation date
06/09/2026
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
39
695.84K
-
0.00
317.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Nicholas
LLP Designated Member
02/06/2010 - Present
-
Yates, Ryan Andrew
LLP Designated Member
01/10/2022 - Present
-
Mellor, Gary Neil
LLP Designated Member
27/05/2010 - Present
-
Elder, Karen
LLP Member
11/09/2013 - 31/12/2022
-

Persons with Significant Control

3
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 BESWICKS SOLICITORS LLP

BESWICKS SOLICITORS LLP is an(a) Active company incorporated on 06/09/2006 with the registered office located at West Court, Campbell Road, Stoke On Trent, Staffordshire ST4 4FB. 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 BESWICKS SOLICITORS LLP?

toggle

BESWICKS SOLICITORS LLP is currently Active. It was registered on 06/09/2006 .

Where is BESWICKS SOLICITORS LLP located?

toggle

BESWICKS SOLICITORS LLP is registered at West Court, Campbell Road, Stoke On Trent, Staffordshire ST4 4FB.

What is the latest filing for BESWICKS SOLICITORS LLP?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.