UKBizDB.co.uk

BECKWORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beckworth Limited. The company was founded 15 years ago and was given the registration number 06665762. The firm's registered office is in LEICESTER. You can find them at Hamilton Office Park, 31 High View Close, Leicester, Leicestershire. This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:BECKWORTH LIMITED
Company Number:06665762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2008
End of financial year:20 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Hamilton Office Park, 31 High View Close, Leicester, Leicestershire, LE4 9LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Diamond Uk Limited, Brambridge Park Garden Centre, Kiln Lane, Eastleigh, England, SO50 6HT

Director21 April 2023Active
Blue Diamond Uk Limited, Brambridge Park Garden Centre, Kiln Lane, Eastleigh, England, SO50 6HT

Director21 April 2023Active
788-790 Finchley Road, London, NW11 7TJ

Secretary06 August 2008Active
Regency House, 10 Knights Hill, Naseby, Northampton, England, NN6 6AH

Director06 August 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director06 August 2008Active
11, The Avenue, Charlton Kings, Cheltenham, England, GL53 9BJ

Director06 August 2008Active

People with Significant Control

Blue Diamond Uk Limited
Notified on:21 April 2023
Status:Active
Country of residence:England
Address:Brambridge Park Garden Centre, Kiln Lane, Eastleigh, England, SO50 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Anthony Brown
Notified on:30 June 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Brambridge Park Garden Centre, Kiln Lane, Eastleigh, England, SO50 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathan Andrew Kitching
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:11, The Avenue, Cheltenham, England, GL53 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-11-13Accounts

Change account reference date company current shortened.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Accounts

Change account reference date company previous extended.

Download
2023-04-27Address

Change registered office address company with date old address new address.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.