UKBizDB.co.uk

T.R.BECKETT,LIMITED

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

This company is commonly known as T.r.beckett,limited. The company was founded 115 years ago and was given the registration number 00100701. The firm's registered office is in MANCHESTER. You can find them at Ship Canal House 8th Floor, 98 King Street, Manchester, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:T.R.BECKETT,LIMITED
Company Number:00100701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:15 December 1908
End of financial year:30 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Cavendish Avenue, Eastbourne, BN22 8EL

Secretary01 October 1996Active
5 The Sanctuary, Eastbourne, BN20 8TA

Secretary23 April 2007Active
15 Austen Walk, Eastbourne, BN23 7TN

Secretary01 July 2005Active
14 Westbourne Crescent, Highfield, Southampton, SO17 1EE

Secretary01 February 2009Active
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Secretary19 August 2010Active
5 Starrs Mead, Battle, TN33 0UB

Secretary-Active
44 Cavendish Avenue, Eastbourne, BN22 8EL

Director10 November 1997Active
Balhernoch, 507 Lanark Road West, Balerno, EH14 7AJ

Director29 September 1992Active
2-11 St Vincent Place, Edinburgh, EH3 5BQ

Director01 January 1994Active
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director24 September 2018Active
14 Westbourne Crescent, Highfield, Southampton, SO17 1EE

Director01 July 2005Active
108, Holyrood Road, Edinburgh, Scotland, EH8 8AS

Director14 October 2011Active
21 Braid Farm Road, Edinburgh, EH10 6LE

Director29 September 1992Active
Marmegmon, Punnetts Town, Heathfield, TN21 9PE

Director09 January 2006Active
15 Eccleston Square, London, SW1V 1NP

Director-Active
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director01 August 2015Active
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director19 August 2010Active
Old Rectory, Church Hill, Saxlingham Nethergate, Uk, NR15 1TD

Director05 January 2009Active
Stortford Little Drove, Little Drove, Steyning, BN44 3PP

Director-Active
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director01 November 2011Active
1 Grange Terrace, Edinburgh, EH9 2LD

Director29 September 1992Active
Phoebe Cottage, Queens Crescent, Southsea, PO5 3HE

Director01 July 2005Active
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director01 June 2013Active
108, Holyrood Road, Edinburgh, Scotland, EH8 8AS

Director03 May 2011Active
28 Tollgates, Battle, TN33 0JH

Director27 July 1996Active
41 Fernielaw Avenue, Edinburgh, EH13 0EF

Director01 June 2001Active
8 Denne Park House, Denne Park, Horsham, RH13 7AY

Director04 January 1993Active
Furzefield House Fryland Lane, Wineham, Henfield, BN5 9BS

Director-Active
Heartsease 21 Lodge Avenue, Eastbourne, BN22 0JD

Director-Active
9 Meads Brow, Eastbourne, BN20 7UP

Director-Active
Beacon Lodge, Applewood Park Gate, Southampton, SO31 7HQ

Director01 June 2001Active
5 Starrs Mead, Battle, TN33 0UB

Director-Active

People with Significant Control

Johnston Press Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.