Company NameBeckwith Design Associates Limited
Company StatusActive
Company Number04838177
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Anthony Lupton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Coach House
East Chevin Road
Otley
LS21 3BN
Director NameMrs Karen Susan Lupton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House
East Chevin Road
Otley
West Yorkshire
LS21 3BN
Secretary NameMrs Karen Susan Lupton
NationalityBritish
StatusCurrent
Appointed04 August 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House
East Chevin Road
Otley
West Yorkshire
LS21 3BN
Director NameMr Richard Terence Paynter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(4 years, 8 months after company formation)
Appointment Duration16 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 The Avenue
Horsforth
Leeds
West Yorkshire
LS18 5JW
Director NameMr Andrew Barlow
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(2 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (resigned 25 January 2013)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address4 Calverley Terrace
Bramley
Leeds
West Yorkshire
LS13 3LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebeckwithdesign.co.uk
Telephone01274 728683
Telephone regionBradford

Location

Registered AddressThe Studio
53 Leeds Road
Bradford
West Yorkshire
BD1 5AF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

63 at £1Anthony Lupton
50.40%
Ordinary
62 at £1Karen Susan Lupton
49.60%
Ordinary

Financials

Year2014
Net Worth£19,381
Cash£4
Current Liabilities£70,428

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

28 June 2004Delivered on: 29 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
2 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
16 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 125
(6 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 125
(6 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 125
(6 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 125
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
18 March 2013Termination of appointment of Andrew Barlow as a director (1 page)
18 March 2013Termination of appointment of Andrew Barlow as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Andrew Barlow on 18 July 2010 (2 pages)
1 October 2010Director's details changed for Mr Richard Terence Paynter on 18 July 2010 (2 pages)
1 October 2010Director's details changed for Mr Richard Terence Paynter on 18 July 2010 (2 pages)
1 October 2010Director's details changed for Andrew Barlow on 18 July 2010 (2 pages)
1 October 2010Director's details changed for Mrs Karen Susan Lupton on 18 July 2010 (2 pages)
1 October 2010Director's details changed for Mrs Karen Susan Lupton on 18 July 2010 (2 pages)
5 August 2009Return made up to 18/07/09; full list of members (4 pages)
5 August 2009Return made up to 18/07/09; full list of members (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Return made up to 18/07/08; full list of members (4 pages)
2 September 2008Director and secretary's change of particulars / karen lupton / 01/08/2007 (2 pages)
2 September 2008Return made up to 18/07/08; full list of members (4 pages)
2 September 2008Director and secretary's change of particulars / karen lupton / 01/08/2007 (2 pages)
26 June 2008Director appointed mr richard terence paynter (1 page)
26 June 2008Director appointed mr richard terence paynter (1 page)
24 June 2008Registered office changed on 24/06/2008 from victoria mills salts mill road shipley west yorkshire BD17 7EF (1 page)
24 June 2008Registered office changed on 24/06/2008 from victoria mills salts mill road shipley west yorkshire BD17 7EF (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Return made up to 18/07/07; full list of members (3 pages)
9 November 2007Return made up to 18/07/07; full list of members (3 pages)
7 November 2007Ad 31/03/07--------- £ si 25@1=25 £ ic 100/125 (1 page)
7 November 2007Ad 31/03/07--------- £ si 25@1=25 £ ic 100/125 (1 page)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 18/07/06; full list of members (3 pages)
25 July 2006Return made up to 18/07/06; full list of members (3 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Return made up to 18/07/05; full list of members (3 pages)
16 September 2005Return made up to 18/07/05; full list of members (3 pages)
16 August 2004Return made up to 18/07/04; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 August 2004Return made up to 18/07/04; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 August 2004Registered office changed on 16/08/04 from: 19 petergate bradford west yorkshire BD1 1DR (1 page)
16 August 2004Registered office changed on 16/08/04 from: 19 petergate bradford west yorkshire BD1 1DR (1 page)
22 July 2004Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2004Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
15 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004New director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
18 July 2003Incorporation (9 pages)
18 July 2003Incorporation (9 pages)