Company NameBeckwith Properties Limited
DirectorsAnthony Lupton and Karen Susan Lupton
Company StatusActive
Company Number04838183
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

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, 9 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, 9 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, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House
East Chevin Road
Otley
West Yorkshire
LS21 3BN
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

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

50 at £1Anthony Lupton
50.00%
Ordinary
50 at £1Karen Susan Lupton
50.00%
Ordinary

Financials

Year2014
Net Worth£128,500
Current Liabilities£21,649

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

29 October 2021Delivered on: 3 November 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 3, newsome court, 27 bronte close, east ardsley, wakefield, WF3 2FF.
Outstanding
8 November 2011Delivered on: 15 November 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a apartment 2 spinners wharf, dockfield terrace, shipley the goodwill of any business carried on upon the property from time to time.
Outstanding
8 November 2011Delivered on: 15 November 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a apartment 3 spinners wharf, dockfield terrace, shipley the goodwill of any business carried on upon the property from time to time.
Outstanding
2 October 2006Delivered on: 7 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the south west of dock lane shipley t/no t/no WYK513623. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 July 2006Delivered on: 26 July 2006
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

2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
2 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 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)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
16 August 2015Micro company accounts made up to 31 March 2015 (7 pages)
16 August 2015Micro company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 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)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 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)
2 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
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)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Mrs Karen Susan Lupton on 18 July 2010 (2 pages)
1 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Mrs Karen Susan Lupton on 18 July 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 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)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Return made up to 18/07/08; full list of members (4 pages)
2 September 2008Return made up to 18/07/08; full list of members (4 pages)
26 June 2008Registered office changed on 26/06/2008 from victoria mills salts mill road shipley west yorkshire BD17 7EF (1 page)
26 June 2008Registered office changed on 26/06/2008 from victoria mills salts mill road shipley west yorkshire BD17 7EF (1 page)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Return made up to 18/07/07; full list of members (3 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 18/07/07; full list of members (3 pages)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Return made up to 18/07/06; full list of members (2 pages)
25 July 2006Return made up to 18/07/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total 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 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 2004Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 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 2004Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2004Return made up to 18/07/04; full list of members (7 pages)
16 August 2004Registered office changed on 16/08/04 from: 19 petergate bradford west yorkshire BD1 1DR (1 page)
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 director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
18 July 2003Incorporation (9 pages)
18 July 2003Incorporation (9 pages)