Company NameBeckwith Estates Limited
DirectorsAnthony Lupton and Karen Susan Lupton
Company StatusActive
Company Number09026910
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Lupton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(1 day after company formation)
Appointment Duration9 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Studio 53 Leeds Road
Bradford
West Yorkshire
BD1 5AF
Director NameMrs Karen Susan Lupton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Studio 53 Leeds Road
Bradford
West Yorkshire
BD1 5AF
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Matthew James Newton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressInglehurst Park Drive
Harrogate
North Yorkshire
HG2 9AY

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

1 at £1Anthony Lupton
50.00%
Ordinary
1 at £1Matthew Newton
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,138
Cash£2,245
Current Liabilities£14,503

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 Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Filing History

2 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
12 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
13 November 2019Appointment of Mrs Karen Susan Lupton as a director on 30 September 2019 (2 pages)
13 November 2019Termination of appointment of Matthew James Newton as a director on 30 September 2019 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
12 May 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
9 October 2014Director's details changed for Mr Matthew James Newton on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Matthew James Newton on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Matthew James Newton on 9 October 2014 (2 pages)
20 August 2014Appointment of Mr Matthew James Newton as a director on 8 May 2014 (2 pages)
20 August 2014Appointment of Mr Matthew James Newton as a director on 8 May 2014 (2 pages)
20 August 2014Appointment of Mr Matthew James Newton as a director on 8 May 2014 (2 pages)
17 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 2
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 2
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 2
(4 pages)
3 June 2014Registered office address changed from the Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from the Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from the Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF United Kingdom on 3 June 2014 (1 page)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 May 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 12 May 2014 (1 page)
12 May 2014Termination of appointment of Jonathon Round as a director (1 page)
12 May 2014Appointment of Mr Anthony Lupton as a director (2 pages)
12 May 2014Termination of appointment of Jonathon Round as a director (1 page)
12 May 2014Appointment of Mr Anthony Lupton as a director (2 pages)
12 May 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 12 May 2014 (1 page)
7 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)