General information

Name:

Beckleberrys Ltd

Office Address:

Beckleberrys Limited Cowen Road NE21 5TW Blaydon-on-tyne

Number: 05590350

Incorporation date: 2005-10-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates under the name of Beckleberrys Limited. It was started 19 years ago and was registered with 05590350 as its registration number. This headquarters of the company is located in Blaydon-on-tyne. You can reach it at Beckleberrys Limited, Cowen Road. This company's SIC code is 10520 meaning Manufacture of ice cream. Beckleberrys Ltd filed its account information for the period that ended on 2022-09-30. The business most recent annual confirmation statement was submitted on 2022-10-14.

1 transaction have been registered in 2013 with a sum total of £313. In 2011 there was a similar number of transactions (exactly 1) that added up to £488. The Council conducted 1 transaction in 2010, this added up to £504. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 3 transactions and issued invoices for £1,305. Cooperation with the Newcastle City Council council covered the following areas: E & R School Meals and Cw Civic Services Catering.

Considering the following enterprise's constant expansion, it was unavoidable to appoint additional directors: Ian C. and Peter C. who have been aiding each other since October 2005 to promote the success of this company. Additionally, the managing director's efforts are backed by a secretary - Brenda C., who was officially appointed by the company in 2005.

Financial data based on annual reports

Company staff

Brenda C.

Role: Secretary

Appointed: 12 October 2005

Latest update: 3 January 2024

Ian C.

Role: Director

Appointed: 12 October 2005

Latest update: 3 January 2024

Peter C.

Role: Director

Appointed: 12 October 2005

Latest update: 3 January 2024

People with significant control

Executives who control the firm include: Ian C. owns 1/2 or less of company shares. Peter C. owns over 3/4 of company shares.

Ian C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 October 2023
Confirmation statement last made up date 14 October 2022
Annual Accounts 26 March 2013
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 26 March 2013
Annual Accounts 01 March 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 01 March 2014
Annual Accounts 28 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 28 December 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 August 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Extension of accounting period to 30th September 2020 from 31st March 2020 (AA01)
filed on: 25th, November 2020
accounts
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Newcastle City Council 1 £ 313.20
2013-04-09 5850455 £ 313.20 E & R School Meals
2011 Newcastle City Council 1 £ 488.00
2011-02-08 4984386 £ 488.00 E & R School Meals
2010 Newcastle City Council 1 £ 504.00
2010-07-13 4736950 £ 504.00 Cw Civic Services Catering

Search other companies

Services (by SIC Code)

  • 10520 : Manufacture of ice cream
18
Company Age

Closest companies