General information

Name:

Beckwith Group Ltd

Office Address:

Beckwith House Beckwith HG3 1QQ Harrogate

Number: 06792958

Incorporation date: 2009-01-15

Dissolution date: 2021-03-16

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Harrogate registered with number: 06792958. This company was set up in 2009. The main office of the company was situated at Beckwith House Beckwith. The zip code is HG3 1QQ. The company was formally closed on 2021-03-16, which means it had been active for twelve years. Its registered name change from Hamsard 3156 to Beckwith Group Limited came on 2009-05-06.

The directors were as follow: Sara H. formally appointed in 2010 in March and Andrew M. formally appointed in 2009.

Executives who had control over the firm were as follows: Andrew M. owned over 1/2 to 3/4 of company shares . Sara M. owned 1/2 or less of company shares.

  • Previous company's names
  • Beckwith Group Limited 2009-05-06
  • Hamsard 3156 Limited 2009-01-15

Financial data based on annual reports

Company staff

Andrew M.

Role: Secretary

Appointed: 31 March 2010

Latest update: 5 May 2024

Sara H.

Role: Director

Appointed: 31 March 2010

Latest update: 5 May 2024

Andrew M.

Role: Director

Appointed: 05 April 2009

Latest update: 5 May 2024

People with significant control

Andrew M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Sara M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 26 February 2021
Confirmation statement last made up date 15 January 2020
Annual Accounts 28 June 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 28 June 2012
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 27 June 2013
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 22 April 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 7 October 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 30 September 2016
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 1 March 2017
Annual Accounts 9 April 2018
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Date Approval Accounts 9 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
End Date For Period Covered By Report 2014-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 15th, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
12
Company Age

Similar companies nearby

Closest companies