Company number 03183243
Status Active
Incorporation Date 4 April 1996
Company Type Private Limited Company
Address CHALLENGE HOUSE CHALLENGE WAY, GREENBANK BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 5QB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Satisfaction of charge 34 in full. The most likely internet sites of BECK DEVELOPMENTS LIMITED are www.beckdevelopments.co.uk, and www.beck-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Beck Developments Limited is a Private Limited Company.
The company registration number is 03183243. Beck Developments Limited has been working since 04 April 1996.
The present status of the company is Active. The registered address of Beck Developments Limited is Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire Bb1 5qb. . WILKINSON, Jonathan Harper is a Secretary of the company. WILKINSON, Benjamin David is a Director of the company. WILKINSON, Jonathan Harper is a Director of the company. WILKINSON, Susan Joy is a Director of the company. WORRALL, Steven Leslie is a Director of the company. Secretary EELES, John Lincoln has been resigned. Secretary GOODMAN, Andrew David has been resigned. Secretary ROPER, Margaret has been resigned. Secretary WATSON, Karen Lesley has been resigned. Secretary WILKINSON, Jonathan Harper has been resigned. Secretary WILKINSON, Susan Joy has been resigned. Secretary WORRALL, Steven Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKBURN, Adrian John has been resigned. Director ELLIOTT, Robert Alan has been resigned. Director MACLAUCHLAN, Philip James has been resigned. Director PREST, Simon John has been resigned. Director THOMAS, David Colin has been resigned. Director THOMASON, Timothy Simon has been resigned. Director WILKINSON, Benjamin David has been resigned. Director WORRALL, Steven Leslie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 April 1996
Appointed Date: 04 April 1996
Director
PREST, Simon John
Resigned: 11 September 2007
Appointed Date: 10 August 2006
53 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 April 1996
Appointed Date: 04 April 1996
Persons With Significant Control
Mr Jonathan Wilkinson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
BECK DEVELOPMENTS LIMITED Events
22 December 2014
Charge code 0318 3243 0036
Delivered: 24 December 2014
Status: Satisfied
on 20 August 2015
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of the craven heifer 105 whalley road…
3 June 2014
Charge code 0318 3243 0035
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Millersdene, whalley road, clitheroe…
13 July 2012
Legal charge
Delivered: 26 July 2012
Status: Satisfied
on 1 August 2016
Persons entitled: National Westminster Bank PLC
Description: Land at the west side of primrose bridge, whalley road…
25 October 2010
Legal charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land being millersdene, whalley road, clitheroe and f/h…
11 October 2010
Legal mortgage
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Helena Balmforth and Tor Pension Trustees Limited
Description: F/H land and buildings adjoining primrose works woone lane…
20 July 2010
Charge of deposit
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
22 December 2009
Legal charge
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Norwest Sales Limited
Description: F/H property k/a stalwart lodge primrose road clitheroe…
1 December 2009
Legal charge
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Haydock Finance Limited
Description: F/H land to the south east side of the railway lines at…
24 August 2009
Legal charge
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: Haydock Finance Limited
Description: The f/h property known as 11 trevarrick court horwich t/n…
10 July 2009
Legal charge
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: Haydock Finance Limited
Description: F/H property k/a clayton rise, spring gardens, keighley…
9 July 2009
Charge by assignment of purchase contract
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Haydock Finance Limited
Description: The benefit of the interest in an agreement relating to f/h…
8 May 2009
Debenture
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Haydock Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Haydock Finance Limited
Description: The property k/a land at wigan road bolton lancashire t/nos…
8 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Haydock Finance Limited
Description: The property k/a millersdene whalley road clitheroe…
8 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Haydock Finance Limited
Description: The property k/a primrose mill woone lane clitheroe…
5 December 2007
Legal charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Garstang masonic hall and land on the south east side of…
18 June 2007
Legal charge
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south side of green hill lane bolton t/no…
18 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at greenroyd mills sutton in craven with f/h t/no…
29 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Primrose mill woone lane clitheroe t/no LA820688. By way of…
28 November 2005
Legal charge
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H bloomfield markland hill bolton greater manchester…
21 February 2005
Legal charge
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a bodlondeb castle, church walk…
16 August 2004
Debenture
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2003
Legal charge
Delivered: 29 May 2003
Status: Satisfied
on 3 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being save service station queen street crewe…
13 May 2003
Legal charge
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a priory garage, clayton road, newcastle…
13 May 2003
Legal charge
Delivered: 17 May 2003
Status: Satisfied
on 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land on the north side of canning…
10 March 2003
Legal charge
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 468-474 (even) laceby road grimsby DN34…
10 March 2003
Legal charge
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the east side of high street and the…
10 March 2003
Legal charge
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charge all buildings and other structures fixed to…
10 March 2003
Legal charge
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property land and buildings lying to the south west of…
10 March 2003
Legal charge
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a buxton service station buxton road…
10 March 2003
Legal charge
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the north east side of bridge end…
29 May 2002
Legal charge
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land at hillingdon road islington…
10 January 2001
Legal charge
Delivered: 17 January 2001
Status: Satisfied
on 28 June 2002
Persons entitled: Evershot Construction Limited, Hori Construction Limited and Maulden Construction Limited(Together the Mcbevil Partnership)
Description: All that f/h land k/a land and buildings lying to the west…
11 April 2000
Mortgage over the benefit of building contract and development agreements
Delivered: 25 April 2000
Status: Satisfied
on 22 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The entire beneficial interest in the agreements relating…
11 April 2000
Legal charge
Delivered: 25 April 2000
Status: Satisfied
on 22 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land near poppleton road york t/n NYK222929. By way of…
22 November 1999
Legal mortgage
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H & l/h property k/a land at whins lane read near burnley…