BECKEDGE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 7HR

Company number 02763842
Status Active
Incorporation Date 11 November 1992
Company Type Private Limited Company
Address CAWLEY HOUSE, 149-155 CANAL STREET, NOTTINGHAM, NG1 7HR
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of BECKEDGE LIMITED are www.beckedge.co.uk, and www.beckedge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Beckedge Limited is a Private Limited Company. The company registration number is 02763842. Beckedge Limited has been working since 11 November 1992. The present status of the company is Active. The registered address of Beckedge Limited is Cawley House 149 155 Canal Street Nottingham Ng1 7hr. The company`s financial liabilities are £49.52k. It is £-61.32k against last year. And the total assets are £158.46k, which is £69.67k against last year. MABBOTT, Philip Guy is a Secretary of the company. HALLAM, Verity Gay is a Director of the company. MABBOTT, Anthony is a Director of the company. MABBOTT, Patricia Eleanor is a Director of the company. MABBOTT, Philip Guy is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Medical nursing home activities".


beckedge Key Finiance

LIABILITIES £49.52k
-56%
CASH n/a
TOTAL ASSETS £158.46k
+78%
All Financial Figures

Current Directors

Secretary
MABBOTT, Philip Guy
Appointed Date: 03 March 1993

Director
HALLAM, Verity Gay
Appointed Date: 03 March 1993
58 years old

Director
MABBOTT, Anthony
Appointed Date: 03 March 1993
92 years old

Director
MABBOTT, Patricia Eleanor
Appointed Date: 03 March 1993
84 years old

Director
MABBOTT, Philip Guy
Appointed Date: 03 March 1993
55 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 03 March 1993
Appointed Date: 11 November 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 03 March 1993
Appointed Date: 11 November 1992
34 years old

Persons With Significant Control

Mr Philip Guy Mabbott
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Verity Gay Hallam
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BECKEDGE LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 11 November 2016 with updates
03 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

...
... and 57 more events
16 Mar 1993
New director appointed

16 Mar 1993
Director resigned;new director appointed

09 Mar 1993
Company name changed shaftmead builders LIMITED\certificate issued on 10/03/93

09 Mar 1993
Registered office changed on 09/03/93 from: 120 east rd london N1 6AA

11 Nov 1992
Incorporation

BECKEDGE LIMITED Charges

18 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at manor farm 171 caythorpe road…
23 April 2012
Deed of charge over credit balances
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
11 May 1993
Legal charge
Delivered: 21 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The byars caythorpe nr lowdham nottinghamshire.
13 April 1993
Debenture
Delivered: 22 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…