BECKFOOT WATER LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA8 0BL

Company number 01832342
Status Active
Incorporation Date 12 July 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HALF ISLAND HOUSE BECK FOOT, LOWGILL, KENDAL, CUMBRIA, LA8 0BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 1 September 2015; Annual return made up to 1 April 2016 no member list. The most likely internet sites of BECKFOOT WATER LIMITED are www.beckfootwater.co.uk, and www.beckfoot-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Beckfoot Water Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01832342. Beckfoot Water Limited has been working since 12 July 1984. The present status of the company is Active. The registered address of Beckfoot Water Limited is Half Island House Beck Foot Lowgill Kendal Cumbria La8 0bl. The company`s financial liabilities are £0k. It is £0k against last year. . BIRCH, Hilary Elizabeth is a Director of the company. Secretary ASPIN, Arthur Donald has been resigned. Secretary BROADBENT, Steven Scott has been resigned. Secretary MILLS, Bryan John has been resigned. Secretary SOUTAR, Helen Frances has been resigned. Director ARMSTRONG, Philip James has been resigned. Director ASPIN, Arthur Donald has been resigned. Director ASPIN, Arthur Donald has been resigned. Director BATEMAN, James has been resigned. Director BATEMAN, Mary Elizabeth has been resigned. Director BROADBENT, Anne Christine has been resigned. Director BROADBENT, Anne Christine has been resigned. Director BROADBENT, Steven Scott has been resigned. Director DOUGLAS, James Rippon Gerard has been resigned. Director HULLY, Mary Sheila has been resigned. Director KIRKBY, Gary has been resigned. Director MILLS, Brian John has been resigned. Director MILLS, Bryan John has been resigned. Director MILLS, Bryan John has been resigned. Director SOUTAR, Phillip John has been resigned. Director SOUTAR, Phillip John has been resigned. Director TUOHY, Kate Frances has been resigned. Director TUOHY, Mark Vincent has been resigned. The company operates in "Residents property management".


beckfoot water Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BIRCH, Hilary Elizabeth
Appointed Date: 21 April 2012
63 years old

Resigned Directors

Secretary
ASPIN, Arthur Donald
Resigned: 15 June 1999

Secretary
BROADBENT, Steven Scott
Resigned: 26 July 1999
Appointed Date: 15 June 1999

Secretary
MILLS, Bryan John
Resigned: 18 April 2005
Appointed Date: 26 July 1999

Secretary
SOUTAR, Helen Frances
Resigned: 21 June 2010
Appointed Date: 07 December 2005

Director
ARMSTRONG, Philip James
Resigned: 05 February 1998
Appointed Date: 17 March 1992
63 years old

Director
ASPIN, Arthur Donald
Resigned: 31 January 2010
Appointed Date: 14 March 2004
78 years old

Director
ASPIN, Arthur Donald
Resigned: 15 June 1999
78 years old

Director
BATEMAN, James
Resigned: 28 April 2014
Appointed Date: 21 April 2012
90 years old

Director
BATEMAN, Mary Elizabeth
Resigned: 28 April 2014
Appointed Date: 21 April 2012
90 years old

Director
BROADBENT, Anne Christine
Resigned: 03 September 2014
Appointed Date: 21 April 2012
66 years old

Director
BROADBENT, Anne Christine
Resigned: 18 April 2005
Appointed Date: 22 February 1990
66 years old

Director
BROADBENT, Steven Scott
Resigned: 01 January 2013
Appointed Date: 03 September 2009
66 years old

Director
DOUGLAS, James Rippon Gerard
Resigned: 15 June 1999
67 years old

Director
HULLY, Mary Sheila
Resigned: 03 December 2002
Appointed Date: 26 July 1999
87 years old

Director
KIRKBY, Gary
Resigned: 15 March 2014
Appointed Date: 21 April 2012
57 years old

Director
MILLS, Brian John
Resigned: 03 September 2009
Appointed Date: 13 July 2006
90 years old

Director
MILLS, Bryan John
Resigned: 18 April 2005
Appointed Date: 26 July 1999
90 years old

Director
MILLS, Bryan John
Resigned: 20 January 1992
90 years old

Director
SOUTAR, Phillip John
Resigned: 21 June 2010
Appointed Date: 14 April 2005
69 years old

Director
SOUTAR, Phillip John
Resigned: 14 March 2004
Appointed Date: 28 April 2003
63 years old

Director
TUOHY, Kate Frances
Resigned: 13 November 2014
Appointed Date: 21 April 2012
62 years old

Director
TUOHY, Mark Vincent
Resigned: 13 November 2014
Appointed Date: 21 April 2012
63 years old

Persons With Significant Control

Ms Hilary Elizabeth Birch
Notified on: 23 April 2016
63 years old
Nature of control: Right to appoint and remove directors

BECKFOOT WATER LIMITED Events

05 Apr 2017
Confirmation statement made on 1 April 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 1 September 2015
29 Apr 2016
Annual return made up to 1 April 2016 no member list
05 Jun 2015
Micro company accounts made up to 1 September 2014
08 May 2015
Annual return made up to 1 April 2015 no member list
...
... and 97 more events
15 Aug 1987
New director appointed

28 Apr 1987
Accounts for a small company made up to 1 September 1986

28 Apr 1987
Annual return made up to 11/03/87

28 Apr 1987
Accounting reference date shortened from 31/03 to 01/09

12 Jul 1984
Incorporation