Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BECKERY PROPERTIES LIMITED
Company Information for

BECKERY PROPERTIES LIMITED

UNIT 1, GENESIS THREE MORLAND ROAD, MORLANDS ENTERPRISE PARK, GLASTONBURY, SOMERSET, BA6 9FZ,
Company Registration Number
05115393
Private Limited Company
Active

Company Overview

About Beckery Properties Ltd
BECKERY PROPERTIES LIMITED was founded on 2004-04-29 and has its registered office in Glastonbury. The organisation's status is listed as "Active". Beckery Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BECKERY PROPERTIES LIMITED
 
Legal Registered Office
UNIT 1, GENESIS THREE MORLAND ROAD
MORLANDS ENTERPRISE PARK
GLASTONBURY
SOMERSET
BA6 9FZ
Other companies in BA6
 
Filing Information
Company Number 05115393
Company ID Number 05115393
Date formed 2004-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB838314030  
Last Datalog update: 2023-06-05 16:47:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BECKERY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HELEN SARAH JONES
Company Secretary 2004-10-25
KEITH BUTLER
Director 2010-09-14
KYLE MARK BUTLER
Director 2016-12-05
JOHN COE
Director 2009-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL EDWARD LYONS
Director 2012-01-31 2016-05-23
STEPHEN DAVID BOYD
Director 2004-04-29 2013-12-23
SUSAN CRIER
Director 2010-03-10 2010-09-14
KEITH BUTLER
Director 2004-04-29 2010-03-10
JOHN COE
Director 2004-04-29 2009-03-31
KEITH BUTLER
Company Secretary 2004-04-29 2004-10-25
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-04-29 2004-04-29
LONDON LAW SERVICES LIMITED
Nominated Director 2004-04-29 2004-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN SARAH JONES AVALON PLASTICS SOUTH WALES LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-02-11
KEITH BUTLER AVALON PLASTICS SOUTH WALES LIMITED Director 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-02-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES
2023-06-08Termination of appointment of Helen Sarah Jones on 2023-06-08
2023-06-08Appointment of Mr Kyle Butler as company secretary on 2023-06-08
2023-05-24All of the property or undertaking has been released from charge for charge number 3
2023-05-23All of the property or undertaking has been released from charge for charge number 1
2023-05-23All of the property or undertaking has been released from charge for charge number 2
2023-05-23All of the property or undertaking has been released from charge for charge number 4
2023-05-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2022-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-11-23CH01Director's details changed for Mr Keith Butler on 2021-11-23
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-02-12AP01DIRECTOR APPOINTED MR JAMIE KEITH BUTLER
2020-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2018-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-05-12LATEST SOC12/05/18 STATEMENT OF CAPITAL;GBP 6297
2018-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2017-09-28SH03Purchase of own shares
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 6545
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-03-24CH03SECRETARY'S DETAILS CHNAGED FOR HELEN SARAH JONES on 2017-03-24
2016-12-06AP01DIRECTOR APPOINTED MR KYLE MARK BUTLER
2016-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EDWARD LYONS
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 6545
2016-05-19AR0129/04/16 ANNUAL RETURN FULL LIST
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 6545
2015-05-27AR0129/04/15 ANNUAL RETURN FULL LIST
2015-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 6545
2014-05-23AR0129/04/14 ANNUAL RETURN FULL LIST
2014-04-22SH03Purchase of own shares
2014-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-03-25SH06Cancellation of shares. Statement of capital on 2014-03-25 GBP 6,545
2014-02-20RES01ALTER ARTICLES 23/12/2013
2014-02-20RES13CONVERSION 23/12/2013
2014-02-20RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-02-20RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-02-20RES13CONVERSION 23/12/2013
2014-02-20RES01ALTER ARTICLES 23/12/2013
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYD
2013-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-05-24AR0129/04/13 ANNUAL RETURN FULL LIST
2012-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-05-25AR0129/04/12 FULL LIST
2012-02-02AP01DIRECTOR APPOINTED MR DANNY LYONS
2011-12-17DISS40DISS40 (DISS40(SOAD))
2011-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-11-29GAZ1FIRST GAZETTE
2011-05-23AR0129/04/11 FULL LIST
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CRIER
2010-09-14AP01DIRECTOR APPOINTED MR KEITH BUTLER
2010-09-03AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM BECKERY NEW ROAD GLASTONBURY SOMERSET BA6 9NR
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-27AR0129/04/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COE / 29/04/2010
2010-05-05AP01DIRECTOR APPOINTED MRS SUSAN CRIER
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BUTLER
2009-09-02288aDIRECTOR APPOINTED MR JOHN COE
2009-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-06-2988(2)AD 18/05/09 GBP SI 10500@1=10500 GBP IC 2000/12500
2009-05-19363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-05-14123NC INC ALREADY ADJUSTED 29/04/09
2009-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-14RES04GBP NC 2000/22000 29/04/2009
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN COE
2008-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-05-23363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-06-13AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-22363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-06-03SASHARES AGREEMENT OTC
2005-06-0388(2)RAD 01/04/05--------- £ SI 1000@1
2005-05-24ELRESS366A DISP HOLDING AGM 24/03/05
2005-05-24ELRESS386 DISP APP AUDS 24/03/05
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-24ELRESS252 DISP LAYING ACC 24/03/05
2005-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-17363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-04-29288cDIRECTOR'S PARTICULARS CHANGED
2005-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-09123NC INC ALREADY ADJUSTED 01/04/05
2005-04-09RES12VARYING SHARE RIGHTS AND NAMES
2005-04-09RES04£ NC 1000/2000 01/04/0
2005-01-28288cDIRECTOR'S PARTICULARS CHANGED
2005-01-2588(2)RAD 27/05/04--------- £ SI 999@1=999 £ IC 1/1000
2004-11-01288aNEW SECRETARY APPOINTED
2004-11-01288bSECRETARY RESIGNED
2004-08-05225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/11/04
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BECKERY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against BECKERY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-08-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-09 Outstanding CONSOLIDATED PROPERTY DEVELOPMENTS LLP
LEGAL CHARGE 2004-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BECKERY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECKERY PROPERTIES LIMITED
Trademarks
We have not found any records of BECKERY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECKERY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BECKERY PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BECKERY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBECKERY PROPERTIES LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BECKERY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BECKERY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BA6 9FZ