Company NameBeckwith & Son (Engineering) Limited
DirectorsMark Arthur Beckwith and Sharon Marie Foster
Company StatusActive
Company Number03078175
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Mark Arthur Beckwith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1995(same day as company formation)
RoleMetal Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Benham Close
Goldhanger
Essex
CM9 8FA
Director NameSharon Marie Foster
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1996(10 months after company formation)
Appointment Duration27 years, 11 months
RoleBank Official
Correspondence Address70 Essex Road
Maldon
Essex
CM9 6JH
Director NameAnn Elizabeth Beckwith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleSecretary
Correspondence AddressPlace Cottage
Post Office Road Woodham Mortimer
Maldon
Essex
CM9 6SY
Director NamePeter Beckwith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleMetal Worker
Country of ResidenceUnited Kingdom
Correspondence AddressPlace Cottage
Post Office Road Woodham Mortimer
Maldon
Essex
CM9 6SY
Secretary NamePeter Beckwith
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleMetal Worker
Country of ResidenceUnited Kingdom
Correspondence AddressPlace Cottage
Post Office Road Woodham Mortimer
Maldon
Essex
CM9 6SY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebeckwithengineering.co.uk
Email address[email protected]
Telephone01245 224775
Telephone regionChelmsford

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

37.5k at £1Mark Beckwith
50.00%
Ordinary
37.5k at £1Peter Beckwith
50.00%
Ordinary
1 at £1Ann Elizabeth Beckwith
0.00%
Ordinary

Financials

Year2014
Net Worth£1,212,253
Cash£904,240
Current Liabilities£275,018

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

6 November 2015Delivered on: 12 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as unit 1 and land plot 4 royal british legion business park maldon road danbury chelmsford essex comprised in leases dated 6 november 2015 and made between danbury business park limited (1) and beckwith & son (engineering) (2).
Outstanding
20 July 2015Delivered on: 24 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
7 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
20 September 2018Change of details for Mr Mark Arthur Beckwith as a person with significant control on 20 September 2018 (2 pages)
20 September 2018Director's details changed for Mr Mark Arthur Beckwith on 20 September 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
6 April 2018Cancellation of shares. Statement of capital on 19 February 2018
  • GBP 47,368
(4 pages)
6 April 2018Purchase of own shares. (3 pages)
27 March 2018Cessation of Peter Beckwith as a person with significant control on 19 February 2018 (1 page)
27 March 2018Change of details for Mr Mark Arthur Beckwith as a person with significant control on 19 February 2018 (2 pages)
9 March 2018Termination of appointment of Peter Beckwith as a secretary on 19 February 2018 (1 page)
9 March 2018Termination of appointment of Ann Elizabeth Beckwith as a director on 19 February 2018 (1 page)
9 March 2018Termination of appointment of Peter Beckwith as a director on 19 February 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (9 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (9 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 75,000
(7 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 75,000
(7 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 November 2015Registration of charge 030781750002, created on 6 November 2015 (10 pages)
12 November 2015Registration of charge 030781750002, created on 6 November 2015 (10 pages)
12 November 2015Registration of charge 030781750002, created on 6 November 2015 (10 pages)
24 July 2015Registration of charge 030781750001, created on 20 July 2015 (15 pages)
24 July 2015Registration of charge 030781750001, created on 20 July 2015 (15 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 75,000
(7 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 75,000
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 75,000
(7 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 75,000
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
24 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
30 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 September 2008Return made up to 11/07/08; full list of members (4 pages)
2 September 2008Return made up to 11/07/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 August 2007Return made up to 11/07/07; full list of members (6 pages)
15 August 2007Return made up to 11/07/07; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 July 2006Return made up to 11/07/06; full list of members (6 pages)
27 July 2006Return made up to 11/07/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 July 2005Return made up to 11/07/05; no change of members (5 pages)
23 July 2005Return made up to 11/07/05; no change of members (5 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 September 2004Location of register of members (1 page)
22 September 2004Registered office changed on 22/09/04 from: 19 high street maldon essex CM9 7PE (1 page)
22 September 2004Location of register of members (1 page)
22 September 2004Registered office changed on 22/09/04 from: 19 high street maldon essex CM9 7PE (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Return made up to 11/07/04; no change of members (5 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Return made up to 11/07/04; no change of members (5 pages)
22 April 2004Accounts for a small company made up to 31 July 2003 (8 pages)
22 April 2004Accounts for a small company made up to 31 July 2003 (8 pages)
18 July 2003Return made up to 11/07/03; full list of members (6 pages)
18 July 2003Return made up to 11/07/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
17 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 July 2002Return made up to 11/07/02; no change of members (5 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Return made up to 11/07/02; no change of members (5 pages)
6 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 July 2001Return made up to 11/07/01; no change of members (6 pages)
4 July 2001Return made up to 11/07/01; no change of members (6 pages)
8 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 July 2000Return made up to 11/07/00; full list of members (6 pages)
5 July 2000Return made up to 11/07/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 July 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 November 1997Ad 07/11/97--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
21 November 1997Ad 07/11/97--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
22 July 1997Return made up to 11/07/97; full list of members (4 pages)
22 July 1997Return made up to 11/07/97; full list of members (4 pages)
15 December 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
15 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
22 August 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
6 September 1995Accounting reference date notified as 31/07 (1 page)
6 September 1995Accounting reference date notified as 31/07 (1 page)
14 July 1995Secretary resigned (2 pages)
14 July 1995Secretary resigned (2 pages)
11 July 1995Incorporation (22 pages)
11 July 1995Incorporation (22 pages)