Company NameBeckwith Contracts Limited
DirectorNeal Gordon Larke
Company StatusActive - Proposal to Strike off
Company Number06166006
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNeal Gordon Larke
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressOffice K Dutch Barn
Ford End
Chelmsford
CM3 1LN
Secretary NameMatthew Barnes
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Oak Road
Heybridge
Maldon
Essex
CM9 4AX
Secretary NameTracy Jane White
NationalityBritish
StatusResigned
Appointed28 May 2009(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 March 2010)
RoleCompany Director
Correspondence Address4 Cedar Drive
Witham
Essex
CM8 2LR
Secretary NameBetty Pheney
NationalityBritish
StatusResigned
Appointed16 July 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2012)
RoleCompany Director
Correspondence Address169 New London Road
Chelmsford
CM2 0AE
Secretary NameMr Thomas Pheney
StatusResigned
Appointed14 December 2012(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 March 2020)
RoleCompany Director
Correspondence AddressOffice K Dutch Barn
Ford End
Chelmsford
CM3 1LN

Contact

Telephone01376 502821
Telephone regionBraintree

Location

Registered AddressOffice K Dutch Barn
Ford End
Chelmsford
CM3 1LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Neal Gordon Larke
40.00%
Ordinary
75 at £1Betty Pheney
30.00%
Ordinary
75 at £1Tom Pheney
30.00%
Ordinary

Financials

Year2014
Net Worth-£26,744
Current Liabilities£31,896

Accounts

Latest Accounts30 March 2020 (4 years, 1 month ago)
Next Accounts Due30 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 March 2021 (3 years, 1 month ago)
Next Return Due30 March 2022 (overdue)

Charges

13 August 2008Delivered on: 15 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 March 2020Total exemption full accounts made up to 30 March 2019 (5 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
5 March 2020Termination of appointment of Thomas Pheney as a secretary on 5 March 2020 (1 page)
21 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
16 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 May 2018Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page)
22 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 December 2017Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 250
(3 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 250
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 250
(3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 250
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 250
(3 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 250
(3 pages)
19 December 2013Previous accounting period extended from 31 March 2013 to 1 April 2013 (1 page)
19 December 2013Previous accounting period extended from 31 March 2013 to 1 April 2013 (1 page)
19 December 2013Previous accounting period extended from 31 March 2013 to 1 April 2013 (1 page)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
16 December 2012Appointment of Mr Thomas Pheney as a secretary (1 page)
16 December 2012Appointment of Mr Thomas Pheney as a secretary (1 page)
16 December 2012Termination of appointment of Betty Pheney as a secretary (1 page)
16 December 2012Termination of appointment of Betty Pheney as a secretary (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 March 2011Secretary's details changed for Betty Pheney on 1 March 2011 (2 pages)
18 March 2011Director's details changed for Neal Gordon Larke on 1 March 2011 (2 pages)
18 March 2011Secretary's details changed for Betty Pheney on 1 March 2011 (2 pages)
18 March 2011Secretary's details changed for Betty Pheney on 1 March 2011 (2 pages)
18 March 2011Director's details changed for Neal Gordon Larke on 1 March 2011 (2 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
18 March 2011Director's details changed for Neal Gordon Larke on 1 March 2011 (2 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Neal Gordon Larke on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Neal Gordon Larke on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Neal Gordon Larke on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
28 April 2010Termination of appointment of Tracy White as a secretary (1 page)
28 April 2010Termination of appointment of Tracy White as a secretary (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 August 2009Secretary appointed betty pheney (3 pages)
3 August 2009Appointment terminated secretary matthew barnes (1 page)
3 August 2009Ad 16/07/09\gbp si 150@1=150\gbp ic 1/151\ (2 pages)
3 August 2009Appointment terminated secretary matthew barnes (1 page)
3 August 2009Ad 16/07/09\gbp si 150@1=150\gbp ic 1/151\ (2 pages)
3 August 2009Secretary appointed betty pheney (3 pages)
7 June 2009Secretary appointed tracy jane white (1 page)
7 June 2009Secretary appointed tracy jane white (1 page)
6 June 2009Appointment terminate, director matthew barnes logged form (1 page)
6 June 2009Appointment terminate, director matthew barnes logged form (1 page)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 April 2009Return made up to 16/03/09; full list of members (3 pages)
9 April 2009Return made up to 16/03/09; full list of members (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 August 2008Return made up to 16/03/08; full list of members (3 pages)
15 August 2008Return made up to 16/03/08; full list of members (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 March 2007Incorporation (11 pages)
16 March 2007Incorporation (11 pages)