Company NameBeckingham Designs Limited
Company StatusActive
Company Number06538951
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Timothy William Franklin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(same day as company formation)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence Address4 Benton Close
Cressing
Braintree
Essex
CM77 8HE
Director NameMr Anthony Frank McEwan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(same day as company formation)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address28 Cooks Hill
Boxted
Colchester
CO4 5SR
Director NameMr Shay Shani
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(same day as company formation)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address26 Sanderling Gardens
Heybridge
Maldon
Essex
CM9 4TP
Secretary NameMrs Donna Claire Franklin
StatusCurrent
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Benton Close
Cressing
Braintree
Essex
CM77 8HE

Contact

Websitewww.beckinghamdesigns.co.uk

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

30 at £1Mr Anthony Frank Mcewan
33.33%
Ordinary
30 at £1Mr Shay Shani
33.33%
Ordinary
30 at £1Mr Timothy William Franklin
33.33%
Ordinary

Financials

Year2014
Net Worth£512
Cash£5,184
Current Liabilities£18,059

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 November 2017Registered office address changed from 1 Beeches Road Heybridge Maldon Essex CM9 4SL to 1 Sopwith Crescent Wickford Essex SS11 8YU on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 1 Beeches Road Heybridge Maldon Essex CM9 4SL to 1 Sopwith Crescent Wickford Essex SS11 8YU on 8 November 2017 (1 page)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 90
(6 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 90
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 90
(6 pages)
27 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 90
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Director's details changed for Mr Timothy William Franklin on 2 January 2014 (2 pages)
9 May 2014Director's details changed for Mr Anthony Frank Mcewan on 2 January 2014 (2 pages)
9 May 2014Secretary's details changed for Mrs Donna Claire Franklin on 2 January 2014 (1 page)
9 May 2014Secretary's details changed for Mrs Donna Claire Franklin on 2 January 2014 (1 page)
9 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 90
(6 pages)
9 May 2014Director's details changed for Mr Timothy William Franklin on 2 January 2014 (2 pages)
9 May 2014Director's details changed for Mr Anthony Frank Mcewan on 2 January 2014 (2 pages)
9 May 2014Secretary's details changed for Mrs Donna Claire Franklin on 2 January 2014 (1 page)
9 May 2014Director's details changed for Mr Anthony Frank Mcewan on 2 January 2014 (2 pages)
9 May 2014Director's details changed for Mr Timothy William Franklin on 2 January 2014 (2 pages)
9 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 90
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Director's details changed for Mr Shay Shani on 22 December 2011 (2 pages)
26 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
26 June 2012Secretary's details changed for Mrs Donna Claire Franklin on 22 December 2011 (2 pages)
26 June 2012Secretary's details changed for Mrs Donna Claire Franklin on 22 December 2011 (2 pages)
26 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
26 June 2012Director's details changed for Mr Shay Shani on 22 December 2011 (2 pages)
26 June 2012Director's details changed for Mr Timothy William Franklin on 22 December 2011 (2 pages)
26 June 2012Director's details changed for Mr Timothy William Franklin on 22 December 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Shay Shani on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Anthony Frank Mcewan on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Timothy William Franklin on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Shay Shani on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Shay Shani on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Anthony Frank Mcewan on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Anthony Frank Mcewan on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Timothy William Franklin on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Timothy William Franklin on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 19/03/09; full list of members (4 pages)
27 April 2009Return made up to 19/03/09; full list of members (4 pages)
19 March 2008Incorporation (10 pages)
19 March 2008Incorporation (10 pages)