About

Registered Number: 01234243
Date of Incorporation: 19/11/1975 (48 years and 5 months ago)
Company Status: Active
Registered Address: Ashton Road, Beckford, Tewkesbury, Gloucestershire, GL20 7AU

 

Having been setup in 1975, Beckford Silk Ltd are based in Tewkesbury, it has a status of "Active". This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, James Anthony N/A - 1
GARDNER, Marthe Therese N/A - 1
GARDNER, Robert Fernand 06 March 2014 - 1
HOPKINS, Anne Marie-Francoise 26 November 1996 - 1
GARDNER, Charles Bernard 26 November 1996 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
HALLETT, Cecil Anthony George 08 October 1992 17 April 1997 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 25 April 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 04 April 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 05 May 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 17 March 2014
AP01 - Appointment of director 07 March 2014
MR04 - N/A 01 October 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 26 March 2013
MISC - Miscellaneous document 16 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 28 March 2012
RESOLUTIONS - N/A 10 August 2011
SH01 - Return of Allotment of shares 10 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 04 May 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 22 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
RESOLUTIONS - N/A 23 May 2006
RESOLUTIONS - N/A 23 May 2006
RESOLUTIONS - N/A 23 May 2006
123 - Notice of increase in nominal capital 23 May 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 27 April 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 30 March 2004
287 - Change in situation or address of Registered Office 13 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2003
395 - Particulars of a mortgage or charge 30 August 2003
395 - Particulars of a mortgage or charge 16 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 09 June 2000
287 - Change in situation or address of Registered Office 22 May 2000
363s - Annual Return 27 April 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 24 April 1998
AA - Annual Accounts 21 April 1998
288c - Notice of change of directors or secretaries or in their particulars 07 April 1998
225 - Change of Accounting Reference Date 22 December 1997
363s - Annual Return 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
AA - Annual Accounts 23 April 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
AA - Annual Accounts 13 May 1996
363s - Annual Return 26 April 1996
395 - Particulars of a mortgage or charge 11 August 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 27 April 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 18 April 1994
287 - Change in situation or address of Registered Office 18 April 1994
363s - Annual Return 30 April 1993
AA - Annual Accounts 30 April 1993
AA - Annual Accounts 17 October 1992
288 - N/A 17 October 1992
363s - Annual Return 22 April 1992
AA - Annual Accounts 01 May 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
395 - Particulars of a mortgage or charge 07 February 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
AA - Annual Accounts 24 October 1987
363 - Annual Return 24 October 1987
AA - Annual Accounts 22 September 1986
363 - Annual Return 22 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 15 August 2003 Outstanding

N/A

Debenture 08 July 2003 Outstanding

N/A

Charge 08 August 1995 Fully Satisfied

N/A

Legal charge 31 January 1990 Fully Satisfied

N/A

Charge 27 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.