About

Registered Number: 05885081
Date of Incorporation: 24/07/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 7a King Street, Frome, BA11 1BH,

 

Becks Mill (Westbury) Ltd was registered on 24 July 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of the business are listed as Bishop, Lyndy Claire, Hawker, Neil Douglas Alan, Muir, Lucie Anne, Wilkins, Alice Elisabeth, Burton - Lowe, Louise Charlotte, Gosman, Sara, Dickie, Iain Wallace, Reeves, Stephen John, Whitmore, William John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Lyndy Claire 10 June 2015 - 1
HAWKER, Neil Douglas Alan 15 October 2012 - 1
MUIR, Lucie Anne 15 March 2019 - 1
WILKINS, Alice Elisabeth 18 September 2012 - 1
DICKIE, Iain Wallace 18 January 2008 11 July 2017 1
REEVES, Stephen John 18 September 2012 01 July 2016 1
WHITMORE, William John 18 January 2008 12 June 2014 1
Secretary Name Appointed Resigned Total Appointments
BURTON - LOWE, Louise Charlotte 30 January 2008 23 July 2012 1
GOSMAN, Sara 26 March 2014 18 December 2017 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AP01 - Appointment of director 26 June 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 16 July 2019
AD01 - Change of registered office address 11 July 2019
AD01 - Change of registered office address 08 July 2019
TM02 - Termination of appointment of secretary 27 June 2019
AD01 - Change of registered office address 18 June 2019
AP01 - Appointment of director 18 March 2019
AD01 - Change of registered office address 15 March 2019
AA - Annual Accounts 24 October 2018
AD01 - Change of registered office address 03 August 2018
CS01 - N/A 24 July 2018
AP04 - Appointment of corporate secretary 25 January 2018
CH01 - Change of particulars for director 25 January 2018
AD01 - Change of registered office address 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 24 August 2017
TM01 - Termination of appointment of director 12 July 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
CH03 - Change of particulars for secretary 14 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 30 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 August 2014
TM01 - Termination of appointment of director 30 July 2014
AP03 - Appointment of secretary 09 May 2014
AD01 - Change of registered office address 09 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 05 July 2013
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AA - Annual Accounts 26 October 2012
AA01 - Change of accounting reference date 03 October 2012
AR01 - Annual Return 02 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 29 May 2008
287 - Change in situation or address of Registered Office 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363s - Annual Return 15 August 2007
287 - Change in situation or address of Registered Office 11 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
NEWINC - New incorporation documents 24 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.