About

Registered Number: 01181789
Date of Incorporation: 23/08/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: 18 Badminton Road, Downend, Bristol, BS16 6BQ

 

Founded in 1974, Beckspool Park (Dyrham) Ltd have registered office in Bristol. The current directors of the organisation are Edgar, John Trevor, Gange, Ruth Ann, Bacon, Keith Harry Mitchell, Bennett, Mary Barbara, Gwilliam, Jeffrey Trevor, Hardcastle, Joan Grace, Joiner, Arthur Antony, Riggs, Christopher Gordon. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGAR, John Trevor 25 April 2019 - 1
BACON, Keith Harry Mitchell N/A 20 March 1993 1
BENNETT, Mary Barbara 29 June 1999 07 February 2014 1
GWILLIAM, Jeffrey Trevor N/A 09 October 1996 1
HARDCASTLE, Joan Grace 27 June 2005 15 June 2011 1
JOINER, Arthur Antony 20 March 1993 29 June 1999 1
RIGGS, Christopher Gordon N/A 27 June 2005 1
Secretary Name Appointed Resigned Total Appointments
GANGE, Ruth Ann 27 June 2005 23 July 2007 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 24 June 2019
AP01 - Appointment of director 30 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 08 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 24 July 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 11 July 2012
AUD - Auditor's letter of resignation 01 September 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 17 June 2010
CH04 - Change of particulars for corporate secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 30 June 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 10 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 01 July 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 13 July 2004
MISC - Miscellaneous document 17 January 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 21 June 2003
MEM/ARTS - N/A 14 February 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 01 July 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 27 June 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 26 June 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 11 July 1997
288b - Notice of resignation of directors or secretaries 14 October 1996
AA - Annual Accounts 14 October 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 11 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 26 July 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 06 July 1993
288 - N/A 24 June 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 08 September 1992
AA - Annual Accounts 15 August 1991
288 - N/A 29 June 1991
288 - N/A 29 June 1991
288 - N/A 29 June 1991
287 - Change in situation or address of Registered Office 29 June 1991
363a - Annual Return 29 June 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
AA - Annual Accounts 02 September 1987
363 - Annual Return 02 September 1987
363 - Annual Return 04 August 1986
AA - Annual Accounts 11 July 1986
NEWINC - New incorporation documents 23 August 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.