Beckfoot Estate Company Limited(the) BINGLEY


Founded in 1920, Beckfoot Estate Company (the), classified under reg no. 00164251 is an active company. Currently registered at Golf Club House BD16 1LX, Bingley the company has been in the business for one hundred and four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 9 directors in the the company, namely Michael H., John F. and Baxter I. and others. In addition one secretary - James G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John W. who worked with the the company until 30 March 1996.

Beckfoot Estate Company Limited(the) Address / Contact

Office Address Golf Club House
Office Address2 Beckfoot
Town Bingley
Post code BD16 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00164251
Date of Incorporation Thu, 19th Feb 1920
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 104 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Michael H.

Position: Director

Appointed: 10 February 2024

John F.

Position: Director

Appointed: 01 June 2023

Baxter I.

Position: Director

Appointed: 06 March 2023

Philip V.

Position: Director

Appointed: 13 January 2023

Malcolm H.

Position: Director

Appointed: 03 January 2023

Michael S.

Position: Director

Appointed: 18 December 2018

Stephen E.

Position: Director

Appointed: 05 July 2013

James G.

Position: Secretary

Appointed: 20 May 2010

James G.

Position: Director

Appointed: 03 December 2008

William D.

Position: Director

Appointed: 13 May 2000

Christopher R.

Position: Director

Resigned: 16 June 2021

John W.

Position: Secretary

Resigned: 30 March 1996

David C.

Position: Director

Appointed: 06 January 2023

Resigned: 30 January 2024

Roger C.

Position: Director

Appointed: 08 March 2022

Resigned: 08 December 2022

Michael E.

Position: Director

Appointed: 15 March 2021

Resigned: 08 December 2022

Nigel B.

Position: Director

Appointed: 10 February 2020

Resigned: 08 March 2022

James D.

Position: Director

Appointed: 26 March 2019

Resigned: 08 January 2023

Jack R.

Position: Director

Appointed: 10 December 2018

Resigned: 10 February 2020

Nicholas B.

Position: Director

Appointed: 17 January 2018

Resigned: 05 December 2018

Glyn B.

Position: Director

Appointed: 15 February 2017

Resigned: 05 December 2018

David B.

Position: Director

Appointed: 09 January 2017

Resigned: 24 December 2017

Richard B.

Position: Director

Appointed: 04 January 2017

Resigned: 10 December 2018

John I.

Position: Director

Appointed: 07 January 2016

Resigned: 03 January 2017

John B.

Position: Director

Appointed: 01 March 2015

Resigned: 04 January 2016

James S.

Position: Director

Appointed: 01 January 2014

Resigned: 02 January 2015

Michael B.

Position: Director

Appointed: 30 November 2013

Resigned: 01 November 2019

Brian I.

Position: Director

Appointed: 04 February 2013

Resigned: 31 December 2013

Peter F.

Position: Director

Appointed: 03 April 2012

Resigned: 12 January 2015

Michael S.

Position: Director

Appointed: 23 March 2012

Resigned: 06 January 2014

Angela S.

Position: Director

Appointed: 19 January 2012

Resigned: 13 January 2023

Jack G.

Position: Director

Appointed: 01 January 2012

Resigned: 10 January 2013

Michael E.

Position: Director

Appointed: 08 December 2010

Resigned: 18 January 2012

Stephen E.

Position: Director

Appointed: 02 December 2009

Resigned: 31 December 2010

John H.

Position: Director

Appointed: 03 December 2008

Resigned: 04 December 2010

Nicholas G.

Position: Director

Appointed: 05 December 2007

Resigned: 03 December 2008

Michael S.

Position: Director

Appointed: 25 January 2007

Resigned: 05 December 2007

Michael S.

Position: Director

Appointed: 25 January 2007

Resigned: 03 December 2008

Jack R.

Position: Director

Appointed: 04 April 2006

Resigned: 05 December 2007

Melanie S.

Position: Director

Appointed: 04 April 2006

Resigned: 30 November 2013

Nicholas H.

Position: Director

Appointed: 04 April 2006

Resigned: 29 November 2006

Dennis B.

Position: Director

Appointed: 28 April 2005

Resigned: 01 April 2006

Peter W.

Position: Director

Appointed: 28 April 2005

Resigned: 29 November 2006

Matthew S.

Position: Director

Appointed: 22 April 2004

Resigned: 23 April 2005

Peter F.

Position: Director

Appointed: 22 April 2004

Resigned: 01 April 2006

Peter F.

Position: Director

Appointed: 08 May 2003

Resigned: 23 April 2005

Robert C.

Position: Director

Appointed: 08 May 2003

Resigned: 17 April 2004

Albert W.

Position: Director

Appointed: 20 May 2002

Resigned: 17 April 2004

Mark E.

Position: Director

Appointed: 20 May 2002

Resigned: 12 April 2003

William G.

Position: Director

Appointed: 07 April 2001

Resigned: 04 June 2002

John F.

Position: Director

Appointed: 07 April 2001

Resigned: 13 April 2002

Victoria F.

Position: Director

Appointed: 07 April 2001

Resigned: 01 April 2006

Melvyn C.

Position: Director

Appointed: 13 May 2000

Resigned: 07 April 2001

Peter D.

Position: Director

Appointed: 13 May 2000

Resigned: 13 April 2002

Richard A.

Position: Director

Appointed: 16 October 1999

Resigned: 10 May 2013

Michael S.

Position: Director

Appointed: 10 April 1999

Resigned: 08 April 2000

Geoffrey B.

Position: Director

Appointed: 10 April 1999

Resigned: 07 April 2001

John C.

Position: Director

Appointed: 18 April 1998

Resigned: 20 March 1999

Fred W.

Position: Director

Appointed: 18 April 1998

Resigned: 08 April 2000

Thomas S.

Position: Director

Appointed: 25 March 1997

Resigned: 20 March 1999

Richard C.

Position: Director

Appointed: 25 March 1997

Resigned: 28 March 1998

Stuart H.

Position: Director

Appointed: 30 March 1996

Resigned: 28 March 1998

Peter B.

Position: Director

Appointed: 30 March 1996

Resigned: 19 March 1997

David A.

Position: Secretary

Appointed: 30 March 1996

Resigned: 20 May 2010

Glyn B.

Position: Director

Appointed: 08 April 1995

Resigned: 30 March 1996

John A.

Position: Director

Appointed: 08 April 1995

Resigned: 19 March 1997

George H.

Position: Director

Appointed: 14 April 1994

Resigned: 30 March 1996

Barry S.

Position: Director

Appointed: 14 April 1994

Resigned: 08 April 1995

Alan C.

Position: Director

Appointed: 27 April 1993

Resigned: 14 April 1994

John M.

Position: Director

Appointed: 27 April 1993

Resigned: 08 April 1995

Alan T.

Position: Director

Appointed: 15 May 1992

Resigned: 07 September 1999

George S.

Position: Director

Appointed: 15 May 1992

Resigned: 01 November 2011

David A.

Position: Director

Appointed: 15 May 1992

Resigned: 24 May 2010

Richard A.

Position: Director

Appointed: 22 April 1992

Resigned: 14 April 1994

Anthony A.

Position: Director

Appointed: 14 April 1992

Resigned: 08 April 1993

John L.

Position: Director

Appointed: 04 May 1991

Resigned: 07 April 2001

John W.

Position: Director

Appointed: 04 May 1991

Resigned: 08 April 2000

Wallace H.

Position: Director

Appointed: 04 May 1991

Resigned: 08 April 1993

Jack E.

Position: Director

Appointed: 04 May 1991

Resigned: 22 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Current Assets6 0066 03230 716
Net Assets Liabilities406 162410 652416 239
Property Plant Equipment 429 417429 288
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-475-600-14 850
Accumulated Depreciation Impairment Property Plant Equipment 13 16413 293
Creditors9 1773 734 
Increase From Depreciation Charge For Year Property Plant Equipment  129
Net Current Assets Liabilities-13 732-14 4311 801
Other Creditors Including Taxation Social Security Balance Sheet Subtotal19 73820 46328 915
Property Plant Equipment Gross Cost 442 581442 581
Total Assets Less Current Liabilities415 814414 986431 089

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 12th, June 2023
Free Download (6 pages)

Company search

Advertisements