Beck Developments Limited CLITHEROE


Beck Developments started in year 1996 as Private Limited Company with registration number 03183243. The Beck Developments company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Clitheroe at Backridge House Twitter Lane. Postal code: BB7 3LQ. Since November 24, 2005 Beck Developments Limited is no longer carrying the name Norwest Developments (UK).

At present there are 6 directors in the the company, namely Thomas W., Robert W. and James W. and others. In addition one secretary - Jonathan W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beck Developments Limited Address / Contact

Office Address Backridge House Twitter Lane
Office Address2 Bashall Eaves
Town Clitheroe
Post code BB7 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03183243
Date of Incorporation Thu, 4th Apr 1996
Industry Development of building projects
End of financial Year 28th February
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Thomas W.

Position: Director

Appointed: 01 January 2021

Robert W.

Position: Director

Appointed: 01 January 2021

James W.

Position: Director

Appointed: 01 January 2021

Benjamin W.

Position: Director

Appointed: 14 March 2012

Jonathan W.

Position: Secretary

Appointed: 09 October 2009

Susan W.

Position: Director

Appointed: 19 June 1998

Jonathan W.

Position: Director

Appointed: 24 April 1996

Steven W.

Position: Director

Appointed: 02 January 2014

Resigned: 14 September 2018

Benjamin W.

Position: Director

Appointed: 05 January 2009

Resigned: 06 April 2009

Andrew G.

Position: Secretary

Appointed: 28 November 2008

Resigned: 09 October 2009

Steven W.

Position: Secretary

Appointed: 14 September 2007

Resigned: 28 November 2008

Philip M.

Position: Director

Appointed: 01 September 2007

Resigned: 17 March 2009

David T.

Position: Director

Appointed: 05 April 2007

Resigned: 01 July 2010

Simon P.

Position: Director

Appointed: 10 August 2006

Resigned: 11 September 2007

Adrian B.

Position: Director

Appointed: 01 March 2006

Resigned: 05 April 2007

Steven W.

Position: Director

Appointed: 08 March 2004

Resigned: 28 November 2008

Robert E.

Position: Director

Appointed: 24 July 2003

Resigned: 17 March 2009

Margaret R.

Position: Secretary

Appointed: 24 July 2003

Resigned: 14 September 2007

Timothy T.

Position: Director

Appointed: 24 July 2003

Resigned: 02 December 2004

Jonathan W.

Position: Secretary

Appointed: 19 March 2002

Resigned: 24 July 2003

John E.

Position: Secretary

Appointed: 19 June 1998

Resigned: 19 March 2002

Susan W.

Position: Secretary

Appointed: 27 February 1997

Resigned: 19 June 1998

Karen W.

Position: Secretary

Appointed: 24 April 1996

Resigned: 27 February 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 1996

Resigned: 24 April 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 April 1996

Resigned: 24 April 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Jonathan W. This PSC and has 50,01-75% shares.

Jonathan W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Norwest Developments (UK) November 24, 2005
Stateunique June 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand43 412129 56834 88835 785767 4961 658 5075 812 535
Current Assets3 970 9104 672 6616 199 0177 303 0395 472 9575 426 0748 632 301
Debtors1 108 5161 398 6371 231 7122 046 1121 137 6401 264 4841 308 593
Net Assets Liabilities818 8512 823 4542 467 5343 520 3014 175 7124 877 7377 056 504
Other Debtors80 13180 76783 22348 171246 16551 909274 218
Property Plant Equipment29 81328 65269 95546 32230 19216 6045 593
Total Inventories2 818 9823 144 4564 932 4175 221 1423 567 8212 503 083 
Other
Accumulated Depreciation Impairment Property Plant Equipment25 61028 28347 51071 14387 273100 86175 049
Amounts Owed By Related Parties1 028 3851 317 8701 148 4891 371 741422 375784 3751 034 375
Amounts Owed To Group Undertakings  19 000    
Average Number Employees During Period  44577
Bank Borrowings Overdrafts270 000270 000     
Creditors3 226 2791 656 4661 533 2481 288 7201 433 071562 768562 768
Deferred Tax Asset Debtors   626 200469 100428 200 
Fixed Assets229 813228 652369 955346 322230 192216 604205 593
Future Minimum Lease Payments Under Non-cancellable Operating Leases  11 31718 7216 789  
Increase From Depreciation Charge For Year Property Plant Equipment 10 63619 22723 63316 13013 58812 575
Investments200 000200 000 300 000200 000  
Investments Fixed Assets200 000200 000300 000300 000200 000200 000200 000
Net Current Assets Liabilities3 815 3174 251 2683 642 7274 471 4995 384 2915 228 1017 415 079
Other Creditors2 956 2791 656 4661 533 2481 288 7201 433 071562 768562 768
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 963    38 387
Other Disposals Property Plant Equipment 7 963    39 007
Other Taxation Social Security Payable3 77411 38010 2099 4799 14815 116571 218
Percentage Class Share Held In Subsidiary 100100100100100100
Property Plant Equipment Gross Cost55 42356 935117 465117 465117 465117 46580 642
Provisions For Liabilities Balance Sheet Subtotal  11 9008 8005 7004 2001 400
Total Additions Including From Business Combinations Property Plant Equipment 9 47560 530   2 184
Total Assets Less Current Liabilities4 045 1304 479 9204 012 6824 817 8215 614 4835 444 7057 620 672
Trade Creditors Trade Payables18 9638 11335 56556 01917 96747 5592 488
Employees Total 44    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 23rd, November 2023
Free Download (13 pages)

Company search