Beckwith & Hanlon Consulting Engineers Limited NEWCASTLE UPON TYNE


Beckwith & Hanlon Consulting Engineers Limited is a private limited company situated at Unit 2, Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne NE4 7YL. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2021-07-22, this 2-year-old company is run by 2 directors.
Director Michael H., appointed on 20 September 2021. Director Nicholas B., appointed on 01 August 2021.
The company is officially classified as "other engineering activities" (SIC code: 71129). According to official data there was a change of name on 2022-10-21 and their previous name was Hill Cannon Civils Limited.
The latest confirmation statement was sent on 2023-03-04 and the due date for the subsequent filing is 2024-03-18. Furthermore, the statutory accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Beckwith & Hanlon Consulting Engineers Limited Address / Contact

Office Address Unit 2, Riverside Studios Amethyst Road
Office Address2 Newcastle Business Park
Town Newcastle Upon Tyne
Post code NE4 7YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 13525167
Date of Incorporation Thu, 22nd Jul 2021
Industry Other engineering activities
End of financial Year 31st July
Company age 3 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Michael H.

Position: Director

Appointed: 20 September 2021

Nicholas B.

Position: Director

Appointed: 01 August 2021

Peter S.

Position: Director

Appointed: 22 July 2021

Resigned: 16 May 2022

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Nicholas B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Hkay Holdings Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Nicholas B.

Notified on 4 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael H.

Notified on 4 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Hkay Holdings Limited

High Town East Dilston, Corbridge, Northumberland, NE45 5RQ

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 13203363
Notified on 22 July 2021
Ceased on 4 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hill Cannon Civils October 21, 2022
Hill Cannon Car Parks August 9, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-08-31
Balance Sheet
Cash Bank On Hand27 19144 423
Current Assets134 226139 459
Debtors107 03595 036
Net Assets Liabilities15 26990 116
Other Debtors2 30012 200
Property Plant Equipment 1 613
Other
Amount Specific Advance Or Credit Directors 3 551
Amount Specific Advance Or Credit Made In Period Directors 3 551
Accumulated Depreciation Impairment Property Plant Equipment 209
Average Number Employees During Period56
Creditors118 95750 553
Increase From Depreciation Charge For Year Property Plant Equipment 209
Net Current Assets Liabilities15 26988 906
Other Creditors15 374349
Other Taxation Social Security Payable67 55035 630
Property Plant Equipment Gross Cost 1 822
Provisions For Liabilities Balance Sheet Subtotal 403
Total Additions Including From Business Combinations Property Plant Equipment 1 822
Total Assets Less Current Liabilities15 26990 519
Trade Creditors Trade Payables36 03314 574
Trade Debtors Trade Receivables104 73582 836

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounting period ending changed to 2023-07-31 (was 2023-08-31).
filed on: 14th, November 2023
Free Download (1 page)

Company search