Beckfoot Trust BINGLEY


Founded in 2012, Beckfoot Trust, classified under reg no. 08155088 is an active company. Currently registered at Beckfoot Trust BD16 1EE, Bingley the company has been in the business for 12 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Mon, 19th Jan 2015 Beckfoot Trust is no longer carrying the name The Beckfoot And Hazelbeck Trust.

The firm has 11 directors, namely Yvonne S., Ryan D. and Diane F. and others. Of them, John W., Susan T. have been with the company the longest, being appointed on 24 July 2012 and Yvonne S. has been with the company for the least time - from 1 September 2023. As of 6 May 2024, there were 14 ex directors - Paul H., Anne-Marie M. and others listed below. There were no ex secretaries.

Beckfoot Trust Address / Contact

Office Address Beckfoot Trust
Office Address2 Wagon Lane
Town Bingley
Post code BD16 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08155088
Date of Incorporation Tue, 24th Jul 2012
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Yvonne S.

Position: Director

Appointed: 01 September 2023

Ryan D.

Position: Director

Appointed: 20 October 2022

Diane F.

Position: Director

Appointed: 01 September 2021

Homera N.

Position: Director

Appointed: 01 September 2021

Shirley W.

Position: Director

Appointed: 06 April 2020

Surita D.

Position: Director

Appointed: 01 September 2019

Erum P.

Position: Director

Appointed: 01 September 2019

Jenny C.

Position: Director

Appointed: 01 September 2019

Paul S.

Position: Director

Appointed: 08 December 2016

John W.

Position: Director

Appointed: 24 July 2012

Susan T.

Position: Director

Appointed: 24 July 2012

Schofield Sweeney Llp

Position: Corporate Secretary

Appointed: 24 July 2012

Paul H.

Position: Director

Appointed: 29 March 2021

Resigned: 19 October 2022

Anne-Marie M.

Position: Director

Appointed: 06 April 2020

Resigned: 11 December 2020

David M.

Position: Director

Appointed: 18 August 2016

Resigned: 31 August 2021

Paul H.

Position: Director

Appointed: 04 December 2014

Resigned: 31 December 2019

Susan P.

Position: Director

Appointed: 01 August 2013

Resigned: 31 July 2021

Sadiq A.

Position: Director

Appointed: 01 August 2013

Resigned: 10 April 2019

Robert L.

Position: Director

Appointed: 31 August 2012

Resigned: 16 May 2019

Christopher B.

Position: Director

Appointed: 31 August 2012

Resigned: 25 August 2016

Clare C.

Position: Director

Appointed: 24 July 2012

Resigned: 29 August 2014

Charles T.

Position: Director

Appointed: 24 July 2012

Resigned: 05 April 2020

John C.

Position: Director

Appointed: 24 July 2012

Resigned: 24 July 2016

Michael K.

Position: Director

Appointed: 24 July 2012

Resigned: 20 July 2023

Janice L.

Position: Director

Appointed: 24 July 2012

Resigned: 28 August 2018

David H.

Position: Director

Appointed: 24 July 2012

Resigned: 31 August 2021

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is John C. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Elisabeth M. This PSC and has 25-50% voting rights. The third one is John W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

John C.

Notified on 6 April 2016
Ceased on 23 August 2016
Nature of control: 25-50% voting rights

Elisabeth M.

Notified on 6 April 2016
Ceased on 23 August 2016
Nature of control: 25-50% voting rights

John W.

Notified on 6 April 2016
Ceased on 23 August 2016
Nature of control: 25-50% voting rights

Company previous names

The Beckfoot And Hazelbeck Trust January 19, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 8th, January 2024
Free Download (61 pages)

Company search

Advertisements