Background WavePink WaveYellow Wave

BECKETT'S FOODS LIMITED (02257171)

BECKETT'S FOODS LIMITED (02257171) is an active UK company. incorporated on 12 May 1988. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). BECKETT'S FOODS LIMITED has been registered for 37 years. Current directors include AVRAIN, Guillaume Jean Joel Daniel, CLARKE, Andrew Grahame, CORNES, Jeremy Adam and 2 others.

Company Number
02257171
Status
active
Type
ltd
Incorporated
12 May 1988
Age
37 years
Address
Oak House Heyford Close, Coventry, CV2 2QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
AVRAIN, Guillaume Jean Joel Daniel, CLARKE, Andrew Grahame, CORNES, Jeremy Adam, CORNES, Timothy William, RUTHERFORD, Stephen Henry
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKETT'S FOODS LIMITED

BECKETT'S FOODS LIMITED is an active company incorporated on 12 May 1988 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). BECKETT'S FOODS LIMITED was registered 37 years ago.(SIC: 47220)

Status

active

Active since 37 years ago

Company No

02257171

LTD Company

Age

37 Years

Incorporated 12 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

BECKETTS FOODS LIMITED
From: 12 May 1988To: 14 September 1998
Contact
Address

Oak House Heyford Close Aldermans Green Coventry, CV2 2QB,

Timeline

22 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
May 88
Director Left
Nov 10
Share Buyback
Nov 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
May 12
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

AVRAIN, Guillaume Jean Joel Daniel

Active
Oak House Heyford Close, CoventryCV2 2QB
Secretary
Appointed 30 Sept 2022

AVRAIN, Guillaume Jean Joel Daniel

Active
Oak House Heyford Close, CoventryCV2 2QB
Born January 1978
Director
Appointed 08 Oct 2021

CLARKE, Andrew Grahame

Active
Oak House Heyford Close, CoventryCV2 2QB
Born May 1980
Director
Appointed 31 Oct 2022

CORNES, Jeremy Adam

Active
Oak House Heyford Close, CoventryCV2 2QB
Born August 1967
Director
Appointed N/A

CORNES, Timothy William

Active
Oak House Heyford Close, CoventryCV2 2QB
Born August 1966
Director
Appointed N/A

RUTHERFORD, Stephen Henry

Active
Oak House Heyford Close, CoventryCV2 2QB
Born November 1967
Director
Appointed 08 Oct 2021

CORNES, Anthony William

Resigned
12 Main Road, RugbyCV23 8XP
Secretary
Appointed N/A
Resigned 30 Mar 1992

ROSCHKOWSKI, Heike

Resigned
Oak House Heyford Close, CoventryCV2 2QB
Secretary
Appointed 12 Apr 2016
Resigned 30 Sept 2022

TOMKINS, Rebecca Lydia

Resigned
West End, WelfordNN6 6HJ
Secretary
Appointed 30 Mar 1992
Resigned 22 Jul 2011

BÜRGER, Carl Ernst

Resigned
Oak House Heyford Close, CoventryCV2 2QB
Born August 1987
Director
Appointed 12 Apr 2016
Resigned 31 Oct 2022

CORNES, Anthony William

Resigned
12 Main Road, RugbyCV23 8XP
Born July 1940
Director
Appointed N/A
Resigned 10 Aug 2002

DALY, Thomas Brian

Resigned
Patchings, SherbourneCV35 8AJ
Born April 1953
Director
Appointed 20 Nov 1995
Resigned 22 Jul 2011

DUFFE, Frank

Resigned
Oak House Heyford Close, CoventryCV2 2QB
Born March 1960
Director
Appointed 12 Apr 2016
Resigned 31 Oct 2022

DUFFE, Frank

Resigned
- 84, BirminghamB3 2AB
Born March 1960
Director
Appointed 22 Jul 2011
Resigned 16 Mar 2016

EBELING, Michael

Resigned
Colmore Row, BirminghamB3 2AB
Born December 1957
Director
Appointed 22 Jul 2011
Resigned 15 Mar 2016

FENSVIG, Peder Toft

Resigned
Colmore Row, BirminghamB3 2AB
Born March 1969
Director
Appointed 22 Jul 2011
Resigned 15 Mar 2016

JAKOBSEN, Carsten Svejgaard

Resigned
Oak House Heyford Close, CoventryCV2 2QB
Born October 1945
Director
Appointed 23 Apr 2012
Resigned 30 Sept 2022

JOHNS, Christopher Alan

Resigned
Pennylands, BroadwayWR12 7DG
Born August 1953
Director
Appointed 03 Mar 2005
Resigned 03 Nov 2010

TOMKINS, Rebecca Lydia

Resigned
West End, WelfordNN6 6HJ
Born December 1971
Director
Appointed 06 Feb 1996
Resigned 22 Jul 2011

Persons with significant control

1

Cpc Foods Limited

Active
Heyford Close, CoventryCV2 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Statement Of Companys Objects
6 May 2021
CC04CC04
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 January 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Resolution
18 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Confirmation Statement
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Miscellaneous
16 January 2013
MISCMISC
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
1 August 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2011
RESOLUTIONSResolutions
Legacy
29 July 2011
MG02MG02
Legacy
29 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts Amended With Made Up Date
26 November 2010
AAMDAAMD
Capital Return Purchase Own Shares
22 November 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Resolution
11 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Medium
21 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Accounts With Accounts Type Medium
7 October 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
21 December 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 October 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 October 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2001
287Change of Registered Office
Accounts With Accounts Type Medium
28 July 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
24 October 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 October 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 September 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
17 August 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Memorandum Articles
6 August 1997
MEM/ARTSMEM/ARTS
Resolution
6 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
88(2)R88(2)R
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1996
AAAnnual Accounts
Legacy
28 February 1996
288288
Legacy
30 November 1995
288288
Memorandum Articles
8 November 1995
MEM/ARTSMEM/ARTS
Resolution
8 November 1995
RESOLUTIONSResolutions
Resolution
8 November 1995
RESOLUTIONSResolutions
Legacy
11 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
6 May 1993
88(2)R88(2)R
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1993
AAAnnual Accounts
Memorandum Articles
17 September 1992
MEM/ARTSMEM/ARTS
Resolution
19 May 1992
RESOLUTIONSResolutions
Resolution
19 May 1992
RESOLUTIONSResolutions
Legacy
19 May 1992
123Notice of Increase in Nominal Capital
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1992
AAAnnual Accounts
Legacy
24 April 1992
123Notice of Increase in Nominal Capital
Resolution
24 April 1992
RESOLUTIONSResolutions
Resolution
24 April 1992
RESOLUTIONSResolutions
Legacy
10 April 1992
288288
Accounts With Accounts Type Small
8 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Small
8 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363363
Legacy
30 November 1989
225(1)225(1)
Legacy
17 November 1989
363363
Legacy
11 April 1989
PUC 2PUC 2
Legacy
17 October 1988
287Change of Registered Office
Legacy
21 September 1988
395Particulars of Mortgage or Charge
Legacy
24 May 1988
288288
Incorporation Company
12 May 1988
NEWINCIncorporation