Background WavePink WaveYellow Wave

BECKWITH KNOWLE DEVELOPMENTS LTD (08520860)

BECKWITH KNOWLE DEVELOPMENTS LTD (08520860) is an active UK company. incorporated on 8 May 2013. with registered office in York. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BECKWITH KNOWLE DEVELOPMENTS LTD has been registered for 12 years. Current directors include MARTIN, Daniel, RUDOLPH, David Mark, WEBSTER, Sarah Margaret.

Company Number
08520860
Status
active
Type
ltd
Incorporated
8 May 2013
Age
12 years
Address
Elmwood House York Road, York, YO26 8DH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MARTIN, Daniel, RUDOLPH, David Mark, WEBSTER, Sarah Margaret
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKWITH KNOWLE DEVELOPMENTS LTD

BECKWITH KNOWLE DEVELOPMENTS LTD is an active company incorporated on 8 May 2013 with the registered office located in York. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BECKWITH KNOWLE DEVELOPMENTS LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08520860

LTD Company

Age

12 Years

Incorporated 8 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

CRM LAND & DEVELOPMENTS (CASTLEFORD) LIMITED
From: 11 April 2014To: 19 February 2015
INTERIOR SOLUTIONS (GLOBAL) LTD
From: 8 May 2013To: 11 April 2014
Contact
Address

Elmwood House York Road Kirk Hammerton York, YO26 8DH,

Previous Addresses

12 Venn Hill Milton Abbot Tavistock PL19 0NY England
From: 22 August 2016To: 2 May 2018
Bank House Main Street Heslington York YO10 5EB
From: 19 February 2015To: 22 August 2016
2 Duchy Road Harrogate North Yorkshire HG1 2EP
From: 10 April 2014To: 19 February 2015
Bank House Main Street Heslington York YO10 5EB England
From: 28 March 2014To: 10 April 2014
Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom
From: 8 May 2013To: 28 March 2014
Timeline

11 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Feb 16
Director Joined
Apr 17
New Owner
Dec 22
New Owner
Dec 22
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARTIN, Daniel

Active
York Road, YorkYO26 8DH
Born July 1965
Director
Appointed 10 Apr 2014

RUDOLPH, David Mark

Active
York Road, YorkYO26 8DH
Born May 1962
Director
Appointed 10 Apr 2014

WEBSTER, Sarah Margaret

Active
York Road, YorkYO26 8DH
Born January 1964
Director
Appointed 22 Mar 2017

CLEAVER, Barry Keith

Resigned
Duchy Road, HarrogateHG1 2EP
Born October 1955
Director
Appointed 28 Mar 2014
Resigned 10 Apr 2014

HESP, Paul

Resigned
Dale Road, YorkYO60 6RZ
Born May 1963
Director
Appointed 08 May 2013
Resigned 28 Mar 2014

HESP, Tanya May

Resigned
Dale Road, YorkYO60 6RZ
Born June 1993
Director
Appointed 08 May 2013
Resigned 28 Mar 2014

Persons with significant control

3

Mrs Sarah Margaret Webster

Active
York Road, YorkYO26 8DH
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2022

Mr Daniel James Martin

Active
York Road, YorkYO26 8DH
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2022

Mr David Mark Rudolph

Active
York Road, YorkYO26 8DH
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Resolution
29 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Certificate Change Of Name Company
19 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Certificate Change Of Name Company
11 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Incorporation Company
8 May 2013
NEWINCIncorporation