Background WavePink WaveYellow Wave

BECKENHAM ENGINEERING GROUP LIMITED (08739205)

BECKENHAM ENGINEERING GROUP LIMITED (08739205) is an active UK company. incorporated on 18 October 2013. with registered office in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. BECKENHAM ENGINEERING GROUP LIMITED has been registered for 12 years. Current directors include BECKENHAM, Francesca Patricia, BECKENHAM, Ian George, BECKENHAM, James Percival and 1 others.

Company Number
08739205
Status
active
Type
ltd
Incorporated
18 October 2013
Age
12 years
Address
Mactech House Riverdane Road, Congleton, CW12 1PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BECKENHAM, Francesca Patricia, BECKENHAM, Ian George, BECKENHAM, James Percival, RATHBONE, Michael Thomas
SIC Codes
70229, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKENHAM ENGINEERING GROUP LIMITED

BECKENHAM ENGINEERING GROUP LIMITED is an active company incorporated on 18 October 2013 with the registered office located in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. BECKENHAM ENGINEERING GROUP LIMITED was registered 12 years ago.(SIC: 70229, 71121)

Status

active

Active since 12 years ago

Company No

08739205

LTD Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Mactech House Riverdane Road Eaton Bank Trading Estate Congleton, CW12 1PN,

Previous Addresses

St George's Court Winnington Avenue Northwich Cheshire CW8 4EE
From: 28 October 2015To: 22 January 2021
Unit 7 Scragg House Langley Business Park Langley Road Macclesfield Cheshire SK11 0DG
From: 18 October 2013To: 28 October 2015
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 14
Share Issue
Aug 19
Director Left
Nov 19
Director Joined
May 20
Director Joined
Oct 20
Director Left
Jan 23
Director Joined
Feb 24
Director Joined
May 24
Owner Exit
Nov 25
Owner Exit
Nov 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BECKENHAM, Francesca Patricia

Active
Riverdane Road, CongletonCW12 1PN
Born June 1965
Director
Appointed 28 May 2020

BECKENHAM, Ian George

Active
Riverdane Road, CongletonCW12 1PN
Born August 1964
Director
Appointed 18 Oct 2013

BECKENHAM, James Percival

Active
Riverdane Road, CongletonCW12 1PN
Born March 1995
Director
Appointed 07 Feb 2024

RATHBONE, Michael Thomas

Active
Riverdane Road, CongletonCW12 1PN
Born June 1991
Director
Appointed 13 Mar 2024

BURGESS, Howard Etchells

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born January 1963
Director
Appointed 17 Oct 2014
Resigned 05 Nov 2019

RATHBONE, Michael Thomas

Resigned
Riverdane Road, CongletonCW12 1PN
Born June 1991
Director
Appointed 12 Oct 2020
Resigned 11 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Riverdane Road, CongletonCW12 1PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2025

Mr Ian George Beckenham

Ceased
Riverdane Road, CongletonCW12 1PN
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2025

Mrs Francesca Patricia Beckenham

Ceased
Riverdane Road, CongletonCW12 1PN
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2025
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Memorandum Articles
8 March 2024
MAMA
Resolution
8 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Incorporation Company
18 October 2013
NEWINCIncorporation