Background WavePink WaveYellow Wave

BECKINGTON TRANSPORT LTD (08974780)

BECKINGTON TRANSPORT LTD (08974780) is an active UK company. incorporated on 2 April 2014. with registered office in Northampton. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BECKINGTON TRANSPORT LTD has been registered for 11 years. Current directors include WALTON, Anthony.

Company Number
08974780
Status
active
Type
ltd
Incorporated
2 April 2014
Age
11 years
Address
Burnams Farm, Northampton, NN6 7UH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
WALTON, Anthony
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKINGTON TRANSPORT LTD

BECKINGTON TRANSPORT LTD is an active company incorporated on 2 April 2014 with the registered office located in Northampton. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BECKINGTON TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

08974780

LTD Company

Age

11 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Burnams Farm Watford Northampton, NN6 7UH,

Previous Addresses

32 Coppy Bridge Drive Rochdale OL16 3AR United Kingdom
From: 8 October 2020To: 26 July 2022
191 Washington Street Bradford BD8 9QP United Kingdom
From: 9 June 2020To: 8 October 2020
150 Hampton Cresent Gravesend DA12 4HZ United Kingdom
From: 31 January 2020To: 9 June 2020
112 Five Acres Harlow CM18 6XB United Kingdom
From: 9 May 2019To: 31 January 2020
1 Windsor Grove Romiley Stockport SK6 4EZ United Kingdom
From: 29 August 2018To: 9 May 2019
15 Adaston Avenue Wirral Wirral CH62 8BT England
From: 2 October 2017To: 29 August 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 April 2017To: 2 October 2017
Narrow Boat Wind of Change Horninglow Basin Toms Moorings Horninglow Road Burton-on-Trent DE14 2PT United Kingdom
From: 3 October 2016To: 11 April 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 7 April 2016To: 3 October 2016
111 Borland Avenue Carlisle CA1 2TJ United Kingdom
From: 11 January 2016To: 7 April 2016
5 Hillcrest Avenue Wolverhampton WV10 9DF United Kingdom
From: 13 October 2015To: 11 January 2016
, 4 Hillcrest Avenue, Wolverhampton, WV10 9DF, United Kingdom
From: 3 September 2015To: 13 October 2015
, 1221a Bourges Boulevard, Peterborough, PE1 2AU
From: 20 April 2015To: 3 September 2015
, 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom
From: 1 May 2014To: 20 April 2015
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 2 April 2014To: 1 May 2014
Timeline

47 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
Director Left
Oct 17
Owner Exit
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
Director Left
Aug 18
Director Left
May 19
New Owner
May 19
Director Joined
May 19
Owner Exit
May 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
0
Funding
30
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

WALTON, Anthony

Active
Watford, NorthamptonNN6 7UH
Born May 1957
Director
Appointed 28 Jun 2022

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 09 Jun 2020
Resigned 21 Sept 2020

CLARK, Jonathan

Resigned
Horninglow Basin, Toms Moorings, Burton On TrentDE14 2PT
Born October 1960
Director
Appointed 26 Sept 2016
Resigned 20 Mar 2017

COOMBER, Jason

Resigned
Bourges Boulevard, PeterboroughPE1 2AU
Born May 1971
Director
Appointed 13 Apr 2015
Resigned 27 Aug 2015

DICKSON, John

Resigned
Moffat Court, GlenrothesKY6 1JR
Born January 1980
Director
Appointed 17 Apr 2014
Resigned 13 Apr 2015

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 20 Mar 2017
Resigned 02 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Apr 2014
Resigned 17 Apr 2014

GEORGIOU, Stavros

Resigned
Wirral, WirralCH62 8BT
Born May 1968
Director
Appointed 02 Aug 2017
Resigned 20 Aug 2018

JASZCZAK, Piotr

Resigned
RochdaleOL16 3AR
Born September 1991
Director
Appointed 21 Sept 2020
Resigned 25 Nov 2020

LINDSAY, Brian

Resigned
Lansbury Street, GreenockPA15 2NS
Born June 1984
Director
Appointed 30 Mar 2016
Resigned 26 Sept 2016

RAMSAY, Andrew

Resigned
KilmarnockKA3 7NQ
Born September 1965
Director
Appointed 25 Nov 2020
Resigned 28 Jun 2022

ROUX, Clive Le

Resigned
Hillcrest Avenue, WolverhamptonWV10 9DF
Born December 1955
Director
Appointed 27 Aug 2015
Resigned 21 Dec 2015

STANKIEWICZ, Robert

Resigned
Borland Avenue, CarlisleCA1 2TJ
Born December 1970
Director
Appointed 21 Dec 2015
Resigned 30 Mar 2016

WINK, Taylor

Resigned
HarlowCM18 6XB
Born June 1999
Director
Appointed 23 Apr 2019
Resigned 22 Jan 2020

WOJTALA, Marek Adam

Resigned
GravesendDA12 4HZ
Born June 1987
Director
Appointed 22 Jan 2020
Resigned 09 Jun 2020

YARWOOD, Alan Anthony

Resigned
Romiley, StockportSK6 4EZ
Born October 1967
Director
Appointed 20 Aug 2018
Resigned 23 Apr 2019

Persons with significant control

9

1 Active
8 Ceased

Mr Anthony Walton

Active
Watford, NorthamptonNN6 7UH
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2022

Mr Andrew Ramsay

Ceased
KilmarnockKA3 7NQ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2020
Ceased 28 Jun 2022

Mr Piotr Jaszczak

Ceased
RochdaleOL16 3AR
Born September 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2020
Ceased 25 Nov 2020

Dr Mohammed Ayyaz

Ceased
BradfordBD8 9QP
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Ceased 21 Sept 2020

Mr Marek Adam Wojtala

Ceased
GravesendDA12 4HZ
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2020
Ceased 09 Jun 2020

Mr Taylor Wink

Ceased
HarlowCM18 6XB
Born June 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019
Ceased 22 Jan 2020

Mr Alan Anthony Yarwood

Ceased
Romiley, StockportSK6 4EZ
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Ceased 23 Apr 2019

Mr Stavros Georgiou

Ceased
Wirral, WirralCH62 8BT
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2017
Ceased 20 Aug 2018

Mr Terence Dunne

Ceased
Wirral, WirralCH62 8BT
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2017
Ceased 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
8 June 2020
DS02DS02
Gazette Notice Voluntary
26 May 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 May 2020
DS01DS01
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Incorporation Company
2 April 2014
NEWINCIncorporation