Background WavePink WaveYellow Wave

BECTIN LIMITED (09630291)

BECTIN LIMITED (09630291) is an active UK company. incorporated on 9 June 2015. with registered office in Aylesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BECTIN LIMITED has been registered for 10 years. Current directors include WHEELER, Bea Alexandra Mcarthur, WHEELER, Belinda Christian, WHEELER, India Grace and 3 others.

Company Number
09630291
Status
active
Type
ltd
Incorporated
9 June 2015
Age
10 years
Address
Tythrop Park, Aylesbury, HP17 8LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WHEELER, Bea Alexandra Mcarthur, WHEELER, Belinda Christian, WHEELER, India Grace, WHEELER, Isabella Noel, WHEELER, Nicholas Charles Tyrwhitt, WHEELER, Thomas Charles Tyrwhitt
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECTIN LIMITED

BECTIN LIMITED is an active company incorporated on 9 June 2015 with the registered office located in Aylesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BECTIN LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09630291

LTD Company

Age

10 Years

Incorporated 9 June 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 3 August 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 30 July 2023 - 3 August 2024(14 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 4 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Tythrop Park Kingsey Aylesbury, HP17 8LT,

Previous Addresses

Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 9 June 2015To: 25 September 2018
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Funding Round
Aug 15
Funding Round
Oct 16
Loan Secured
Jun 18
Loan Secured
Dec 20
Loan Secured
Feb 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Nov 25
Capital Update
Nov 25
Funding Round
Nov 25
New Owner
Dec 25
6
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

WHEELER, Bea Alexandra Mcarthur

Active
Kingsey, AylesburyHP17 8LT
Born February 2004
Director
Appointed 04 Apr 2024

WHEELER, Belinda Christian

Active
8 Duke Street, BradfordBD1 3QX
Born November 1968
Director
Appointed 09 Jun 2015

WHEELER, India Grace

Active
Kingsey, AylesburyHP17 8LT
Born February 2000
Director
Appointed 04 Apr 2024

WHEELER, Isabella Noel

Active
Kingsey, AylesburyHP17 8LT
Born January 1998
Director
Appointed 01 May 2022

WHEELER, Nicholas Charles Tyrwhitt

Active
Kingsey, AylesburyHP17 8LT
Born January 1965
Director
Appointed 10 Jun 2015

WHEELER, Thomas Charles Tyrwhitt

Active
Kingsey, AylesburyHP17 8LT
Born October 1996
Director
Appointed 01 May 2022

Persons with significant control

3

Mr Thomas Edward Purton

Active
Kingsey, AylesburyHP17 8LT
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 25 Nov 2025

Mrs Belinda Christian Wheeler

Active
Kingsey, AylesburyHP17 8LT
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Nicholas Charles Tyrwhitt Wheeler

Active
Kingsey, AylesburyHP17 8LT
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Resolution
25 November 2025
RESOLUTIONSResolutions
Memorandum Articles
25 November 2025
MAMA
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Legacy
21 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 November 2025
SH19Statement of Capital
Legacy
21 November 2025
CAP-SSCAP-SS
Resolution
21 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Legacy
8 July 2025
RPCH01RPCH01
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Second Filing Of Form With Form Type
18 January 2016
RP04RP04
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2015
NEWINCIncorporation