Background WavePink WaveYellow Wave

BECKET HOLDINGS LTD (10560363)

BECKET HOLDINGS LTD (10560363) is an active UK company. incorporated on 12 January 2017. with registered office in Canterbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BECKET HOLDINGS LTD has been registered for 9 years. Current directors include BAILEY, John Lawrence.

Company Number
10560363
Status
active
Type
ltd
Incorporated
12 January 2017
Age
9 years
Address
Canterbury Volkswagen, Canterbury, CT2 7QH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAILEY, John Lawrence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKET HOLDINGS LTD

BECKET HOLDINGS LTD is an active company incorporated on 12 January 2017 with the registered office located in Canterbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BECKET HOLDINGS LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10560363

LTD Company

Age

9 Years

Incorporated 12 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Canterbury Volkswagen Broad Oak Road Canterbury, CT2 7QH,

Previous Addresses

Eurocanterbury Broad Oak Road Canterbury CT2 7QH United Kingdom
From: 12 January 2017To: 9 July 2025
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Jul 17
Loan Secured
Feb 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Capital Update
Dec 21
New Owner
Jan 23
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Apr 25
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

BAILEY, John Lawrence

Active
Broad Oak Road, CanterburyCT2 7QH
Born December 1954
Director
Appointed 12 Jan 2017

Persons with significant control

4

3 Active
1 Ceased

Mr Chris Bailey

Active
Broad Oak Road, CanterburyCT2 7QH
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2025

Heather Jane Bailey

Active
Broad Oak Road, CanterburyCT2 7QH
Born October 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Mar 2025

Heather Jane Bailey

Ceased
Broad Oak Road, CanterburyCT2 7QH
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2020
Ceased 28 Mar 2025

Mr John Lawrence Bailey

Active
Broad Oak Road, CanterburyCT2 7QH
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Group
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Resolution
7 April 2025
RESOLUTIONSResolutions
Memorandum Articles
31 March 2025
MAMA
Capital Variation Of Rights Attached To Shares
31 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 March 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 December 2021
SH19Statement of Capital
Legacy
8 December 2021
CAP-SSCAP-SS
Resolution
8 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
3 January 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 January 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 January 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 January 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
7 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Legacy
27 October 2017
MG06MG06
Legacy
27 October 2017
MG06MG06
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Resolution
20 July 2017
RESOLUTIONSResolutions
Incorporation Company
12 January 2017
NEWINCIncorporation