Background WavePink WaveYellow Wave

BECK HOMES (NW) LTD (11236425)

BECK HOMES (NW) LTD (11236425) is an active UK company. incorporated on 6 March 2018. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BECK HOMES (NW) LTD has been registered for 8 years. Current directors include WILKINSON, Benjamin David, WILKINSON, Jonathan Harper, WILKINSON, Lisa Carole.

Company Number
11236425
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
Barrington House C/O Beck Group, Alderley Edge, SK9 7LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILKINSON, Benjamin David, WILKINSON, Jonathan Harper, WILKINSON, Lisa Carole
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECK HOMES (NW) LTD

BECK HOMES (NW) LTD is an active company incorporated on 6 March 2018 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BECK HOMES (NW) LTD was registered 8 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 8 years ago

Company No

11236425

LTD Company

Age

8 Years

Incorporated 6 March 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Barrington House C/O Beck Group Heyes Lane Alderley Edge, SK9 7LA,

Previous Addresses

16 16 Kingsway Altrincham WA14 1PJ England
From: 6 December 2023To: 9 July 2024
C/O Beck Developments Ltd Ribble Court Business Centre, 1 Mead Way Shuttleworth Mead Padiham Lancashire BB12 7NG England
From: 1 October 2019To: 6 December 2023
Ribble Court Business Centre 1 Mead Way Shuttleworth Mead Padiham Lancashire BB12 7NG
From: 22 March 2019To: 1 October 2019
Challenge House, Challenge Way Blackburn BB1 5QB United Kingdom
From: 6 March 2018To: 22 March 2019
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Mar 19
Loan Secured
Jul 19
Loan Secured
Feb 20
Director Joined
Jan 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Feb 23
Director Left
Apr 24
Loan Secured
Sept 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WILKINSON, Benjamin David

Active
Challenge Way, BlackburnBB1 5QB
Born November 1980
Director
Appointed 06 Mar 2018

WILKINSON, Jonathan Harper

Active
Challenge Way, BlackburnBB1 5QB
Born August 1952
Director
Appointed 06 Mar 2018

WILKINSON, Lisa Carole

Active
C/O Beck Group, Alderley EdgeSK9 7LA
Born December 1979
Director
Appointed 01 Jan 2021

POLLITT, Jeremy Neil

Resigned
Challenge Way, BlackburnBB1 5QB
Born December 1961
Director
Appointed 06 Mar 2018
Resigned 25 Apr 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Lisa Carole Wilkinson

Active
C/O Beck Group, Alderley EdgeSK9 7LA
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2021

Mr Benjamin David Wilkinson

Active
C/O Beck Group, Alderley EdgeSK9 7LA
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2021

Jonathan Harper Wilkinson

Ceased
Challenge Way, BlackburnBB1 5QB
Born August 1952

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 06 Mar 2018
Ceased 28 Feb 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
3 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 September 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 July 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Incorporation Company
6 March 2018
NEWINCIncorporation