Background WavePink WaveYellow Wave

ST JAMES (BECKETWELL) LIMITED (13054316)

ST JAMES (BECKETWELL) LIMITED (13054316) is an active UK company. incorporated on 1 December 2020. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ST JAMES (BECKETWELL) LIMITED has been registered for 5 years. Current directors include MURRAY, Daniel Nicholas, QUARMBY, Oliver Alexander.

Company Number
13054316
Status
active
Type
ltd
Incorporated
1 December 2020
Age
5 years
Address
33 George Street, Wakefield, WF1 1LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURRAY, Daniel Nicholas, QUARMBY, Oliver Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES (BECKETWELL) LIMITED

ST JAMES (BECKETWELL) LIMITED is an active company incorporated on 1 December 2020 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ST JAMES (BECKETWELL) LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13054316

LTD Company

Age

5 Years

Incorporated 1 December 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

33 George Street Wakefield, WF1 1LX,

Previous Addresses

3rd Floor Airedale House Albion Street Leeds West Yorkshire LS1 5AW United Kingdom
From: 1 December 2020To: 9 March 2022
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Jan 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Mar 22
Director Left
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MURRAY, Daniel Nicholas

Active
George Street, WakefieldWF1 1LX
Born August 1976
Director
Appointed 01 Dec 2020

QUARMBY, Oliver Alexander

Active
George Street, WakefieldWF1 1LX
Born January 1975
Director
Appointed 01 Dec 2020

MORRIS, Paul Richard Piers

Resigned
George Street, WakefieldWF1 1LX
Born November 1967
Director
Appointed 01 Dec 2020
Resigned 31 Aug 2025

Persons with significant control

1

George Street, WakefieldWF1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Medium
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
9 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 August 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Incorporation Company
1 December 2020
NEWINCIncorporation