Background WavePink WaveYellow Wave

BECK HOMES (CHESHIRE) LTD (13503360)

BECK HOMES (CHESHIRE) LTD (13503360) is an active UK company. incorporated on 9 July 2021. 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 (CHESHIRE) LTD has been registered for 4 years. Current directors include WILKINSON, Benjamin David, WILKINSON, Jonathan Harper, WILKINSON, Lisa Carole.

Company Number
13503360
Status
active
Type
ltd
Incorporated
9 July 2021
Age
4 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 (CHESHIRE) LTD

BECK HOMES (CHESHIRE) LTD is an active company incorporated on 9 July 2021 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 (CHESHIRE) LTD was registered 4 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 4 years ago

Company No

13503360

LTD Company

Age

4 Years

Incorporated 9 July 2021

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

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

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

Previous Addresses

16 Kingsway Altrincham WA14 1PJ England
From: 6 December 2023To: 9 July 2024
Ribble Court Business Centre 1 Mead Way Shuttleworth Mead Padiham BB12 7NG United Kingdom
From: 9 July 2021To: 6 December 2023
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Apr 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Secured
Nov 23
Director Left
Apr 24
Loan Cleared
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WILKINSON, Benjamin David

Active
C/O Beck Group, Alderley EdgeSK9 7LA
Born November 1980
Director
Appointed 09 Jul 2021

WILKINSON, Jonathan Harper

Active
C/O Beck Group, Alderley EdgeSK9 7LA
Born August 1952
Director
Appointed 09 Jul 2021

WILKINSON, Lisa Carole

Active
C/O Beck Group, Alderley EdgeSK9 7LA
Born December 1979
Director
Appointed 09 Jul 2021

POLLITT, Jeremy Neil

Resigned
Kingsway, AltrinchamWA14 1PJ
Born December 1961
Director
Appointed 09 Jul 2021
Resigned 25 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Lisa Carole Wilkinson

Ceased
1 Mead Way, PadihamBB12 7NG
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2021
Ceased 17 Aug 2022

Mr Benjamin David Wilkinson

Ceased
1 Mead Way, PadihamBB12 7NG
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 09 Jul 2021
Ceased 17 Aug 2022
1 Mead Way, PadihamBB12 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

20

Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2021
NEWINCIncorporation