Background WavePink WaveYellow Wave

BECKINRIDGE LIMITED (NI033645)

BECKINRIDGE LIMITED (NI033645) is an active UK company. incorporated on 17 February 1998. with registered office in Co Armagh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BECKINRIDGE LIMITED has been registered for 28 years. Current directors include MCDONALD, Edward.

Company Number
NI033645
Status
active
Type
ltd
Incorporated
17 February 1998
Age
28 years
Address
113 Thomas Street, Co Armagh, BT62 3AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MCDONALD, Edward
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKINRIDGE LIMITED

BECKINRIDGE LIMITED is an active company incorporated on 17 February 1998 with the registered office located in Co Armagh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BECKINRIDGE LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

NI033645

LTD Company

Age

28 Years

Incorporated 17 February 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

113 Thomas Street Portadown Co Armagh, BT62 3AH,

Timeline

2 key events • 2017 - 2024

Funding Officers Ownership
Director Left
Oct 17
Director Left
Aug 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCDONALD, Edward

Active
32 Harcourts Hills, Co ArmaghBT62 3RE
Secretary
Appointed 17 Feb 1998

MCDONALD, Edward

Active
32 Harcourts Hill, Co ArmaghBT62 3RE
Born April 1958
Director
Appointed 17 Feb 1998

HAMILL, Anne

Resigned
Ballinlodge, BallinderryBT28 2JB
Born November 1959
Director
Appointed 02 Jul 2001
Resigned 31 Jul 2024

MCCONVILLE, Martin

Resigned
9 Crofthill CottagesBT8 6GX
Born April 1950
Director
Appointed 02 Jul 2001
Resigned 18 Sept 2017

MCGRATH, Joseph Aidan

Resigned
8 Harberton DriveBT9 6PE
Born March 1955
Director
Appointed 17 Feb 1998
Resigned 21 Jan 2006

Persons with significant control

1

Mr Edward Mcdonald

Active
113 Thomas Street, Co ArmaghBT62 3AH
Born April 1958

Nature of Control

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

Filing History

72

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2009
AAAnnual Accounts
Legacy
7 March 2009
371S(NI)371S(NI)
Resolution
5 February 2009
RESOLUTIONSResolutions
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
16 February 2008
AC(NI)AC(NI)
Legacy
14 February 2007
371S(NI)371S(NI)
Legacy
24 January 2007
AC(NI)AC(NI)
Legacy
26 July 2006
AC(NI)AC(NI)
Legacy
30 March 2006
371S(NI)371S(NI)
Legacy
28 February 2006
296(NI)296(NI)
Legacy
18 October 2005
295(NI)295(NI)
Legacy
7 March 2005
371S(NI)371S(NI)
Legacy
26 January 2005
AC(NI)AC(NI)
Legacy
9 March 2004
371S(NI)371S(NI)
Legacy
1 February 2004
AC(NI)AC(NI)
Legacy
15 August 2003
295(NI)295(NI)
Legacy
19 March 2003
AC(NI)AC(NI)
Legacy
3 March 2003
371S(NI)371S(NI)
Legacy
10 March 2002
296(NI)296(NI)
Legacy
4 March 2002
371S(NI)371S(NI)
Legacy
24 February 2002
AC(NI)AC(NI)
Legacy
24 February 2002
296(NI)296(NI)
Legacy
24 February 2002
296(NI)296(NI)
Legacy
12 April 2001
AC(NI)AC(NI)
Legacy
14 March 2001
371S(NI)371S(NI)
Legacy
11 May 2000
371S(NI)371S(NI)
Legacy
7 January 2000
AC(NI)AC(NI)
Legacy
6 December 1999
233(NI)233(NI)
Legacy
28 April 1999
371S(NI)371S(NI)
Legacy
28 February 1998
296(NI)296(NI)
Legacy
17 February 1998
MEM(NI)MEM(NI)
Legacy
17 February 1998
ARTS(NI)ARTS(NI)
Legacy
17 February 1998
G23(NI)G23(NI)
Legacy
17 February 1998
G21(NI)G21(NI)