Company NameBeckory Estates Limited
DirectorsMichael Ian Parry and Deborah Jane Parry
Company StatusActive
Company Number00927813
CategoryPrivate Limited Company
Incorporation Date26 February 1968(56 years, 2 months ago)
Previous NamePlymol Tubes Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Ian Parry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(24 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address20 Wenlock Road
London
N1 7GU
Secretary NameDeborah Jane Parry
NationalityBritish
StatusCurrent
Appointed18 September 1995(27 years, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address20 Wenlock Road
London
N1 7GU
Director NameMrs Deborah Jane Parry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2018(50 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wenlock Road
London
N1 7GU
Director NameMrs Ann Parry
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 1995)
RoleCompany Director
Correspondence AddressPen-Y-Bont
Tregeriog
Liangollen
Director NameJohn Gordon Parry
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 December 1996)
RoleCo Director
Correspondence AddressPen Y Bont
Tregeiriog
Llangollen
Clwyd
LL20 7HT
Wales
Secretary NameMrs Ann Parry
NationalityBritish
StatusResigned
Appointed28 July 1992(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 1995)
RoleCompany Director
Correspondence AddressPen-Y-Bont
Tregeriog
Liangollen

Contact

Telephone0151 6321354
Telephone regionLiverpool

Location

Registered Address20 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

4.2k at £1Deborah Jane Parry
29.91%
Ordinary A
4.2k at £1Michael Ian Parry
29.91%
Ordinary A
2.8k at £1Deborah Jane Parry
20.09%
Ordinary
2.8k at £1Michael Ian Parry
20.09%
Ordinary

Financials

Year2014
Net Worth£699,133
Cash£18,542
Current Liabilities£8,631

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

1 October 1999Delivered on: 8 October 1999
Satisfied on: 4 November 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the north east side of carham road hoylake wirral merseyside t/no MS195399. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 January 1999Delivered on: 14 January 1999
Satisfied on: 4 November 2014
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 boulton avenue west kirby wirral. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 July 1997Delivered on: 12 July 1997
Satisfied on: 4 November 2014
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at carr lane on north east side of carham road hoylake wirral ,erseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 November 1996Delivered on: 15 November 1996
Satisfied on: 4 November 2014
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on the north east side of carham road hoylake wirral merseyside t/no;-MS195399 with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill from time to time at the property all rental monies all other payments whatever in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
25 August 1987Delivered on: 11 September 1987
Satisfied on: 4 November 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
6 March 1973Delivered on: 13 March 1973
Satisfied on: 4 November 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situated at carr lane, hoylake, cheshire. Together with all fixtures.
Fully Satisfied

Filing History

13 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
10 November 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
9 November 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
28 July 2019Micro company accounts made up to 31 May 2019 (6 pages)
21 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
20 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 July 2018Notification of Michael Ian Parry as a person with significant control on 21 July 2018 (2 pages)
21 July 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
21 July 2018Appointment of Mrs Deborah Jane Parry as a director on 21 July 2018 (2 pages)
13 March 2018Amended total exemption full accounts made up to 31 May 2017 (4 pages)
27 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
7 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
7 August 2017Registered office address changed from PO Box P>O>Box 12 Hoylake D.O. Hoylake Wirral CH48 2NG England to PO Box P.O.Box 12 P.O.Box 12 Hoylake D.O. Hoylake Wirral CH48 2NG on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
7 August 2017Registered office address changed from PO Box P>O>Box 12 Hoylake D.O. Hoylake Wirral CH48 2NG England to PO Box P.O.Box 12 P.O.Box 12 Hoylake D.O. Hoylake Wirral CH48 2NG on 7 August 2017 (1 page)
4 August 2017Registered office address changed from C/O Albert Morris & Co 86 Liverpool Road South Liverpool L31 7AG England to PO Box P>O>Box 12 Hoylake D.O. Hoylake Wirral CH48 2NG on 4 August 2017 (1 page)
4 August 2017Registered office address changed from C/O Albert Morris & Co 86 Liverpool Road South Liverpool L31 7AG England to PO Box P>O>Box 12 Hoylake D.O. Hoylake Wirral CH48 2NG on 4 August 2017 (1 page)
21 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 13,947
(3 pages)
21 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 13,947
(3 pages)
2 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 July 2016Registered office address changed from 126-128 Boaler Street Liverpool Merseyside L6 6AD to C/O Albert Morris & Co 86 Liverpool Road South Liverpool L31 7AG on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 126-128 Boaler Street Liverpool Merseyside L6 6AD to C/O Albert Morris & Co 86 Liverpool Road South Liverpool L31 7AG on 28 July 2016 (1 page)
9 June 2016Particulars of variation of rights attached to shares (2 pages)
9 June 2016Particulars of variation of rights attached to shares (2 pages)
25 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 13,945
(5 pages)
25 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 13,945
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 November 2014Satisfaction of charge 4 in full (2 pages)
4 November 2014Satisfaction of charge 1 in full (1 page)
4 November 2014Satisfaction of charge 6 in full (2 pages)
4 November 2014Satisfaction of charge 3 in full (2 pages)
4 November 2014Satisfaction of charge 2 in full (1 page)
4 November 2014Satisfaction of charge 1 in full (1 page)
4 November 2014Satisfaction of charge 5 in full (2 pages)
4 November 2014Satisfaction of charge 6 in full (2 pages)
4 November 2014Satisfaction of charge 4 in full (2 pages)
4 November 2014Satisfaction of charge 2 in full (1 page)
4 November 2014Satisfaction of charge 5 in full (2 pages)
4 November 2014Satisfaction of charge 3 in full (2 pages)
18 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 13,945
(5 pages)
18 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 13,945
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 13,945
(5 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 13,945
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
19 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 August 2010Director's details changed for Michael Ian Parry on 28 July 2010 (2 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Michael Ian Parry on 28 July 2010 (2 pages)
3 March 2010Registered office address changed from Eddystone 34a Caldy Road West Kirby Wirral Merseyside L48 2HQ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Eddystone 34a Caldy Road West Kirby Wirral Merseyside L48 2HQ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Eddystone 34a Caldy Road West Kirby Wirral Merseyside L48 2HQ on 3 March 2010 (1 page)
18 September 2009Return made up to 28/07/09; full list of members (4 pages)
18 September 2009Return made up to 28/07/09; full list of members (4 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 November 2008Return made up to 28/07/08; full list of members (4 pages)
18 November 2008Return made up to 28/07/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 November 2007Return made up to 28/07/07; full list of members; amend (6 pages)
21 November 2007Return made up to 28/07/07; full list of members; amend (6 pages)
26 October 2007Return made up to 28/07/07; full list of members (3 pages)
26 October 2007Return made up to 28/07/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 September 2006Return made up to 28/07/06; full list of members (3 pages)
21 September 2006Return made up to 28/07/06; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 August 2005Return made up to 28/07/05; full list of members (3 pages)
2 August 2005Return made up to 28/07/05; full list of members (3 pages)
19 October 2004Return made up to 28/07/04; full list of members (6 pages)
19 October 2004Return made up to 28/07/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 August 2003Return made up to 28/07/03; full list of members (6 pages)
8 August 2003Return made up to 28/07/03; full list of members (6 pages)
8 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 August 2002Return made up to 28/07/02; full list of members (6 pages)
6 August 2002Return made up to 28/07/02; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 August 2001Return made up to 28/07/01; full list of members (6 pages)
7 August 2001Return made up to 28/07/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
23 August 2000Return made up to 28/07/00; change of members (7 pages)
23 August 2000Return made up to 28/07/00; change of members (7 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
19 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1999Accounting reference date extended from 05/05/99 to 31/05/99 (1 page)
13 May 1999Accounting reference date extended from 05/05/99 to 31/05/99 (1 page)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
11 September 1998Return made up to 28/07/98; full list of members (6 pages)
11 September 1998Return made up to 28/07/98; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 5 May 1998 (7 pages)
26 July 1998Accounts for a small company made up to 5 May 1998 (7 pages)
26 July 1998Accounts for a small company made up to 5 May 1998 (7 pages)
27 May 1998Company name changed plymol tubes LIMITED\certificate issued on 28/05/98 (2 pages)
27 May 1998Company name changed plymol tubes LIMITED\certificate issued on 28/05/98 (2 pages)
14 May 1998Registered office changed on 14/05/98 from: ,carr lane industrial estate, hoylake, wirral (1 page)
14 May 1998Registered office changed on 14/05/98 from: ,carr lane industrial estate, hoylake, wirral (1 page)
2 September 1997Accounts for a small company made up to 5 May 1997 (7 pages)
2 September 1997Accounts for a small company made up to 5 May 1997 (7 pages)
2 September 1997Accounts for a small company made up to 5 May 1997 (7 pages)
21 August 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
22 August 1996Accounts for a small company made up to 5 May 1996 (6 pages)
22 August 1996Accounts for a small company made up to 5 May 1996 (6 pages)
22 August 1996Accounts for a small company made up to 5 May 1996 (6 pages)
5 August 1996Return made up to 28/07/96; full list of members (6 pages)
5 August 1996Return made up to 28/07/96; full list of members (6 pages)
4 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 September 1995Accounts for a small company made up to 5 May 1995 (6 pages)
26 September 1995Accounts for a small company made up to 5 May 1995 (6 pages)
26 September 1995Accounts for a small company made up to 5 May 1995 (6 pages)
31 August 1995Return made up to 28/07/95; full list of members (6 pages)
31 August 1995Return made up to 28/07/95; full list of members (6 pages)