Company NameBECO Products Limited
DirectorsRobin Edward Miller and Rowena Jane Carr
Company StatusActive
Company Number02702540
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameMr Robin Edward Miller
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameRowena Jane Carr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(12 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleSolicitor
Correspondence AddressWhite House
Wrawby Road
Brigg
South Humberside
DN20 8DT
Secretary NameRowena Jane Carr
NationalityBritish
StatusCurrent
Appointed01 November 2004(12 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleSolicitor
Correspondence AddressWhite House
Wrawby Road
Brigg
South Humberside
DN20 8DT
Secretary NameMrs Marian Rosalind Pilgrim
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Goldsmith Close
Finchampstead
Wokingham
Berkshire
RG11 4YP
Director NameJeremy William Evans
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(2 years, 8 months after company formation)
Appointment Duration22 years, 6 months (resigned 20 June 2017)
RoleCivil Engineer
Correspondence Address2 Burleigh Tor
Burleigh
Stroud
Gloucestershire
GL5 2PZ
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitebecowallform.co.uk

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.2k at £1Jeremy William Evans
7.59%
Ordinary
10k at £1Robin Edward Miller
66.22%
Ordinary
600 at £1Mrs Mary E. Miller
3.96%
Ordinary
600 at £1Paul Stenning
3.96%
Ordinary
2.4k at £1Rowena Jane Carr
16.03%
Ordinary
300 at £1Mrs Marian R. Pilgrim
1.98%
Ordinary
40 at £1Charles Malcom Miller
0.26%
Ordinary

Financials

Year2014
Net Worth-£365,904
Cash£146
Current Liabilities£125,764

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

15 June 1994Delivered on: 22 June 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
22 April 2020Director's details changed for Mr Robin Edward Miller on 1 April 2019 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
28 March 2019Director's details changed for Mr Robin Edward Miller on 13 March 2019 (2 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 April 2018Statement of capital following an allotment of shares on 31 March 2017
  • GBP 16,769
(4 pages)
17 April 2018Termination of appointment of Jeremy William Evans as a director on 20 June 2017 (1 page)
17 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 15,159
(7 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 15,159
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 15,159
(7 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 15,159
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,159
(7 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,159
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Return made up to 31/03/09; full list of members (5 pages)
21 May 2009Return made up to 31/03/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 31/03/08; full list of members (5 pages)
23 April 2008Return made up to 31/03/08; full list of members (5 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 31/03/07; full list of members (4 pages)
8 May 2007Return made up to 31/03/07; full list of members (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 31/03/06; full list of members (4 pages)
16 May 2006Return made up to 31/03/06; full list of members (4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Ad 31/03/05--------- £ si 140@1 (2 pages)
9 June 2005Ad 31/03/05--------- £ si 140@1 (2 pages)
31 May 2005Return made up to 31/03/05; full list of members (4 pages)
31 May 2005Return made up to 31/03/05; full list of members (4 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed;new director appointed (2 pages)
19 May 2005New secretary appointed;new director appointed (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Ad 01/10/04--------- £ si 1700@1=1700 £ ic 13319/15019 (2 pages)
29 November 2004Ad 01/10/04--------- £ si 1700@1=1700 £ ic 13319/15019 (2 pages)
21 June 2004Return made up to 31/03/04; full list of members (8 pages)
21 June 2004Return made up to 31/03/04; full list of members (8 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 May 2003Ad 30/03/03--------- £ si 99@1 (2 pages)
12 May 2003Ad 30/03/03--------- £ si 99@1 (2 pages)
9 May 2003Ad 10/03/03--------- £ si 600@1 (2 pages)
9 May 2003Ad 10/03/03--------- £ si 600@1 (2 pages)
16 April 2003Return made up to 31/03/03; full list of members (8 pages)
16 April 2003Return made up to 31/03/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 April 2002Return made up to 31/03/02; full list of members (7 pages)
9 April 2002Return made up to 31/03/02; full list of members (7 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 November 2001Ad 27/03/01--------- £ si 300@1 (2 pages)
23 November 2001Ad 27/03/01--------- £ si 300@1 (2 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (7 pages)
9 April 2001Return made up to 31/03/01; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Ad 27/03/00--------- £ si 500@1 (2 pages)
18 December 2000Ad 27/03/00--------- £ si 500@1 (2 pages)
20 April 2000Return made up to 31/03/00; full list of members (7 pages)
20 April 2000Return made up to 31/03/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 April 1999Return made up to 31/03/99; full list of members (6 pages)
3 April 1999Return made up to 31/03/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 May 1998Return made up to 31/03/98; change of members (6 pages)
24 May 1998Return made up to 31/03/98; change of members (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 September 1996Registered office changed on 26/09/96 from: 27 high street dartford kent DA1 1DT (1 page)
26 September 1996Registered office changed on 26/09/96 from: 27 high street dartford kent DA1 1DT (1 page)
18 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 April 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 1992Incorporation (20 pages)
31 March 1992Incorporation (20 pages)