Company NameBeckley's Of Bookham Limited
DirectorBarry Robert Staniford
Company StatusActive
Company Number03079641
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 9 months ago)
Previous NameValidframe Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Barry Robert Staniford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1995(same day as company formation)
RoleCar Sales
Country of ResidenceSpain
Correspondence AddressTower Bridge Business Complex
B402 100 Clements Road
London
SE16 4DG
Director NameAngela Kay Staniford
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBeckley
Leatherhead Road
Great Bookham
KT23 4RQ
Secretary NameMr Barry Robert Staniford
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleCar Sales
Country of ResidenceSpain
Correspondence Address557 Apodos Correous
Maspalomas
Grand Canaria
35100
Secretary NameMrs Penny Crundwell
NationalityBritish
StatusResigned
Appointed03 February 2005(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2011)
RoleLicensee
Correspondence Address557 Apdos Correous
Maspalomas
Grand Canaria
35100
Secretary NameMs Rachel Staniford
StatusResigned
Appointed22 November 2011(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 2014)
RoleCompany Director
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
Surrey
KT13 8DH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitebeckleysautomotive.co.uk
Email address[email protected]

Location

Registered AddressThe Quadrant Centre
Limes Road
Weybridge
Surrey
KT13 8DH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

98 at £1Barry Robert Staniford
98.00%
Ordinary
2 at £1Rachel Staniford
2.00%
Ordinary

Financials

Year2014
Net Worth£285,860
Cash£7,006
Current Liabilities£15,768

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

7 February 2020Delivered on: 11 February 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
7 February 2020Delivered on: 11 February 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Beckley garage, leatherhead road, great bookham KT23 4RQ.
Outstanding
7 February 2020Delivered on: 11 February 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Beckley lodge, leatherhead road, bookham, leatherhead KT23 4RN.
Outstanding
7 February 2020Delivered on: 11 February 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 3 beckleys yard, leatherhead road, bookham, leatherhead KT23 4RQ.
Outstanding
20 February 2014Delivered on: 21 February 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as beckley autos, leatherhead road, bookham, leatherhead, surrey, KT23 4RQ including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
29 September 1995Delivered on: 6 October 1995
Persons entitled: National Westminster 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: F/H property k/a beckley garage leatherhead road great bookham surrey t/nos.SY559604 SY559621 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 September 1995Delivered on: 8 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 July 1996Delivered on: 5 July 1996
Satisfied on: 17 March 1998
Persons entitled: United Dominions Trust Limited

Classification: Mortgage 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.
Fully Satisfied

Filing History

22 February 2021Micro company accounts made up to 30 September 2020 (4 pages)
28 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 February 2020Registration of charge 030796410007, created on 7 February 2020 (3 pages)
11 February 2020Registration of charge 030796410008, created on 7 February 2020 (9 pages)
11 February 2020Registration of charge 030796410005, created on 7 February 2020 (3 pages)
11 February 2020Registration of charge 030796410006, created on 7 February 2020 (3 pages)
30 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
2 August 2016Director's details changed for Mr Barry Robert Staniford on 8 July 2016 (2 pages)
2 August 2016Director's details changed for Mr Barry Robert Staniford on 8 July 2016 (2 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 February 2016Satisfaction of charge 2 in full (2 pages)
5 February 2016Satisfaction of charge 1 in full (1 page)
5 February 2016Satisfaction of charge 1 in full (1 page)
5 February 2016Satisfaction of charge 2 in full (2 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 February 2014Amended accounts made up to 30 September 2012 (6 pages)
25 February 2014Amended accounts made up to 30 September 2012 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 February 2014Registration of charge 030796410004 (6 pages)
21 February 2014Registration of charge 030796410004 (6 pages)
13 February 2014Termination of appointment of Rachel Staniford as a secretary (1 page)
13 February 2014Termination of appointment of Rachel Staniford as a secretary (1 page)
20 September 2013Director's details changed for Mr Barry Robert Staniford on 5 August 2013 (2 pages)
20 September 2013Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG England on 20 September 2013 (1 page)
20 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
20 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
20 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
20 September 2013Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG England on 20 September 2013 (1 page)
20 September 2013Director's details changed for Mr Barry Robert Staniford on 5 August 2013 (2 pages)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PH on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PH on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PH on 5 July 2013 (1 page)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 November 2011Termination of appointment of Penny Crundwell as a secretary (1 page)
22 November 2011Appointment of Ms Rachel Staniford as a secretary (1 page)
22 November 2011Termination of appointment of Barry Staniford as a secretary (1 page)
22 November 2011Termination of appointment of Barry Staniford as a secretary (1 page)
22 November 2011Appointment of Ms Rachel Staniford as a secretary (1 page)
22 November 2011Termination of appointment of Penny Crundwell as a secretary (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Director's details changed for Mr Barry Robert Staniford on 8 July 2010 (2 pages)
16 November 2010Director's details changed for Mr Barry Robert Staniford on 8 July 2010 (2 pages)
16 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Mr Barry Robert Staniford on 8 July 2010 (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
13 October 2008Return made up to 08/07/08; full list of members (3 pages)
13 October 2008Return made up to 08/07/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 May 2008Return made up to 08/07/07; full list of members (3 pages)
27 May 2008Return made up to 08/07/07; full list of members (3 pages)
23 May 2008Location of register of members (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Director and secretary's change of particulars / barry staniford / 24/04/2008 (2 pages)
23 May 2008Secretary's change of particulars / penny crundwell / 24/04/2008 (2 pages)
23 May 2008Secretary's change of particulars / penny crundwell / 24/04/2008 (2 pages)
23 May 2008Director and secretary's change of particulars / barry staniford / 24/04/2008 (2 pages)
19 May 2008Registered office changed on 19/05/2008 from the atrium curtis road dorking surrey RH4 1XA (1 page)
19 May 2008Registered office changed on 19/05/2008 from the atrium curtis road dorking surrey RH4 1XA (1 page)
15 May 2008Compulsory strike-off action has been discontinued (1 page)
15 May 2008Compulsory strike-off action has been discontinued (1 page)
14 May 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
14 May 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
9 August 2006Location of register of members (1 page)
9 August 2006Return made up to 08/07/06; full list of members (3 pages)
9 August 2006Return made up to 08/07/06; full list of members (3 pages)
9 August 2006Location of register of members (1 page)
1 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
1 June 2006Registered office changed on 01/06/06 from: west wing tanhurst tanhurst lane holmbury st mary dorking surrey RH5 6LU (1 page)
1 June 2006Registered office changed on 01/06/06 from: west wing tanhurst tanhurst lane holmbury st mary dorking surrey RH5 6LU (1 page)
31 October 2005Amended accounts made up to 30 September 2004 (13 pages)
31 October 2005Amended accounts made up to 30 September 2004 (13 pages)
12 August 2005Return made up to 08/07/05; full list of members (3 pages)
12 August 2005Return made up to 08/07/05; full list of members (3 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
20 September 2004Return made up to 08/07/04; full list of members (7 pages)
20 September 2004Return made up to 08/07/04; full list of members (7 pages)
16 April 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
16 April 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
13 July 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
13 July 2003Return made up to 08/07/03; full list of members (7 pages)
13 July 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
13 July 2003Return made up to 08/07/03; full list of members (7 pages)
1 August 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
15 July 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
20 June 2002Registered office changed on 20/06/02 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
20 June 2002Registered office changed on 20/06/02 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
7 June 2002Total exemption full accounts made up to 30 September 2000 (13 pages)
7 June 2002Total exemption full accounts made up to 30 September 2000 (13 pages)
21 August 2001Return made up to 08/07/01; full list of members (6 pages)
21 August 2001Return made up to 08/07/01; full list of members (6 pages)
10 August 2001Registered office changed on 10/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page)
10 August 2001Registered office changed on 10/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page)
21 July 2000Accounts made up to 30 September 1999 (15 pages)
21 July 2000Accounts made up to 30 September 1999 (15 pages)
21 July 2000Return made up to 08/07/00; full list of members (6 pages)
21 July 2000Return made up to 08/07/00; full list of members (6 pages)
8 November 1999Registered office changed on 08/11/99 from: 2 newman road bromley kent BR1 1RJ (1 page)
8 November 1999Return made up to 08/07/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1999Location of register of members (1 page)
8 November 1999Return made up to 08/07/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1999Location of register of members (1 page)
8 November 1999Registered office changed on 08/11/99 from: 2 newman road bromley kent BR1 1RJ (1 page)
16 June 1999Accounts made up to 30 September 1998 (15 pages)
16 June 1999Accounts made up to 30 September 1998 (15 pages)
24 September 1998Return made up to 08/07/98; no change of members (4 pages)
24 September 1998Return made up to 08/07/98; no change of members (4 pages)
15 May 1998Accounts made up to 30 September 1997 (12 pages)
15 May 1998Accounts made up to 30 September 1997 (12 pages)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Return made up to 08/07/97; no change of members (4 pages)
25 July 1997Return made up to 08/07/97; no change of members (4 pages)
4 March 1997Accounts made up to 30 September 1996 (13 pages)
4 March 1997Accounts made up to 30 September 1996 (13 pages)
13 September 1996Return made up to 13/07/96; full list of members (6 pages)
13 September 1996Return made up to 13/07/96; full list of members (6 pages)
27 August 1996Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1996Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1996Particulars of mortgage/charge (7 pages)
5 July 1996Particulars of mortgage/charge (7 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Accounting reference date notified as 30/09 (1 page)
5 September 1995Accounting reference date notified as 30/09 (1 page)
30 August 1995Registered office changed on 30/08/95 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
30 August 1995Registered office changed on 30/08/95 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 August 1995Company name changed validframe services LIMITED\certificate issued on 11/08/95 (4 pages)
10 August 1995Company name changed validframe services LIMITED\certificate issued on 11/08/95 (4 pages)
13 July 1995Incorporation (16 pages)
13 July 1995Incorporation (16 pages)