Company NameJ.E.Beckett Limited
DirectorGeorge Ian Shepherd
Company StatusActive - Proposal to Strike off
Company Number00296099
CategoryPrivate Limited Company
Incorporation Date11 January 1935(89 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr George Ian Shepherd
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(65 years, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Director NameGeoffrey Roderick Brierley
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2000)
RoleWallpaper Merchant
Correspondence AddressSpring Bank House
27 Spring Bank Lane Bamford
Rochdale
Lancashire
OL11 5SE
Director NameGillian Brierley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressSpring Bank House
27 Spring Bank Lane
Bamford Rochdale
Lancashire
OL11 5SE
Director NameMr James Cederic Brierley
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 March 1998)
RoleWallpaper Merchant
Correspondence AddressOld Bent House
Blackstone Edge
Littleborough
Lancs
OL1F 0JB
Director NameMerrilyn Brierley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 March 1998)
RoleCo Director
Correspondence AddressOld Bent House, Blackstone Edge
Halifax Road
Littleborough
Lancashire
OL15 0JB
Secretary NameGeoffrey Roderick Brierley
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2000)
RoleWallpaper Merchant
Correspondence AddressSpring Bank House
27 Spring Bank Lane Bamford
Rochdale
Lancashire
OL11 5SE
Director NameKatie Lisa Brierley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(63 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleTrainee Manager
Correspondence AddressSpring Bank House
27 Spring Bank Lane Bamford
Rochdale
Lancashire
OL11 5SE
Director NameMark Roderick Brierley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(63 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleTrainee Manager
Correspondence AddressSpring Bank House
27 Spring Bank Lane Bamford
Rochdale
Lancashire
OL11 5SE
Director NameMr Leonard Sharpe
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(65 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spa Lane
Lees
Oldham
Lancashire
OL4 5BL
Director NameMr Martyn Jonathan Sharpe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(65 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherry Grove
Royton
Oldham
OL2 5YL
Secretary NameMr Martyn Jonathan Sharpe
NationalityBritish
StatusResigned
Appointed01 June 2000(65 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherry Grove
Royton
Oldham
OL2 5YL

Contact

Websitecarpointsales.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered AddressSterling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

758 at £1Oldham Wallpaper Supplies LTD
60.25%
Preference
500 at £1Oldham Wallpaper Supplies LTD
39.75%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End30 January

Returns

Latest Return28 November 2022 (1 year, 5 months ago)
Next Return Due12 December 2023 (overdue)

Charges

22 February 1998Delivered on: 5 March 1998
Satisfied on: 21 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a sudden mill manchester road rochdale greater manchester t/n LA247641.
Fully Satisfied
22 February 1998Delivered on: 5 March 1998
Satisfied on: 21 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land lying to the south of cotton lane rochdale greater manchester t/n LA228029.
Fully Satisfied
31 May 1972Delivered on: 13 June 1972
Satisfied on: 21 February 2003
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land & buildings in mellor st, & fenwick st, rochdale lancs. (See doc 53 for further details).
Fully Satisfied
21 October 1944Delivered on: 11 January 1945
Satisfied on: 21 February 2003
Persons entitled: Barclays Bank Limited

Classification: Charge with power of attorney and declaration of trust
Secured details: All moneys due etc.
Particulars: 4 & 6 union st 38 chutham st 6 & 8 mill st 66 high st 103 yorkshire st all in rochdale.
Fully Satisfied

Filing History

16 March 2021Termination of appointment of Martyn Jonathan Sharpe as a secretary on 6 October 2020 (1 page)
16 March 2021Termination of appointment of Martyn Jonathan Sharpe as a director on 6 October 2020 (1 page)
28 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 January 2020 (3 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
14 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
1 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
25 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 August 2016Termination of appointment of Leonard Sharpe as a director on 5 July 2016 (1 page)
2 August 2016Termination of appointment of Leonard Sharpe as a director on 5 July 2016 (1 page)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,258
(7 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,258
(7 pages)
13 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,258
(7 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,258
(7 pages)
7 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,258
(7 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,258
(7 pages)
4 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
17 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
15 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
26 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Leonard Sharpe on 18 January 2010 (2 pages)
18 January 2010Director's details changed for George Shepherd on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Martyn Jonathan Sharpe on 18 January 2010 (2 pages)
18 January 2010Director's details changed for George Shepherd on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Martyn Jonathan Sharpe on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Leonard Sharpe on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
8 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 February 2009Return made up to 28/11/08; full list of members (4 pages)
6 February 2009Return made up to 28/11/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
20 December 2007Return made up to 28/11/07; full list of members (3 pages)
20 December 2007Return made up to 28/11/07; full list of members (3 pages)
17 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
17 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 January 2007Return made up to 28/11/06; full list of members (3 pages)
29 January 2007Return made up to 28/11/06; full list of members (3 pages)
6 June 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 June 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 November 2005Return made up to 28/11/05; full list of members (3 pages)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Return made up to 28/11/05; full list of members (3 pages)
15 April 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
15 April 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
15 December 2004Return made up to 30/11/04; full list of members (7 pages)
15 December 2004Return made up to 30/11/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 December 2003Return made up to 30/11/03; full list of members (7 pages)
5 December 2003Return made up to 30/11/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 April 2003Return made up to 30/11/02; full list of members (7 pages)
16 April 2003Return made up to 30/11/02; full list of members (7 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2002Registered office changed on 09/12/02 from: hopwood hill lees road oldham lancashire OL4 1HX (1 page)
9 December 2002Registered office changed on 09/12/02 from: hopwood hill lees road oldham lancashire OL4 1HX (1 page)
17 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 February 2002Return made up to 30/11/01; full list of members (7 pages)
20 February 2002Return made up to 30/11/01; full list of members (7 pages)
14 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
12 January 2001Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
12 January 2001Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: 10 borough road darwen lancs. BB3 1PL (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: 10 borough road darwen lancs. BB3 1PL (1 page)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
25 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 December 1998Return made up to 30/11/98; full list of members
  • 363(287) ‐ Registered office changed on 21/12/98
(6 pages)
21 December 1998Return made up to 30/11/98; full list of members
  • 363(287) ‐ Registered office changed on 21/12/98
(6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 April 1998£ ic 2516/1258 07/03/98 £ sr 1258@1=1258 (1 page)
30 April 1998£ ic 2516/1258 07/03/98 £ sr 1258@1=1258 (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 December 1996Return made up to 30/11/96; full list of members (6 pages)
23 December 1996Return made up to 30/11/96; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 December 1995Return made up to 30/11/95; no change of members (4 pages)
12 December 1995Return made up to 30/11/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)