Company NameBeverley Keogh Casting Limited
DirectorBeverley Scott Keogh
Company StatusActive
Company Number04957528
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMichael John Jackson
NationalityBritish
StatusCurrent
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Ashley Road
Hale
Cheshire
WA15 9SR
Director NameMs Beverley Scott Keogh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Turner Business Centre Greengate
Middleton
Manchester
M24 1RU
Director NameBeverley Scott Keogh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(same day as company formation)
RoleCasting Director
Country of ResidenceEngland
Correspondence Address218 Ashley Road
Hale
Cheshire
WA15 9SR

Contact

Websitewww.beverleykeogh.tv

Location

Registered AddressSuite 7 Turner Business Centre Greengate
Middleton
Manchester
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Beverley Keogh
33.00%
Ordinary
33 at £1Jessica Jackson
33.00%
Ordinary
33 at £1Michael Jackson
33.00%
Ordinary
1 at £1Jessica Jackson
1.00%
Ordinary B

Financials

Year2014
Net Worth£66,323
Cash£81,331
Current Liabilities£67,819

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

9 February 2021Appointment of Ms Beverley Keogh as a director on 8 February 2021 (2 pages)
9 February 2021Director's details changed for Ms Beverley Keogh on 9 February 2021 (2 pages)
9 February 2021Termination of appointment of Beverley Scott Keogh as a director on 8 February 2021 (1 page)
5 January 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
2 June 2020Registered office address changed from 96 Chorley New Road Bolton BL1 4DH England to Suite 7 Turner Business Centre Greengate Middleton Manchester M24 1RU on 2 June 2020 (1 page)
22 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
17 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
10 December 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 January 2016Registered office address changed from 1 Highfield Meadow Mossley Ashton-Under-Lyne Lancashire OL5 0DT to 96 Chorley New Road Bolton BL1 4DH on 1 January 2016 (1 page)
1 January 2016Registered office address changed from 1 Highfield Meadow Mossley Ashton-Under-Lyne Lancashire OL5 0DT to 96 Chorley New Road Bolton BL1 4DH on 1 January 2016 (1 page)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
29 September 2014Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU to 1 Highfield Meadow Mossley Ashton-Under-Lyne Lancashire OL5 0DT on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU to 1 Highfield Meadow Mossley Ashton-Under-Lyne Lancashire OL5 0DT on 29 September 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
24 July 2012Statement of capital following an allotment of shares on 10 November 2011
  • GBP 100
(3 pages)
24 July 2012Statement of capital following an allotment of shares on 10 November 2011
  • GBP 100
(3 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
10 November 2009Director's details changed for Beverley Scott Keogh on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Beverley Scott Keogh on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Beverley Scott Keogh on 1 October 2009 (2 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 December 2008Return made up to 07/11/08; full list of members (3 pages)
9 December 2008Return made up to 07/11/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 January 2008Return made up to 07/11/07; no change of members (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 January 2008Return made up to 07/11/07; no change of members (4 pages)
24 November 2006Return made up to 07/11/06; full list of members (6 pages)
24 November 2006Return made up to 07/11/06; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 March 2006Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2006Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 July 2005Registered office changed on 13/07/05 from: 27 mortimer street london W1T 3BL (1 page)
13 July 2005Registered office changed on 13/07/05 from: 27 mortimer street london W1T 3BL (1 page)
19 January 2005Return made up to 07/11/04; full list of members (6 pages)
19 January 2005Return made up to 07/11/04; full list of members (6 pages)
7 April 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
7 April 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
7 November 2003Incorporation (17 pages)
7 November 2003Incorporation (17 pages)