ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

John Beck's Limited

John Beck's Limited is an active company incorporated on 18 March 1963 with the registered office located in . John Beck's Limited was registered 62 years ago.
Status
Active
Active since incorporation
Company No
00753754
Private limited company
Age
62 years
Incorporated 18 March 1963
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 September 2025 (5 days ago)
Next confirmation dated 8 September 2026
Due by 22 September 2026 (1 year remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2025
Due by 5 January 2026 (3 months remaining)
Contact
Address
Suite 8 Camborne Business Centre
Weeth Lane
Camborne
Cornwall
TR14 7DB
England
Address changed on 9 Sep 2024 (1 year ago)
Previous address was , 13-15 Commercial Road, Hayle, Cornwall, TR27 4DE
Telephone
01736 796241
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • Fish Restaurant Proprietor • British • Lives in England • Born in Jun 1965
Secretary • Fish Restaurant Proprietor • British • Born in Nov 1937
Mr Richard George Stone
PSC • British • Lives in England • Born in Jun 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
5 Apr 2023
For period 5 Apr5 Apr 2023
Traded for 12 months
Cash in Bank
£668.08K
Increased by £60.99K (+10%)
Turnover
Unreported
Same as previous period
Employees
40
Same as previous period
Total Assets
£2.57M
Increased by £25.93K (+1%)
Total Liabilities
-£585.53K
Decreased by £25.18K (-4%)
Net Assets
£1.98M
Increased by £51.11K (+3%)
Debt Ratio (%)
23%
Decreased by 1.22% (-5%)
Latest Activity
Confirmation Submitted
1 Day Ago on 12 Sep 2025
Mr Richard George Stone Details Changed
12 Days Ago on 1 Sep 2025
Margaret Stone (PSC) Resigned
2 Months Ago on 11 Jul 2025
Mr Richard George Stone (PSC) Details Changed
2 Months Ago on 11 Jul 2025
Full Accounts Submitted
9 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year Ago on 9 Sep 2024
Registered Address Changed
1 Year Ago on 9 Sep 2024
Mr Richard George Stone Details Changed
1 Year Ago on 8 Sep 2024
Mrs Margaret Stone Details Changed
1 Year Ago on 8 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 17 Jul 2024
Get Credit Report
Discover John Beck's Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 September 2025 with updates
Submitted on 12 Sep 2025
Director's details changed for Mr Richard George Stone on 1 September 2025
Submitted on 1 Sep 2025
Change of details for Mr Richard George Stone as a person with significant control on 11 July 2025
Submitted on 11 Jul 2025
Cessation of Margaret Stone as a person with significant control on 11 July 2025
Submitted on 11 Jul 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 17 Dec 2024
Confirmation statement made on 8 September 2024 with no updates
Submitted on 9 Sep 2024
Registered office address changed from , 13-15 Commercial Road, Hayle, Cornwall, TR27 4DE to Suite 8 Camborne Business Centre Weeth Lane Camborne Cornwall TR14 7DB on 9 September 2024
Submitted on 9 Sep 2024
Director's details changed for Mrs Margaret Stone on 8 September 2024
Submitted on 9 Sep 2024
Director's details changed for Mr Richard George Stone on 8 September 2024
Submitted on 9 Sep 2024
Satisfaction of charge 007537540007 in full
Submitted on 17 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year