UKBizDB.co.uk

BECK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beck Holdings Limited. The company was founded 29 years ago and was given the registration number 03050597. The firm's registered office is in HUNMANBY. You can find them at Beck House Hunmanby Industrial Estate, Bridlington Road, Hunmanby, North Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BECK HOLDINGS LIMITED
Company Number:03050597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Beck House Hunmanby Industrial Estate, Bridlington Road, Hunmanby, North Yorkshire, YO14 0PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beck House, Hunmanby Industrial Estate, Bridlington Road, Hunmanby, YO14 0PH

Secretary01 March 2008Active
Beck House, Hunmanby Industrial Estate, Bridlington Road, Hunmanby, YO14 0PH

Director17 January 2000Active
Beck House, Hunmanby Industrial Estate, Bridlington Road, Hunmanby, YO14 0PH

Director17 January 2000Active
Tudor Lodge, 19 The Slack, Crowle, DN17 4LZ

Secretary27 April 1995Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary27 April 1995Active
34 Betton Rise, East Ayton, Scarborough, YO13 9HU

Secretary04 October 1999Active
Rose Cottage, Gransmoor, Driffield, YO25 8HX

Secretary10 July 2003Active
89 Kingsgate, Bridlington, YO15 3NQ

Secretary27 October 2001Active
99 Kingsgate, Bridlington, YO15 3NQ

Secretary16 June 2006Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director27 April 1995Active
Tudor Lodge, 19 The Slack, Crowle, DN17 4LZ

Director27 April 1995Active
Tudor Lodge 19 The Slack, Crowle, Scunthorpe, DN17 4LZ

Director27 April 1995Active
99 Kingsgate, Bridlington, YO15 3NQ

Director27 April 1995Active
89 Kingsgate, Bridlington, YO15 3NQ

Director17 January 2000Active
99 Kingsgate, Bridlington, YO15 3NQ

Director27 April 1995Active
Beck House, Hunmanby Industrial Estate, Bridlington Road, Hunmanby, YO14 0PH

Director17 January 2000Active

People with Significant Control

Gary Oscar Dalton Topham
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Beck House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lee Michael John Topham
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Beck House, Hunmanby Industrial Estate, Hunmanby, YO14 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Change person director company with change date.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-21Accounts

Accounts with accounts type total exemption small.

Download
2013-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.