Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.R.BECKETT,LIMITED
Company Information for

T.R.BECKETT,LIMITED

SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WB,
Company Registration Number
00100701
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About T.r.beckett,limited
T.R.BECKETT,LIMITED was founded on 1908-12-15 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". T.r.beckett,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
T.R.BECKETT,LIMITED
 
Legal Registered Office
SHIP CANAL HOUSE 8TH FLOOR
98 KING STREET
MANCHESTER
M2 4WB
Other companies in PO6
 
Filing Information
Company Number 00100701
Company ID Number 00100701
Date formed 1908-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/12/2017
Account next due 30/09/2019
Latest return 22/06/2015
Return next due 20/07/2016
Type of accounts DORMANT
Last Datalog update: 2020-10-08 12:28:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.R.BECKETT,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name T.R.BECKETT,LIMITED
The following companies were found which have the same name as T.R.BECKETT,LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T.R.BECKETT,LIMITED Unknown

Company Officers of T.R.BECKETT,LIMITED

Current Directors
Officer Role Date Appointed
PETER MCCALL
Company Secretary 2010-08-19
DAVID JOHN KING
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY GILROY MARK HIGHFIELD
Director 2011-11-01 2018-06-05
KARL JOHN DIMMOCK
Director 2015-08-01 2016-06-30
GARY THOMAS FEARON
Director 2010-08-19 2015-07-31
GRANT MURRAY
Director 2011-05-03 2013-05-15
DANIEL CAMMIADE
Director 2011-10-14 2013-03-31
JOHN ANTHONY FRY
Director 2009-01-05 2011-10-31
STUART RANDALL PATERSON
Director 2001-06-01 2011-03-15
JOHN DIGBY BYFORD
Company Secretary 2009-02-01 2010-08-10
JOHN DIGBY BYFORD
Director 2005-07-01 2010-08-10
YVETTE BAULCOMBE
Company Secretary 2007-04-23 2009-01-31
TIMOTHY JOHN BOWDLER
Director 1994-01-01 2008-12-31
STEPHEN ROBERT CLARK
Director 2006-01-09 2008-12-31
KEVIN BULL
Company Secretary 2005-07-01 2007-04-20
MICHAEL FREDERICK JOHNSTON
Director 2005-07-01 2006-01-05
JANE DOROTHY ABBOTT
Company Secretary 1996-10-01 2005-07-01
JANE DOROTHY ABBOTT
Director 1997-11-10 2005-07-01
KEITH RIDLEY
Director 2001-06-01 2005-07-01
MARCO LUIGI AUTIMIO CHIAPPELLI
Director 1992-09-29 2001-07-16
MICHAEL SIDNEY PAKES
Director 1996-07-27 2001-06-01
PAUL MARTIN TURPIN
Director 1991-06-22 1997-10-31
FREDERICK PATRICK MAIR JOHNSTON
Director 1992-09-29 1997-09-15
KEVAN REGAN
Director 1991-06-22 1997-04-30
PAUL MARTIN TURPIN
Company Secretary 1991-06-22 1996-10-01
MATTHEW JOSEPH HOVEY HALE
Director 1991-06-22 1996-04-26
NICHOLAS JOHN PERELLA
Director 1993-01-04 1995-12-22
IAIN WILLIAM BELL
Director 1992-09-29 1994-04-22
DERRICK JAMES BRANSCOMB PLATT
Director 1991-06-22 1992-12-31
SALLY CLEARY
Director 1991-06-22 1992-09-29
KEITH RODNEY PINKER
Director 1991-06-22 1992-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN KING THE NEWSPAPER ORGANISATION LIMITED Director 2018-06-05 CURRENT 2014-03-27 Active
DAVID JOHN KING LOVE NEWS MEDIA LTD Director 2015-07-03 CURRENT 2011-04-20 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS BOND PLC Director 2014-06-23 CURRENT 2014-03-18 In Administration/Administrative Receiver
DAVID JOHN KING SCOTSMAN.COM LIMITED Director 2013-07-01 CURRENT 1995-03-06 Dissolved 2015-10-16
DAVID JOHN KING REGIONAL INDEPENDENT NEWSPAPERS SERVICES LIMITED Director 2013-07-01 CURRENT 1929-07-13 Dissolved 2015-10-13
DAVID JOHN KING YORKSHIRE POST MAGAZINES LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING SHOPPING NEWS LIMITED Director 2013-07-01 CURRENT 1970-05-05 Dissolved 2015-10-16
DAVID JOHN KING THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED Director 2013-07-01 CURRENT 1991-10-18 Dissolved 2015-10-16
DAVID JOHN KING MCELROY PRINTERS LIMITED Director 2013-07-01 CURRENT 1981-06-05 Dissolved 2015-10-16
DAVID JOHN KING MOTOR MARKET WEEKLY (CALEDONIAN) LIMITED Director 2013-07-01 CURRENT 1972-12-18 Dissolved 2015-10-13
DAVID JOHN KING UNITED PROVINCIAL NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1925-07-30 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA SCOTLAND LIMITED Director 2013-07-01 CURRENT 1951-02-10 Dissolved 2015-10-13
DAVID JOHN KING WEST SUSSEX NEWSPAPERS LTD. Director 2013-07-01 CURRENT 1978-09-04 Dissolved 2015-10-13
DAVID JOHN KING SOUTHERN WEB OFFSET LIMITED Director 2013-07-01 CURRENT 1984-02-23 Dissolved 2015-10-27
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA LIMITED Director 2013-07-01 CURRENT 1983-11-09 Active - Proposal to Strike off
DAVID JOHN KING THE YELLER PUBLICATIONS LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING THE SCOTSMAN COMMUNICATIONS LIMITED Director 2013-07-01 CURRENT 1965-10-14 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED Director 2013-07-01 CURRENT 1919-12-10 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN WEB LIMITED Director 2013-07-01 CURRENT 1982-04-21 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN MEDIA COLLECTIONS LIMITED Director 2013-07-01 CURRENT 1961-02-07 Dissolved 2015-10-13
DAVID JOHN KING LOCAL PRESS EMPLOYEE BENEFIT TRUST LIMITED Director 2013-07-01 CURRENT 2002-10-16 Dissolved 2015-10-16
DAVID JOHN KING LEEDS WEEKLY NEWS LIMITED Director 2013-07-01 CURRENT 1980-08-19 Dissolved 2015-10-13
DAVID JOHN KING JESSE WARD INVESTMENTS LIMITED Director 2013-07-01 CURRENT 1925-06-15 Dissolved 2015-10-13
DAVID JOHN KING HEART OF ENGLAND NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1887-10-12 Dissolved 2015-10-13
DAVID JOHN KING FOUR COUNTIES NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1975-10-08 Dissolved 2015-10-13
DAVID JOHN KING FLEETWOOD MEDIA LIMITED Director 2013-07-01 CURRENT 2000-02-16 Dissolved 2015-10-13
DAVID JOHN KING EMCLIFFE LIMITED Director 2013-07-01 CURRENT 1994-01-24 Dissolved 2015-10-13
DAVID JOHN KING CHORLEY GUARDIAN COMPANY LIMITED(THE) Director 2013-07-01 CURRENT 1927-01-03 Dissolved 2015-10-13
DAVID JOHN KING CHAMPION PUBLICATIONS (HARROGATE) LIMITED Director 2013-07-01 CURRENT 1974-01-23 Dissolved 2015-10-13
DAVID JOHN KING BUTE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1939-04-03 Dissolved 2015-10-16
DAVID JOHN KING BELFAST NEWS LETTER LIMITED Director 2013-07-01 CURRENT 1964-12-04 Dissolved 2015-10-16
DAVID JOHN KING LINCOLNSHIRE STANDARD GROUP LIMITED Director 2013-07-01 CURRENT 1911-12-21 Dissolved 2016-12-06
DAVID JOHN KING CENTURY PRESS AND PUBLISHING LIMITED Director 2013-07-01 CURRENT 1989-06-21 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 1998-02-12 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA HOLDINGS LIMITED Director 2013-07-01 CURRENT 1998-02-06 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA GROUP LIMITED Director 2013-07-01 CURRENT 1998-02-19 In Administration/Administrative Receiver
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LOCAL PRESS LIMITED Director 2013-07-01 CURRENT 2003-11-03 Liquidation
DAVID JOHN KING MRP HOLDINGS LIMITED Director 2013-07-01 CURRENT 1989-07-26 Liquidation
DAVID JOHN KING BEDFORDSHIRE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1971-08-23 Liquidation
DAVID JOHN KING MINTHILL LIMITED Director 2013-07-01 CURRENT 1995-12-22 Liquidation
DAVID JOHN KING JOHNSTON PUBLISHING (NORTH) LTD. Director 2013-07-01 CURRENT 1997-06-26 In Administration/Administrative Receiver
DAVID JOHN KING CENTURY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1989-05-30 In Administration/Administrative Receiver
DAVID JOHN KING MONTROSE REVIEW PRESS LIMITED Director 2013-07-01 CURRENT 1972-07-14 Liquidation
DAVID JOHN KING F.JOHNSTON & COMPANY LIMITED Director 2013-07-01 CURRENT 1988-01-13 Liquidation
DAVID JOHN KING CALEDONIAN OFFSET LIMITED Director 2013-07-01 CURRENT 1996-12-10 Liquidation
DAVID JOHN KING REPORTER LIMITED(THE) Director 2013-07-01 CURRENT 1897-01-02 In Administration/Administrative Receiver
DAVID JOHN KING NORTH NOTTS NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1969-05-22 Liquidation
DAVID JOHN KING REGIONAL INTERACTIVE MEDIA LIMITED Director 2013-07-01 CURRENT 1982-08-03 Liquidation
DAVID JOHN KING WELLAND VALLEY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1996-07-23 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LANCASTER & MORECAMBE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1906-10-11 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1932-10-27 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH PUBLISHING AND PRINTING LIMITED Director 2013-06-01 CURRENT 1976-03-10 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE EVENING POST LIMITED Director 2013-06-01 CURRENT 1977-12-16 In Administration/Administrative Receiver
DAVID JOHN KING EAST LANCASHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1913-06-14 In Administration/Administrative Receiver
DAVID JOHN KING EAST MIDLANDS NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1981-10-01 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE REGIONAL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1929-02-14 In Administration/Administrative Receiver
DAVID JOHN KING SOUTH YORKSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1995-09-20 In Administration/Administrative Receiver
DAVID JOHN KING MORTON NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1946-10-31 In Administration/Administrative Receiver
DAVID JOHN KING THE DERRY JOURNAL LIMITED Director 2013-06-01 CURRENT 1908-01-16 In Administration/Administrative Receiver
DAVID JOHN KING STRACHAN AND LIVINGSTON, LIMITED Director 2013-06-01 CURRENT 1920-05-13 In Administration/Administrative Receiver
DAVID JOHN KING THE SCOTSMAN PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1939-03-31 In Administration/Administrative Receiver
DAVID JOHN KING THE TWEEDDALE PRESS LIMITED Director 2013-06-01 CURRENT 1939-04-27 In Administration/Administrative Receiver
DAVID JOHN KING STORNOWAY GAZETTE LIMITED Director 2013-06-01 CURRENT 1954-01-18 In Administration/Administrative Receiver
DAVID JOHN KING SCORE PRESS LIMITED Director 2013-06-01 CURRENT 1994-07-29 Liquidation
DAVID JOHN KING ACKRILL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1982-05-12 In Administration/Administrative Receiver
DAVID JOHN KING NORTHAMPTONSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1991-01-14 In Administration/Administrative Receiver
DAVID JOHN KING GALLOWAY GAZETTE LTD. (THE) Director 2013-06-01 CURRENT 1917-05-09 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS PLC Director 2013-06-01 CURRENT 1928-12-31 Liquidation
DAVID JOHN KING JOHNSTON (FALKIRK) LIMITED Director 2013-06-01 CURRENT 1949-12-12 In Administration/Administrative Receiver
DAVID JOHN KING ANGUS COUNTY PRESS LIMITED Director 2013-06-01 CURRENT 1982-02-26 In Administration/Administrative Receiver
DAVID JOHN KING NORTHAMPTON WEB LIMITED Director 2013-06-01 CURRENT 1976-06-28 Liquidation
DAVID JOHN KING PETERBORO' WEB LIMITED Director 2013-06-01 CURRENT 1960-11-14 Liquidation
DAVID JOHN KING SHEFFIELD NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-11-14 In Administration/Administrative Receiver
DAVID JOHN KING SUSSEX NEWSPAPERS LTD Director 2013-06-01 CURRENT 1964-11-30 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PUBLISHING LIMITED Director 2013-06-01 CURRENT 1985-06-04 Active
DAVID JOHN KING YORKSHIRE WEEKLY NEWSPAPER GROUP LIMITED Director 2013-06-01 CURRENT 1922-01-12 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE POST NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1866-03-08 In Administration/Administrative Receiver
DAVID JOHN KING WILFRED EDMUNDS,LIMITED Director 2013-06-01 CURRENT 1899-04-27 In Administration/Administrative Receiver
DAVID JOHN KING NORTHEAST PRESS LIMITED Director 2013-06-01 CURRENT 1967-05-03 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1952-05-26 In Administration/Administrative Receiver
DAVID JOHN KING HALIFAX COURIER HOLDINGS LIMITED Director 2013-06-01 CURRENT 1937-10-13 In Administration/Administrative Receiver
DAVID JOHN KING LINCOLNSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-10-04 Liquidation
DAVID JOHN KING HALIFAX COURIER LIMITED(THE) Director 2013-06-01 CURRENT 1978-11-28 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON LETTERBOX DIRECT LTD. Director 2013-06-01 CURRENT 1980-04-22 In Administration/Administrative Receiver
DAVID JOHN KING CENTRAL COUNTIES NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1909-06-01 Liquidation
DAVID JOHN KING PREMIER NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1985-05-28 In Administration/Administrative Receiver
DAVID JOHN KING BLACKPOOL GAZETTE AND HERALD LIMITED Director 2013-06-01 CURRENT 1894-10-08 In Administration/Administrative Receiver
DAVID JOHN KING ANGLIA NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1972-01-17 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-18AM23Liquidation. Administration move to dissolve company
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB
2019-12-19AM10Administrator's progress report
2019-11-11AM19liquidation-in-administration-extension-of-period
2019-06-20AM10Administrator's progress report
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUY BUTTERWORTH
2019-05-22TM02Termination of appointment of Peter Mccall on 2019-05-17
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KING
2019-01-05AM06Notice of deemed approval of proposals
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG
2018-12-09AM03Statement of administrator's proposal
2018-12-06AM01Appointment of an administrator
2018-09-24AP01DIRECTOR APPOINTED MR MICHAEL GUY BUTTERWORTH
2018-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GILROY MARK HIGHFIELD
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 152628
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 152628
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KARL JOHN DIMMOCK
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS FEARON
2015-08-06AP01DIRECTOR APPOINTED KARL DIMMOCK
2015-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 152628
2015-06-22AR0122/06/15 ANNUAL RETURN FULL LIST
2015-02-18AUDAUDITOR'S RESIGNATION
2014-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/13
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/14 FROM 1000 Lakeside North Harbour Portsmouth PO6 3EN
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014
2014-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER MCCALL on 2014-07-01
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/07/2014
2014-09-01CH01Director's details changed for Mr Gary Thomas Fearon on 2014-07-01
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 152628
2014-07-04AR0122/06/14 ANNUAL RETURN FULL LIST
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 001007010004
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM THE NEWS CENTRE HILSEA PORTSMOUTH HAMPSHIRE PO2 9TG ENGLAND
2013-09-30AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-07-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2013-06-26AR0122/06/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR DAVID JOHN KING
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMMIADE
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 1 COMMERCIAL ROAD EASTBOURNE EAST SUSSEX BN21 3XQ
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0122/06/12 FULL LIST
2012-04-26RES13VARIOUS AGREEMENTS LISTED 19/04/2012
2011-11-10MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRY
2011-11-08AP01DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD
2011-10-20AP01DIRECTOR APPOINTED MR DANIEL CAMMIADE
2011-07-05AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-06-22AR0122/06/11 FULL LIST
2011-05-11AP01DIRECTOR APPOINTED MR GRANT MURRAY
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON
2011-03-15AP01DIRECTOR APPOINTED MR GARY FEARON
2010-09-08AP03SECRETARY APPOINTED MR PETER MCCALL
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYFORD
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN BYFORD
2010-07-20AR0122/06/10 FULL LIST
2010-05-24AAFULL ACCOUNTS MADE UP TO 02/01/10
2009-10-06RES13CHAPTER 2 PART 13 OF COMP ACT 2006 QUOTED
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-04-02288aSECRETARY APPOINTED JOHN DIGBY BYFORD
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BOWDLER
2009-03-23288aDIRECTOR APPOINTED JOHN ANTHONY FRY
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CLARK
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY YVETTE BAULCOMBE
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-22363sRETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS
2007-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-17363sRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31288bSECRETARY RESIGNED
2007-05-31288aNEW SECRETARY APPOINTED
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-01288bDIRECTOR RESIGNED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288aNEW SECRETARY APPOINTED
2005-07-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-25363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to T.R.BECKETT,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-08-06
Appointment of Administrators2018-11-23
Fines / Sanctions
No fines or sanctions have been issued against T.R.BECKETT,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-01 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
DEED OF ACCESSION 2009-09-25 Satisfied BARCLAYS BANK PLC FOR ITSELF AND AS AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES
DEBENTURE 1996-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC(FOR ITSELF AND AS TRUSTEE FOR AND ON BEHALF OFTHE AGENT, THE BANKS AND RBS)
DEBENTURE 1993-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-01-03
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T.R.BECKETT,LIMITED

Intangible Assets
Patents
We have not found any records of T.R.BECKETT,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.R.BECKETT,LIMITED
Trademarks
We have not found any records of T.R.BECKETT,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.R.BECKETT,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as T.R.BECKETT,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T.R.BECKETT,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyT.R.BECKETT,LIMITEDEvent Date2019-08-06
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyT.R. BECKETT, LIMITEDEvent Date2018-12-10
On 17 November 2018 , the company entered administration. I, David John King of 2 Cavendish Square, London, W1G 0PU was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation, in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Eastbourne Herald (and Hailsham Herald) Hastings Observer Series (Battle Observer, Bexhill Observer and Rye Observer) JPIMedia Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are - a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointment of Administrators
Defending partyT.R.BECKETT,LIMITEDEvent Date2018-11-17
In the High Court of Justice, Business & Property Courts of England and Wales, Insolvency and Companies List (ChD) Names and Addresses of Administrators: A P Beveridge (IP No. 8991 ) and P M Saville (IP No. 9029) and S J Appell (IP No. 9305 ) of AlixPartners , 6 New Street Square, London, EC4A 3BF and C M Williamson , (IP No. 15570 ) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB : Further details contact: Johnston Press Team, Tel: 0161 838 4513 , Emails: johnstonpress@alixpartners.com or johnstonpresslandlords@alixpartners.com Ag AG81536
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.R.BECKETT,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T.R.BECKETT,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.