Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BE AEROSPACE HOLDINGS (UK) LIMITED
Company Information for

BE AEROSPACE HOLDINGS (UK) LIMITED

FORE 1 FORE BUSINESS PARK HUSKISSON WAY, STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4SS,
Company Registration Number
00516846
Private Limited Company
Active

Company Overview

About Be Aerospace Holdings (uk) Ltd
BE AEROSPACE HOLDINGS (UK) LIMITED was founded on 1953-03-07 and has its registered office in Shirley, Solihull. The organisation's status is listed as "Active". Be Aerospace Holdings (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BE AEROSPACE HOLDINGS (UK) LIMITED
 
Legal Registered Office
FORE 1 FORE BUSINESS PARK HUSKISSON WAY
STRATFORD ROAD
SHIRLEY, SOLIHULL
WEST MIDLANDS
B90 4SS
Other companies in EC2Y
 
Filing Information
Company Number 00516846
Company ID Number 00516846
Date formed 1953-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB321519192  
Last Datalog update: 2023-11-06 15:36:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BE AEROSPACE HOLDINGS (UK) 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.

Company Officers of BE AEROSPACE HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
VAUGHN MICHAEL KLOPFENSTEIN
Company Secretary 2017-06-12
JOHN JOSEPH BASKE
Director 2018-04-16
FRANCIS JOSEPH KELLY
Director 2014-12-10
VAUGHN MICHAEL KLOPFENSTEIN
Director 2018-02-16
WERNER LIEBERHERR
Director 2009-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN JOSEPH CROMIE
Director 2009-07-30 2018-02-16
HACKWOOD SECRETARIES LIMITED
Company Secretary 2014-06-23 2017-06-12
JAMES LUDLOW BOMAR JR
Director 2014-11-03 2017-04-13
RYAN MARK PATCH
Director 2009-07-30 2017-04-13
CRAIG DOUGLAS CUNNINGHAM
Director 2009-10-30 2014-12-10
THOMAS PATRICK MCCAFFREY
Director 1994-02-28 2014-11-03
SISEC LIMITED
Nominated Secretary 1992-04-02 2014-06-23
MICHAEL STANLEY BIRD
Director 2002-01-29 2009-10-31
ALISTAIR BORLAND
Director 2006-05-19 2009-10-23
MARK ERIC HENKE
Director 2001-03-01 2009-10-23
AMIN JOSEPH KHOURY
Director 1992-04-02 2009-10-23
EDMUND JEFFREY MORIARTY
Director 2000-03-31 2009-07-30
CLIFFORD MCSPADDEN
Director 2003-08-01 2007-11-17
ROBERT KHOURY
Director 1992-05-08 2005-12-31
JOHN SHARKEY
Director 1998-03-25 2002-09-06
TOM MCQUAID
Director 2001-03-01 2002-09-05
ROBERT WAYNE ARNOLD
Director 1998-03-25 2001-03-02
JOHN TCHENG
Director 1992-05-08 2001-03-02
JIM CASH COWART
Director 1992-04-02 1998-03-25
MARCO LANZA
Director 1992-05-08 1998-03-13
JOHN FREDERICK BRANHAM
Director 1992-05-08 1994-09-12
DUANE HUGH WOODFORD
Director 1992-04-02 1994-01-14
LING KAI K'UNG
Director 1991-05-18 1993-05-18
DIBYENDU NARRAYAN BASU
Company Secretary 1991-05-18 1992-04-02
JOHN FREDERICK BRANHAM
Director 1991-05-18 1992-04-02
ALLEN EDWARD EDEN
Director 1991-05-18 1992-04-02
GODFREY JOHN SHEPHERD
Director 1991-05-18 1992-04-02
JOHN TCHENG
Director 1991-05-18 1992-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH BASKE B/E AEROSPACE (UK) LIMITED Director 2018-04-16 CURRENT 1998-07-16 Active
JOHN JOSEPH BASKE BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED Director 2018-04-16 CURRENT 2008-01-10 Active
FRANCIS JOSEPH KELLY BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED Director 2014-12-10 CURRENT 2010-12-16 Active
VAUGHN MICHAEL KLOPFENSTEIN WASP MEMBRANES LIMITED Director 2018-08-13 CURRENT 1981-03-26 Active
VAUGHN MICHAEL KLOPFENSTEIN SWAP Director 2018-08-13 CURRENT 1974-09-06 Active
VAUGHN MICHAEL KLOPFENSTEIN BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED Director 2018-02-21 CURRENT 2010-12-16 Active
VAUGHN MICHAEL KLOPFENSTEIN B/E AEROSPACE (UK) LIMITED Director 2018-02-16 CURRENT 1998-07-16 Active
VAUGHN MICHAEL KLOPFENSTEIN BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED Director 2018-02-16 CURRENT 2008-01-10 Active
VAUGHN MICHAEL KLOPFENSTEIN BE AEROSPACE GLOBAL HOLDINGS LIMITED Director 2017-06-12 CURRENT 2016-10-06 Active
VAUGHN MICHAEL KLOPFENSTEIN BE AEROSPACE INTERNATIONAL HOLDINGS LIMITED Director 2017-06-12 CURRENT 2016-10-07 Active
VAUGHN MICHAEL KLOPFENSTEIN PULSE.AERO LIMITED Director 2016-12-19 CURRENT 2012-10-12 Active
VAUGHN MICHAEL KLOPFENSTEIN SONIC.AERO LIMITED Director 2016-12-19 CURRENT 2012-03-26 Active
VAUGHN MICHAEL KLOPFENSTEIN ROCKWELL COLLINS UK LIMITED Director 2013-03-20 CURRENT 1955-01-07 Active
WERNER LIEBERHERR B/E AEROSPACE (UK) LIMITED Director 2009-10-30 CURRENT 1998-07-16 Active
WERNER LIEBERHERR BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED Director 2009-10-30 CURRENT 2008-01-10 Active

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
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-03-28APPOINTMENT TERMINATED, DIRECTOR HELEN TAYLOR
2023-03-28APPOINTMENT TERMINATED, DIRECTOR HELEN TAYLOR
2023-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN TAYLOR
2023-02-27APPOINTMENT TERMINATED, DIRECTOR STEVEN JON BUESING
2023-02-27DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GAUDET
2023-02-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GAUDET
2023-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JON BUESING
2022-12-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-03-01CH01Director's details changed for Ms Helen Taylor on 2022-02-07
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-22CH01Director's details changed for Ms Helen Taylor on 2021-05-25
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-02-19CH01Director's details changed for Steven Jon Buesing on 2020-09-01
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-30PSC05Change of details for Be Aerospace (Uk) Europe Holdings Limited as a person with significant control on 2020-05-13
2020-11-19CH01Director's details changed for Steven Jon Buesing on 2018-11-26
2020-11-16CH01Director's details changed for Steven Jon Buesing on 2020-08-01
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN MIDDLETON
2020-11-04AP01DIRECTOR APPOINTED HELEN TAYLOR
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM C/O Rockwell Collins 730 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP England
2019-09-04AA01Current accounting period extended from 29/09/19 TO 31/12/19
2019-07-02AAFULL ACCOUNTS MADE UP TO 28/09/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-02-21TM02Termination of appointment of Vaughn Michael Klopfenstein on 2018-11-26
2019-01-14AP01DIRECTOR APPOINTED MR PETER ROSS
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WERNER LIEBERHERR
2019-01-11AP01DIRECTOR APPOINTED DANIEL JOHN MIDDLETON
2018-08-15LATEST SOC15/08/18 STATEMENT OF CAPITAL;GBP 2698170
2018-08-15SH0123/07/18 STATEMENT OF CAPITAL GBP 2698170
2018-08-03PSC05Change of details for Be Aerospace (Uk) Europe Holdings Limited as a person with significant control on 2017-06-12
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP England
2018-07-05AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-05-24AD02Register inspection address changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2018-05-15AP01DIRECTOR APPOINTED JOHN JOSEPH BASKE
2018-03-08AP01DIRECTOR APPOINTED MR VAUGHN MICHAEL KLOPFENSTEIN
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAN JOSEPH CROMIE
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-26PSC05Change of details for Be Aerospace (Uk) Europe Holdings Limited as a person with significant control on 2017-06-19
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2698169
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MARK PATCH
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2017-06-19AA01CURRSHO FROM 31/12/2017 TO 29/09/2017
2017-06-19AP03SECRETARY APPOINTED VAUGHN MICHAEL KLOPFENSTEIN
2017-06-19TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOMAR JR
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2698169
2016-06-14AR0118/05/16 FULL LIST
2016-03-11AUDAUDITOR'S RESIGNATION
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN MARK PATCH / 02/07/2015
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LUDLOW BOMAR JR / 02/07/2015
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2698169
2015-05-27AR0118/05/15 FULL LIST
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOSEPH KELLY / 01/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN MARK PATCH / 01/05/2015
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN MARK PATCH / 27/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LUDLOW BOMAR JR / 01/01/2015
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CUNNINGHAM
2014-12-11AP01DIRECTOR APPOINTED FRANCIS JOSEPH KELLY
2014-11-05AP01DIRECTOR APPOINTED JAMES LUDLOW BOMAR JR
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCAFFREY
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-07-10AP04CORPORATE SECRETARY APPOINTED HACKWOOD SECRETARIES LIMITED
2014-07-09TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2014 FROM NISSEN HOUSE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4TB
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2698169
2014-05-23AR0118/05/14 FULL LIST
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS CUNNINGHAM / 23/04/2014
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23AR0118/05/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AR0118/05/12 FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK MCCAFFREY / 01/01/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK MCCAFFREY / 01/01/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WERNER LIEBERHERR / 01/01/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN MARK PATCH / 01/01/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WERNER LIEBERHERR / 01/01/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN JOSEPH CROMIE / 01/01/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN MARK PATCH / 01/01/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN JOSEPH CROMIE / 01/01/2012
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN JOSEPH CROMIE / 08/07/2011
2011-08-03AR0118/05/11 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS CUNNINGHAM / 31/12/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-13AD02SAIL ADDRESS CREATED
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS CUNNINGHAM / 01/04/2010
2010-05-26AR0118/05/10 FULL LIST
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM NISSEN HOUSE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 8TB
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIRD
2009-11-12AP01DIRECTOR APPOINTED WERNER LIEBERHERR
2009-11-11AP01DIRECTOR APPOINTED CRAIG DOUGLAS CUNNINGHAM
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BORLAND
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENKE
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR AMIN KHOURY
2009-08-10288aDIRECTOR APPOINTED SEAN JOSEPH CROMIE
2009-08-10288aDIRECTOR APPOINTED RYAN MARK PATCH
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR EDMUND MORIARTY
2009-06-09363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26MEM/ARTSARTICLES OF ASSOCIATION
2008-05-27363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-02-19288bDIRECTOR RESIGNED
2007-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-25363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-06-14288bDIRECTOR RESIGNED
2005-10-25244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-22363aRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-07-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15288cDIRECTOR'S PARTICULARS CHANGED
2005-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-06244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-09353LOCATION OF REGISTER OF MEMBERS
2004-06-03363aRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BE AEROSPACE HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BE AEROSPACE HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-03-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-11-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-05-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-11-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-07-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 1957-03-18 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
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 BE AEROSPACE HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BE AEROSPACE HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BE AEROSPACE HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of BE AEROSPACE HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BE AEROSPACE HOLDINGS (UK) 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 (70100 - Activities of head offices) as BE AEROSPACE HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BE AEROSPACE HOLDINGS (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BE AEROSPACE HOLDINGS (UK) 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 BE AEROSPACE HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    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.