Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BECKMAN COULTER UNITED KINGDOM LIMITED
Company Information for

BECKMAN COULTER UNITED KINGDOM LIMITED

OAKLEY COURT KINGSMEAD BUSINESS PARK, LONDON ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU,
Company Registration Number
00640961
Private Limited Company
Active

Company Overview

About Beckman Coulter United Kingdom Ltd
BECKMAN COULTER UNITED KINGDOM LIMITED was founded on 1959-11-02 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Beckman Coulter United Kingdom Limited is a Private Limited Company registered in 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
BECKMAN COULTER UNITED KINGDOM LIMITED
 
Legal Registered Office
OAKLEY COURT KINGSMEAD BUSINESS PARK
LONDON ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JU
Other companies in HP11
 
Filing Information
Company Number 00640961
Company ID Number 00640961
Date formed 1959-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB918561309  
Last Datalog update: 2023-09-05 18:55:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECKMAN COULTER UNITED KINGDOM 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 BECKMAN COULTER UNITED KINGDOM LIMITED

Current Directors
Officer Role Date Appointed
FRASER DONALDSON
Director 2015-10-15
KEITH GRAHAM WARD
Director 2011-07-18
ROBERT TODD YOUNG
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DOYLE
Director 2015-10-15 2017-02-10
SALVATORE DI DIO
Director 2013-11-08 2015-10-15
JOHN ANDREW WEISS
Director 2005-12-31 2015-10-15
SIMON AKHTAR
Director 2007-06-22 2013-11-07
DAVID WILLIAM TUNLEY
Company Secretary 2011-12-08 2012-07-05
NIGEL LLOYD
Company Secretary 2005-09-15 2011-11-29
BRYAN GOUDZWAARD
Director 2008-09-03 2011-07-18
JOHN O SHEA
Director 2005-09-15 2008-08-31
EDWARD EHRMAN
Director 2004-12-16 2007-06-22
WILLIAM MAY
Director 1998-08-11 2005-12-31
CHARLES GEORGE ADAMS
Company Secretary 2001-02-01 2005-05-20
JAMES BERNARD GRAY
Director 2003-06-30 2005-05-15
IAN EDWARD PINN
Director 2003-06-30 2004-12-16
JAMES ATKINSON
Director 1998-08-11 2003-06-30
BRIAN FISHWICK
Director 2002-02-15 2003-03-31
IAN WILLEY
Director 1998-08-11 2002-02-15
WILLIAM GEORGE WEST
Company Secretary 1991-08-28 2001-02-02
ANDRZEJ MATYCZYNSKI
Director 1998-08-11 1999-11-12
BRIAN PETER HALL
Director 1994-04-01 1998-08-11
ROY WILLIAM LINES
Director 1991-08-28 1998-08-11
JOSEPH RICHARD COULTER
Director 1991-08-28 1995-11-27
LAURENCE STEPHEN WILSON
Director 1991-08-28 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER DONALDSON BECKMAN HOLDINGS LIMITED Director 2015-11-02 CURRENT 1988-10-10 Active
KEITH GRAHAM WARD DH EPSILON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
KEITH GRAHAM WARD IDBS ASIA-PACIFIC LIMITED Director 2017-10-27 CURRENT 2009-09-18 Active - Proposal to Strike off
KEITH GRAHAM WARD ID BUSINESS SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1989-08-17 Active
KEITH GRAHAM WARD INFORSENSE LIMITED Director 2017-10-27 CURRENT 1999-11-15 Active
KEITH GRAHAM WARD PHENOMENEX LIMITED Director 2016-11-14 CURRENT 1987-05-12 Active
KEITH GRAHAM WARD PALLOBEL UK FINANCE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
KEITH GRAHAM WARD VJ HOLDCO UK LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KEITH GRAHAM WARD NOBEL BIOCARE U.K. LIMITED Director 2015-08-17 CURRENT 1984-06-27 Active
KEITH GRAHAM WARD KUK HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-24 Active
KEITH GRAHAM WARD DTIL UK LIMITED Director 2015-05-05 CURRENT 2015-04-30 Active - Proposal to Strike off
KEITH GRAHAM WARD KERR U.K. LIMITED Director 2015-02-03 CURRENT 1973-09-06 Active
KEITH GRAHAM WARD NBCMH HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-08-28 Active
KEITH GRAHAM WARD NBH HOLDCO LIMITED Director 2015-01-15 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD RH HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active - Proposal to Strike off
KEITH GRAHAM WARD RADIOMETER HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active
KEITH GRAHAM WARD BCN HOLDCO LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD LTAG UK LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD BCHK UK LIMITED Director 2014-10-08 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD KAVO DENTAL LIMITED Director 2014-08-21 CURRENT 1969-12-31 Active
KEITH GRAHAM WARD OTT HYDROMET LIMITED Director 2014-06-01 CURRENT 1999-05-26 Active
KEITH GRAHAM WARD TRACKSTAR LIMITED Director 2013-10-23 CURRENT 1998-12-11 Dissolved 2015-01-13
KEITH GRAHAM WARD GLOBALWATCHCENTRAL LIMITED Director 2013-10-23 CURRENT 2007-10-04 Dissolved 2015-01-20
KEITH GRAHAM WARD TRI-MEX INTERNATIONAL LIMITED Director 2013-10-23 CURRENT 1998-07-28 Dissolved 2014-02-18
KEITH GRAHAM WARD TRI-MEX GROUP LIMITED Director 2013-10-23 CURRENT 2000-12-01 Dissolved 2015-08-11
KEITH GRAHAM WARD TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
KEITH GRAHAM WARD HEMOCUE LIMITED Director 2013-10-08 CURRENT 2006-11-06 Dissolved 2015-09-08
KEITH GRAHAM WARD TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
KEITH GRAHAM WARD NWUK HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2018-01-09
KEITH GRAHAM WARD KEITHLEY INSTRUMENTS LIMITED Director 2013-01-30 CURRENT 1967-10-13 Dissolved 2014-03-11
KEITH GRAHAM WARD NAVMAN WIRELESS NZ HOLDCO LIMITED Director 2013-01-25 CURRENT 2007-07-10 Dissolved 2015-01-13
KEITH GRAHAM WARD ANGLODENT COMPANY(THE) Director 2012-07-23 CURRENT 1962-07-18 Active - Proposal to Strike off
KEITH GRAHAM WARD HACH LANGE LTD Director 2012-07-05 CURRENT 1971-11-01 Active
KEITH GRAHAM WARD DH OMEGA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD DH ALPHA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD BECKMAN HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-10-10 Active
KEITH GRAHAM WARD KERMOTION FINANCE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2014-04-08
KEITH GRAHAM WARD GILZONI LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
KEITH GRAHAM WARD KERMOTION UK HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
KEITH GRAHAM WARD LEICA MICROSYSTEMS (GATESHEAD) LTD Director 2010-10-07 CURRENT 1986-01-31 Dissolved 2013-09-24
KEITH GRAHAM WARD GENETIX GROUP LIMITED Director 2010-10-07 CURRENT 2000-06-27 Dissolved 2015-08-18
KEITH GRAHAM WARD MOLECULAR DEVICES (NEW MILTON) LTD Director 2010-10-07 CURRENT 1991-11-04 Dissolved 2015-12-08
KEITH GRAHAM WARD DOWNIN FIVE LIMITED Director 2010-09-20 CURRENT 1999-11-23 Active
KEITH GRAHAM WARD MOLECULAR DEVICES (UK) LIMITED Director 2010-02-01 CURRENT 1993-04-07 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEITH GRAHAM WARD LAUNCHCHANGE OPERATIONS LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active
KEITH GRAHAM WARD DH UK FINANCE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
KEITH GRAHAM WARD AB SCIEX UK LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
KEITH GRAHAM WARD ARISTOTLE BRAZIL FINANCE LIMITED Director 2009-05-11 CURRENT 2009-04-30 Active
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES LIMITED Director 2009-01-01 CURRENT 2006-12-06 Active
KEITH GRAHAM WARD LEICA BIOSYSTEMS PETERBOROUGH LIMITED Director 2008-12-30 CURRENT 1992-10-16 Dissolved 2015-07-07
KEITH GRAHAM WARD STAMPEDE ACQUISITION LIMITED Director 2008-11-26 CURRENT 2005-12-29 Active
KEITH GRAHAM WARD LAUNCHCHANGE INSTRUMENTATION LIMITED Director 2008-11-26 CURRENT 1988-12-23 Active
KEITH GRAHAM WARD GNZ HOLDINGS LIMITED Director 2008-09-25 CURRENT 1997-01-24 Active - Proposal to Strike off
KEITH GRAHAM WARD WILLETT INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1983-01-06 Active
KEITH GRAHAM WARD DH CAMBRIDGE HOLDINGS LIMITED Director 2008-01-11 CURRENT 1999-06-24 Active
KEITH GRAHAM WARD TH FINANCE LIMITED Director 2008-01-04 CURRENT 1997-05-23 Active - Proposal to Strike off
KEITH GRAHAM WARD MOONSILK HOLDINGS LIMITED Director 2007-07-06 CURRENT 2002-07-05 Active
KEITH GRAHAM WARD TROJANUV TECHNOLOGIES UK LIMITED Director 2007-06-15 CURRENT 1987-03-31 Active
KEITH GRAHAM WARD LAUNCHCHANGE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
KEITH GRAHAM WARD COMARK LIMITED Director 2006-11-24 CURRENT 1994-05-17 Dissolved 2015-08-11
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Director 2006-06-06 CURRENT 1999-12-20 Active
KEITH GRAHAM WARD JHC FINANCE COMPANY Director 2005-06-20 CURRENT 1996-06-19 Active - Proposal to Strike off
KEITH GRAHAM WARD LINX PRINTING TECHNOLOGIES LIMITED Director 2005-06-01 CURRENT 1986-10-22 Active
KEITH GRAHAM WARD LINX ACQUISITION LIMITED Director 2004-11-16 CURRENT 2004-10-07 Active - Proposal to Strike off
KEITH GRAHAM WARD GL UK HOLDINGS LIMITED Director 2002-12-17 CURRENT 1930-12-31 Active - Proposal to Strike off
KEITH GRAHAM WARD DUKI (2006) FINANCE LIMITED Director 2001-08-08 CURRENT 1993-05-06 Active - Proposal to Strike off
KEITH GRAHAM WARD LAUNCHCHANGE LIMITED Director 2000-07-07 CURRENT 1991-08-22 Active
KEITH GRAHAM WARD VR FINANCE COMPANY Director 1998-09-15 CURRENT 1997-08-28 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDING COMPANY Director 1997-11-24 CURRENT 1996-10-04 Active
KEITH GRAHAM WARD VRES HOLDINGS LIMITED Director 1992-12-01 CURRENT 1949-03-17 Active - Proposal to Strike off
ROBERT TODD YOUNG BECKMAN HOLDINGS LIMITED Director 2017-10-24 CURRENT 1988-10-10 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
2023-10-16DIRECTOR APPOINTED MS RACHEL VIVIEN TRACE
2023-10-16APPOINTMENT TERMINATED, DIRECTOR JAN POSPIL
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ARTUR HILGART
2023-09-01CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-14DIRECTOR APPOINTED MR ARTUR HILGART
2022-09-14AP01DIRECTOR APPOINTED MR ARTUR HILGART
2022-09-13APPOINTMENT TERMINATED, DIRECTOR PASQUALE DELLA PUCA
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PASQUALE DELLA PUCA
2022-09-09CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM WARD
2020-11-02AP01DIRECTOR APPOINTED PASQUALE DELLA PUCA
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-08-10AP01DIRECTOR APPOINTED MR JAN POSPíšIL
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR FRASER DONALDSON
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-02AP01DIRECTOR APPOINTED MR ROBERT TODD YOUNG
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOYLE
2016-10-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16SH19Statement of capital on 2016-05-16 GBP 1
2016-05-16SH20Statement by Directors
2016-05-16RES13Resolutions passed:
  • Reduce share prem a/c 13/05/2016
  • Resolution of reduction in issued share capital
2016-05-16RES06REDUCE ISSUED CAPITAL 13/05/2016
2016-05-16CAP-SSSolvency Statement dated 13/05/16
2016-05-16SH0112/05/16 STATEMENT OF CAPITAL GBP 20435133
2016-05-16RES0112/05/2016
2016-05-16CC04Statement of company's objects
2016-05-16RES14CAPITALISE £1377051 FROM REVALUATION RESERVE AND £9050000 FROM OTHER RESERVE 12/05/2016
2016-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Capitalise £1377051 from revaluation reserve and £9050000 from other reserve 12/05/2016
  • Resolution of Memorandum and Articles of Association
2016-01-07AP01DIRECTOR APPOINTED MR. ANTHONY DOYLE
2016-01-07AP01DIRECTOR APPOINTED MR. FRASER DONALDSON
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEISS
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SALVATORE DI DIO
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 10008082
2015-09-25AR0128/08/15 ANNUAL RETURN FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 20015082
2015-04-17SH0131/03/15 STATEMENT OF CAPITAL GBP 20015082.00
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 15082
2014-09-03AR0128/08/14 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18AP01DIRECTOR APPOINTED SALVATORE DI DIO
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON AKHTAR
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AR0128/08/13 FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-30AR0128/08/12 FULL LIST
2012-10-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY
2012-05-14MISCSECTION 519
2012-02-22AP03SECRETARY APPOINTED DAVID WILLIAM TUNLEY
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY NIGEL LLOYD
2011-09-09AR0128/08/11 FULL LIST
2011-08-23AP01DIRECTOR APPOINTED MR KEITH GRAHAM WARD
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GOUDZWAARD
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07AR0128/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN GOUDZWAARD / 28/08/2010
2010-03-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-02-17SASHARE AGREEMENT OTC
2009-02-1788(2)AD 01/10/08 GBP SI 150@1=150 GBP IC 14932/15082
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON AKHTAR / 09/10/2008
2008-09-19288aDIRECTOR APPOINTED BRYAN GOUDZWAARD
2008-09-17363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN O SHEA
2008-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: TMF CORPORATE SECRETARIAL SERVICES LTD 400 CAPABILITY GREEN, LUTON BUCKINGHAMSHIRE LU1 3LU
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 400 CAPABILITY GREEN LUTON LU1 3LU
2007-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-13363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-06288bDIRECTOR RESIGNED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2006-01-17363sRETURN MADE UP TO 28/08/05; NO CHANGE OF MEMBERS
2005-10-05288bDIRECTOR RESIGNED
2005-10-05288bSECRETARY RESIGNED
2005-10-04288aNEW SECRETARY APPOINTED
2005-08-18244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-29288cDIRECTOR'S PARTICULARS CHANGED
2005-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2005-03-30288cDIRECTOR'S PARTICULARS CHANGED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-10288bDIRECTOR RESIGNED
2004-09-30363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-07-20225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02
2003-10-03244DELIVERY EXT'D 3 MTH 30/11/02
2003-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-26363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-08-08288bDIRECTOR RESIGNED
2003-08-08288bDIRECTOR RESIGNED
2003-08-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BECKMAN COULTER UNITED KINGDOM 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 BECKMAN COULTER UNITED KINGDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1980-12-12 Satisfied CONTINENTAL ILLINOIS NATIONAL BANK AND TRUST COMPANY OF CHICAGO
CHARGE 1980-12-12 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-04-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 BECKMAN COULTER UNITED KINGDOM LIMITED

Intangible Assets
Patents
We have not found any records of BECKMAN COULTER UNITED KINGDOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECKMAN COULTER UNITED KINGDOM LIMITED
Trademarks
We have not found any records of BECKMAN COULTER UNITED KINGDOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECKMAN COULTER UNITED KINGDOM 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 (46900 - Non-specialised wholesale trade) as BECKMAN COULTER UNITED KINGDOM LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Salisbury NHS Foundation Trust Medical equipments 2014/01/29 GBP 12,718,189

Salisbury NHS Trust is tendering for laboratory equipment, maintenance and servicing and all other associated consumables and/or reagents. The Trust is looking for a strategic partner for the provision of a managed service or a managed equipment service for the requirements across all the lots in this tender. It is anticipated that the managed service or managed equipment service will extend into other areas of the Trust over the life of the contract.

Outgoings
Business Rates/Property Tax
No properties were found where BECKMAN COULTER UNITED KINGDOM 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 BECKMAN COULTER UNITED KINGDOM 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 BECKMAN COULTER UNITED KINGDOM 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.