Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BECTON, DICKINSON U.K. LIMITED
Company Information for

BECTON, DICKINSON U.K. LIMITED

1030 Eskdale Road, Winnersh Triangle, Wokingham, BERKSHIRE, RG41 5TS,
Company Registration Number
00852702
Private Limited Company
Active

Company Overview

About Becton, Dickinson U.k. Ltd
BECTON, DICKINSON U.K. LIMITED was founded on 1965-06-25 and has its registered office in Wokingham. The organisation's status is listed as "Active". Becton, Dickinson U.k. Limited is a Private Limited Company registered in ENGLAND 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
BECTON, DICKINSON U.K. LIMITED
 
Legal Registered Office
1030 Eskdale Road
Winnersh Triangle
Wokingham
BERKSHIRE
RG41 5TS
Other companies in OX4
 
Filing Information
Company Number 00852702
Company ID Number 00852702
Date formed 1965-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-07-30
Return next due 2024-08-13
Type of accounts FULL
Last Datalog update: 2024-04-16 12:02:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECTON, DICKINSON U.K. 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 BECTON, DICKINSON U.K. LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN FAIRBOURN
Director 2015-07-09
EDWARD DANIEL HOPKIN
Director 2015-02-02
JOHN KONRAD NEAT
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CHRISTINE ARNOLD
Director 1992-07-30 2017-02-16
ANTHONY NEYLON
Company Secretary 2008-01-08 2015-07-09
ALEX ADAMS
Director 2008-10-01 2015-07-09
ANTHONY NEYLON
Director 2007-02-26 2015-07-09
JOHNNY LUNDGREN
Director 2011-06-28 2015-02-02
RICHARD KENNETH BERMAN
Director 2009-03-19 2012-01-23
JOHNNY LUNDGREN
Director 2007-02-26 2008-10-01
JULIE CHRISTINE ARNOLD
Company Secretary 1992-07-30 2008-01-08
ALFRED JOHN HANSON
Director 1992-07-30 2007-09-30
RUTH BAILLIE
Director 2000-11-01 2007-03-23
BRIDGET HEALY
Director 1999-10-01 2003-11-19
KATHLEEN GIBSON
Director 2001-12-11 2002-09-16
KEITH ANTHONY LAMBERT ELSEY
Director 1992-07-30 2000-05-17
STEPHEN RUSSEL THOMPSON
Director 1992-07-30 2000-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FAIRBOURN B - D (CAMBRIDGE UK) LIMITED Director 2015-07-09 CURRENT 1978-09-15 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN B-D U.K. HOLDINGS LIMITED Director 2015-07-09 CURRENT 1983-03-09 Dissolved 2018-05-08
MICHAEL JOHN FAIRBOURN SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
MICHAEL JOHN FAIRBOURN BECTON DICKINSON INFUSION THERAPY UK Director 2015-07-09 CURRENT 1954-07-26 Active
MICHAEL JOHN FAIRBOURN BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Director 2015-07-09 CURRENT 2011-02-16 Active
MICHAEL JOHN FAIRBOURN BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED Director 2015-07-09 CURRENT 1998-03-27 Active
MICHAEL JOHN FAIRBOURN SIRIGEN GROUP LIMITED Director 2015-07-08 CURRENT 2007-11-07 Dissolved 2017-07-21
MICHAEL JOHN FAIRBOURN SIRIGEN LIMITED Director 2015-07-08 CURRENT 2006-09-25 Dissolved 2017-07-21
EDWARD DANIEL HOPKIN BECTON DICKINSON (CME) U.K. LIMITED Director 2017-09-11 CURRENT 2001-06-18 Active
EDWARD DANIEL HOPKIN RPM HOMEHEALTH CARE LIMITED Director 2017-09-11 CURRENT 2012-07-23 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN TOUCHSTONE MEDICAL LIMITED Director 2017-09-11 CURRENT 2013-11-06 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN CME UK (HOLDINGS) LIMITED Director 2017-09-11 CURRENT 2007-07-03 Active
EDWARD DANIEL HOPKIN CAREFUSION U.K. 244 LIMITED Director 2015-12-16 CURRENT 2006-07-07 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN CAREFUSION U.K. 305 LIMITED Director 2015-12-16 CURRENT 1994-10-03 Active
EDWARD DANIEL HOPKIN CAREFUSION U.K. 306 LIMITED Director 2015-12-16 CURRENT 2005-06-08 Active
EDWARD DANIEL HOPKIN B - D (CAMBRIDGE UK) LIMITED Director 2015-07-09 CURRENT 1978-09-15 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
EDWARD DANIEL HOPKIN SIRIGEN GROUP LIMITED Director 2015-07-08 CURRENT 2007-11-07 Dissolved 2017-07-21
EDWARD DANIEL HOPKIN SIRIGEN LIMITED Director 2015-07-08 CURRENT 2006-09-25 Dissolved 2017-07-21
EDWARD DANIEL HOPKIN BECTON DICKINSON DISPENSING UK LTD Director 2015-05-13 CURRENT 1993-12-09 Active
EDWARD DANIEL HOPKIN BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Director 2015-03-30 CURRENT 2011-02-16 Active
EDWARD DANIEL HOPKIN BECTON DICKINSON INFUSION THERAPY UK Director 2015-02-02 CURRENT 1954-07-26 Active
JOHN KONRAD NEAT BECTON DICKINSON (CME) U.K. LIMITED Director 2017-09-11 CURRENT 2001-06-18 Active
JOHN KONRAD NEAT RPM HOMEHEALTH CARE LIMITED Director 2017-09-11 CURRENT 2012-07-23 Active - Proposal to Strike off
JOHN KONRAD NEAT TOUCHSTONE MEDICAL LIMITED Director 2017-09-11 CURRENT 2013-11-06 Active - Proposal to Strike off
JOHN KONRAD NEAT CME UK (HOLDINGS) LIMITED Director 2017-09-11 CURRENT 2007-07-03 Active
JOHN KONRAD NEAT BECTON DICKINSON DISPENSING UK LTD Director 2016-02-24 CURRENT 1993-12-09 Active
JOHN KONRAD NEAT CAREFUSION U.K. 244 LIMITED Director 2015-12-16 CURRENT 2006-07-07 Active - Proposal to Strike off
JOHN KONRAD NEAT CAREFUSION U.K. 305 LIMITED Director 2015-12-16 CURRENT 1994-10-03 Active
JOHN KONRAD NEAT CAREFUSION U.K. 306 LIMITED Director 2015-12-16 CURRENT 2005-06-08 Active
JOHN KONRAD NEAT B - D (CAMBRIDGE UK) LIMITED Director 2015-07-09 CURRENT 1978-09-15 Dissolved 2016-09-20
JOHN KONRAD NEAT BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
JOHN KONRAD NEAT CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
JOHN KONRAD NEAT DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
JOHN KONRAD NEAT B-D U.K. HOLDINGS LIMITED Director 2015-07-09 CURRENT 1983-03-09 Dissolved 2018-05-08
JOHN KONRAD NEAT SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
JOHN KONRAD NEAT BECTON DICKINSON INFUSION THERAPY UK Director 2015-07-09 CURRENT 1954-07-26 Active
JOHN KONRAD NEAT BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Director 2015-07-09 CURRENT 2011-02-16 Active
JOHN KONRAD NEAT BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED Director 2015-07-09 CURRENT 1998-03-27 Active
JOHN KONRAD NEAT SIRIGEN GROUP LIMITED Director 2015-07-08 CURRENT 2007-11-07 Dissolved 2017-07-21
JOHN KONRAD NEAT SIRIGEN LIMITED Director 2015-07-08 CURRENT 2006-09-25 Dissolved 2017-07-21

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
2023-08-22CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-24DIRECTOR APPOINTED MR GLENN THOMAS
2023-06-26FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-03APPOINTMENT TERMINATED, DIRECTOR SRIVIDHYA VENKATARAMAN
2023-01-19DIRECTOR APPOINTED ROBERT GREEN
2023-01-19APPOINTMENT TERMINATED, DIRECTOR EDWARD DANIEL HOPKIN
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-07-14SH0124/06/22 STATEMENT OF CAPITAL GBP 9800107
2022-06-15AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-06-25AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-07RP04CS01
2020-09-11PSC02Notification of Bard Holdings Limited as a person with significant control on 2019-09-21
2020-09-11PSC07CESSATION OF BECTON DICKINSON AND COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-18AP01DIRECTOR APPOINTED MRS SRIVIDHYA VENKATARAMAN
2019-11-18AP01DIRECTOR APPOINTED MRS SRIVIDHYA VENKATARAMAN
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-03PSC07CESSATION OF BD UK HOLDINGS LTD AS A PSC
2018-05-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BECTON DICKINSON AND COMPANY
2018-05-03PSC07CESSATION OF BD UK HOLDINGS LTD AS A PSC
2018-05-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BECTON DICKINSON AND COMPANY
2017-08-18SH0114/07/17 STATEMENT OF CAPITAL GBP 9800105
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 9800105
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 9800103
2017-07-28SH0122/06/17 STATEMENT OF CAPITAL GBP 9800103.00
2017-07-25RES13Resolutions passed:That the articles of association of the company be amended by deleting any provision of the kind referred to in paragraph 42(1) of schedule 2 the companies act 2006 (commencement no 8, transitional provisions and savings) order 2008....
2017-07-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM The Danby Building Oxford Science Park Oxford, Oxford Oxfordshire OX4 4DQ
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CHRISTINE ARNOLD
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 9800102
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 9800102
2015-08-18AR0130/07/15 ANNUAL RETURN FULL LIST
2015-08-06AP01DIRECTOR APPOINTED MR MICHAEL JOHN FAIRBOURN
2015-08-06AP01DIRECTOR APPOINTED MR JOHN KONRAD NEAT
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEX ADAMS
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEYLON
2015-08-06TM02Termination of appointment of Anthony Neylon on 2015-07-09
2015-06-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY LUNDGREN
2015-02-26AP01DIRECTOR APPOINTED MR EDWARD DANIEL HOPKIN
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 9800102
2014-08-12AR0130/07/14 ANNUAL RETURN FULL LIST
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE CHRISTINE ARNOLD / 08/08/2014
2014-05-22AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-07AR0130/07/13 FULL LIST
2013-05-31AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-31AR0130/07/12 FULL LIST
2012-05-24AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERMAN
2011-08-08AR0130/07/11 FULL LIST
2011-08-08AP01DIRECTOR APPOINTED MR JOHNNY LUNDGREN
2011-06-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-30AR0130/07/10 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-31363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-07-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-20288aDIRECTOR APPOINTED RICHARD KENNETH BERMAN
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / ALEX ADAMS / 06/03/2009
2008-11-12288aDIRECTOR APPOINTED COUNTRY GENERAL MANAGER ALEX ADAMS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JOHNNY LUNDGREN
2008-07-31363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY NEYLON / 11/04/2008
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHNNY LUNDGREN / 11/04/2008
2008-04-16288aSECRETARY APPOINTED MR ANTHONY NEYLON
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY JULIE ARNOLD
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR ALFRED HANSON
2007-12-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-10-16353LOCATION OF REGISTER OF MEMBERS
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: THE DANBY BUILDING, EDMUND HALLEY ROAD, OXFORD SCIENCE PARK, OXFORD, OXON OX4 4DQ
2007-10-16288bDIRECTOR RESIGNED
2007-10-16190LOCATION OF DEBENTURE REGISTER
2007-08-02353LOCATION OF REGISTER OF MEMBERS
2007-08-02190LOCATION OF DEBENTURE REGISTER
2007-08-02287REGISTERED OFFICE CHANGED ON 02/08/07 FROM: THE DANBY BUILDING, EDMUND HALLEY ROAD, OXFORD SCIENCE PARK, OXFORD, OXON OX4 4DQ
2007-08-02363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 21 BETWEEN TOWNS ROAD, COWLEY, OXFORD, OXON, OX4 3LY
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-03363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-07-31244DELIVERY EXT'D 3 MTH 30/09/05
2005-11-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-14353LOCATION OF REGISTER OF MEMBERS
2005-09-14363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 21 BETWEEN TOWNS ROAD, COWLEY, OXFORD, OX4 3LY
2005-09-14190LOCATION OF DEBENTURE REGISTER
2005-07-18244DELIVERY EXT'D 3 MTH 30/09/04
2005-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-08ELRESS366A DISP HOLDING AGM 30/09/04
2004-11-08ELRESS386 DISP APP AUDS 30/09/04
2004-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-12AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-11-26288bDIRECTOR RESIGNED
2003-08-15363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-10-06288bDIRECTOR RESIGNED
2002-08-14363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-08-02244DELIVERY EXT'D 3 MTH 30/09/01
2001-12-19288aNEW DIRECTOR APPOINTED
2001-08-16363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to BECTON, DICKINSON U.K. 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 BECTON, DICKINSON U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BECTON, DICKINSON U.K. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.489
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 BECTON, DICKINSON U.K. LIMITED

Intangible Assets
Patents
We have not found any records of BECTON, DICKINSON U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECTON, DICKINSON U.K. LIMITED
Trademarks
We have not found any records of BECTON, DICKINSON U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECTON, DICKINSON U.K. 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 (32500 - Manufacture of medical and dental instruments and supplies) as BECTON, DICKINSON U.K. LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority repair and maintenance services 2012/09/24

This purpose of the intended framework is to establish a list of service providers who can provide packages of maintenance services for the categories of medical equipment listed below.

NHS Supply Chain acting as agent for NHS Business Services Authority Medical consumables 2013/3/19

Single Use Tourniquets used in the procedure of blood sampling (for example Venepuncture and Cannulation use).

Newcastle University Cytometers 2013/07/16 GBP 328,357

This tender consists of 2 lots:

Newcastle University cytometers 2012/09/27 GBP 280,706

The University is tendering for a high speed cell sorter for measuring and separating fluorescently labelled cells, and a class 2 cabinet within which the equipment will be housed.

NHS Supply Chain acting as agent for NHS Business Services Authority diagnostic devices 2012/05/30

Microbiology and Serology (including Viral and Autoimmunity) - Urine Screening, Blood and Culture Media, Identification and Susceptibility Testing, Antibody and Antigen Detection - Manual and Automated.

Health Protection Agency biological evidence collection kits 2012/07/12 GBP

A polychromatic (10 colour) flow cytometric (PFC) cell sorter is required. Features should include high-speed (up to 70 000 sort decisions per second), up to 4-way sorting, custom sorting (and cooling) into multi-well plate formats.

Royal Free London NHS Foundation Trust laboratory reagents 2012/07/16 GBP 1,677,406

Joint Managed Service Contract Tender for Royal Free.

NHS Supply Chain acting as agent for NHS Business Services Authority Dressings 2013/9/3

Bandages Non-Woven Island Dressings Film Dressings and Super Absorbents.

Outgoings
Business Rates/Property Tax
No properties were found where BECTON, DICKINSON U.K. 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 BECTON, DICKINSON U.K. 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 BECTON, DICKINSON U.K. 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.