Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEN BECK & SON LIMITED
Company Information for

LEN BECK & SON LIMITED

443 ENDIKE LANE, HULL, HU6 8AG,
Company Registration Number
01180983
Private Limited Company
Active

Company Overview

About Len Beck & Son Ltd
LEN BECK & SON LIMITED was founded on 1974-08-15 and has its registered office in Hull. The organisation's status is listed as "Active". Len Beck & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEN BECK & SON LIMITED
 
Legal Registered Office
443 ENDIKE LANE
HULL
HU6 8AG
Other companies in HU6
 
Filing Information
Company Number 01180983
Company ID Number 01180983
Date formed 1974-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB166966315  
Last Datalog update: 2025-01-05 09:53:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEN BECK & SON 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 LEN BECK & SON LIMITED

Current Directors
Officer Role Date Appointed
FINNIES LTD
Company Secretary 2018-02-01
FREDERICK IAN EASTERBROOK
Director 2017-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA STOVIN
Director 2014-11-30 2017-02-09
MARK JACKSON
Company Secretary 2014-11-30 2016-01-04
MARK JACKSON
Director 2014-11-30 2016-01-04
JOHN PRITCHARD
Director 2015-01-01 2015-01-01
RICHARD DAWES
Director 2004-06-03 2014-11-30
CAROLE ANN BECK
Company Secretary 1991-12-31 2014-11-29
CAROLE ANN BECK
Director 1991-12-31 2014-11-29
ERNEST KEITH BECK
Director 1991-12-31 2004-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINNIES LTD SUPPLY CHAIN SOURCING LIMITED Company Secretary 2018-04-30 CURRENT 2002-01-21 Active - Proposal to Strike off
FINNIES LTD IMAGE 2000 SYSTEMS LIMITED Company Secretary 2016-06-01 CURRENT 1996-02-05 Active
FINNIES LTD EUROBECK LIMITED Company Secretary 2016-02-08 CURRENT 2002-10-21 Active
FINNIES LTD INNOV8 9 10 LIMITED Company Secretary 2014-07-11 CURRENT 2007-07-20 Active
FINNIES LTD WYRE FISH DOCK MANAGEMENT LIMITED Company Secretary 2013-08-02 CURRENT 1988-04-19 Liquidation
FINNIES LTD CERAMIC TILE MERCHANTS LIMITED Company Secretary 2013-04-05 CURRENT 2003-03-17 Active
FINNIES LTD WORK CONTRACTORS LIMITED Company Secretary 2012-07-26 CURRENT 2012-07-06 Active
FINNIES LTD RICHMOND PROPERTIES (UK) LIMITED Company Secretary 2012-05-08 CURRENT 2001-12-04 Active
FINNIES LTD OLIVERS OF HULL LIMITED Company Secretary 2012-04-16 CURRENT 1975-11-26 Dissolved 2016-05-03

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
2024-08-0730/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-2430/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-27TM02Termination of appointment of Finnies Ltd on 2020-11-25
2020-11-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14AP04Appointment of Finnies Ltd as company secretary on 2018-02-01
2018-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE PRITCHARD
2018-01-18PSC07CESSATION OF CAROLE ANN BECK AS A PERSON OF SIGNIFICANT CONTROL
2018-01-18TM02Termination of appointment of Mark Jackson on 2016-01-04
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA STOVIN
2017-08-31AP01DIRECTOR APPOINTED MR FREDERICK IAN EASTERBROOK
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-12-31
2016-03-03ANNOTATIONClarification
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRITCHARD
2016-02-01LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-29AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15AP01DIRECTOR APPOINTED MR JOHN PRITCHARD
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-12AP03Appointment of Mr Mark Jackson as company secretary on 2014-11-30
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN BECK
2014-12-11TM02Termination of appointment of Carole Ann Beck on 2014-11-29
2014-12-11AP01DIRECTOR APPOINTED MRS PATRICIA STOVIN
2014-12-11AP01DIRECTOR APPOINTED MR MARK JACKSON
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAWES
2014-09-22AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-06AR0131/12/13 FULL LIST
2013-08-16AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 FULL LIST
2012-03-27AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 FULL LIST
2012-01-09AA01CURREXT FROM 31/08/2012 TO 30/11/2012
2011-04-19AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 FULL LIST
2010-05-20AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-08AR0131/12/09 FULL LIST
2009-06-23AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 443 ENDIKE LANE HULL EAST YORKSHIRE HU6 8AG
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM, 443 ENDIKE LANE, HULL, EAST YORKSHIRE, HU6 8AG
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-08190LOCATION OF DEBENTURE REGISTER
2007-01-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-30363aRETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288bDIRECTOR RESIGNED
2004-02-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-31363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-31363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/98
1998-01-14363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-03-06363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-10363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-03-14363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-05-18363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-02-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/93
1993-02-02363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-03-04363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1992-03-04363aRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
1990-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88
1990-01-31363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-08-10363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87
1988-11-30363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to LEN BECK & SON 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 LEN BECK & SON 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
CHARGE 1985-07-26 Outstanding MIDLAND BANK PLC
MORTGAGE 1978-08-03 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1977-07-06 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 62,739
Creditors Due Within One Year 2011-08-31 £ 71,655

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 LEN BECK & SON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 10,000
Called Up Share Capital 2011-08-31 £ 10,000
Current Assets 2012-11-30 £ 58,013
Current Assets 2011-08-31 £ 70,489
Debtors 2012-11-30 £ 20,921
Debtors 2011-08-31 £ 21,038
Shareholder Funds 2012-11-30 £ 59,148
Shareholder Funds 2011-08-31 £ 61,016
Stocks Inventory 2012-11-30 £ 36,691
Stocks Inventory 2011-08-31 £ 49,070
Tangible Fixed Assets 2012-11-30 £ 63,874
Tangible Fixed Assets 2011-08-31 £ 62,182

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEN BECK & SON LIMITED registering or being granted any patents
Domain Names

LEN BECK & SON LIMITED owns 1 domain names.

lenbeck.co.uk  

Trademarks
We have not found any records of LEN BECK & SON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEN BECK & SON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2015-11-05 GBP £944 CLOTHING, UNIFORMS & LAUNDRY
Hull City Council 2015-10-23 GBP £35 Town Clerk's Service
SUNDERLAND CITY COUNCIL 2014-10-10 GBP £629 CLOTHING, UNIFORMS & LAUNDRY
SUNDERLAND CITY COUNCIL 2014-10-10 GBP £629 CLOTHING, UNIFORMS & LAUNDRY
Hull City Council 2014-04-17 GBP £80 Street Scene
SUNDERLAND CITY COUNCIL 2013-11-20 GBP £848 CLOTHING, UNIFORMS & LAUNDRY
SUNDERLAND CITY COUNCIL 2013-11-20 GBP £848 CLOTHING, UNIFORMS & LAUNDRY
Hull City Council 2013-06-17 GBP £44 Town Clerk's Service
Hull City Council 2013-04-23 GBP £50 Town Clerk's Service
SUNDERLAND CITY COUNCIL 2012-10-10 GBP £593 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-10-10 GBP £593 EQUIP/FURNITURE/MATERIALS
Hull City Council 2012-08-23 GBP £168 Legal & Democratic Services
Hull City Council 2012-07-04 GBP £267 Customer Services
SUNDERLAND CITY COUNCIL 2012-06-27 GBP £851 EQUIP/FURNITURE/MATERIALS
Hull City Council 2012-03-05 GBP £110 Legal & Democratic Services
Hull City Council 2012-01-04 GBP £16 Legal & Democratic Services
SUNDERLAND CITY COUNCIL 2011-08-11 GBP £455 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-08-11 GBP £455 EQUIP/FURNITURE/MATERIALS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEN BECK & SON 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 LEN BECK & SON 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 LEN BECK & SON 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.