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

BECKMAN HOLDINGS LIMITED

OAKLEY COURT, KINGSMEAD BUSINESS PARK, LONDON ROAD HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU,
Company Registration Number
02303634
Private Limited Company
Active

Company Overview

About Beckman Holdings Ltd
BECKMAN HOLDINGS LIMITED was founded on 1988-10-10 and has its registered office in London Road High Wycombe. The organisation's status is listed as "Active". Beckman Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
OAKLEY COURT
KINGSMEAD BUSINESS PARK
LONDON ROAD HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JU
Other companies in HP11
 
Filing Information
Company Number 02303634
Company ID Number 02303634
Date formed 1988-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 21/06/2015
Return next due 19/07/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 14:49:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECKMAN HOLDINGS 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 BECKMAN HOLDINGS LIMITED
The following companies were found which have the same name as BECKMAN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BECKMAN HOLDINGS, INC. 203 COUNTRY CLUB RD IRONWOOD Michigan 49938 UNKNOWN Company formed on the 0000-00-00
BECKMAN HOLDINGS, INC. NV Permanently Revoked Company formed on the 2009-05-05
BECKMAN HOLDINGS PTY LTD Active Company formed on the 2009-09-22
BECKMAN HOLDINGS INC. C/O SBLC 539 23 AVE NW CALGARY ALBERTA T2M 1S7 Active Company formed on the 2017-05-24
Beckman Holdings LLC Connecticut Unknown
BECKMAN HOLDINGS, LLC 1540 GLENWAY DR. TALLAHASSEE FL 32301 Active Company formed on the 2020-02-28
Beckman Holdings LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2021-08-31

Company Officers of BECKMAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FRASER DONALDSON
Director 2015-11-02
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 2015-11-02 2017-02-10
SALVATORE DI DIO
Director 2013-11-08 2015-11-02
JOHN ANDREW WEISS
Director 2005-12-31 2015-11-02
SIMON AKHTAR
Director 2007-06-22 2013-11-07
DAVID WILLIAM TUNLEY
Company Secretary 2011-12-08 2012-07-05
NIGEL LLOYD
Company Secretary 2005-09-07 2011-11-29
BRYAN GOUDZWAARD
Director 2007-06-22 2011-07-18
JOHN O SHEA
Director 2005-09-08 2008-08-31
EDWARD EHRMAN
Director 2005-09-08 2007-06-22
JAMES T GLOVER
Director 2005-09-08 2005-12-31
JAMES ATKINSON
Director 1998-08-27 2005-09-08
WILLIAM MAY
Director 1990-02-07 2005-09-08
CHARLES GEORGE ADAMS
Company Secretary 2001-02-01 2005-05-20
JAMES BERNARD GRAY
Director 2003-06-30 2005-05-15
IAN WILLEY
Director 1995-06-30 2003-01-21
WILLIAM ALFRED MALLIFF
Company Secretary 1995-06-30 2001-02-02
ANDRZEJ MATYCZYNSKI
Director 1995-06-30 1999-11-12
HANS MARTIN SPRECHER
Director 1995-06-30 1998-08-13
ALAN JOHN MINTO
Company Secretary 1994-08-31 1995-06-30
ALAN JOHN MINTO
Director 1991-09-06 1995-06-30
MICHAEL JAMES THOMPSON
Company Secretary 1991-09-06 1994-08-31
MICHAEL JAMES THOMPSON
Director 1991-09-06 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER DONALDSON BECKMAN COULTER UNITED KINGDOM LIMITED Director 2015-10-15 CURRENT 1959-11-02 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 COULTER UNITED KINGDOM LIMITED Director 2011-07-18 CURRENT 1959-11-02 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 COULTER UNITED KINGDOM LIMITED Director 2017-10-24 CURRENT 1959-11-02 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
2023-12-08CESSATION OF LAUNCHCHANGE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08Notification of Danaher Corporation as a person with significant control on 2021-08-06
2023-10-11APPOINTMENT TERMINATED, DIRECTOR JAN POSPIL
2023-10-11DIRECTOR APPOINTED MS RACHEL VIVIEN TRACE
2023-08-04CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-18FULL ACCOUNTS MADE UP TO 30/11/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-07-18AAFULL ACCOUNTS MADE UP TO 30/11/21
2021-08-16RES09Resolution of authority to purchase a number of shares
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-08-12SH06Cancellation of shares. Statement of capital on 2021-08-06 GBP 176
2021-08-08AAFULL ACCOUNTS MADE UP TO 30/11/20
2020-11-02AP01DIRECTOR APPOINTED PASQUALE DELLA PUCA
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM WARD
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-12-10PSC02Notification of Launchchange Limited as a person with significant control on 2018-12-07
2018-12-10PSC07CESSATION OF DANAHER CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2018-09-08AP01DIRECTOR APPOINTED JAN POSPíšIL
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR FRASER DONALDSON
2018-09-08AP01DIRECTOR APPOINTED JAN POSPíšIL
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR FRASER DONALDSON
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-07-12AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-11-02AP01DIRECTOR APPOINTED MR ROBERT TODD YOUNG
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 260
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 26
2017-07-03SH0113/06/17 STATEMENT OF CAPITAL GBP 26.00
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOYLE
2016-10-11AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 240
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-03-22AP01DIRECTOR APPOINTED MR. ANTHONY DOYLE
2016-03-22AP01DIRECTOR APPOINTED MR. FRASER DONALDSON
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEISS
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SALVATORE DI DIO
2015-09-04AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-08-04SH0131/03/15 STATEMENT OF CAPITAL GBP 240
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 240
2015-07-17AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 10000240
2015-06-05SH0131/03/15 STATEMENT OF CAPITAL GBP 10000240.00
2014-08-16AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 209
2014-07-16AR0121/06/14 ANNUAL RETURN FULL LIST
2013-12-30RES01ADOPT ARTICLES 30/12/13
2013-12-30SH0113/12/13 STATEMENT OF CAPITAL GBP 209.00
2013-12-18AP01DIRECTOR APPOINTED SALVATORE DI DIO
2013-11-27AA01CURRSHO FROM 31/12/2013 TO 30/11/2013
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON AKHTAR
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0121/06/13 FULL LIST
2012-10-30AR0121/06/12 FULL LIST
2012-10-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14MISCSECTION 519
2012-02-22AP03SECRETARY APPOINTED DAVID WILLIAM TUNLEY
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY NIGEL LLOYD
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AP01DIRECTOR APPOINTED MR KEITH GRAHAM WARD
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GOUDZWAARD
2011-07-08AR0121/06/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0121/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN GOUDZWAARD / 20/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON AKHTAR / 20/06/2010
2010-03-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-03-05SASHARE AGREEMENT OTC
2009-03-0588(2)AD 01/10/08 GBP SI 2@1=2 GBP IC 100/102
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON AKHTAR / 09/10/2008
2008-09-19288aDIRECTOR APPOINTED BRYAN GOUDZWAARD
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN O SHEA
2008-07-03363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-20288cSECRETARY'S PARTICULARS CHANGED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-07-13363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-01-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-07-14363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-03-09288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-10-06244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-05288bDIRECTOR RESIGNED
2005-10-04288aNEW SECRETARY APPOINTED
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288bSECRETARY RESIGNED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-08-31AAFULL ACCOUNTS MADE UP TO 30/11/03
2005-08-31288bSECRETARY RESIGNED
2005-08-31363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-08-31288bDIRECTOR RESIGNED
2005-08-31363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-31288cDIRECTOR'S PARTICULARS CHANGED
2004-10-27AAFULL ACCOUNTS MADE UP TO 30/11/02
2004-10-05244DELIVERY EXT'D 3 MTH 30/11/03
2004-08-04363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-07-20225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-10-03244DELIVERY EXT'D 3 MTH 30/11/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BECKMAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECKMAN HOLDINGS LIMITED
Trademarks
We have not found any records of BECKMAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECKMAN HOLDINGS 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 (74990 - Non-trading company) as BECKMAN HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BECKMAN HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.