Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BECTON DICKINSON DISPENSING UK LTD
Company Information for

BECTON DICKINSON DISPENSING UK LTD

1030 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
02879260
Private Limited Company
Active

Company Overview

About Becton Dickinson Dispensing Uk Ltd
BECTON DICKINSON DISPENSING UK LTD was founded on 1993-12-09 and has its registered office in Wokingham. The organisation's status is listed as "Active". Becton Dickinson Dispensing Uk Ltd 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 DISPENSING UK LTD
 
Legal Registered Office
1030 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in AL1
 
Previous Names
ARX LIMITED01/03/2016
Filing Information
Company Number 02879260
Company ID Number 02879260
Date formed 1993-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 02:36:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECTON DICKINSON DISPENSING UK LTD
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 DISPENSING UK LTD

Current Directors
Officer Role Date Appointed
MICHAEL JOHN FAIRBOURN
Director 2015-05-13
EDWARD DANIEL HOPKIN
Director 2015-05-13
JOHN KONRAD NEAT
Director 2016-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY MARGARET CLARKE
Director 2015-05-13 2018-02-08
JAMES FREDERICK NASH
Company Secretary 2009-11-10 2015-05-13
RUPERT ALAN KATRITZKY
Director 1993-12-09 2015-05-13
KATHARINA KATRITZKY
Company Secretary 2003-05-03 2009-11-10
CORINNE MARIANNE JEFFREYS
Company Secretary 1993-12-09 2003-05-03
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1993-12-09 1993-12-09
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1993-12-09 1993-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FAIRBOURN CAREFUSION U.K. 305 LIMITED Director 2016-01-22 CURRENT 1994-10-03 Active
MICHAEL JOHN FAIRBOURN ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED Director 2015-12-08 CURRENT 1979-12-28 Active
MICHAEL JOHN FAIRBOURN SENDAL UK LTD. Director 2013-10-08 CURRENT 2005-06-23 Dissolved 2016-01-26
MICHAEL JOHN FAIRBOURN CAREFUSION U.K. 306 LIMITED Director 2012-05-15 CURRENT 2005-06-08 Active
MICHAEL JOHN FAIRBOURN CAREFUSION U.K. 244 LIMITED Director 2010-09-02 CURRENT 2006-07-07 Active - Proposal to Strike off
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 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
EDWARD DANIEL HOPKIN BECTON, DICKINSON U.K. LIMITED Director 2015-02-02 CURRENT 1965-06-25 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 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 U.K. LIMITED Director 2015-07-09 CURRENT 1965-06-25 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
2024-01-23CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-07-24DIRECTOR APPOINTED MR GLENN THOMAS
2023-06-30FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-13CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR SRIVIDHYA VENKATARAMAN
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SRIVIDHYA VENKATARAMAN
2023-01-19DIRECTOR APPOINTED ROBERT GREEN
2023-01-19APPOINTMENT TERMINATED, DIRECTOR EDWARD DANIEL HOPKIN
2023-01-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DANIEL HOPKIN
2023-01-19AP01DIRECTOR APPOINTED ROBERT GREEN
2022-06-28AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-19CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-20AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2020-01-20AD04Register(s) moved to registered office address 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS
2020-01-06AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-11-18AP01DIRECTOR APPOINTED MRS SRIVIDHYA VENKATARAMAN
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-10-13DISS40Compulsory strike-off action has been discontinued
2018-10-09DISS16(SOAS)Compulsory strike-off action has been suspended
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM Unit 10 North Orbital Commercial Park Napsbury Lane St. Albans Hertfordshire AL1 1XB
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MARGARET CLARKE
2017-10-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 178000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03AP01DIRECTOR APPOINTED JOHN KONRAD NEAT
2016-03-01RES15CHANGE OF NAME 24/02/2016
2016-03-01CERTNMCompany name changed arx LIMITED\certificate issued on 01/03/16
2016-03-01AA01Current accounting period shortened from 30/12/16 TO 30/09/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 178000
2016-01-19AR0118/01/16 ANNUAL RETURN FULL LIST
2016-01-13AR0109/12/15 ANNUAL RETURN FULL LIST
2016-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-12-21AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2015-12-18AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM Unit 6 Beaumont Works Hedley Road St. Albans Hertfordshire AL1 5LU
2015-10-01AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-06-18AP01DIRECTOR APPOINTED MICHAEL JOHN FAIRBOURN
2015-06-18AP01DIRECTOR APPOINTED TRACEY MARGARET CLARKE
2015-06-15AP01DIRECTOR APPOINTED MR EDWARD DANIEL HOPKIN
2015-06-15TM02APPOINTMENT TERMINATED, SECRETARY JAMES NASH
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT KATRITZKY
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-02-22LATEST SOC22/02/15 STATEMENT OF CAPITAL;GBP 178000
2015-02-22SH0121/01/15 STATEMENT OF CAPITAL GBP 178000
2015-01-12AR0109/12/14 FULL LIST
2014-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-20AR0109/12/13 FULL LIST
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ALAN KATRITZKY / 30/09/2012
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2013-09-11DISS40DISS40 (DISS40(SOAD))
2013-09-10GAZ1FIRST GAZETTE
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028792600003
2012-12-11AR0109/12/12 FULL LIST
2012-12-01DISS40DISS40 (DISS40(SOAD))
2012-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2012-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-08-20AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-05-18DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-03GAZ1FIRST GAZETTE
2011-12-23AR0109/12/11 FULL LIST
2010-12-14AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-12-10AR0109/12/10 FULL LIST
2010-09-23AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-11MISCSECTION 519 RESIGNATION OF AUDITORS
2010-01-06AR0109/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ALAN KATRITZKY / 01/10/2009
2010-01-06TM02APPOINTMENT TERMINATED, SECRETARY KATHARINA KATRITZKY
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ALAN KATRITZKY / 01/01/2009
2009-11-10AP03SECRETARY APPOINTED MR. JAMES FREDERICK NASH
2009-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-07363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-22363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-03-13363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2005-12-15288cSECRETARY'S PARTICULARS CHANGED
2005-12-15363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: UNIT 6 BEAUMONT WORKS HEDLEY ROAD ST ALBANS AL1 5LU
2003-05-14288bSECRETARY RESIGNED
2003-05-14288aNEW SECRETARY APPOINTED
2003-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/03
2003-04-30363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2003-01-08395PARTICULARS OF MORTGAGE/CHARGE
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-03-06363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-07363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-05363sRETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS
1998-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-14363sRETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS
1997-07-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-18225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97
1997-01-13363sRETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS
1996-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-03-31363sRETURN MADE UP TO 09/12/95; NO CHANGE OF MEMBERS
1995-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to BECTON DICKINSON DISPENSING UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-10
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against BECTON DICKINSON DISPENSING UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-04-08 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-01-08 Satisfied STEELCRAFT CONSTRUCTION LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DISPENSING UK LTD

Intangible Assets
Patents
We have not found any records of BECTON DICKINSON DISPENSING UK LTD registering or being granted any patents
Domain Names

BECTON DICKINSON DISPENSING UK LTD owns 5 domain names.

pharmacyautomation.co.uk   pharmacyrobotics.co.uk   pharmacyrobots.co.uk   pharmacy-automation.co.uk   arxltd.co.uk  

Trademarks
We have not found any records of BECTON DICKINSON DISPENSING UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECTON DICKINSON DISPENSING UK LTD. 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 (33190 - Repair of other equipment) as BECTON DICKINSON DISPENSING UK LTD are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The Ipswich Hospital NHS Trust Automation system 2013/01/09 GBP

Automation system. The Ipswich Hospital is looking for expressions of Interest in the form of a completed PQQ (Pre-Qualification Questionnaire available from the address in section I.1) from suppliers who can provide a Pharmacy Based Dispensary Automation system:

Colchester Hospital University NHS Foundation Trust Industrial robots 2013/9/27 GBP 420,000

Industrial robots. Supply, Installation & Maintenance of automated storage and retrieval solutions for pharmaceuticals (Pharmacy Robot). One system will be required within our Pharmacy Support Unit for dispensary, stores and distribution department.

Outgoings
Business Rates/Property Tax
No properties were found where BECTON DICKINSON DISPENSING UK LTD 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.
Import/Export of Goods
Goods imported/exported by BECTON DICKINSON DISPENSING UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185235199Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2015-04-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2015-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2015-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-02-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2015-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-02-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2015-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-02-0185235193Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2015-02-0185235199Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2015-01-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2014-12-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2014-12-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2014-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-09-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2014-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-07-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-06-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-06-0185235193Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2013-06-0185235199Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2013-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-05-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-01-0185235199Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2012-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-06-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-06-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2012-06-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2012-04-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2010-10-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARX LIMITEDEvent Date2013-09-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyARX LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BECTON DICKINSON DISPENSING UK LTD 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 DISPENSING UK LTD 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.