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

BECK DEVELOPMENTS LIMITED

Backridge House Twitter Lane, Bashall Eaves, Clitheroe, BB7 3LQ,
Company Registration Number
03183243
Private Limited Company
Active

Company Overview

About Beck Developments Ltd
BECK DEVELOPMENTS LIMITED was founded on 1996-04-04 and has its registered office in Clitheroe. The organisation's status is listed as "Active". Beck Developments Limited is a Private Limited Company registered in ENGLAND 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
BECK DEVELOPMENTS LIMITED
 
Legal Registered Office
Backridge House Twitter Lane
Bashall Eaves
Clitheroe
BB7 3LQ
Other companies in BB1
 
Previous Names
NORWEST DEVELOPMENTS (UK) LIMITED24/11/2005
Filing Information
Company Number 03183243
Company ID Number 03183243
Date formed 1996-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB806637423  
Last Datalog update: 2024-04-15 13:30:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECK DEVELOPMENTS 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 BECK DEVELOPMENTS LIMITED
The following companies were found which have the same name as BECK DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BECK DEVELOPMENTS INC. 2200 10155 - 102 STREET EDMONTON ALBERTA T5J 4G8 Active Company formed on the 2009-08-11
BECK DEVELOPMENTS PTY LTD QLD 4217 Active Company formed on the 2007-06-14

Company Officers of BECK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN HARPER WILKINSON
Company Secretary 2009-10-09
BENJAMIN DAVID WILKINSON
Director 2012-03-14
JONATHAN HARPER WILKINSON
Director 1996-04-24
SUSAN JOY WILKINSON
Director 1998-06-19
STEVEN LESLIE WORRALL
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID COLIN THOMAS
Director 2007-04-05 2010-07-01
ANDREW DAVID GOODMAN
Company Secretary 2008-11-28 2009-10-09
BENJAMIN DAVID WILKINSON
Director 2009-01-05 2009-04-06
ROBERT ALAN ELLIOTT
Director 2003-07-24 2009-03-17
PHILIP JAMES MACLAUCHLAN
Director 2007-09-01 2009-03-17
STEVEN LESLIE WORRALL
Company Secretary 2007-09-14 2008-11-28
STEVEN LESLIE WORRALL
Director 2004-03-08 2008-11-28
MARGARET ROPER
Company Secretary 2003-07-24 2007-09-14
SIMON JOHN PREST
Director 2006-08-10 2007-09-11
ADRIAN JOHN BLACKBURN
Director 2006-03-01 2007-04-05
TIMOTHY SIMON THOMASON
Director 2003-07-24 2004-12-02
JONATHAN HARPER WILKINSON
Company Secretary 2002-03-19 2003-07-24
JOHN LINCOLN EELES
Company Secretary 1998-06-19 2002-03-19
SUSAN JOY WILKINSON
Company Secretary 1997-02-27 1998-06-19
KAREN LESLEY WATSON
Company Secretary 1996-04-24 1997-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-04-04 1996-04-24
INSTANT COMPANIES LIMITED
Nominated Director 1996-04-04 1996-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN DAVID WILKINSON BECK HOMES (UK) LTD Director 2009-01-07 CURRENT 2008-03-05 Active
SUSAN JOY WILKINSON MONTFORD (35) LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
SUSAN JOY WILKINSON NORWEST LEISURE LIMITED Director 2013-05-20 CURRENT 1999-06-07 Liquidation
STEVEN LESLIE WORRALL BECK HOMES (UK) LTD Director 2015-05-14 CURRENT 2008-03-05 Active
STEVEN LESLIE WORRALL GREENBANK MOTOR COMPANY LTD Director 2014-01-02 CURRENT 2002-12-19 Dissolved 2016-07-19
STEVEN LESLIE WORRALL NORWEST LEISURE LIMITED Director 2014-01-02 CURRENT 1999-06-07 Liquidation
STEVEN LESLIE WORRALL SPOTLIGHT HOMES LIMITED Director 2014-01-02 CURRENT 2005-07-28 Active
STEVEN LESLIE WORRALL HAYDOCK FINANCE HOLDINGS LIMITED Director 2014-01-02 CURRENT 2004-12-08 Active
STEVEN LESLIE WORRALL HAYDOCK FINANCE LIMITED Director 2014-01-02 CURRENT 1980-11-07 Active
STEVEN LESLIE WORRALL HAYDOCK ASSET FINANCE LIMITED Director 2014-01-02 CURRENT 1999-01-13 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
2023-11-2328/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-02REGISTERED OFFICE CHANGED ON 02/09/23 FROM C/O Beck Developments Ltd Ribble Court Business Centre , 1 Mead Way Shuttleworth Mead, Padiham Lancashire BB12 7NG England
2023-04-12CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-11-24AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 031832430038
2022-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031832430038
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-11-18AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-02-11AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CH01Director's details changed for Mrs Susan Joy Wilkinson on 2021-01-01
2021-01-05AP01DIRECTOR APPOINTED ROBERT JOHN WILKINSON
2020-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2019-11-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM Ribble Court Business Centre Mead Way Padiham Burnley BB12 7NG England
2019-05-27CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB
2019-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031832430037
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LESLIE WORRALL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-12-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 3110000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-10-18AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 3110000
2016-04-20AR0104/04/16 ANNUAL RETURN FULL LIST
2015-12-09AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 33
2015-08-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 34
2015-08-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 031832430036
2015-08-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 21
2015-08-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 19
2015-08-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 20
2015-08-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 17
2015-08-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 16
2015-08-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13
2015-08-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11
2015-08-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2015-08-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2015-08-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2015-08-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2015-08-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2015-08-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2015-08-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031832430036
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 3110000
2015-04-08AR0104/04/15 FULL LIST
2015-04-08AA01PREVSHO FROM 31/03/2015 TO 28/02/2015
2015-01-07ANNOTATIONOther
2015-01-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031832430036
2014-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031832430035
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 3110000
2014-04-04AR0104/04/14 FULL LIST
2014-01-03AP01DIRECTOR APPOINTED MR STEVEN LESLIE WORRALL
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-23AR0104/04/13 FULL LIST
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARPER WILKINSON / 01/01/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID WILKINSON / 01/02/2013
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-04-27AR0104/04/12 FULL LIST
2012-03-14AP01DIRECTOR APPOINTED MR BENJAMIN DAVID WILKINSON
2011-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-18AR0104/04/11 FULL LIST
2010-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2010-04-26AR0104/04/10 FULL LIST
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-10-21AP03SECRETARY APPOINTED MR JONATHAN HARPER WILKINSON
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GOODMAN
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-04-27363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM CHALLENGE HOUSE CHALLENGE WAY GREENBANK BUSINESS PARK BLACKBURN LANCASHIRE BB1 5QB
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN WILKINSON
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MACLAUCHLAN
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ELLIOTT
2009-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-01-09288aDIRECTOR APPOINTED BENJAMIN DAVID WILKINSON
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN WORRALL
2008-12-02288aSECRETARY APPOINTED ANDREW DAVID GOODMAN
2008-04-25363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW SECRETARY APPOINTED
2007-09-14288bSECRETARY RESIGNED
2007-09-14288bDIRECTOR RESIGNED
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2007-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16123NC INC ALREADY ADJUSTED 02/02/07
2007-03-16RES04£ NC 10000000/11000000
2007-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-18288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-02363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BECK DEVELOPMENTS 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 BECK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-07-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2010-10-30 Outstanding HELENA BALMFORTH AND TOR PENSION TRUSTEES LIMITED
LEGAL CHARGE 2010-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-07 Outstanding NORWEST SALES LIMITED
LEGAL CHARGE 2009-12-03 Outstanding HAYDOCK FINANCE LIMITED
LEGAL CHARGE 2009-08-25 Outstanding HAYDOCK FINANCE LIMITED
CHARGE BY ASSIGNMENT OF PURCHASE CONTRACT 2009-07-17 Outstanding HAYDOCK FINANCE LIMITED
LEGAL CHARGE 2009-07-14 Outstanding HAYDOCK FINANCE LIMITED
LEGAL CHARGE 2009-05-19 Outstanding HAYDOCK FINANCE LIMITED
LEGAL CHARGE 2009-05-19 Outstanding HAYDOCK FINANCE LIMITED
LEGAL CHARGE 2009-05-19 Outstanding HAYDOCK FINANCE LIMITED
DEBENTURE 2009-05-19 Outstanding HAYDOCK FINANCE LIMITED
LEGAL CHARGE 2007-12-11 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-22 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-21 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-03 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-23 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-17 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-15 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-15 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-15 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-15 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-15 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-15 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-05-31 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-01-10 Satisfied EVERSHOT CONSTRUCTION LIMITED, HORI CONSTRUCTION LIMITED AND MAULDEN CONSTRUCTION LIMITED(TOGETHER THE MCBEVIL PARTNERSHIP)
LEGAL CHARGE 2000-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OVER THE BENEFIT OF BUILDING CONTRACT AND DEVELOPMENT AGREEMENTS 2000-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1999-11-26 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 BECK DEVELOPMENTS LIMITED

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

BECK DEVELOPMENTS LIMITED owns 1 domain names.

beckdevelopments.co.uk  

Trademarks
We have not found any records of BECK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECK DEVELOPMENTS 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 (41100 - Development of building projects) as BECK DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BECK DEVELOPMENTS 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 BECK DEVELOPMENTS 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 BECK DEVELOPMENTS 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.