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

BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED

1030 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
03539604
Private Limited Company
Active

Company Overview

About Becton Dickinson Infusion Therapy Holdings Uk Ltd
BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED was founded on 1998-03-27 and has its registered office in Wokingham. The organisation's status is listed as "Active". Becton Dickinson Infusion Therapy Holdings Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED
 
Legal Registered Office
1030 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in OX4
 
Filing Information
Company Number 03539604
Company ID Number 03539604
Date formed 1998-03-27
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 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 02:37:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN FAIRBOURN
Director 2015-07-09
EDWARD DANIEL HOPKIN
Director 2015-02-02
JOHN KONRAD NEAT
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CHRISTINE ARNOLD
Director 2001-02-09 2017-02-16
ANTHONY NEYLON
Company Secretary 2008-01-08 2015-07-09
ALEX ADAMS
Director 2008-10-01 2015-07-09
ANTHONY NEYLON
Director 2007-02-12 2015-07-09
JOHNNY LUNDGREN
Director 2011-06-28 2015-02-02
RICHARD KENNETH BERMAN
Director 1999-01-08 2012-01-23
MARK HOWARD BOROFSKY
Director 1998-03-27 2010-03-29
JOHNNY LUNDGREN
Director 2007-02-12 2008-10-01
JULIE CHRISTINE ARNOLD
Company Secretary 1998-03-27 2008-01-08
BRIDGET HEALY
Director 1998-03-27 2003-12-09
KATHLEEN GIBSON
Director 2001-12-11 2002-09-16
KEITH ANTHONY LAMBERT ELSEY
Director 1998-03-27 2000-05-17
GEOFFREY DONAL CHEATHAM
Director 1998-03-27 2000-01-31
GILES THOMAS PETER DENNISON
Company Secretary 1998-03-27 1998-03-27
GILES THOMAS PETER DENNISON
Director 1998-03-27 1998-03-27
ISABELLA MARIAN HOMEN ROBERTS
Director 1998-03-27 1998-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FAIRBOURN B - D (CAMBRIDGE UK) LIMITED Director 2015-07-09 CURRENT 1978-09-15 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN B-D U.K. HOLDINGS LIMITED Director 2015-07-09 CURRENT 1983-03-09 Dissolved 2018-05-08
MICHAEL JOHN FAIRBOURN SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
MICHAEL JOHN FAIRBOURN BECTON, DICKINSON U.K. LIMITED Director 2015-07-09 CURRENT 1965-06-25 Active
MICHAEL JOHN FAIRBOURN BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Director 2015-07-09 CURRENT 2011-02-16 Active
MICHAEL JOHN FAIRBOURN BECTON DICKINSON INFUSION THERAPY UK Director 2015-07-09 CURRENT 1954-07-26 Active
MICHAEL JOHN FAIRBOURN SIRIGEN GROUP LIMITED Director 2015-07-08 CURRENT 2007-11-07 Dissolved 2017-07-21
MICHAEL JOHN FAIRBOURN SIRIGEN LIMITED Director 2015-07-08 CURRENT 2006-09-25 Dissolved 2017-07-21
EDWARD DANIEL HOPKIN B-D U.K. HOLDINGS LIMITED Director 2015-02-02 CURRENT 1983-03-09 Dissolved 2018-05-08
JOHN KONRAD NEAT BECTON DICKINSON (CME) U.K. LIMITED Director 2017-09-11 CURRENT 2001-06-18 Active
JOHN KONRAD NEAT RPM HOMEHEALTH CARE LIMITED Director 2017-09-11 CURRENT 2012-07-23 Active - Proposal to Strike off
JOHN KONRAD NEAT TOUCHSTONE MEDICAL LIMITED Director 2017-09-11 CURRENT 2013-11-06 Active - Proposal to Strike off
JOHN KONRAD NEAT CME UK (HOLDINGS) LIMITED Director 2017-09-11 CURRENT 2007-07-03 Active
JOHN KONRAD NEAT BECTON DICKINSON DISPENSING UK LTD Director 2016-02-24 CURRENT 1993-12-09 Active
JOHN KONRAD NEAT CAREFUSION U.K. 244 LIMITED Director 2015-12-16 CURRENT 2006-07-07 Active - Proposal to Strike off
JOHN KONRAD NEAT CAREFUSION U.K. 305 LIMITED Director 2015-12-16 CURRENT 1994-10-03 Active
JOHN KONRAD NEAT CAREFUSION U.K. 306 LIMITED Director 2015-12-16 CURRENT 2005-06-08 Active
JOHN KONRAD NEAT B - D (CAMBRIDGE UK) LIMITED Director 2015-07-09 CURRENT 1978-09-15 Dissolved 2016-09-20
JOHN KONRAD NEAT BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
JOHN KONRAD NEAT CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
JOHN KONRAD NEAT DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
JOHN KONRAD NEAT B-D U.K. HOLDINGS LIMITED Director 2015-07-09 CURRENT 1983-03-09 Dissolved 2018-05-08
JOHN KONRAD NEAT SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
JOHN KONRAD NEAT BECTON, DICKINSON 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 UK Director 2015-07-09 CURRENT 1954-07-26 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
2024-01-05CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-07-24DIRECTOR APPOINTED MR GLENN THOMAS
2023-06-26FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-03APPOINTMENT TERMINATED, DIRECTOR SRIVIDHYA VENKATARAMAN
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SRIVIDHYA VENKATARAMAN
2023-01-31CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-19APPOINTMENT TERMINATED, DIRECTOR EDWARD DANIEL HOPKIN
2023-01-19DIRECTOR APPOINTED ROBERT GREEN
2023-01-19AP01DIRECTOR APPOINTED ROBERT GREEN
2023-01-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DANIEL HOPKIN
2022-06-14AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-06-25AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KONRAD NEAT
2019-11-18AP01DIRECTOR APPOINTED MRS SRIVIDHYA VENKATARAMAN
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-03PSC02Notification of Becton, Dickinson U.K. Limited as a person with significant control on 2018-01-02
2018-05-03PSC07CESSATION OF B-D U.K. HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM The Danby Building Edmund Halley Road Oxford Science Park, Oxford Oxon OX4 4DQ
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CHRISTINE ARNOLD
2016-05-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-30AR0127/03/16 ANNUAL RETURN FULL LIST
2015-08-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN FAIRBOURN
2015-08-06AP01DIRECTOR APPOINTED MR JOHN KONRAD NEAT
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEYLON
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEX ADAMS
2015-08-06TM02Termination of appointment of Anthony Neylon on 2015-07-09
2015-06-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14AR0127/03/15 ANNUAL RETURN FULL LIST
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY LUNDGREN
2015-02-26AP01DIRECTOR APPOINTED MR EDWARD DANIEL HOPKIN
2014-05-22AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-11AR0127/03/14 ANNUAL RETURN FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-12AR0127/03/13 ANNUAL RETURN FULL LIST
2012-05-24AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-28AR0127/03/12 FULL LIST
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERMAN
2011-08-08AP01DIRECTOR APPOINTED MR JOHNNY LUNDGREN
2011-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-04-04AR0127/03/11 FULL LIST
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-04-01AR0127/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNETH BERMAN / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD BOROFSKY / 31/03/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOROFSKY
2009-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-03-30363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / ALEX ADAMS / 06/03/2009
2009-03-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY NEYLON / 06/03/2009
2008-11-12288aDIRECTOR APPOINTED ALEX ADAMS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JOHNNY LUNDGREN
2008-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-04-16288aSECRETARY APPOINTED MR ANTHONY NEYLON
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY JULIE ARNOLD
2008-04-01363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-03-27363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: THE DANBY BUILDING EDMUND HALLEY ROAD OXFORD SCIENCE PARK, OXFORD OXON OX4 4DQ
2007-03-27353LOCATION OF REGISTER OF MEMBERS
2007-03-27190LOCATION OF DEBENTURE REGISTER
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 21 BETWEEN TOWNS ROAD, COWLEY OXFORD OXON OX4 3LY
2006-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-07-31244DELIVERY EXT'D 3 MTH 30/09/05
2006-04-26363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-07-18244DELIVERY EXT'D 3 MTH 30/09/04
2005-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/05
2005-05-25363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-07-14244DELIVERY EXT'D 3 MTH 30/09/03
2004-04-28363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-12-19288bDIRECTOR RESIGNED
2003-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-04-07363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-10-06288bDIRECTOR RESIGNED
2002-08-02244DELIVERY EXT'D 3 MTH 30/09/01
2002-03-29363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-12-19288aNEW DIRECTOR APPOINTED
2001-07-25244DELIVERY EXT'D 3 MTH 30/09/00
2001-04-04363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-02-27AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2001-02-26288aNEW DIRECTOR APPOINTED
2000-07-25244DELIVERY EXT'D 3 MTH 30/09/99
2000-05-25288bDIRECTOR RESIGNED
2000-04-07363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-02-29288bDIRECTOR RESIGNED
1999-12-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED

Intangible Assets
Patents
We have not found any records of BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED
Trademarks
We have not found any records of BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECTON DICKINSON INFUSION THERAPY HOLDINGS UK 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 (82990 - Other business support service activities n.e.c.) as BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED any grants or awards.
Ownership
    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.