Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director Name | Gary Oscar Dalton Topham |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(37 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Mrs Tracy Louise Callaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2008(40 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Correspondence Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Director Name | Alec Lindsey Grassby |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1992) |
Role | Consultant |
Correspondence Address | 19 The Slack Crowle South Humberside DN17 4LX |
Director Name | Cedric Henry Topham |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 July 2002) |
Role | Engineer/Director |
Correspondence Address | 99 Kingsgate Bridlington East Yorkshire YO15 3NQ |
Director Name | Julian Cedric Topham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 89 Kingsgate Bridlington East Yorkshire YO15 3NQ |
Secretary Name | Alec Lindsay Grassby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | Tudor Lodge 19 The Slack Crowle North Lincolnshire DN17 4LZ |
Director Name | Alec Lindsay Grassby |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 1999) |
Role | Consultant |
Correspondence Address | Tudor Lodge 19 The Slack Crowle North Lincolnshire DN17 4LZ |
Secretary Name | Mary Machin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(32 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2001) |
Role | Company Director |
Correspondence Address | 34 Betton Rise East Ayton Scarborough North Yorkshire YO13 9HU |
Director Name | Mr Shane Duffin Turrell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 December 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fairways House Driffield East Yorkshire YO25 4NN |
Secretary Name | Julian Cedric Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 89 Kingsgate Bridlington East Yorkshire YO15 3NQ |
Secretary Name | Lorraine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2006) |
Role | Office Manageress |
Correspondence Address | Rose Cottage Gransmoor Driffield East Yorkshire YO25 8HX |
Director Name | Paul Alan Topham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(37 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Lee Michael John Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Kingsgate Bridlington North Humberside YO15 3NQ |
Website | beckgroup.co.uk |
---|
Registered Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
Address Matches | 3 other UK companies use this postal address |
7.2k at £1 | Beck Holdings LTD 50.00% Ordinary A |
---|---|
7k at £1 | Beck Holdings LTD 48.61% Ordinary B |
100 at £1 | Nicola Jane Spence 0.69% Ordinary B |
100 at £1 | Stephen Jonathan Spence 0.69% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
5 March 1996 | Delivered on: 8 March 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
24 January 1986 | Delivered on: 7 February 1986 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 October 1974 | Delivered on: 31 October 1974 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property on the north side of bridlington street, hunmanby, yorks. Outstanding |
11 August 1972 | Delivered on: 1 September 1972 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property on the north side of bridlington street, hunimanby, yorks. Outstanding |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 October 2017 | Change of details for Beck Holdings Ltd as a person with significant control on 6 April 2017 (2 pages) |
18 October 2017 | Change of details for Beck Holdings Ltd as a person with significant control on 6 April 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 November 2011 | Secretary's details changed for Mrs Tracy Louise Callaghan on 10 October 2011 (1 page) |
22 November 2011 | Termination of appointment of Paul Topham as a director (1 page) |
22 November 2011 | Secretary's details changed for Mrs Tracy Louise Callaghan on 10 October 2011 (1 page) |
22 November 2011 | Termination of appointment of Paul Topham as a director (1 page) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Paul Alan Topham on 10 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Gary Oscar Dalton Topham on 10 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Lee Michael John Topham on 10 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Gary Oscar Dalton Topham on 10 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Paul Alan Topham on 10 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Lee Michael John Topham on 10 October 2010 (2 pages) |
31 March 2010 | Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from , Unit 4 Hunmanby Industrial Estate, Bridlington Road, Hunmanby, North Yorkshire, YO14 0PH on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from , Unit 4 Hunmanby Industrial Estate, Bridlington Road, Hunmanby, North Yorkshire, YO14 0PH on 31 March 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 October 2009 | Director's details changed for Gary Oscar Dalton Topham on 10 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lee Michael John Topham on 10 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lee Michael John Topham on 10 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Gary Oscar Dalton Topham on 10 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Paul Alan Topham on 10 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Paul Alan Topham on 10 October 2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
18 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
6 May 2008 | Appointment terminated secretary lee topham (1 page) |
6 May 2008 | Secretary appointed tracy callaghan (2 pages) |
6 May 2008 | Appointment terminated secretary lee topham (1 page) |
6 May 2008 | Secretary appointed tracy callaghan (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from, camlock works, bridlington road, hunmanby,filey,, north yorkshire., YO14 0LR (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from camlock works bridlington road hunmanby,filey, north yorkshire. YO14 0LR (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from, camlock works, bridlington road, hunmanby,filey,, north yorkshire., YO14 0LR (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2005 | Return made up to 10/10/05; full list of members
|
4 November 2005 | Return made up to 10/10/05; full list of members
|
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
16 November 2004 | Return made up to 10/10/04; full list of members (10 pages) |
16 November 2004 | Return made up to 10/10/04; full list of members (10 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 October 2003 | Return made up to 10/10/03; full list of members (9 pages) |
3 October 2003 | Return made up to 10/10/03; full list of members (9 pages) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | New secretary appointed (2 pages) |
22 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 October 2002 | Return made up to 10/10/02; full list of members (9 pages) |
24 October 2002 | Return made up to 10/10/02; full list of members (9 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
27 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Return made up to 10/10/01; full list of members (9 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Return made up to 10/10/01; full list of members (9 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
28 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
3 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
3 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 October 2000 | Return made up to 10/10/00; full list of members
|
12 October 2000 | Return made up to 10/10/00; full list of members
|
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
30 January 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
8 November 1999 | Return made up to 10/10/99; full list of members
|
8 November 1999 | Return made up to 10/10/99; full list of members
|
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned;director resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
14 May 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
17 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
21 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
21 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
23 October 1997 | Return made up to 10/10/97; full list of members
|
23 October 1997 | Return made up to 10/10/97; full list of members
|
29 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
27 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
23 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
23 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
8 March 1996 | Particulars of mortgage/charge (4 pages) |
8 March 1996 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | Return made up to 10/10/95; full list of members
|
19 October 1995 | Return made up to 10/10/95; full list of members
|
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |