Company NameBeck Engineering Co.(Bridlington)Limited
DirectorsLee Michael John Topham and Gary Oscar Dalton Topham
Company StatusActive
Company Number00906012
CategoryPrivate Limited Company
Incorporation Date15 May 1967(56 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameLee Michael John Topham
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(37 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NameGary Oscar Dalton Topham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(37 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameMrs Tracy Louise Callaghan
NationalityBritish
StatusCurrent
Appointed01 March 2008(40 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NameAlec Lindsey Grassby
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 October 1992)
RoleConsultant
Correspondence Address19 The Slack
Crowle
South Humberside
DN17 4LX
Director NameCedric Henry Topham
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 July 2002)
RoleEngineer/Director
Correspondence Address99 Kingsgate
Bridlington
East Yorkshire
YO15 3NQ
Director NameJulian Cedric Topham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address89 Kingsgate
Bridlington
East Yorkshire
YO15 3NQ
Secretary NameAlec Lindsay Grassby
NationalityBritish
StatusResigned
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 04 October 1999)
RoleCompany Director
Correspondence AddressTudor Lodge
19 The Slack
Crowle
North Lincolnshire
DN17 4LZ
Director NameAlec Lindsay Grassby
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(28 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 1999)
RoleConsultant
Correspondence AddressTudor Lodge
19 The Slack
Crowle
North Lincolnshire
DN17 4LZ
Secretary NameMary Machin
NationalityBritish
StatusResigned
Appointed04 October 1999(32 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 October 2001)
RoleCompany Director
Correspondence Address34 Betton Rise
East Ayton
Scarborough
North Yorkshire
YO13 9HU
Director NameMr Shane Duffin Turrell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(32 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairways House
Driffield
East Yorkshire
YO25 4NN
Secretary NameJulian Cedric Topham
NationalityBritish
StatusResigned
Appointed27 October 2001(34 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2003)
RoleCompany Director
Correspondence Address89 Kingsgate
Bridlington
East Yorkshire
YO15 3NQ
Secretary NameLorraine Smith
NationalityBritish
StatusResigned
Appointed10 July 2003(36 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2006)
RoleOffice Manageress
Correspondence AddressRose Cottage
Gransmoor
Driffield
East Yorkshire
YO25 8HX
Director NamePaul Alan Topham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(37 years, 4 months after company formation)
Appointment Duration7 years (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameLee Michael John Topham
NationalityBritish
StatusResigned
Appointed16 June 2006(39 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Kingsgate
Bridlington
North Humberside
YO15 3NQ

Contact

Websitebeckgroup.co.uk

Location

Registered AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby
Address Matches3 other UK companies use this postal address

Shareholders

7.2k at £1Beck Holdings LTD
50.00%
Ordinary A
7k at £1Beck Holdings LTD
48.61%
Ordinary B
100 at £1Nicola Jane Spence
0.69%
Ordinary B
100 at £1Stephen Jonathan Spence
0.69%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

5 March 1996Delivered 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 1986Delivered 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 1974Delivered 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 1972Delivered 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

Filing History

12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 October 2017Change of details for Beck Holdings Ltd as a person with significant control on 6 April 2017 (2 pages)
18 October 2017Change of details for Beck Holdings Ltd as a person with significant control on 6 April 2017 (2 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 14,400
(5 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 14,400
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 14,400
(5 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 14,400
(5 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 14,400
(5 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 14,400
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 November 2011Secretary's details changed for Mrs Tracy Louise Callaghan on 10 October 2011 (1 page)
22 November 2011Termination of appointment of Paul Topham as a director (1 page)
22 November 2011Secretary's details changed for Mrs Tracy Louise Callaghan on 10 October 2011 (1 page)
22 November 2011Termination of appointment of Paul Topham as a director (1 page)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Paul Alan Topham on 10 October 2010 (2 pages)
18 October 2010Director's details changed for Gary Oscar Dalton Topham on 10 October 2010 (2 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Lee Michael John Topham on 10 October 2010 (2 pages)
18 October 2010Director's details changed for Gary Oscar Dalton Topham on 10 October 2010 (2 pages)
18 October 2010Director's details changed for Paul Alan Topham on 10 October 2010 (2 pages)
18 October 2010Director's details changed for Lee Michael John Topham on 10 October 2010 (2 pages)
31 March 2010Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from , Unit 4 Hunmanby Industrial Estate, Bridlington Road, Hunmanby, North Yorkshire, YO14 0PH on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from , Unit 4 Hunmanby Industrial Estate, Bridlington Road, Hunmanby, North Yorkshire, YO14 0PH on 31 March 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 October 2009Director's details changed for Gary Oscar Dalton Topham on 10 October 2009 (2 pages)
21 October 2009Director's details changed for Lee Michael John Topham on 10 October 2009 (2 pages)
21 October 2009Director's details changed for Lee Michael John Topham on 10 October 2009 (2 pages)
21 October 2009Director's details changed for Gary Oscar Dalton Topham on 10 October 2009 (2 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Paul Alan Topham on 10 October 2009 (2 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Paul Alan Topham on 10 October 2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 December 2008Return made up to 10/10/08; full list of members (4 pages)
18 December 2008Return made up to 10/10/08; full list of members (4 pages)
6 May 2008Appointment terminated secretary lee topham (1 page)
6 May 2008Secretary appointed tracy callaghan (2 pages)
6 May 2008Appointment terminated secretary lee topham (1 page)
6 May 2008Secretary appointed tracy callaghan (2 pages)
16 April 2008Registered office changed on 16/04/2008 from, camlock works, bridlington road, hunmanby,filey,, north yorkshire., YO14 0LR (1 page)
16 April 2008Registered office changed on 16/04/2008 from camlock works bridlington road hunmanby,filey, north yorkshire. YO14 0LR (1 page)
16 April 2008Registered office changed on 16/04/2008 from, camlock works, bridlington road, hunmanby,filey,, north yorkshire., YO14 0LR (1 page)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 November 2007Return made up to 10/10/07; full list of members (3 pages)
26 November 2007Return made up to 10/10/07; full list of members (3 pages)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2006Return made up to 10/10/06; full list of members (3 pages)
19 October 2006Return made up to 10/10/06; full list of members (3 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
16 November 2004Return made up to 10/10/04; full list of members (10 pages)
16 November 2004Return made up to 10/10/04; full list of members (10 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
2 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 October 2003Return made up to 10/10/03; full list of members (9 pages)
3 October 2003Return made up to 10/10/03; full list of members (9 pages)
26 July 2003Secretary resigned (1 page)
26 July 2003Secretary resigned (1 page)
26 July 2003New secretary appointed (2 pages)
26 July 2003New secretary appointed (2 pages)
22 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 October 2002Return made up to 10/10/02; full list of members (9 pages)
24 October 2002Return made up to 10/10/02; full list of members (9 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
27 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Return made up to 10/10/01; full list of members (9 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Return made up to 10/10/01; full list of members (9 pages)
28 November 2001New secretary appointed (2 pages)
28 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
28 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 October 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
30 January 2000Accounts for a small company made up to 31 October 1999 (8 pages)
30 January 2000Accounts for a small company made up to 31 October 1999 (8 pages)
8 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned;director resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned;director resigned (1 page)
14 May 1999Accounts for a small company made up to 31 October 1998 (9 pages)
14 May 1999Accounts for a small company made up to 31 October 1998 (9 pages)
17 November 1998Return made up to 10/10/98; no change of members (4 pages)
17 November 1998Return made up to 10/10/98; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
21 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
23 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 November 1996Return made up to 10/10/96; full list of members (6 pages)
27 November 1996Return made up to 10/10/96; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
23 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
8 March 1996Particulars of mortgage/charge (4 pages)
8 March 1996Particulars of mortgage/charge (4 pages)
19 October 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)