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

BECK & POLLITZER ENGINEERING LIMITED

ALBION GATEWAY, UNITS 4-7 MILAN ROAD, STRETTON, BURTON-ON-TRENT, DE13 0FY,
Company Registration Number
02874076
Private Limited Company
Active

Company Overview

About Beck & Pollitzer Engineering Ltd
BECK & POLLITZER ENGINEERING LIMITED was founded on 1993-11-22 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Beck & Pollitzer Engineering Limited is a Private Limited Company registered in UNITED KINGDOM 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
BECK & POLLITZER ENGINEERING LIMITED
 
Legal Registered Office
ALBION GATEWAY, UNITS 4-7 MILAN ROAD
STRETTON
BURTON-ON-TRENT
DE13 0FY
Other companies in DA1
 
Telephone0161 338 8095
 
Filing Information
Company Number 02874076
Company ID Number 02874076
Date formed 1993-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB710819746  
Last Datalog update: 2026-01-06 21:13:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECK & POLLITZER ENGINEERING 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 & POLLITZER ENGINEERING LIMITED
The following companies were found which have the same name as BECK & POLLITZER ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BECK & POLLITZER ENGINEERING CONTRACTS LIMITED ALBION GATEWAY, UNITS 4-7 MILAN ROAD STRETTON BURTON-ON-TRENT DE13 0FY Active Company formed on the 1999-07-23
BECK & POLLITZER ENGINEERING HOLDINGS LTD. ALBION GATEWAY, UNITS 4-7 MILAN ROAD STRETTON BURTON-ON-TRENT DE13 0FY Active Company formed on the 1998-02-20

Company Officers of BECK & POLLITZER ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
IVO VESSELINOV
Company Secretary 2017-09-04
ANDREW HODGSON
Director 2013-09-02
ROMAIN JEAN PATRICK PROUVOST
Director 2016-09-19
IVO VESSELINOV
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER DINNING RUNCIMAN
Company Secretary 2011-05-09 2017-10-31
FRASER DINNING RUNCIMAN
Director 2011-05-09 2017-10-31
ANTHONY DAVID PERCIVAL
Director 2012-07-02 2013-09-26
MICHAEL JAMES BARRY
Director 2011-01-01 2012-05-28
STEPHEN MICHAEL SLATER
Director 1994-01-19 2012-04-23
ANTHONY DAVID PERCIVAL
Director 2011-01-01 2011-05-20
STEPHEN MICHAEL SLATER
Company Secretary 1994-01-19 2011-05-09
NORMAN DAVIES
Director 2007-09-10 2010-12-17
KEVIN ANDERSON
Director 2002-05-01 2009-03-27
ANTHONY DAVID PERCIVAL
Director 1994-04-21 2008-07-11
DAVID PATRICK CLARKE
Director 2002-05-01 2006-02-07
JAMES PETER FOXALL
Director 1998-03-14 2003-07-01
ANDREW MELLODEW HARTLEY
Director 2002-05-01 2003-04-25
COLIN LESLIE MILLS
Director 1994-04-21 2002-12-31
ROBERT JOHN MOORE
Director 1994-04-21 2000-09-30
IAN CLARK WATSON
Director 1999-12-31 2000-06-27
EDWIN RICHARD MERRY
Director 1994-04-21 1999-12-31
MICHAEL STONE
Director 1994-01-19 1998-03-12
LEONARD MOSES STREET
Director 1994-04-07 1998-03-12
GRAHAM LLOYD WRIGLEY
Director 1995-06-27 1998-03-12
ERIC WALTERS
Director 1994-04-21 1997-06-10
MICHAEL EDWARD FUTTER
Director 1994-04-21 1994-09-28
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1993-11-22 1994-01-19
PETER JOHN CHARLTON
Nominated Director 1993-11-22 1994-01-19
MARTIN EDGAR RICHARDS
Nominated Director 1993-11-22 1994-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HODGSON B&P MIDCO 1 LIMITED Director 2016-09-19 CURRENT 2016-09-02 Active
ANDREW HODGSON B&P BUYCO LIMITED Director 2016-09-19 CURRENT 2016-08-16 Active
ANDREW HODGSON BECK & POLLITZER LIMITED Director 2016-09-19 CURRENT 2016-09-01 Active
ANDREW HODGSON B&P MIDCO 2 LIMITED Director 2016-09-19 CURRENT 2016-09-02 Active
ANDREW HODGSON BECK & POLLITZER ENGINEERING CONTRACTS LIMITED Director 2013-09-02 CURRENT 1999-07-23 Active
ANDREW HODGSON BECK & POLLITZER HOLDINGS LIMITED Director 2013-09-02 CURRENT 2004-10-25 Active
ANDREW HODGSON B&P HOLDINGS II LIMITED Director 2013-09-02 CURRENT 2007-08-15 Active - Proposal to Strike off
ANDREW HODGSON B&P MIDCO LIMITED Director 2013-09-02 CURRENT 2007-08-15 Active - Proposal to Strike off
ANDREW HODGSON B&P ACQUISITIONCO LIMITED Director 2013-09-02 CURRENT 2007-09-19 Active - Proposal to Strike off
ANDREW HODGSON BECK & POLLITZER ENGINEERING HOLDINGS LTD. Director 2013-09-02 CURRENT 1998-02-20 Active
ANDREW HODGSON BPE EMPLOYEE TRUSTEES LIMITED Director 2013-09-02 CURRENT 2000-01-17 Active - Proposal to Strike off
ANDREW HODGSON BPE POLANDCO LIMITED Director 2013-09-02 CURRENT 2009-08-29 Active
ROMAIN JEAN PATRICK PROUVOST BECK & POLLITZER HOLDINGS LIMITED Director 2016-09-19 CURRENT 2004-10-25 Active
ROMAIN JEAN PATRICK PROUVOST B&P MIDCO LIMITED Director 2016-09-19 CURRENT 2007-08-15 Active - Proposal to Strike off
ROMAIN JEAN PATRICK PROUVOST B&P ACQUISITIONCO LIMITED Director 2016-09-19 CURRENT 2007-09-19 Active - Proposal to Strike off
ROMAIN JEAN PATRICK PROUVOST B&P MIDCO 1 LIMITED Director 2016-09-19 CURRENT 2016-09-02 Active
ROMAIN JEAN PATRICK PROUVOST BECK & POLLITZER ENGINEERING HOLDINGS LTD. Director 2016-09-19 CURRENT 1998-02-20 Active
ROMAIN JEAN PATRICK PROUVOST BPE POLANDCO LIMITED Director 2016-09-19 CURRENT 2009-08-29 Active
ROMAIN JEAN PATRICK PROUVOST B&P BUYCO LIMITED Director 2016-09-19 CURRENT 2016-08-16 Active
ROMAIN JEAN PATRICK PROUVOST BECK & POLLITZER LIMITED Director 2016-09-19 CURRENT 2016-09-01 Active
ROMAIN JEAN PATRICK PROUVOST B&P MIDCO 2 LIMITED Director 2016-09-19 CURRENT 2016-09-02 Active
IVO VESSELINOV BECK & POLLITZER ENGINEERING CONTRACTS LIMITED Director 2017-09-04 CURRENT 1999-07-23 Active
IVO VESSELINOV BECK & POLLITZER HOLDINGS LIMITED Director 2017-09-04 CURRENT 2004-10-25 Active
IVO VESSELINOV B&P HOLDINGS II LIMITED Director 2017-09-04 CURRENT 2007-08-15 Active - Proposal to Strike off
IVO VESSELINOV B&P MIDCO LIMITED Director 2017-09-04 CURRENT 2007-08-15 Active - Proposal to Strike off
IVO VESSELINOV B&P ACQUISITIONCO LIMITED Director 2017-09-04 CURRENT 2007-09-19 Active - Proposal to Strike off
IVO VESSELINOV B&P MIDCO 1 LIMITED Director 2017-09-04 CURRENT 2016-09-02 Active
IVO VESSELINOV BECK & POLLITZER ENGINEERING HOLDINGS LTD. Director 2017-09-04 CURRENT 1998-02-20 Active
IVO VESSELINOV BPE POLANDCO LIMITED Director 2017-09-04 CURRENT 2009-08-29 Active
IVO VESSELINOV B&P BUYCO LIMITED Director 2017-09-04 CURRENT 2016-08-16 Active
IVO VESSELINOV BECK & POLLITZER LIMITED Director 2017-09-04 CURRENT 2016-09-01 Active
IVO VESSELINOV B&P MIDCO 2 LIMITED Director 2017-09-04 CURRENT 2016-09-02 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
2025-12-03REGISTERED OFFICE CHANGED ON 03/12/25 FROM Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL England
2025-12-03REGISTERED OFFICE CHANGED ON 03/12/25 FROM Albion Gateway, Units 4-7 Milan Road (Off Derby Road) Stretton Burton-on-Trent DE13 0FY England
2025-11-05CONFIRMATION STATEMENT MADE ON 26/10/25, WITH NO UPDATES
2025-04-28APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CAFFYN
2025-01-24REGISTRATION OF A CHARGE / CHARGE CODE 028740760028
2025-01-23REGISTRATION OF A CHARGE / CHARGE CODE 028740760027
2024-09-03FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-08Appointment of Mr Simon James Harris as company secretary on 2024-02-13
2024-02-14DIRECTOR APPOINTED MR SIMON JAMES HARRIS
2024-01-10APPOINTMENT TERMINATED, DIRECTOR IVAYLO ALEXANDROV VESSELINOV
2024-01-10Termination of appointment of Ivaylo Alexandrov Vesselinov on 2023-12-12
2024-01-10DIRECTOR APPOINTED MR ANDREW DAVID CAFFYN
2023-11-29CONFIRMATION STATEMENT MADE ON 26/10/23, WITH NO UPDATES
2023-08-21REGISTRATION OF A CHARGE / CHARGE CODE 028740760026
2023-07-21APPOINTMENT TERMINATED, DIRECTOR ANDREW REX MILNER
2023-07-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-06REGISTRATION OF A CHARGE / CHARGE CODE 028740760025
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 028740760024
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028740760022
2022-09-28DIRECTOR APPOINTED MR ANDREW REX MILNER
2022-09-28AP01DIRECTOR APPOINTED MR ANDREW REX MILNER
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON
2022-09-12Change of details for Beck & Pollitzer Engineering Holdings Ltd as a person with significant control on 2022-09-12
2022-09-12PSC05Change of details for Beck & Pollitzer Engineering Holdings Ltd as a person with significant control on 2022-09-12
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028740760021
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR IVAYLO ALEXANDROV VESSELINOV on 2021-04-04
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM Burnham Road Dartford Kent DA1 5BD
2021-03-26REGISTERED OFFICE CHANGED ON 26/03/21 FROM , Burnham Road, Dartford, Kent, DA1 5BD
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028740760020
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028740760019
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14CH01Director's details changed for Mr Ivo Vesselinov on 2019-06-14
2019-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR IVO VESSELINOV on 2019-06-14
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028740760018
2018-02-09AP01DIRECTOR APPOINTED MR ROMAIN JEAN PATRICK PROUVOST
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-11-02AP03Appointment of Mr Ivo Vesselinov as company secretary on 2017-09-04
2017-11-02AP01DIRECTOR APPOINTED MR IVO VESSELINOV
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR FRASER DINNING RUNCIMAN
2017-11-01TM02Termination of appointment of Fraser Dinning Runciman on 2017-10-31
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028740760017
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1011000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028740760016
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028740760015
2016-10-24RES01ADOPT ARTICLES 24/10/16
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028740760014
2016-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1011000
2015-11-10AR0126/10/15 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1011000
2014-11-18AR0126/10/14 ANNUAL RETURN FULL LIST
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1011000
2013-11-22AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PERCIVAL
2013-09-03AP01DIRECTOR APPOINTED MR ANDREW HODGSON
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-26AR0126/10/12 FULL LIST
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-07-11AP01DIRECTOR APPOINTED MR ANTHONY DAVID PERCIVAL
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRY
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLATER
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-08AR0126/10/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER DINNING RUNCIMAN / 04/07/2011
2011-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRASER DUNNING RUNCIMAN / 04/07/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BARRY / 04/07/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SLATER / 04/07/2011
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AP03SECRETARY APPOINTED MR FRASER DUNNING RUNCIMAN
2011-05-24AP01DIRECTOR APPOINTED MR FRASER DINNING RUNCIMAN
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SLATER
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PERCIVAL
2011-02-15AP01DIRECTOR APPOINTED MR MICHAEL JAMES BARRY
2011-01-25AP01DIRECTOR APPOINTED MR ANTHONY DAVID PERCIVAL
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN DAVIES
2010-11-02AR0126/10/10 FULL LIST
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17AR0127/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SLATER / 03/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DAVIES / 03/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SLATER / 05/11/2009
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR KEVIN ANDERSON
2008-11-04363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PERCIVAL
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SLATER / 28/02/2008
2007-11-13363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-11-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-09-19288aNEW DIRECTOR APPOINTED
2007-05-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-16363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22288bDIRECTOR RESIGNED
2005-10-27363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-26363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-07-24288bDIRECTOR RESIGNED
2003-05-23AAFULL ACCOUNTS MADE UP TO 31/12/02
1994-04-12Registered office changed on 12/04/94 from:\200 aldersgate street, london, EC1A 4JJ
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD0258661 Active Licenced property: DALE STREET UNIT 1A BILSTON GB WV14 7HQ;YORK ROAD ROLLS ROYCE CONTROL & DATA SERVICES BIRMINGHAM GB B28 8LN. Correspondance address: DALE STREET BILSTON GB WV14 7HQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0222107 Active Licenced property: BURNHAM ROAD DARTFORD GB DA1 5BD.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 & POLLITZER ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-11-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-11-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-10-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
PLEDGE AGREEMENT 2012-09-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-11-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1998-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1998-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1998-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-04-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-04-21 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-04-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-04-21 Satisfied MIDLAND BANK PLC
MORTGAGE OF LIFE POLICY 1994-04-21 Satisfied MIDLAND BANK PLC
CHATTEL MORTGAGE 1994-04-21 Satisfied TDG LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 & POLLITZER ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of BECK & POLLITZER ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BECK & POLLITZER ENGINEERING LIMITED owns 1 domain names.

beckandpollitzer.co.uk  

Trademarks
We have not found any records of BECK & POLLITZER ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECK & POLLITZER ENGINEERING 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 (33200 - Installation of industrial machinery and equipment) as BECK & POLLITZER ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BECK & POLLITZER ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by BECK & POLLITZER ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2013-06-0173182200Washers of iron or steel (excl. spring washers and other lock washers)
2010-09-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2010-06-0185429000Parts of electronic integrated circuits, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BECK & POLLITZER ENGINEERING 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 & POLLITZER ENGINEERING 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.