BECK & POLLITZER ENGINEERING HOLDINGS LTD.

Register to unlock more data on OkredoRegister

BECK & POLLITZER ENGINEERING HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03514191

Incorporation date

20/02/1998

Size

Full

Contacts

Registered address

Registered address

Albion Gateway, Units 4-7 Milan Road, Stretton, Burton-On-Trent DE13 0FYCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1998)
dot icon10/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon03/12/2025
Registered office address changed from Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL England to Albion Gateway, Units 4-7 Milan Road Stretton Burton-on-Trent DE13 0FY on 2025-12-03
dot icon03/12/2025
Registered office address changed from Albion Gateway, Units 4-7 Milan Road Stretton Burton-on-Trent DE13 0FY England to Albion Gateway, Units 4-7 Milan Road Stretton Burton-on-Trent DE13 0FY on 2025-12-03
dot icon03/12/2025
Registered office address changed from Albion Gateway, Units 4-7 Milan Road Stretton Burton-on-Trent DE13 0FY United Kingdom to Albion Gateway, Units 4-7 Milan Road Stretton Burton-on-Trent DE13 0FY on 2025-12-03
dot icon25/07/2025
Full accounts made up to 2024-12-31
dot icon28/04/2025
Termination of appointment of Andrew David Caffyn as a director on 2025-04-28
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Appointment of Mr Simon James Harris as a secretary on 2024-02-13
dot icon14/02/2024
Appointment of Mr Simon James Harris as a director on 2024-02-13
dot icon10/01/2024
Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 2023-12-12
dot icon10/01/2024
Appointment of Mr Andrew David Caffyn as a director on 2023-12-12
dot icon10/01/2024
Termination of appointment of Ivaylo Alexandrov Vesselinov as a secretary on 2023-12-12
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon21/07/2023
Termination of appointment of Andrew Rex Milner as a director on 2023-07-14
dot icon07/07/2023
Full accounts made up to 2022-12-31
dot icon07/12/2022
Full accounts made up to 2021-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon28/09/2022
Appointment of Mr Andrew Rex Milner as a director on 2022-09-26
dot icon21/09/2022
Termination of appointment of Andrew Hodgson as a director on 2022-09-08
dot icon12/09/2022
Change of details for B&P Buyco Limited as a person with significant control on 2022-09-12
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon25/03/2021
Registered office address changed from Burnham Road Dartford Kent DA1 5BD to Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL on 2021-03-25
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with no updates
dot icon17/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon27/11/2019
Registration of charge 035141910006, created on 2019-11-19
dot icon25/07/2019
Cessation of Beck & Pollitzer Holdings Ltd as a person with significant control on 2019-07-24
dot icon25/07/2019
Notification of B&P Buyco Limited as a person with significant control on 2019-07-24
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Secretary's details changed for Mr Ivo Vesselinov on 2019-06-14
dot icon14/06/2019
Director's details changed for Mr Ivo Vesselinov on 2019-06-14
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon09/02/2018
Appointment of Mr Romain Jean Patrick Prouvost as a director on 2016-09-19
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon02/11/2017
Appointment of Mr Ivo Vesselinov as a secretary on 2017-09-04
dot icon02/11/2017
Appointment of Mr Ivo Vesselinov as a director on 2017-09-04
dot icon01/11/2017
Termination of appointment of Fraser Dinning Runciman as a director on 2017-10-31
dot icon01/11/2017
Termination of appointment of Fraser Dinning Runciman as a secretary on 2017-10-31
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon24/10/2016
Resolutions
dot icon07/10/2016
Registration of charge 035141910005, created on 2016-10-04
dot icon22/09/2016
Satisfaction of charge 4 in full
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon25/07/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon03/10/2013
Termination of appointment of Anthony Percival as a director
dot icon03/09/2013
Appointment of Mr Andrew Hodgson as a director
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon11/07/2012
Appointment of Mr Anthony David Percival as a director
dot icon28/06/2012
Termination of appointment of Michael Barry as a director
dot icon23/05/2012
Termination of appointment of Stephen Slater as a director
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon16/08/2011
Director's details changed for Mr Fraser Dinning Runciman on 2011-07-04
dot icon12/07/2011
Secretary's details changed for Mr Fraser Dunning Runciman on 2011-07-04
dot icon12/07/2011
Director's details changed for Mr Michael James Barry on 2011-07-04
dot icon12/07/2011
Director's details changed for Stephen Michael Slater on 2011-07-04
dot icon27/05/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Appointment of Mr Fraser Dinning Runciman as a director
dot icon24/05/2011
Appointment of Mr Fraser Dunning Runciman as a secretary
dot icon23/05/2011
Termination of appointment of Stephen Slater as a secretary
dot icon23/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Norman Davies as a director
dot icon22/04/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 20/02/09; full list of members
dot icon10/09/2008
Director appointed norman davies
dot icon10/09/2008
Appointment terminated director anthony percival
dot icon08/05/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Director and secretary's change of particulars / stephen slater / 28/02/2008
dot icon25/02/2008
Return made up to 20/02/08; full list of members
dot icon25/02/2008
Director and secretary's change of particulars / stephen slater / 18/02/2008
dot icon25/02/2008
Director and secretary's change of particulars / stephen slater / 21/02/2008
dot icon09/11/2007
Declaration of assistance for shares acquisition
dot icon09/11/2007
Declaration of assistance for shares acquisition
dot icon09/11/2007
Declaration of assistance for shares acquisition
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon30/05/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 20/02/07; full list of members
dot icon04/05/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 20/02/06; full list of members
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon15/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 20/02/05; full list of members
dot icon28/01/2005
£ ic 3669355/3619557 17/12/04 £ sr [email protected]=49798
dot icon17/01/2005
Director resigned
dot icon30/12/2004
Particulars of mortgage/charge
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Declaration of assistance for shares acquisition
dot icon30/12/2004
Declaration of assistance for shares acquisition
dot icon12/07/2004
£ ic 3818251/3669355 01/07/04 £ sr [email protected]=148896
dot icon12/07/2004
£ ic 3839324/3818250 01/07/04 £ sr [email protected]=21073
dot icon10/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon26/02/2004
Return made up to 20/02/04; full list of members
dot icon12/01/2004
£ ic 3988220/3839324 01/01/04 £ sr [email protected]=148896
dot icon12/01/2004
£ ic 4009293/3988219 01/01/04 £ sr [email protected]=21073
dot icon01/08/2003
£ ic 4065293/4009293 10/07/03 £ sr [email protected]=56000
dot icon24/07/2003
Director resigned
dot icon23/07/2003
£ ic 4214189/4065293 01/07/03 £ sr [email protected]=148896
dot icon23/07/2003
£ ic 4235262/4214188 01/07/03 £ sr [email protected]=21073
dot icon30/06/2003
Resolutions
dot icon18/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/03/2003
Memorandum and Articles of Association
dot icon23/03/2003
Resolutions
dot icon03/03/2003
New director appointed
dot icon01/03/2003
Return made up to 20/02/03; full list of members
dot icon12/02/2003
Director resigned
dot icon15/01/2003
Resolutions
dot icon07/01/2003
Director resigned
dot icon05/12/2002
Director's particulars changed
dot icon17/08/2002
Auditor's resignation
dot icon03/08/2002
Director's particulars changed
dot icon29/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/04/2002
Memorandum and Articles of Association
dot icon27/02/2002
Return made up to 20/02/02; full list of members
dot icon20/04/2001
Full group accounts made up to 2000-12-31
dot icon28/02/2001
Return made up to 20/02/01; full list of members
dot icon06/10/2000
Director resigned
dot icon05/10/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon02/05/2000
Full group accounts made up to 1999-12-31
dot icon01/03/2000
Return made up to 20/02/00; full list of members
dot icon24/01/2000
£ ic 4300000/4235262 14/01/00 £ sr [email protected]=64737
dot icon11/01/2000
Director resigned
dot icon09/11/1999
New director appointed
dot icon28/04/1999
Full group accounts made up to 1998-12-31
dot icon12/03/1999
New director appointed
dot icon11/03/1999
Return made up to 20/02/99; full list of members
dot icon09/11/1998
Ad 25/09/98--------- £ si 34500@1=34500 £ si [email protected]=1786750 £ ic 2478750/4300000
dot icon27/10/1998
Director resigned
dot icon27/10/1998
New director appointed
dot icon30/06/1998
Certificate of change of name
dot icon22/04/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon22/04/1998
Registered office changed on 22/04/98 from: 1 gresham street london EC2V 7BU
dot icon20/04/1998
Statement of affairs
dot icon20/04/1998
Ad 14/03/98--------- £ si 20999@1=20999 £ si [email protected]=626500 £ ic 1831251/2478750
dot icon17/04/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon01/04/1998
Ad 14/03/98--------- £ si 34500@1=34500 £ si [email protected]=1786750 £ ic 10001/1831251
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
£ nc 10001/5317611 14/03/98
dot icon25/03/1998
Particulars of mortgage/charge
dot icon25/03/1998
Particulars of mortgage/charge
dot icon19/03/1998
Ad 13/03/98--------- £ si 9999@1=9999 £ ic 2/10001
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
£ nc 100/10001 13/03/98
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon11/03/1998
Memorandum and Articles of Association
dot icon11/03/1998
Resolutions
dot icon03/03/1998
Secretary resigned;director resigned
dot icon03/03/1998
Director resigned
dot icon03/03/1998
New secretary appointed;new director appointed
dot icon03/03/1998
New director appointed
dot icon20/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caffyn, Andrew David
Director
12/12/2023 - 28/04/2025
31
Milner, Andrew Rex
Director
26/09/2022 - 14/07/2023
33
Vesselinov, Ivaylo Alexandrov
Director
04/09/2017 - 12/12/2023
51
Harris, Simon James
Director
13/02/2024 - Present
7
Prouvost, Romain Jean Patrick
Director
19/09/2016 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECK & POLLITZER ENGINEERING HOLDINGS LTD.

BECK & POLLITZER ENGINEERING HOLDINGS LTD. is an(a) Active company incorporated on 20/02/1998 with the registered office located at Albion Gateway, Units 4-7 Milan Road, Stretton, Burton-On-Trent DE13 0FY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECK & POLLITZER ENGINEERING HOLDINGS LTD.?

toggle

BECK & POLLITZER ENGINEERING HOLDINGS LTD. is currently Active. It was registered on 20/02/1998 .

Where is BECK & POLLITZER ENGINEERING HOLDINGS LTD. located?

toggle

BECK & POLLITZER ENGINEERING HOLDINGS LTD. is registered at Albion Gateway, Units 4-7 Milan Road, Stretton, Burton-On-Trent DE13 0FY.

What does BECK & POLLITZER ENGINEERING HOLDINGS LTD. do?

toggle

BECK & POLLITZER ENGINEERING HOLDINGS LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BECK & POLLITZER ENGINEERING HOLDINGS LTD.?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-29 with no updates.