BECKER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BECKER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04377977

Incorporation date

20/02/2002

Size

Full

Contacts

Registered address

Registered address

Goodlass Road, Speke, Liverpool L24 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2002)
dot icon17/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Appointment of Mrs Laura Wray-Summerson as a secretary on 2024-08-28
dot icon02/04/2025
Confirmation statement made on 2025-02-20 with updates
dot icon23/10/2024
Director's details changed for Mr Stephen Leslie Crabb on 2024-09-17
dot icon06/10/2024
Full accounts made up to 2023-12-31
dot icon28/08/2024
Termination of appointment of David Neale as a secretary on 2024-08-28
dot icon28/08/2024
Appointment of Mrs Laura Wray-Summerson as a director on 2024-08-28
dot icon28/08/2024
Termination of appointment of David Neale as a director on 2024-08-28
dot icon14/07/2024
Appointment of Doctor Pia Gotze as a director on 2024-07-11
dot icon12/07/2024
Termination of appointment of Jared Paul Ireland as a director on 2024-07-11
dot icon12/07/2024
Termination of appointment of Olivier Pierre Roger Laune as a director on 2024-07-11
dot icon13/06/2024
Memorandum and Articles of Association
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon23/12/2023
Full accounts made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon31/01/2023
Director's details changed for Mr Stephen Leslie Crabb on 2023-01-31
dot icon23/01/2023
Appointment of Mr Stephen Leslie Crabb as a director on 2023-01-10
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Termination of appointment of Paul Stephen Thomas as a director on 2019-07-31
dot icon02/08/2019
Appointment of Mr Jared Paul Ireland as a director on 2019-08-01
dot icon02/07/2019
Termination of appointment of Anthony David Bowen as a director on 2019-06-28
dot icon10/06/2019
Director's details changed for Mr Olivier Laune on 2019-06-07
dot icon03/06/2019
Termination of appointment of Mats Nils Ole Hansson as a director on 2019-05-30
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon09/11/2018
Auditor's resignation
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Change of details for Mrs Jenny Linden Urnes as a person with significant control on 2017-02-08
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon10/07/2015
Termination of appointment of Thomas Ellis as a director on 2015-07-10
dot icon10/07/2015
Appointment of Mr David Neale as a director on 2015-07-10
dot icon10/07/2015
Appointment of Mr David Neale as a secretary on 2015-07-10
dot icon10/07/2015
Termination of appointment of Thomas Ellis as a secretary on 2015-07-10
dot icon10/07/2015
Termination of appointment of Thomas Ellis as a secretary on 2015-07-10
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon23/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Termination of appointment of James Walker as a director
dot icon21/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Statement of capital following an allotment of shares on 2012-09-25
dot icon21/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon21/02/2011
Director's details changed for Mr Anthony David Bowen on 2011-02-20
dot icon21/02/2011
Director's details changed for Mr Thomas Ellis on 2011-01-01
dot icon21/02/2011
Secretary's details changed for Mr Thomas Ellis on 2011-01-01
dot icon21/02/2011
Director's details changed for Mr James Alan Fairley Walker on 2011-01-01
dot icon21/02/2011
Director's details changed for Mr Olivier Laune on 2011-02-20
dot icon21/02/2011
Director's details changed for Mr Mats Nils Ole Hansson on 2011-01-01
dot icon14/02/2011
Appointment of Mr Olivier Laune as a director
dot icon14/02/2011
Appointment of Mr Anthony David Bowen as a director
dot icon14/02/2011
Termination of appointment of Simon Kabalo as a director
dot icon24/01/2011
Termination of appointment of Norman Rawlinson as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Appointment of Mr Paul Stephen Thomas as a director
dot icon23/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Mats Nils Ole Hansson on 2010-01-01
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Gbp nc 4001000/6351000\15/12/08
dot icon11/03/2009
Capitals not rolled up
dot icon11/03/2009
Return made up to 20/02/09; full list of members
dot icon10/03/2009
Director's change of particulars / simon kabalo / 12/12/2008
dot icon10/03/2009
Director's change of particulars / mats hansson / 11/12/2008
dot icon12/01/2009
Director appointed simon raphael kabalo
dot icon22/12/2008
Appointment terminated director aled roberts
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 20/02/08; full list of members
dot icon28/02/2008
Director's change of particulars / mats hamsson / 20/02/2008
dot icon26/02/2008
Nc inc already adjusted 21/12/07
dot icon26/02/2008
Resolutions
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
Director resigned
dot icon17/04/2007
New director appointed
dot icon22/02/2007
Return made up to 20/02/07; full list of members
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 20/02/06; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon24/07/2005
Director resigned
dot icon21/03/2005
Return made up to 20/02/05; full list of members
dot icon21/03/2005
Location of register of members
dot icon21/03/2005
Registered office changed on 21/03/05 from: 31 quayside newcastle upon tyne tyne & wear NE1 3DE
dot icon12/01/2005
New director appointed
dot icon07/01/2005
Secretary resigned
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New secretary appointed;new director appointed
dot icon07/01/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon25/02/2004
Return made up to 20/02/04; full list of members
dot icon06/02/2004
Full accounts made up to 2002-12-31
dot icon28/01/2004
Director's particulars changed
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon16/04/2003
Ad 17/03/03--------- £ si 999@1=999 £ ic 1/1000
dot icon20/03/2003
Return made up to 20/02/03; full list of members
dot icon23/01/2003
Location of register of members
dot icon06/08/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon05/08/2002
New director appointed
dot icon07/06/2002
Director resigned
dot icon07/06/2002
Secretary resigned
dot icon07/06/2002
New secretary appointed;new director appointed
dot icon07/06/2002
New director appointed
dot icon20/02/2002
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
10/02/2027
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
20/02/2002 - 20/02/2002
43699
Rawlinson, Norman Ellis
Director
15/12/2004 - 19/01/2011
6
Neale, David
Director
10/07/2015 - 28/08/2024
11
Ellis, Thomas
Director
15/12/2004 - 10/07/2015
5
Walker, James Alan Fairley
Director
15/12/2004 - 30/11/2013
64

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BECKER HOLDINGS LIMITED

BECKER HOLDINGS LIMITED is an(a) Active company incorporated on 20/02/2002 with the registered office located at Goodlass Road, Speke, Liverpool L24 9HJ. There are currently 4 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 BECKER HOLDINGS LIMITED?

toggle

BECKER HOLDINGS LIMITED is currently Active. It was registered on 20/02/2002 .

Where is BECKER HOLDINGS LIMITED located?

toggle

BECKER HOLDINGS LIMITED is registered at Goodlass Road, Speke, Liverpool L24 9HJ.

What does BECKER HOLDINGS LIMITED do?

toggle

BECKER HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BECKER HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-10 with no updates.