BECKMAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BECKMAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02303634

Incorporation date

10/10/1988

Size

Full

Contacts

Registered address

Registered address

Amersham Place, Little Chalfont, Amersham, Buckinghamshire HP7 9NACopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1988)
dot icon28/03/2026
Change of details for Danaher Corporation as a person with significant control on 2024-06-24
dot icon23/01/2026
Termination of appointment of Robert Todd Young as a director on 2026-01-15
dot icon11/08/2025
Termination of appointment of Rachel Vivien Trace as a director on 2025-06-30
dot icon11/08/2025
Appointment of Mr Aminur Rahman Khan as a director on 2025-06-30
dot icon08/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon10/07/2025
Full accounts made up to 2024-11-30
dot icon10/01/2025
Registered office address changed from Oakley Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU to Amersham Place Little Chalfont Amersham Buckinghamshire HP7 9NA on 2025-01-10
dot icon10/09/2024
Purchase of own shares.
dot icon28/08/2024
Cancellation of shares. Statement of capital on 2024-07-19
dot icon02/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon24/07/2024
Resolutions
dot icon11/07/2024
Full accounts made up to 2023-11-30
dot icon05/07/2024
Purchase of own shares.
dot icon05/07/2024
Purchase of own shares.
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Solvency Statement dated 18/06/24
dot icon21/06/2024
Statement by Directors
dot icon21/06/2024
Statement of capital on 2024-06-21
dot icon13/06/2024
Purchase of own shares.
dot icon08/12/2023
Cessation of Launchchange Limited as a person with significant control on 2021-08-06
dot icon08/12/2023
Notification of Danaher Corporation as a person with significant control on 2021-08-06
dot icon11/10/2023
Termination of appointment of Jan Pospíšil as a director on 2023-09-30
dot icon11/10/2023
Appointment of Ms Rachel Vivien Trace as a director on 2023-09-30
dot icon04/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon18/07/2023
Full accounts made up to 2022-11-30
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon18/07/2022
Full accounts made up to 2021-11-30
dot icon16/08/2021
Resolutions
dot icon16/08/2021
Resolutions
dot icon16/08/2021
Resolutions
dot icon12/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon12/08/2021
Cancellation of shares. Statement of capital on 2021-08-06
dot icon08/08/2021
Full accounts made up to 2020-11-30
dot icon02/11/2020
Appointment of Pasquale Della Puca as a director on 2020-11-01
dot icon02/11/2020
Termination of appointment of Keith Graham Ward as a director on 2020-10-31
dot icon06/08/2020
Full accounts made up to 2019-11-30
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon27/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon02/08/2019
Confirmation statement made on 2019-07-19 with updates
dot icon16/07/2019
Full accounts made up to 2018-11-30
dot icon10/12/2018
Notification of Launchchange Limited as a person with significant control on 2018-12-07
dot icon10/12/2018
Cessation of Danaher Corporation as a person with significant control on 2018-12-07
dot icon08/09/2018
Appointment of Jan Pospíšil as a director on 2018-08-01
dot icon08/09/2018
Termination of appointment of Fraser Donaldson as a director on 2018-08-01
dot icon02/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon12/07/2018
Full accounts made up to 2017-11-30
dot icon02/11/2017
Appointment of Mr Robert Todd Young as a director on 2017-10-24
dot icon02/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon18/07/2017
Full accounts made up to 2016-11-30
dot icon03/07/2017
Statement of capital following an allotment of shares on 2017-06-13
dot icon28/02/2017
Termination of appointment of Anthony Doyle as a director on 2017-02-10
dot icon11/10/2016
Full accounts made up to 2015-11-30
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon22/03/2016
Appointment of Mr. Anthony Doyle as a director on 2015-11-02
dot icon22/03/2016
Appointment of Mr. Fraser Donaldson as a director on 2015-11-02
dot icon22/03/2016
Termination of appointment of John Andrew Weiss as a director on 2015-11-02
dot icon22/03/2016
Termination of appointment of Salvatore Di Dio as a director on 2015-11-02
dot icon04/09/2015
Full accounts made up to 2014-11-30
dot icon04/08/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon05/06/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon16/08/2014
Full accounts made up to 2013-11-30
dot icon16/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-13
dot icon30/12/2013
Resolutions
dot icon18/12/2013
Appointment of Salvatore Di Dio as a director
dot icon27/11/2013
Current accounting period shortened from 2013-12-31 to 2013-11-30
dot icon27/11/2013
Termination of appointment of Simon Akhtar as a director
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon30/10/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon30/10/2012
Termination of appointment of David Tunley as a secretary
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Miscellaneous
dot icon22/02/2012
Appointment of David William Tunley as a secretary
dot icon29/11/2011
Termination of appointment of Nigel Lloyd as a secretary
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Appointment of Mr Keith Graham Ward as a director
dot icon02/08/2011
Termination of appointment of Bryan Goudzwaard as a director
dot icon08/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon20/07/2010
Director's details changed for Bryan Goudzwaard on 2010-06-20
dot icon20/07/2010
Director's details changed for Simon Akhtar on 2010-06-20
dot icon04/03/2010
Full accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 21/06/09; full list of members
dot icon05/03/2009
Statement of affairs
dot icon05/03/2009
Ad 01/10/08\gbp si 2@1=2\gbp ic 100/102\
dot icon19/02/2009
Full accounts made up to 2007-12-31
dot icon09/10/2008
Director's change of particulars / simon akhtar / 09/10/2008
dot icon19/09/2008
Director appointed bryan goudzwaard
dot icon16/09/2008
Appointment terminated director john o shea
dot icon03/07/2008
Return made up to 21/06/08; full list of members
dot icon19/12/2007
Full accounts made up to 2006-12-31
dot icon20/11/2007
Secretary's particulars changed
dot icon01/08/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon13/07/2007
Return made up to 21/06/07; full list of members
dot icon04/01/2007
Full accounts made up to 2005-12-31
dot icon02/08/2006
Director's particulars changed
dot icon31/07/2006
Full accounts made up to 2004-12-31
dot icon14/07/2006
Return made up to 21/06/06; full list of members
dot icon09/03/2006
New director appointed
dot icon20/02/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon28/12/2005
New director appointed
dot icon06/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/10/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
New secretary appointed
dot icon31/08/2005
Secretary resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Return made up to 21/06/05; full list of members
dot icon31/08/2005
Full accounts made up to 2003-11-30
dot icon31/05/2005
Director's particulars changed
dot icon27/10/2004
Full accounts made up to 2002-11-30
dot icon05/10/2004
Delivery ext'd 3 mth 30/11/03
dot icon04/08/2004
Return made up to 21/06/04; full list of members
dot icon20/07/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon03/10/2003
Delivery ext'd 3 mth 30/11/02
dot icon12/08/2003
Full accounts made up to 2001-11-30
dot icon08/08/2003
Return made up to 21/06/03; full list of members
dot icon08/08/2003
New director appointed
dot icon13/02/2003
Director resigned
dot icon02/10/2002
Delivery ext'd 3 mth 30/11/01
dot icon30/08/2002
Return made up to 21/06/02; full list of members
dot icon02/01/2002
Full accounts made up to 2000-11-30
dot icon20/09/2001
Delivery ext'd 3 mth 30/11/00
dot icon04/09/2001
Return made up to 21/06/01; full list of members
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
New secretary appointed
dot icon28/12/2000
Full accounts made up to 1999-11-30
dot icon21/09/2000
Delivery ext'd 3 mth 30/11/99
dot icon20/07/2000
Return made up to 21/06/00; full list of members
dot icon17/02/2000
Full accounts made up to 1998-11-30
dot icon10/12/1999
Director resigned
dot icon28/09/1999
Delivery ext'd 3 mth 30/11/98
dot icon16/08/1999
Return made up to 21/06/99; full list of members
dot icon04/01/1999
Full group accounts made up to 1997-11-30
dot icon11/09/1998
New director appointed
dot icon11/09/1998
Director resigned
dot icon19/08/1998
Delivery ext'd 3 mth 30/11/97
dot icon21/07/1998
Return made up to 21/06/98; full list of members
dot icon07/01/1998
Full group accounts made up to 1996-11-30
dot icon28/08/1997
Delivery ext'd 3 mth 30/11/96
dot icon03/08/1997
Return made up to 21/06/97; full list of members
dot icon02/10/1996
Full group accounts made up to 1995-11-30
dot icon16/07/1996
Return made up to 21/06/96; full list of members
dot icon20/12/1995
Full group accounts made up to 1994-11-30
dot icon13/11/1995
Return made up to 06/09/95; full list of members
dot icon09/11/1995
New director appointed
dot icon29/09/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon27/09/1995
Secretary resigned;new secretary appointed;director resigned
dot icon27/09/1995
Delivery ext'd 3 mth 30/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Full group accounts made up to 1993-11-30
dot icon03/10/1994
Delivery ext'd 3 mth 30/11/93
dot icon14/09/1994
Location of register of directors' interests
dot icon14/09/1994
New secretary appointed
dot icon14/09/1994
Return made up to 06/09/94; full list of members
dot icon04/09/1994
Secretary resigned;director resigned
dot icon04/09/1994
New secretary appointed
dot icon14/09/1993
Return made up to 06/09/93; no change of members
dot icon16/07/1993
Full group accounts made up to 1992-11-30
dot icon13/10/1992
Full group accounts made up to 1991-11-30
dot icon13/10/1992
Return made up to 06/09/92; full list of members
dot icon11/12/1991
Return made up to 06/09/91; change of members
dot icon04/12/1991
Registered office changed on 04/12/91 from: 9 cheapside london EC2V 6AD
dot icon04/12/1991
New secretary appointed;new director appointed
dot icon02/12/1991
Full accounts made up to 1990-11-30
dot icon21/08/1991
Director resigned
dot icon21/08/1991
Secretary resigned;director resigned
dot icon05/10/1990
Return made up to 06/09/90; full list of members
dot icon07/09/1990
Full group accounts made up to 1989-11-30
dot icon02/03/1990
New director appointed
dot icon09/02/1990
New secretary appointed;new director appointed
dot icon29/01/1990
Director resigned;new director appointed
dot icon06/06/1989
New director appointed
dot icon06/06/1989
Registered office changed on 06/06/89 from: alton house 174-177,high holborn london WC1V 7AA
dot icon16/11/1988
Certificate of change of name
dot icon16/11/1988
Certificate of change of name
dot icon14/11/1988
New secretary appointed;new director appointed
dot icon14/11/1988
Accounting reference date notified as 30/11
dot icon03/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1988
Registered office changed on 03/11/88 from: 2 baches street london N1 6UB
dot icon28/10/1988
Resolutions
dot icon10/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pospíšil, Jan
Director
01/08/2018 - 30/09/2023
1
Trace, Rachel Vivien
Director
30/09/2023 - 30/06/2025
1
Mr Robert Todd Young
Director
24/10/2017 - 15/01/2026
2
Della Puca, Pasquale
Director
01/11/2020 - Present
-
Khan, Aminur Rahman
Director
30/06/2025 - Present
1

Persons with Significant Control

2
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 BECKMAN HOLDINGS LIMITED

BECKMAN HOLDINGS LIMITED is an(a) Active company incorporated on 10/10/1988 with the registered office located at Amersham Place, Little Chalfont, Amersham, Buckinghamshire HP7 9NA. There are currently 2 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 BECKMAN HOLDINGS LIMITED?

toggle

BECKMAN HOLDINGS LIMITED is currently Active. It was registered on 10/10/1988 .

Where is BECKMAN HOLDINGS LIMITED located?

toggle

BECKMAN HOLDINGS LIMITED is registered at Amersham Place, Little Chalfont, Amersham, Buckinghamshire HP7 9NA.

What does BECKMAN HOLDINGS LIMITED do?

toggle

BECKMAN HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BECKMAN HOLDINGS LIMITED?

toggle

The latest filing was on 28/03/2026: Change of details for Danaher Corporation as a person with significant control on 2024-06-24.