Crossways Business Park
Dartford
DA2 6SL
Director Name | Mr Andrew David Caffyn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(24 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boule Crossways Business Park Dartford DA2 6SL |
Director Name | James Peter Foxall |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ennerdale Road Richmond Surrey TW9 2DN |
Director Name | Stephen Michael Slater |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Secretary Name | Stephen Michael Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Haydens East Street Tonbridge Kent TN9 1NS |
Director Name | Mr Anthony David Percival |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Station Road Crakehall Bedale North Yorkshire DL8 1HJ |
Director Name | Mr Norman Davies |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenariff 60 Manchester Road Tytherington Macclesfield Cheshire SK10 2JP |
Director Name | Mr Fraser Dinning Runciman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Secretary Name | Mr Fraser Dinning Runciman |
---|---|
Status | Resigned |
Appointed | 09 May 2011(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Director Name | Mr Anthony David Percival |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Director Name | Mr Andrew Hodgson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(14 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 08 September 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boule Crossways Business Park Dartford DA2 6SL |
Director Name | Mr Ivaylo Alexandrov Vesselinov |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Secretary Name | Mr Ivaylo Alexandrov Vesselinov |
---|---|
Status | Resigned |
Appointed | 04 September 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2023) |
Role | Company Director |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Director Name | Mr Andrew Rex Milner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2022(23 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 July 2023) |
Role | Executive Chairman |
Country of Residence | Gibraltar |
Correspondence Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boule Crossways Business Park Dartford DA2 6SL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | beck-pollitzer.com |
---|---|
Email address | [email protected] |
Telephone | 01322 223494 |
Telephone region | Dartford |
Registered Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Beck & Pollitzer Engineering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £507,111 |
Net Worth | £490,552 |
Cash | £513,798 |
Current Liabilities | £346,800 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
19 November 2019 | Delivered on: 27 November 2019 Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
16 November 2016 | Delivered on: 24 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
4 October 2016 | Delivered on: 7 October 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Not applicable. Outstanding |
29 October 2007 | Delivered on: 2 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from b&p acquisitionco limited, the parent or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on the north-eastside of burnham road, dartford t/no K266220, f/h property k/a land and buildings on the south side and north-east side O. 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. See the mortgage charge document for full details. Outstanding |
24 November 2000 | Delivered on: 6 December 2000 Satisfied on: 8 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Fully Satisfied |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
---|---|
25 September 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
27 November 2019 | Registration of charge 038128660005, created on 19 November 2019 (52 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
19 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
14 June 2019 | Secretary's details changed for Mr Ivo Vesselinov on 14 June 2019 (1 page) |
14 June 2019 | Director's details changed for Mr Ivo Vesselinov on 14 June 2019 (2 pages) |
21 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
5 June 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
3 November 2017 | Appointment of Mr Ivo Vesselinov as a director on 4 September 2017 (2 pages) |
3 November 2017 | Appointment of Mr Ivo Vesselinov as a director on 4 September 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ivo Vesselinov as a secretary on 4 September 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ivo Vesselinov as a secretary on 4 September 2017 (2 pages) |
1 November 2017 | Termination of appointment of Fraser Dinning Runciman as a secretary on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Fraser Dinning Runciman as a secretary on 31 October 2017 (1 page) |
4 September 2017 | Notification of Beck & Pollitzer Engineering Holdings Ltd as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Beck & Pollitzer Engineering Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
24 November 2016 | Registration of charge 038128660004, created on 16 November 2016 (28 pages) |
24 November 2016 | Registration of charge 038128660004, created on 16 November 2016 (28 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
7 October 2016 | Registration of charge 038128660003, created on 4 October 2016 (12 pages) |
7 October 2016 | Registration of charge 038128660003, created on 4 October 2016 (12 pages) |
22 September 2016 | Satisfaction of charge 2 in full (4 pages) |
22 September 2016 | Satisfaction of charge 2 in full (4 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
17 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
25 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 October 2013 | Termination of appointment of Anthony Percival as a director (1 page) |
3 October 2013 | Termination of appointment of Anthony Percival as a director (1 page) |
3 September 2013 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
3 September 2013 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
17 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Appointment of Mr Anthony David Percival as a director (2 pages) |
11 July 2012 | Appointment of Mr Anthony David Percival as a director (2 pages) |
23 May 2012 | Appointment of Mr Romain Jean Patrick Prouvost as a director (2 pages) |
23 May 2012 | Termination of appointment of Stephen Slater as a director (1 page) |
23 May 2012 | Termination of appointment of Stephen Slater as a director (1 page) |
23 May 2012 | Appointment of Mr Romain Jean Patrick Prouvost as a director (2 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 August 2011 | Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Director's details changed for Stephen Michael Slater on 9 May 2011 (2 pages) |
9 August 2011 | Director's details changed for Stephen Michael Slater on 9 May 2011 (2 pages) |
9 August 2011 | Director's details changed for Stephen Michael Slater on 9 May 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages) |
12 July 2011 | Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages) |
12 July 2011 | Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 May 2011 | Appointment of Mr Fraser Dinning Runciman as a director (2 pages) |
24 May 2011 | Appointment of Mr Fraser Dinning Runciman as a director (2 pages) |
24 May 2011 | Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages) |
24 May 2011 | Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages) |
23 May 2011 | Termination of appointment of Stephen Slater as a secretary (1 page) |
23 May 2011 | Termination of appointment of Stephen Slater as a secretary (1 page) |
4 January 2011 | Termination of appointment of Norman Davies as a director (1 page) |
4 January 2011 | Termination of appointment of Norman Davies as a director (1 page) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
10 September 2008 | Appointment terminated director anthony percival (1 page) |
10 September 2008 | Appointment terminated director anthony percival (1 page) |
10 September 2008 | Director appointed norman davies (2 pages) |
10 September 2008 | Director appointed norman davies (2 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 March 2008 | Director and secretary's change of particulars / stephen slater / 28/02/2008 (1 page) |
10 March 2008 | Director and secretary's change of particulars / stephen slater / 28/02/2008 (1 page) |
9 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
9 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Particulars of mortgage/charge (12 pages) |
2 November 2007 | Particulars of mortgage/charge (12 pages) |
27 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
8 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
12 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members
|
31 July 2003 | Return made up to 23/07/03; full list of members
|
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
23 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 July 2001 | Return made up to 23/07/01; full list of members
|
31 July 2001 | Return made up to 23/07/01; full list of members
|
20 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 December 2000 | Particulars of mortgage/charge (15 pages) |
6 December 2000 | Particulars of mortgage/charge (15 pages) |
28 July 2000 | Return made up to 23/07/00; full list of members
|
28 July 2000 | Return made up to 23/07/00; full list of members
|
8 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
8 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Memorandum and Articles of Association (9 pages) |
24 August 1999 | Memorandum and Articles of Association (9 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Company name changed computfast LIMITED\certificate issued on 16/08/99 (2 pages) |
16 August 1999 | Company name changed computfast LIMITED\certificate issued on 16/08/99 (2 pages) |
23 July 1999 | Incorporation (13 pages) |
23 July 1999 | Incorporation (13 pages) |