Company NameBeck Trustees Limited
Company StatusActive
Company Number05831716
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Andrew Banham
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Christopher Sinclair Galloway
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Dalbir Singh Chana
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Edward Thomas Kent
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Daniel Herron
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Secretary NameMiss Lynn Ann Sheach
StatusCurrent
Appointed30 June 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Iain Tom Colquhoun
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Basing Way
Thames Ditton
Surrey
KT7 0NX
Director NameMr Andrew Victor Huddle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDicks Hill Farmhouse Hound House Road
Shere
Guildford
Surrey
GU5 9JJ
Director NameMr Kanapathipillai Sivakumaran
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Secretary NameMr Kanapathipillai Sivakumaran
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Director NameMr Graham James Wakeford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 14 December 2017)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Robert Andrew Bishop
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(4 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Secretary NameMr Edward Patrick Corrigan
StatusResigned
Appointed01 June 2011(5 years after company formation)
Appointment Duration10 years, 4 months (resigned 07 October 2021)
RoleCompany Director
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Jonathan Embling Dart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Secretary NameMr Jonathan Embling Dart
StatusResigned
Appointed07 October 2021(15 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitebeckgroup.com

Location

Registered AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Beck Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

18 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
9 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
7 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Robert Andrew Bishop as a director on 31 December 2018 (1 page)
22 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
31 May 2018Notification of Beck Group Ltd as a person with significant control on 6 April 2016 (2 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
22 January 2018Appointment of Mr Jonathan Embling Dart as a director on 21 December 2017 (2 pages)
22 January 2018Appointment of Mr Mark Andrew Banham as a director on 21 December 2017 (2 pages)
22 January 2018Appointment of Mr Christopher Sinclair Galloway as a director on 21 December 2017 (2 pages)
21 December 2017Termination of appointment of Graham James Wakeford as a director on 14 December 2017 (1 page)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
10 May 2017Full accounts made up to 31 December 2016 (14 pages)
10 May 2017Full accounts made up to 31 December 2016 (14 pages)
26 September 2016Full accounts made up to 31 December 2015 (12 pages)
26 September 2016Full accounts made up to 31 December 2015 (12 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
28 September 2015Full accounts made up to 31 December 2014 (9 pages)
28 September 2015Full accounts made up to 31 December 2014 (9 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
7 September 2014Full accounts made up to 31 December 2013 (9 pages)
7 September 2014Full accounts made up to 31 December 2013 (9 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
28 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
14 May 2013Full accounts made up to 31 December 2012 (9 pages)
14 May 2013Full accounts made up to 31 December 2012 (9 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
16 May 2012Full accounts made up to 31 December 2011 (9 pages)
16 May 2012Full accounts made up to 31 December 2011 (9 pages)
30 June 2011Full accounts made up to 31 December 2010 (9 pages)
30 June 2011Full accounts made up to 31 December 2010 (9 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
2 June 2011Appointment of Mr Edward Patrick Corrigan as a secretary (1 page)
2 June 2011Appointment of Mr Edward Patrick Corrigan as a secretary (1 page)
30 September 2010Termination of appointment of Andrew Huddle as a director (1 page)
30 September 2010Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page)
30 September 2010Termination of appointment of Kanapathipillai Sivakumaran as a director (1 page)
30 September 2010Appointment of Mr Graham James Wakeford as a director (2 pages)
30 September 2010Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page)
30 September 2010Termination of appointment of Kanapathipillai Sivakumaran as a director (1 page)
30 September 2010Termination of appointment of Iain Colquhoun as a director (1 page)
30 September 2010Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page)
30 September 2010Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page)
30 September 2010Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page)
30 September 2010Appointment of Mr Graham James Wakeford as a director (2 pages)
30 September 2010Appointment of Mr Robert Andrew Bishop as a director (2 pages)
30 September 2010Termination of appointment of Iain Colquhoun as a director (1 page)
30 September 2010Termination of appointment of Andrew Huddle as a director (1 page)
30 September 2010Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page)
30 September 2010Appointment of Mr Robert Andrew Bishop as a director (2 pages)
1 June 2010Director's details changed for Mr Iain Tom Colquhoun on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Iain Tom Colquhoun on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Iain Tom Colquhoun on 1 October 2009 (2 pages)
30 March 2010Full accounts made up to 31 December 2009 (9 pages)
30 March 2010Full accounts made up to 31 December 2009 (9 pages)
23 June 2009Return made up to 30/05/09; full list of members (4 pages)
23 June 2009Director's change of particulars / andrew huddle / 01/09/2008 (1 page)
23 June 2009Return made up to 30/05/09; full list of members (4 pages)
23 June 2009Director's change of particulars / andrew huddle / 01/09/2008 (1 page)
12 May 2009Full accounts made up to 31 December 2008 (10 pages)
12 May 2009Full accounts made up to 31 December 2008 (10 pages)
24 June 2008Return made up to 30/05/08; full list of members (4 pages)
24 June 2008Return made up to 30/05/08; full list of members (4 pages)
14 April 2008Full accounts made up to 31 December 2007 (10 pages)
14 April 2008Full accounts made up to 31 December 2007 (10 pages)
12 June 2007Return made up to 30/05/07; full list of members (2 pages)
12 June 2007Return made up to 30/05/07; full list of members (2 pages)
24 May 2007Full accounts made up to 31 December 2006 (10 pages)
24 May 2007Full accounts made up to 31 December 2006 (10 pages)
8 September 2006Registered office changed on 08/09/06 from: 2 temple back east bristol BS1 6EG (1 page)
8 September 2006Registered office changed on 08/09/06 from: 2 temple back east bristol BS1 6EG (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
30 May 2006Incorporation (20 pages)
30 May 2006Incorporation (20 pages)