Cox Lane
Chessington
Surrey
KT9 1SG
Director Name | Mr Mark Andrew Banham |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Daniel Christopher Herron |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Miss Lynn Ann Sheach |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Secretary Name | Miss Lynn Ann Sheach |
---|---|
Status | Current |
Appointed | 30 June 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Roger Charles Clark |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(1 month after company formation) |
Appointment Duration | 2 months (resigned 29 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tintagel Waterhouse Lane Kingswood Surrey KT20 6DT |
Director Name | Andrew Victor Huddle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(1 month after company formation) |
Appointment Duration | 2 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | 7 Dunstall Road Wimbledon London SW20 0HP |
Director Name | Mr Kanapathipillai Sivakumaran |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(1 month after company formation) |
Appointment Duration | 2 months (resigned 29 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlewood 16 Ewell Downs Road Ewell Surrey KT17 3BP |
Secretary Name | Mr Kanapathipillai Sivakumaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(1 month after company formation) |
Appointment Duration | 2 months (resigned 29 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlewood 16 Ewell Downs Road Ewell Surrey KT17 3BP |
Director Name | Mr Alan Lee Vaughton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Graham James Wakeford |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Secretary Name | Mr Edward Patrick Corrigan |
---|---|
Status | Resigned |
Appointed | 01 June 2011(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Secretary Name | Edward Corrigan |
---|---|
Status | Resigned |
Appointed | 01 July 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 2015) |
Role | Company Director |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Robert Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 December 2020) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Jonathan Embling Dart |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Secretary Name | Mr Jonathan Dart |
---|---|
Status | Resigned |
Appointed | 27 April 2015(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | beckgroup.com |
---|
Registered Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
13.4k at £1 | Douglas Orange 8.97% Ordinary |
---|---|
7.6k at £1 | Robert Bishop 5.09% Ordinary |
7k at £1 | Christopher Galloway 4.64% Ordinary |
50k at £1 | Alan Lee Vaughton 33.33% Ordinary |
4.6k at £1 | Mark Banham 3.04% Ordinary |
4.5k at £1 | Beck Trustees LTD 3.00% Ordinary |
4.5k at £1 | Trustees Of Mctpp 3.00% Ordinary |
39.1k at £1 | Graham James Wakeford 26.11% Ordinary |
18k at £1 | Beck Mbi 2 LTD 12.00% Ordinary A |
1.2k at £1 | Trustees Of Westerby Private Pension 0.82% Ordinary |
Year | 2014 |
---|---|
Turnover | £98,953,043 |
Net Worth | £7,562,765 |
Cash | £18,455,308 |
Current Liabilities | £40,211,043 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
15 October 2018 | Delivered on: 16 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 September 2016 | Delivered on: 3 October 2016 Persons entitled: Graham Wakeford Classification: A registered charge Particulars: By way of legal mortgage, all freehold and leasehold property in england and wales vested in the company at the date of the instrument. Outstanding |
20 December 2012 | Delivered on: 28 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2008 | Delivered on: 5 February 2008 Satisfied on: 2 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
5 January 2021 | Termination of appointment of Robert Horvath as a director on 19 December 2020 (1 page) |
---|---|
16 December 2020 | Director's details changed for Mr Mark Andrew Banham on 16 December 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
18 June 2020 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
25 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
9 September 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
2 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
16 October 2018 | Registration of charge 064068160004, created on 15 October 2018 (58 pages) |
26 June 2018 | Group of companies' accounts made up to 31 December 2017 (48 pages) |
7 June 2018 | Resolutions
|
26 January 2018 | Termination of appointment of Alan Lee Vaughton as a director on 20 December 2017 (1 page) |
26 January 2018 | Termination of appointment of Graham James Wakeford as a director on 14 December 2017 (1 page) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
3 October 2016 | Registration of charge 064068160003, created on 30 September 2016 (29 pages) |
3 October 2016 | Registration of charge 064068160003, created on 30 September 2016 (29 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
4 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 December 2015 | Appointment of Mr Mark Andrew Banham as a director on 21 July 2015 (2 pages) |
3 December 2015 | Appointment of Mr Christopher Galloway as a director on 21 July 2015 (2 pages) |
3 December 2015 | Appointment of Mr Mark Andrew Banham as a director on 21 July 2015 (2 pages) |
3 December 2015 | Appointment of Mr Christopher Galloway as a director on 21 July 2015 (2 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
4 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2015 | Change of share class name or designation (2 pages) |
4 August 2015 | Resolutions
|
4 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2015 | Resolutions
|
4 August 2015 | Change of share class name or designation (2 pages) |
28 April 2015 | Appointment of Mr Jonathan Dart as a secretary on 27 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Jonathan Dart as a secretary on 27 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Edward Corrigan as a secretary on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Edward Corrigan as a secretary on 27 April 2015 (1 page) |
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 October 2014 | Statement of capital following an allotment of shares on 18 September 2013
|
31 October 2014 | Statement of capital following an allotment of shares on 18 September 2013
|
31 October 2014 | Statement of capital following an allotment of shares on 18 September 2013
|
31 October 2014 | Statement of capital following an allotment of shares on 18 September 2013
|
7 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
6 February 2014 | Appointment of Mr Jonathan Dart as a director (2 pages) |
6 February 2014 | Appointment of Mr Jonathan Dart as a director (2 pages) |
24 January 2014 | Statement of capital following an allotment of shares on 30 June 2013
|
24 January 2014 | Resolutions
|
24 January 2014 | Cancellation of shares. Statement of capital on 24 January 2014
|
24 January 2014 | Resolutions
|
24 January 2014 | Cancellation of shares. Statement of capital on 24 January 2014
|
24 January 2014 | Resolutions
|
24 January 2014 | Resolutions
|
24 January 2014 | Statement of capital following an allotment of shares on 30 June 2013
|
24 January 2014 | Resolutions
|
24 January 2014 | Resolutions
|
24 January 2014 | Resolutions
|
24 January 2014 | Resolutions
|
24 January 2014 | Cancellation of shares. Statement of capital on 24 January 2014
|
24 January 2014 | Cancellation of shares. Statement of capital on 24 January 2014
|
10 December 2013 | Director's details changed for Mr Graham James Wakeford on 1 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Graham James Wakeford on 1 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Graham James Wakeford on 1 December 2013 (2 pages) |
2 December 2013 | Satisfaction of charge 1 in full (1 page) |
2 December 2013 | Satisfaction of charge 1 in full (1 page) |
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (6 pages) |
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (6 pages) |
10 September 2013 | Director's details changed for Lee Vaughton on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Lee Vaughton on 10 September 2013 (2 pages) |
6 September 2013 | Purchase of own shares. (3 pages) |
6 September 2013 | Purchase of own shares. (3 pages) |
6 September 2013 | Purchase of own shares. (3 pages) |
6 September 2013 | Purchase of own shares. (3 pages) |
27 August 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
27 August 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
19 August 2013 | Appointment of Mr Robert Horvath as a director (2 pages) |
19 August 2013 | Appointment of Mr Robert Horvath as a director (2 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
20 November 2012 | Termination of appointment of Edward Corrigan as a secretary (1 page) |
20 November 2012 | Termination of appointment of Edward Corrigan as a secretary (1 page) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Resolutions
|
27 June 2012 | Purchase of own shares. (3 pages) |
27 June 2012 | Cancellation of shares. Statement of capital on 27 June 2012
|
27 June 2012 | Purchase of own shares. (3 pages) |
27 June 2012 | Cancellation of shares. Statement of capital on 27 June 2012
|
16 May 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
16 May 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
5 April 2012 | Appointment of Edward Corrigan as a secretary (1 page) |
5 April 2012 | Appointment of Edward Corrigan as a secretary (1 page) |
16 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Purchase of own shares. (3 pages) |
2 September 2011 | Purchase of own shares. (3 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Resolutions
|
15 August 2011 | Cancellation of shares. Statement of capital on 15 August 2011
|
15 August 2011 | Cancellation of shares. Statement of capital on 15 August 2011
|
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
30 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 June 2011 | Appointment of Mr Edward Patrick Corrigan as a secretary (1 page) |
2 June 2011 | Appointment of Mr Edward Patrick Corrigan as a secretary (1 page) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
2 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
2 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
1 September 2010 | Cancellation of shares. Statement of capital on 1 September 2010
|
1 September 2010 | Purchase of own shares. (3 pages) |
1 September 2010 | Cancellation of shares. Statement of capital on 1 September 2010
|
1 September 2010 | Purchase of own shares. (3 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
1 September 2010 | Cancellation of shares. Statement of capital on 1 September 2010
|
30 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (9 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (9 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Lee Vaughton on 10 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Lee Vaughton on 10 October 2009 (2 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 April 2009 | Company name changed investeck LTD\certificate issued on 01/05/09 (27 pages) |
30 April 2009 | Company name changed investeck LTD\certificate issued on 01/05/09 (27 pages) |
28 October 2008 | Director's change of particulars / graham wakeford / 29/01/2008 (1 page) |
28 October 2008 | Director's change of particulars / lee vaughton / 29/01/2008 (1 page) |
28 October 2008 | Director's change of particulars / lee vaughton / 29/01/2008 (1 page) |
28 October 2008 | Director's change of particulars / graham wakeford / 29/01/2008 (1 page) |
28 October 2008 | Return made up to 23/10/08; full list of members (6 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (6 pages) |
27 August 2008 | Director appointed graham wakeford (2 pages) |
27 August 2008 | Director appointed lee vaughton (2 pages) |
27 August 2008 | Director appointed graham wakeford (2 pages) |
27 August 2008 | Director appointed lee vaughton (2 pages) |
23 April 2008 | Appointment terminated director and secretary kanapathipillai sivakumaran (1 page) |
23 April 2008 | Appointment terminated director roger clark (1 page) |
23 April 2008 | Resolutions
|
23 April 2008 | Ad 29/01/08\gbp si 99999@1=99999\gbp ic 1/100000\ (4 pages) |
23 April 2008 | Appointment terminated director and secretary kanapathipillai sivakumaran (1 page) |
23 April 2008 | Appointment terminated director roger clark (1 page) |
23 April 2008 | Appointment terminated director andrew huddle (1 page) |
23 April 2008 | Appointment terminated director andrew huddle (1 page) |
23 April 2008 | Resolutions
|
23 April 2008 | Ad 29/01/08\gbp si 99999@1=99999\gbp ic 1/100000\ (4 pages) |
5 February 2008 | Particulars of mortgage/charge (7 pages) |
5 February 2008 | Particulars of mortgage/charge (7 pages) |
17 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | New secretary appointed;new director appointed (3 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 2 temple back east bristol BS1 6EG (1 page) |
17 December 2007 | Nc inc already adjusted 26/11/07 (1 page) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Registered office changed on 17/12/07 from: 2 temple back east bristol BS1 6EG (1 page) |
17 December 2007 | Nc inc already adjusted 26/11/07 (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed;new director appointed (3 pages) |
23 October 2007 | Incorporation (17 pages) |
23 October 2007 | Incorporation (17 pages) |