Beck Holdings Limited HUNMANBY


Founded in 1995, Beck Holdings, classified under reg no. 03050597 is an active company. Currently registered at Beck House Hunmanby Industrial Estate YO14 0PH, Hunmanby the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Gary T. and Lee T.. In addition one secretary - Tracy C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beck Holdings Limited Address / Contact

Office Address Beck House Hunmanby Industrial Estate
Office Address2 Bridlington Road
Town Hunmanby
Post code YO14 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03050597
Date of Incorporation Thu, 27th Apr 1995
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Tracy C.

Position: Secretary

Appointed: 01 March 2008

Gary T.

Position: Director

Appointed: 17 January 2000

Lee T.

Position: Director

Appointed: 17 January 2000

Lee T.

Position: Secretary

Appointed: 16 June 2006

Resigned: 01 March 2008

Lorraine S.

Position: Secretary

Appointed: 10 July 2003

Resigned: 16 June 2006

Julian T.

Position: Secretary

Appointed: 27 October 2001

Resigned: 10 July 2003

Paul T.

Position: Director

Appointed: 17 January 2000

Resigned: 07 June 2011

Julian T.

Position: Director

Appointed: 17 January 2000

Resigned: 31 May 2004

Mary M.

Position: Secretary

Appointed: 04 October 1999

Resigned: 27 October 2001

Moira T.

Position: Director

Appointed: 27 April 1995

Resigned: 23 September 2001

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 27 April 1995

Resigned: 27 April 1995

Alec G.

Position: Director

Appointed: 27 April 1995

Resigned: 04 October 1999

Alec G.

Position: Secretary

Appointed: 27 April 1995

Resigned: 04 October 1999

Cedric T.

Position: Director

Appointed: 27 April 1995

Resigned: 21 July 2002

Hildegarde G.

Position: Director

Appointed: 27 April 1995

Resigned: 04 October 1999

Irene H.

Position: Nominee Secretary

Appointed: 27 April 1995

Resigned: 27 April 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Gary T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lee T. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lee T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth699 340812 285        
Balance Sheet
Cash Bank In Hand86 52146 313        
Cash Bank On Hand 46 31340 84241 39868 21884 311296 273227 23718 19322 645
Current Assets115 33373 67773 23371 518101 565130 255329 892270 21263 88382 623
Debtors28 81227 36432 39130 12033 34745 94433 61942 97545 69059 978
Net Assets Liabilities 794 850951 2581 347 2881 467 6141 585 6711 753 1731 906 6641 853 1571 790 640
Net Assets Liabilities Including Pension Asset Liability699 340812 285        
Other Debtors 25 97029 93827 00827 27541 00532 34838 80145 17059 236
Property Plant Equipment 910 8031 033 537407 995431 851425 721388 474374 090360 369334 360
Tangible Fixed Assets808 487910 803        
Reserves/Capital
Called Up Share Capital5454        
Profit Loss Account Reserve9 649120 535        
Shareholder Funds699 340812 285        
Other
Accumulated Depreciation Impairment Property Plant Equipment 303 974321 475222 072254 516297 949335 196367 942396 708422 717
Average Number Employees During Period 333333333
Bank Borrowings 243 803216 602184 487150 703109 203122 941 91 25977 659
Bank Borrowings Overdrafts 215 503188 852155 487121 32496 95365 3412 42780 55964 859
Bank Overdrafts 106 77586 762104 29452 55995 108 2 42766 744120 265
Creditors 215 503188 852155 487142 951130 24777 120504 04180 55964 859
Creditors Due After One Year244 013215 503        
Creditors Due Within One Year546 816516 041        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  23 355       
Disposals Property Plant Equipment  32 892       
Fixed Assets1 403 1621 510 8871 682 2491 976 2781 980 6861 995 9542 066 6162 165 7832 310 1602 156 452
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -770 771      
Increase From Depreciation Charge For Year Property Plant Equipment  40 85646 26032 44443 43337 24732 74628 76626 009
Investment Property   900 000900 000900 000900 000900 0001 126 6131 126 613
Investment Property Fair Value Model   900 000900 000900 000900 000900 0001 126 613 
Investments Fixed Assets594 675600 084648 712668 283648 835670 233778 142891 693823 178695 479
Net Current Assets Liabilities-431 483-442 364-480 339-419 838-338 280-247 798-209 844-233 829-352 390-274 049
Number Shares Allotted 54        
Number Shares Issued Fully Paid  5454545454545454
Other Creditors 332 877379 735304 364308 315211 263417 240449 675298 082185 005
Other Investments Other Than Loans 600 084648 712668 283648 835670 233778 142891 693823 178695 479
Other Taxation Social Security Payable 46 79032 70252 52838 49743 88140 20232 06024 47537 700
Par Value Share 111111111
Property Plant Equipment Gross Cost 1 214 7771 355 012630 067686 367723 670723 670742 032757 077 
Provisions For Liabilities Balance Sheet Subtotal 58 17061 80053 66531 84132 23826 47925 29024 05426 904
Provisions For Liabilities Charges28 32640 735        
Revaluation Reserve689 637691 696        
Secured Debts368 059350 578        
Share Capital Allotted Called Up Paid5454        
Tangible Fixed Assets Additions 139 070        
Tangible Fixed Assets Cost Or Valuation1 075 7071 214 777        
Tangible Fixed Assets Depreciation267 220303 974        
Tangible Fixed Assets Depreciation Charged In Period 36 754        
Total Additions Including From Business Combinations Property Plant Equipment  173 12758 98256 30037 303 18 36215 045 
Total Assets Less Current Liabilities971 6791 068 5231 201 9101 556 4401 642 4061 748 1561 856 7721 931 9541 957 7701 882 403
Total Borrowings 350 578303 364288 781230 914249 543156 23514 206158 003197 924
Total Increase Decrease From Revaluations Property Plant Equipment   -13 156      
Trade Creditors Trade Payables 1 29926 6231 1705 0703 6133 1798 10016 272902
Trade Debtors Trade Receivables 1 3942 4533 1126 0724 9391 2714 174520742
Additions Other Than Through Business Combinations Investment Property Fair Value Model        226 613 
Finance Lease Liabilities Present Value Total    21 62733 29411 77911 779  
Increase Decrease In Property Plant Equipment     28 773    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, May 2023
Free Download (10 pages)

Company search

Advertisements