Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.E. BECKETT & SONS LIMITED
Company Information for

A.E. BECKETT & SONS LIMITED

HEATH FARM ALCESTER ROAD, WYTHALL, BIRMINGHAM, B47 6AJ,
Company Registration Number
00682856
Private Limited Company
Active

Company Overview

About A.e. Beckett & Sons Ltd
A.E. BECKETT & SONS LIMITED was founded on 1961-02-08 and has its registered office in Birmingham. The organisation's status is listed as "Active". A.e. Beckett & Sons Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
A.E. BECKETT & SONS LIMITED
 
Legal Registered Office
HEATH FARM ALCESTER ROAD
WYTHALL
BIRMINGHAM
B47 6AJ
Other companies in B47
 
Filing Information
Company Number 00682856
Company ID Number 00682856
Date formed 1961-02-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 15:52:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.E. BECKETT & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A.E. BECKETT & SONS LIMITED
The following companies were found which have the same name as A.E. BECKETT & SONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.E. BECKETT & SONS (DEVELOPMENTS) LIMITED HEATH FARM ALCESTER ROAD WYTHALL BIRMINGHAM B47 6AJ Active Company formed on the 1973-11-15
A.E. BECKETT & SONS (ESPANOLA) LIMITED HEATH FARM ALCESTER ROAD WYTHALL BIRMINGHAM B47 6AJ Active Company formed on the 1965-12-06
A.E. BECKETT & SONS (LYNDONS) LIMITED HEATH FARM ALCESTER ROAD WYTHALL BIRMINGHAM B47 6AJ Active Company formed on the 1963-12-20
A.E. BECKETT & SONS (ROSE COTTAGE) LIMITED HEATH FARM ALCESTER ROAD WYTHALL BIRMINGHAM B47 6AJ Active Company formed on the 1973-11-23
A.E. BECKETT & SONS(HEADLEY)LIMITED HEATH FARM ALCESTER ROAD WYTHALL BIRMINGHAM B47 6AJ Active Company formed on the 1965-12-22

Company Officers of A.E. BECKETT & SONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON BECKETT
Company Secretary 2005-04-29
ALAN MAGRATH BECKETT
Director 1991-09-27
SIMON BECKETT
Director 1991-09-27
IAN TIMOTHY COMER
Director 2003-09-11
GEOFFREY STUART SMITH
Director 2006-10-03
JAMES ANDREW THOMPSON
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LAWRENCE WICKS
Company Secretary 1996-01-28 2005-04-29
CHRISTOPHER LAURENCE WICKS
Director 2003-09-11 2005-04-29
BRUCE NORMAN FRANK HAYTER
Director 2002-08-05 2002-08-12
SANDRA JANE BECKETT
Company Secretary 1991-09-27 2002-08-06
SANDRA JANE BECKETT
Director 1991-09-27 2002-08-06
ANDREW ARTHUR SUTTON HIGNETT
Director 1991-09-27 1995-06-30
KENNETH GORDON BECKETT
Director 1991-09-27 1995-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BECKETT A.E.BECKETT AND SONS(RUMBUSH)LIMITED Company Secretary 2005-04-29 CURRENT 1970-02-04 Active
SIMON BECKETT A.E. BECKETT & SONS (DEVELOPMENTS) LIMITED Company Secretary 2005-04-29 CURRENT 1973-11-15 Active
SIMON BECKETT D. PEARMAN (POULTRY) LIMITED Company Secretary 2005-04-29 CURRENT 1980-02-13 Active
SIMON BECKETT A.E. BECKETT & SONS (ROSE COTTAGE) LIMITED Company Secretary 2005-04-29 CURRENT 1973-11-23 Active
SIMON BECKETT A.E. BECKETT & SONS (LYNDONS) LIMITED Company Secretary 2005-04-29 CURRENT 1963-12-20 Active
SIMON BECKETT A.E. BECKETT & SONS(HEADLEY)LIMITED Company Secretary 2005-04-29 CURRENT 1965-12-22 Active
SIMON BECKETT BECKETTS MEATS LIMITED Company Secretary 2005-04-29 CURRENT 1986-03-18 Active
ALAN MAGRATH BECKETT A.E.BECKETT AND SONS(RUMBUSH)LIMITED Director 1991-09-27 CURRENT 1970-02-04 Active
ALAN MAGRATH BECKETT A.E. BECKETT & SONS (DEVELOPMENTS) LIMITED Director 1991-09-27 CURRENT 1973-11-15 Active
ALAN MAGRATH BECKETT D. PEARMAN (POULTRY) LIMITED Director 1991-09-27 CURRENT 1980-02-13 Active
ALAN MAGRATH BECKETT A.E. BECKETT & SONS (ESPANOLA) LIMITED Director 1991-09-27 CURRENT 1965-12-06 Active
ALAN MAGRATH BECKETT A.E. BECKETT & SONS (ROSE COTTAGE) LIMITED Director 1991-09-27 CURRENT 1973-11-23 Active
ALAN MAGRATH BECKETT A.E. BECKETT & SONS (LYNDONS) LIMITED Director 1991-09-27 CURRENT 1963-12-20 Active
ALAN MAGRATH BECKETT A.E. BECKETT & SONS(HEADLEY)LIMITED Director 1991-09-27 CURRENT 1965-12-22 Active
ALAN MAGRATH BECKETT BECKETTS MEATS LIMITED Director 1991-09-27 CURRENT 1986-03-18 Active
SIMON BECKETT A.E. BECKETT & SONS (ESPANOLA) LIMITED Director 1995-05-08 CURRENT 1965-12-06 Active
SIMON BECKETT A.E.BECKETT AND SONS(RUMBUSH)LIMITED Director 1991-09-27 CURRENT 1970-02-04 Active
SIMON BECKETT A.E. BECKETT & SONS (DEVELOPMENTS) LIMITED Director 1991-09-27 CURRENT 1973-11-15 Active
SIMON BECKETT D. PEARMAN (POULTRY) LIMITED Director 1991-09-27 CURRENT 1980-02-13 Active
SIMON BECKETT A.E. BECKETT & SONS (ROSE COTTAGE) LIMITED Director 1991-09-27 CURRENT 1973-11-23 Active
SIMON BECKETT A.E. BECKETT & SONS (LYNDONS) LIMITED Director 1991-09-27 CURRENT 1963-12-20 Active
SIMON BECKETT A.E. BECKETT & SONS(HEADLEY)LIMITED Director 1991-09-27 CURRENT 1965-12-22 Active
SIMON BECKETT BECKETTS MEATS LIMITED Director 1991-09-27 CURRENT 1986-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22APPOINTMENT TERMINATED, DIRECTOR ALAN MAGRATH BECKETT
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM Heath Farm Alcester Road Wythall Birmingham Worcester B47 6AJ
2024-02-14Director's details changed for Miss Emma Victoria Kyte on 2024-02-14
2024-02-14CH01Director's details changed for Miss Emma Victoria Kyte on 2024-02-14
2024-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/24 FROM Heath Farm Alcester Road Wythall Birmingham Worcester B47 6AJ
2023-10-05CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-09-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 006828560028
2022-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006828560028
2022-10-03CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-08-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-02DIRECTOR APPOINTED MISS EMMA VICTORIA KYTE
2022-02-02DIRECTOR APPOINTED MR ADRIAN JAMES BECKETT
2022-02-02AP01DIRECTOR APPOINTED MISS EMMA VICTORIA KYTE
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW THOMPSON
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 15407
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-09-11AP01DIRECTOR APPOINTED MR JAMES ANDREW THOMPSON
2017-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 15407
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-30CH03SECRETARY'S DETAILS CHNAGED FOR SIMON BECKETT on 2016-08-30
2016-08-30CH01Director's details changed for Simon Beckett on 2016-08-30
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 15407
2015-09-28AR0127/09/15 ANNUAL RETURN FULL LIST
2015-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-09-27
2015-05-14ANNOTATIONClarification
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 16118
2014-09-29AR0127/09/14 FULL LIST
2014-09-29LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 15407
2014-09-29AR0127/09/14 FULL LIST
2014-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 16118
2013-10-03AR0127/09/13 ANNUAL RETURN FULL LIST
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-02AR0127/09/12 ANNUAL RETURN FULL LIST
2012-09-13CH01Director's details changed for Geoffrey Stuart Smith on 2012-09-13
2012-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-09AR0127/09/11 ANNUAL RETURN FULL LIST
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-07AUDAUDITOR'S RESIGNATION
2011-03-09SH0609/03/11 STATEMENT OF CAPITAL GBP 15141
2011-03-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-08AR0127/09/10 FULL LIST
2010-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-11AR0127/09/09 FULL LIST
2009-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-19363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 223 WALWORTH ROAD LONDON SE17 1RL
2008-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM HEATH FARM WYTHALL WORCESTERSHIRE B47 6AJ
2007-12-29123NC INC ALREADY ADJUSTED 29/06/07
2007-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-2988(2)RAD 29/06/07--------- £ SI 311@1
2007-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-28363sRETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-06363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-24288aNEW SECRETARY APPOINTED
2005-11-24363(288)DIRECTOR RESIGNED
2005-11-24363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-11-11288bSECRETARY RESIGNED
2005-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-11-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-1088(2)RAD 11/09/04--------- £ SI 695@1
2004-10-18363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01450 - Raising of sheep and goats




Licences & Regulatory approval
We could not find any licences issued to A.E. BECKETT & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.E. BECKETT & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-02-02 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2004-10-02 Outstanding YORKSHIRE BANK
LEGAL MORTGAGE 2004-10-02 Outstanding YORKSHIRE BANK
LEGAL MORTGAGE 2004-10-02 Outstanding YORKSHIRE BANK
LEGAL MORTGAGE 2004-09-11 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE 2004-09-11 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE 2004-09-11 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE 2004-09-11 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE 2004-09-11 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE 2004-09-11 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE 2004-09-11 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE 2004-09-11 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE 2004-09-11 Satisfied YORKSHIRE BANK
DEBENTURE 1995-11-17 Outstanding YORKSHIRE BANK PLC
OMNIBUS LETTER OF SET-OFF 1987-02-10 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1983-02-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1975-07-11 Satisfied LLOYDS BANK PLC
MORTGAGE 1975-07-11 Satisfied LLOYDS BANK PLC
MORTGAGE 1974-02-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1974-02-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1974-02-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1973-06-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1971-03-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1971-03-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1963-03-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1961-09-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1961-06-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.E. BECKETT & SONS LIMITED

Intangible Assets
Patents
We have not found any records of A.E. BECKETT & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.E. BECKETT & SONS LIMITED
Trademarks
We have not found any records of A.E. BECKETT & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E. BECKETT & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01450 - Raising of sheep and goats) as A.E. BECKETT & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.E. BECKETT & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.E. BECKETT & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.E. BECKETT & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.