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

M.D. BECKWITH LIMITED

CAVENDISH HOUSE, CAVENDISH ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2EQ,
Company Registration Number
00866824
Private Limited Company
Active

Company Overview

About M.d. Beckwith Ltd
M.D. BECKWITH LIMITED was founded on 1965-12-17 and has its registered office in Stevenage. The organisation's status is listed as "Active". M.d. Beckwith Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.D. BECKWITH LIMITED
 
Legal Registered Office
CAVENDISH HOUSE
CAVENDISH ROAD
STEVENAGE
HERTFORDSHIRE
SG1 2EQ
Other companies in SG1
 
Filing Information
Company Number 00866824
Company ID Number 00866824
Date formed 1965-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB197258419  
Last Datalog update: 2023-11-06 05:59:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.D. BECKWITH 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.

Company Officers of M.D. BECKWITH LIMITED

Current Directors
Officer Role Date Appointed
DIANE RESKER
Director 2010-09-23
RODNEY FRANK RESKER
Director 1991-10-15
JOHN JAMES STIRRUP
Director 2006-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ROSINA RESKER
Company Secretary 1991-10-15 2010-01-07
WENDY ROSINA RESKER
Director 1991-10-15 2010-01-07
ROBERT JOHN LUSH
Director 1999-07-01 2009-03-27
BRIEGE JOSEPHINE LEAHY
Director 1999-07-01 2005-03-11
MARY DOREEN BECKWITH
Director 1991-10-15 2004-10-23
JACQUELINE ELLIOTT
Director 1999-07-01 2004-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE RESKER MHJ PROPERTY COMPANY LTD Director 2016-07-08 CURRENT 2016-07-08 Active
DIANE RESKER BECKER RENTALS LIMITED Director 2010-09-23 CURRENT 1987-04-21 Active
DIANE RESKER MDB (HOLDINGS) LIMITED Director 2002-07-08 CURRENT 1999-01-21 Active
RODNEY FRANK RESKER MDB (HOLDINGS) LIMITED Director 1999-01-21 CURRENT 1999-01-21 Active
RODNEY FRANK RESKER BECKER RENTALS LIMITED Director 1991-10-15 CURRENT 1987-04-21 Active
JOHN JAMES STIRRUP STEVENAGE VAN HIRE LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
JOHN JAMES STIRRUP BECKER RENTALS LIMITED Director 2006-09-29 CURRENT 1987-04-21 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
2023-10-19CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-09-1431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-09-30AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2019-10-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/01/18
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 75000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 75000
2015-10-15AR0115/10/15 ANNUAL RETURN FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 75000
2014-10-16AR0115/10/14 ANNUAL RETURN FULL LIST
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 75000
2013-10-24AR0115/10/13 ANNUAL RETURN FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-18AR0115/10/12 ANNUAL RETURN FULL LIST
2011-11-10AR0115/10/11 ANNUAL RETURN FULL LIST
2011-11-10CH01Director's details changed for John James Stirrup on 2011-10-01
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-04-13AP01DIRECTOR APPOINTED MRS DIANE RESKER
2010-11-12AR0115/10/10 FULL LIST
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WENDY RESKER
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY WENDY RESKER
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-11-11AR0115/10/09 FULL LIST
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LUSH
2008-10-24363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-10-30363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-11-13363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-10-26363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-03-14288bDIRECTOR RESIGNED
2004-11-11288bDIRECTOR RESIGNED
2004-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/04
2004-10-05363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-09-21288bDIRECTOR RESIGNED
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-08-17288bDIRECTOR RESIGNED
2003-11-27AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-10-21363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2002-10-29363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-10-30363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-10-27363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-09-20AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-10-21363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99
1999-07-23288aNEW DIRECTOR APPOINTED
1999-07-20288aNEW DIRECTOR APPOINTED
1999-07-20288aNEW DIRECTOR APPOINTED
1998-10-16363sRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
1998-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-11-06363sRETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS
1997-07-14AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-11-19395PARTICULARS OF MORTGAGE/CHARGE
1996-11-19395PARTICULARS OF MORTGAGE/CHARGE
1996-11-19395PARTICULARS OF MORTGAGE/CHARGE
1996-10-29363sRETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
We could not find any licences issued to M.D. BECKWITH 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 M.D. BECKWITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-11-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-04 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-04-26 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-08-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-06-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-06-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2022-01-31

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 M.D. BECKWITH LIMITED

Intangible Assets
Patents
We have not found any records of M.D. BECKWITH LIMITED registering or being granted any patents
Domain Names

M.D. BECKWITH LIMITED owns 2 domain names.

becker-rentals.co.uk   becker-transport.co.uk  

Trademarks
We have not found any records of M.D. BECKWITH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.D. BECKWITH 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 (49410 - Freight transport by road) as M.D. BECKWITH LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where M.D. BECKWITH 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 M.D. BECKWITH 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 M.D. BECKWITH 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.