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

BEEB RIGHTS LIMITED

1 TELEVISION CENTRE, 101 WOOD LANE, LONDON, W12 7FA,
Company Registration Number
04400579
Private Limited Company
Active

Company Overview

About Beeb Rights Ltd
BEEB RIGHTS LIMITED was founded on 2002-03-21 and has its registered office in London. The organisation's status is listed as "Active". Beeb Rights Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEEB RIGHTS LIMITED
 
Legal Registered Office
1 TELEVISION CENTRE
101 WOOD LANE
LONDON
W12 7FA
Other companies in W12
 
Filing Information
Company Number 04400579
Company ID Number 04400579
Date formed 2002-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:45:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEEB RIGHTS 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 BEEB RIGHTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CORRIETTE
Company Secretary 2010-11-25
MARTYN EDWARD FREEMAN
Director 2011-11-30
THOMAS CYRUS FUSSELL
Director 2016-05-03
SHARON LOUISE ELIZABETH PIPE
Director 2002-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE MARY BURROWS
Director 2016-01-29 2016-05-03
ANDREW BOTT
Director 2013-12-20 2016-01-29
PHILIP JAMES VINCENT
Director 2011-11-30 2013-12-20
SARAH FELICITY COOPER
Director 2002-04-16 2011-11-30
RICHARD JOHN PARSONS
Director 2002-04-16 2011-01-26
JANE EARL
Company Secretary 2009-05-22 2010-11-25
JAMES DAVID STEVENSON
Company Secretary 2003-07-22 2009-04-30
DAVID JOHN KING
Director 2002-04-16 2008-01-22
ALEXANDER RUPERT GAVIN
Director 2002-04-16 2004-08-25
RICHARD JOHN PARSONS
Company Secretary 2003-05-15 2003-07-22
JONATHAN ALFRED HOLDER
Company Secretary 2002-04-16 2003-05-15
OLSWANG COSEC LIMITED
Company Secretary 2002-03-21 2002-04-16
OLSWANG DIRECTORS 1 LIMITED
Director 2002-03-21 2002-04-16
OLSWANG DIRECTORS 2 LIMITED
Director 2002-03-21 2002-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN EDWARD FREEMAN BBC PENSION TRUST LIMITED Director 2016-01-20 CURRENT 1988-02-05 Active
MARTYN EDWARD FREEMAN WORLDWIDE ARGENTINA LIMITED Director 2014-08-28 CURRENT 2008-11-04 Dissolved 2015-02-24
MARTYN EDWARD FREEMAN EARTH FILM PRODUCTIONS LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
MARTYN EDWARD FREEMAN DVDS3 LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
MARTYN EDWARD FREEMAN VOD MEMBER (BBCW B) LIMITED Director 2013-10-25 CURRENT 2008-01-23 Dissolved 2014-12-02
MARTYN EDWARD FREEMAN VODCO LIMITED Director 2013-10-25 CURRENT 2007-05-16 Dissolved 2014-12-02
MARTYN EDWARD FREEMAN VOD MEMBER (BBCW A) LIMITED Director 2013-10-25 CURRENT 2008-01-23 Dissolved 2014-12-02
MARTYN EDWARD FREEMAN MOTION GALLERY LIMITED Director 2013-10-25 CURRENT 1985-05-28 Dissolved 2014-12-02
MARTYN EDWARD FREEMAN BOOKABOO LIMITED Director 2013-05-15 CURRENT 2008-06-23 Active
MARTYN EDWARD FREEMAN DVDS2 LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2017-10-10
MARTYN EDWARD FREEMAN BBC EARTH PRODUCTIONS (GIANT FILMS) LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
MARTYN EDWARD FREEMAN BBC STUDIOS DRAMA PRODUCTIONS LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
MARTYN EDWARD FREEMAN BBC STUDIOS CHANNEL INVESTMENTS LIMITED Director 2012-10-26 CURRENT 1997-01-23 Active
MARTYN EDWARD FREEMAN GAMEZLAB LIMITED Director 2011-11-30 CURRENT 2002-12-09 Dissolved 2014-12-02
MARTYN EDWARD FREEMAN BBC WORLD SERVICE TELEVISION LIMITED Director 2011-11-30 CURRENT 1991-03-13 Dissolved 2016-08-09
MARTYN EDWARD FREEMAN BEEB VENTURES LIMITED Director 2011-11-30 CURRENT 2002-01-24 Dissolved 2017-10-10
MARTYN EDWARD FREEMAN BBC STUDIOS INVESTMENTS LIMITED Director 2011-11-30 CURRENT 1992-03-27 Active
MARTYN EDWARD FREEMAN BBC STUDIOS CORPORATE SERVICES LIMITED Director 2011-11-16 CURRENT 2010-09-30 Active
MARTYN EDWARD FREEMAN BBC EARTH PRODUCTIONS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
MARTYN EDWARD FREEMAN BBC MAGAZINES HOLDINGS LIMITED Director 2011-07-22 CURRENT 2006-02-06 Active
MARTYN EDWARD FREEMAN BBC EARTH MD (WWD) LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
MARTYN EDWARD FREEMAN BBC EARTH PRODUCTIONS (AFRICA) LIMITED Director 2010-11-25 CURRENT 2010-11-25 Active
MARTYN EDWARD FREEMAN BBC EARTH PRODUCTIONS (LIFE) LIMITED Director 2010-03-26 CURRENT 2006-02-10 Active
MARTYN EDWARD FREEMAN TONTO FILMS AND TELEVISION LIMITED Director 2010-03-26 CURRENT 2004-09-03 Active
MARTYN EDWARD FREEMAN HAPPY FILMS LTD Director 2008-06-20 CURRENT 2004-02-10 Active
THOMAS CYRUS FUSSELL BBC STUDIOS LIMITED Director 2018-04-03 CURRENT 2002-06-18 Active
THOMAS CYRUS FUSSELL BBC COMMERCIAL LIMITED Director 2017-09-18 CURRENT 2002-06-18 Active
THOMAS CYRUS FUSSELL EUROPEAN CHANNEL BROADCASTING LIMITED Director 2016-05-03 CURRENT 1994-08-30 Dissolved 2016-11-01
THOMAS CYRUS FUSSELL EUROPEAN CHANNEL MANAGEMENT LIMITED Director 2016-05-03 CURRENT 1994-07-13 Dissolved 2016-11-01
THOMAS CYRUS FUSSELL BBC VIDEO LIMITED Director 2016-05-03 CURRENT 2003-07-22 Active
THOMAS CYRUS FUSSELL BBC EARTH PRODUCTIONS (AFRICA) LIMITED Director 2016-05-03 CURRENT 2010-11-25 Active
THOMAS CYRUS FUSSELL BBC EARTH MD (WWD) LIMITED Director 2016-05-03 CURRENT 2011-01-20 Active
THOMAS CYRUS FUSSELL BBC STUDIOS CHANNEL INVESTMENTS LIMITED Director 2016-05-03 CURRENT 1997-01-23 Active
THOMAS CYRUS FUSSELL BBC STUDIOS DISTRIBUTION LIMITED Director 2016-05-03 CURRENT 1979-05-15 Active
THOMAS CYRUS FUSSELL 2 ENTERTAIN VIDEO LIMITED Director 2016-05-03 CURRENT 1985-06-21 Active
THOMAS CYRUS FUSSELL BBC STUDIOS INVESTMENTS LIMITED Director 2016-05-03 CURRENT 1992-03-27 Active
THOMAS CYRUS FUSSELL 2 ENTERTAIN MANAGEMENT LIMITED Director 2016-05-03 CURRENT 2004-03-29 Active
THOMAS CYRUS FUSSELL 2 ENTERTAIN LIMITED Director 2016-05-03 CURRENT 2004-05-06 Active
THOMAS CYRUS FUSSELL BBC STUDIOS CORPORATE SERVICES LIMITED Director 2016-05-03 CURRENT 2010-09-30 Active
THOMAS CYRUS FUSSELL BBC EARTH PRODUCTIONS LIMITED Director 2016-05-03 CURRENT 2011-09-26 Active
THOMAS CYRUS FUSSELL BBC STUDIOS DRAMA PRODUCTIONS LIMITED Director 2016-05-03 CURRENT 2012-11-23 Active
THOMAS CYRUS FUSSELL EARTH FILM PRODUCTIONS LIMITED Director 2016-05-03 CURRENT 2014-07-22 Active
THOMAS CYRUS FUSSELL BBC EARTH PRODUCTIONS (GIANT FILMS) LIMITED Director 2016-05-03 CURRENT 2013-02-21 Active
SHARON LOUISE ELIZABETH PIPE GULL ROCK AMENITY LIMITED Director 2014-05-05 CURRENT 2007-06-28 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
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-12-08Director's details changed for Miss Lorraine Yasmin Burgess on 2023-12-01
2023-08-23Appointment of Mrs Jackline Ryland as company secretary on 2023-08-23
2023-08-23Termination of appointment of Nicola Chalston on 2023-08-23
2023-05-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CYRUS FUSSELL
2022-04-12AP01DIRECTOR APPOINTED MISS LORRAINE YASMIN BURGESS
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-04-07CH01Director's details changed for Ms Sharon Louise Elizabeth Pipe on 2022-04-01
2021-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr Martyn Edward Freeman on 2020-12-28
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-10-12PSC05Change of details for Bbc Worldwide Limited as a person with significant control on 2018-10-01
2018-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM Television Centre 101 Wood Lane London W12 7FA
2016-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE BURROWS
2016-05-05AP01DIRECTOR APPOINTED MR THOMAS CYRUS FUSSELL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-21AR0121/03/16 ANNUAL RETURN FULL LIST
2016-01-29AP01DIRECTOR APPOINTED SUZANNE BURROWS
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTT
2015-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14AR0121/03/15 ANNUAL RETURN FULL LIST
2015-04-14CH01Director's details changed for Sharon Louise Elizabeth Pipe on 2015-04-14
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM Media Centre 201 Wood Lane London W12 7TQ
2014-11-10CH01Director's details changed for Mr Andrew Bott on 2014-11-10
2014-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-04CH01Director's details changed for Mr Andrew Bott on 2014-09-01
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-21AR0121/03/14 ANNUAL RETURN FULL LIST
2014-01-10CH01Director's details changed for Andrew Bott on 2014-01-10
2013-12-23AP01DIRECTOR APPOINTED ANDREW BOTT
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VINCENT
2013-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-26AR0121/03/13 FULL LIST
2012-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-23AR0121/03/12 FULL LIST
2011-12-15AP01DIRECTOR APPOINTED MR MARTYN EDWARD FREEMAN
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COOPER
2011-12-15AP01DIRECTOR APPOINTED PHILIP JAMES VINCENT
2011-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-22AR0121/03/11 FULL LIST
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARSONS
2010-12-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY JANE EARL
2010-12-03AP03SECRETARY APPOINTED ANTHONY CORRIETTE
2010-04-16AR0121/03/10 FULL LIST
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PARSONS / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FELICITY COOPER / 01/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / JANE EARL / 23/11/2009
2009-05-26288aSECRETARY APPOINTED JANE EARL
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY JAMES STEVENSON
2009-03-24363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM WOODLANDS ROOM E154 80 WOOD LANE LONDON W12 0TT
2008-04-16363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID KING
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-16288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-03-14ELRESS386 DISP APP AUDS 29/01/07
2007-03-14ELRESS366A DISP HOLDING AGM 29/01/07
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363aRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-04-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/04
2004-10-15363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-08-26288bDIRECTOR RESIGNED
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-15288bSECRETARY RESIGNED
2003-08-15288aNEW SECRETARY APPOINTED
2003-06-05288bSECRETARY RESIGNED
2003-06-05288aNEW SECRETARY APPOINTED
2003-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-18123NC INC ALREADY ADJUSTED 05/09/02
2002-09-18122RECON 05/09/02
2002-09-18RES04£ NC 1000/5000000 05/0
2002-09-18RES12VARYING SHARE RIGHTS AND NAMES
2002-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-13CERTNMCOMPANY NAME CHANGED NEWINCCO 149 LIMITED CERTIFICATE ISSUED ON 13/09/02
2002-09-10288aNEW DIRECTOR APPOINTED
2002-08-23287REGISTERED OFFICE CHANGED ON 23/08/02 FROM: THIRD FLOOR 90 LONG ACRE LONDON WC2E 9TT
2002-08-23122RECON 14/08/02
2002-05-02RES13SUB DIV SHARES 29/03/02
2002-05-02288aNEW SECRETARY APPOINTED
2002-05-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BEEB RIGHTS 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 BEEB RIGHTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEEB RIGHTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BEEB RIGHTS LIMITED

Intangible Assets
Patents
We have not found any records of BEEB RIGHTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEEB RIGHTS LIMITED
Trademarks
We have not found any records of BEEB RIGHTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEEB RIGHTS 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 (70100 - Activities of head offices) as BEEB RIGHTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BEEB RIGHTS 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 BEEB RIGHTS 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 BEEB RIGHTS 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.