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

M J BECKETT & SONS LIMITED

CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, CB10 1AX,
Company Registration Number
04684757
Private Limited Company
Active

Company Overview

About M J Beckett & Sons Ltd
M J BECKETT & SONS LIMITED was founded on 2003-03-03 and has its registered office in Saffron Walden. The organisation's status is listed as "Active". M J Beckett & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M J BECKETT & SONS LIMITED
 
Legal Registered Office
CAMBRIDGE HOUSE
16 HIGH STREET
SAFFRON WALDEN
CB10 1AX
Other companies in CB10
 
Filing Information
Company Number 04684757
Company ID Number 04684757
Date formed 2003-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:42:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M J BECKETT & SONS LIMITED
The accountancy firm based at this address is TAYLER BRADSHAW 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 J BECKETT & SONS LIMITED

Current Directors
Officer Role Date Appointed
TAYLER BRADSHAW LTD
Company Secretary 2008-01-01
MARK BECKETT
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TAYLER BRADSHAW
Company Secretary 2003-06-09 2008-01-01
DREW ALEX HAZELL
Director 2003-06-09 2003-08-22
DMCS SECRETARIES LIMITED
Company Secretary 2003-03-03 2003-04-25
DMCS DIRECTORS LIMITED
Director 2003-03-03 2003-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLER BRADSHAW LTD PICTURE DESIGN GROUP HOLDINGS LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-09-30
TAYLER BRADSHAW LTD DELLA GREEN LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
TAYLER BRADSHAW LTD OMERTA MOSCOW LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Dissolved 2018-06-12
TAYLER BRADSHAW LTD M.R.T. (U.K.) LIMITED Company Secretary 2008-01-23 CURRENT 1984-08-09 Active - Proposal to Strike off
TAYLER BRADSHAW LTD CARDINAL SECURITY SOLUTIONS LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Dissolved 2014-07-16
TAYLER BRADSHAW LTD 3DLEIGH LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
TAYLER BRADSHAW LTD TC FIXINGS LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Active
TAYLER BRADSHAW LTD WESTFALEN R.V. LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
TAYLER BRADSHAW LTD THE BUSINESS CARD COMPANY LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Active
TAYLER BRADSHAW LTD MPS1 LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
TAYLER BRADSHAW LTD MINET PRIVATE HIRE LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
TAYLER BRADSHAW LTD RISE AND SHINE CLEANING LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
TAYLER BRADSHAW LTD THE HORSE & GROOM (HOLBEACH) LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Active
TAYLER BRADSHAW LTD THORNHAM CONSULTING LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
TAYLER BRADSHAW LTD JENNY ANDERSON PROPERTY SERVICES LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active
TAYLER BRADSHAW LTD DIVERSE TELECOM (UK) LIMITED Company Secretary 2007-01-24 CURRENT 2003-10-28 Liquidation
TAYLER BRADSHAW LTD KAYLEM LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
TAYLER BRADSHAW LTD AVIATION EQUIPMENT RESOURCES LIMITED Company Secretary 2006-11-15 CURRENT 2005-10-03 Active - Proposal to Strike off
TAYLER BRADSHAW LTD IDRUMS LIMITED Company Secretary 2006-11-01 CURRENT 2006-05-16 Dissolved 2016-10-18
TAYLER BRADSHAW LTD SANDPIPER (LONDON) LIMITED Company Secretary 2006-10-31 CURRENT 2000-04-14 Active
TAYLER BRADSHAW LTD BOXWORTH CONSULTANTS LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Active
TAYLER BRADSHAW LTD MEDCONSULT LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-09-17
TAYLER BRADSHAW LTD AVIATION GROUND SUPPORT (NORWICH) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
TAYLER BRADSHAW LTD EMMA PEARSON DESIGN LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
TAYLER BRADSHAW LTD PORT SAN CARLOS LIMITED Company Secretary 2006-06-16 CURRENT 1931-03-23 Active - Proposal to Strike off
TAYLER BRADSHAW LTD MICHAELA DEASY LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Dissolved 2016-01-19
TAYLER BRADSHAW LTD MARCUS RENDLE EVENTS LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Dissolved 2014-05-06
TAYLER BRADSHAW LTD KELDEA MANAGEMENT LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
TAYLER BRADSHAW LTD OPHRYS SOLUTIONS LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
TAYLER BRADSHAW LTD MASCALL HOMES LIMITED Company Secretary 2005-11-28 CURRENT 2005-11-28 Active
TAYLER BRADSHAW LTD TASK 2C LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Dissolved 2013-12-23
TAYLER BRADSHAW LTD PAUL BATES PLASTERING LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Active
TAYLER BRADSHAW LTD C & S ENVIRONMENTAL SERVICES LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-30 Active
TAYLER BRADSHAW LTD OAK TREE TAVERNS LIMITED Company Secretary 2005-08-22 CURRENT 2005-08-22 Dissolved 2015-07-14
TAYLER BRADSHAW LTD SOPHIE OLIVER LTD Company Secretary 2005-08-08 CURRENT 2004-01-05 Active - Proposal to Strike off
TAYLER BRADSHAW LTD EVERY ASPECT PROPERTY SPECIALISTS LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Liquidation
TAYLER BRADSHAW LTD SANDFORD ASSOCIATES LTD Company Secretary 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
TAYLER BRADSHAW LTD SPIRIT1 LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-18 Active
TAYLER BRADSHAW LTD CARDINAL (SOUTH EAST) LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2014-07-16
TAYLER BRADSHAW LTD C-INSTORE LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2016-01-19
TAYLER BRADSHAW LTD BOX BROWNIE LIMITED Company Secretary 2005-02-21 CURRENT 2005-02-21 Dissolved 2017-08-08
TAYLER BRADSHAW LTD D GIDNEY VEHICLE SERVICES LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2015-09-22
TAYLER BRADSHAW LTD KASTWORK LIMITED Company Secretary 2004-12-24 CURRENT 2004-12-24 Active
TAYLER BRADSHAW LTD BIRKBECK CONTRACTS LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-21 Dissolved 2017-02-21
TAYLER BRADSHAW LTD G P SMITH ROOFING LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Dissolved 2016-05-31
TAYLER BRADSHAW LTD MOSS & BIRD LIMITED Company Secretary 2004-11-01 CURRENT 1998-12-17 Active
TAYLER BRADSHAW LTD HOMEWORKS (SUFFOLK) LIMITED Company Secretary 2004-11-01 CURRENT 2004-11-01 Active - Proposal to Strike off
TAYLER BRADSHAW LTD RJC VENTURES LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active
TAYLER BRADSHAW LTD AVIATION GROUND SUPPORT LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-18 Active
TAYLER BRADSHAW LTD THE POCKET ROCKET LIMITED Company Secretary 2004-09-27 CURRENT 2004-09-27 Active
TAYLER BRADSHAW LTD OSTRICH AVIATION LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Active
TAYLER BRADSHAW LTD C T R ANDREWS LIMITED Company Secretary 2004-08-10 CURRENT 2004-08-10 Active
TAYLER BRADSHAW LTD CHESTERFORD ENGINEERING LIMITED Company Secretary 2004-06-23 CURRENT 2004-06-23 Active
TAYLER BRADSHAW LTD KDK TECHNICAL SERVICES LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2014-12-02
TAYLER BRADSHAW LTD SELWYN HOLDINGS LIMITED Company Secretary 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-01-07
TAYLER BRADSHAW LTD N B TOFTS PLUMBING & HEATING CONTRACTORS LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Dissolved 2015-01-27
TAYLER BRADSHAW LTD UTICOLOR CAMBRIDGE LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TAYLER BRADSHAW LTD PETE HOSKINS ELECTRICAL INSTALLATIONS LIMITED Company Secretary 2003-01-10 CURRENT 2003-01-10 Active - Proposal to Strike off

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
2024-03-07CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-05-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-06CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUE BECKETT
2019-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-03-04PSC04Change of details for Mr Mark Beckett as a person with significant control on 2018-01-26
2018-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BECKETT
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-07SH0126/01/18 STATEMENT OF CAPITAL GBP 2
2017-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-08-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-01AR0103/03/16 ANNUAL RETURN FULL LIST
2015-07-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-09AR0103/03/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0103/03/14 ANNUAL RETURN FULL LIST
2013-09-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0103/03/13 ANNUAL RETURN FULL LIST
2012-07-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0103/03/12 ANNUAL RETURN FULL LIST
2011-07-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0103/03/11 ANNUAL RETURN FULL LIST
2010-06-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15AR0103/03/10 ANNUAL RETURN FULL LIST
2009-06-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-13363aReturn made up to 03/03/09; full list of members
2008-06-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-03288bSECRETARY RESIGNED
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-11363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-12-24288bDIRECTOR RESIGNED
2003-09-11288aNEW DIRECTOR APPOINTED
2003-06-23CERTNMCOMPANY NAME CHANGED ACHILLES PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/06/03
2003-06-13288aNEW SECRETARY APPOINTED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-05-28288bDIRECTOR RESIGNED
2003-05-28288bSECRETARY RESIGNED
2003-05-02287REGISTERED OFFICE CHANGED ON 02/05/03 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ
2003-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




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

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Creditors
Creditors Due Within One Year 2013-03-31 £ 3,236
Creditors Due Within One Year 2012-03-31 £ 2,781

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 M J BECKETT & SONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 2,043
Current Assets 2013-03-31 £ 2,248
Current Assets 2012-03-31 £ 2,199
Debtors 2013-03-31 £ 1,872
Shareholder Funds 2012-03-31 £ 1,079
Tangible Fixed Assets 2013-03-31 £ 1,245
Tangible Fixed Assets 2012-03-31 £ 1,661

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M J BECKETT & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M J BECKETT & SONS LIMITED
Trademarks
We have not found any records of M J BECKETT & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M J 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 (41202 - Construction of domestic buildings) as M J BECKETT & SONS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where M J 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 M J 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 M J 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.