About

Registered Number: 00682856
Date of Incorporation: 08/02/1961 (63 years and 2 months ago)
Company Status: Active
Registered Address: Heath Farm Alcester Road, Wythall, Birmingham, Worcester, B47 6AJ

 

Based in Birmingham, Worcester, A.E. Beckett & Sons Ltd was founded on 08 February 1961, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of this business are listed as Beckett, Alan Magrath, Beckett, Simon, Comer, Ian Timothy, Smith, Geoffrey Stuart, Wicks, Christopher Lawrence, Beckett, Kenneth Gordon, Beckett, Sandra Jane, Hayter, Bruce Norman Frank, Hignett, Andrew Arthur Sutton, Thompson, James Andrew, Wicks, Christopher Laurence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Alan Magrath N/A - 1
BECKETT, Simon N/A - 1
COMER, Ian Timothy 11 September 2003 - 1
SMITH, Geoffrey Stuart 03 October 2006 - 1
BECKETT, Kenneth Gordon N/A 07 April 1995 1
BECKETT, Sandra Jane N/A 06 August 2002 1
HAYTER, Bruce Norman Frank 05 August 2002 12 August 2002 1
HIGNETT, Andrew Arthur Sutton N/A 30 June 1995 1
THOMPSON, James Andrew 30 August 2017 01 July 2020 1
WICKS, Christopher Laurence 11 September 2003 29 April 2005 1
Secretary Name Appointed Resigned Total Appointments
WICKS, Christopher Lawrence 28 January 1996 29 April 2005 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 28 August 2020
TM01 - Termination of appointment of director 15 July 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 27 September 2017
AP01 - Appointment of director 11 September 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 15 September 2016
CH03 - Change of particulars for secretary 30 August 2016
CH01 - Change of particulars for director 30 August 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 05 August 2015
RP04 - N/A 14 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
AA - Annual Accounts 16 August 2011
AUD - Auditor's letter of resignation 07 July 2011
RESOLUTIONS - N/A 09 March 2011
SH06 - Notice of cancellation of shares 09 March 2011
SH03 - Return of purchase of own shares 09 March 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 19 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 04 August 2008
287 - Change in situation or address of Registered Office 23 June 2008
RESOLUTIONS - N/A 29 December 2007
RESOLUTIONS - N/A 29 December 2007
RESOLUTIONS - N/A 29 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2007
123 - Notice of increase in nominal capital 29 December 2007
363s - Annual Return 28 November 2007
AA - Annual Accounts 15 August 2007
395 - Particulars of a mortgage or charge 07 February 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
363s - Annual Return 06 October 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
AA - Annual Accounts 11 October 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
363s - Annual Return 18 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
AA - Annual Accounts 01 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2004
363s - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
123 - Notice of increase in nominal capital 08 October 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
169 - Return by a company purchasing its own shares 13 November 2002
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
RESOLUTIONS - N/A 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
363a - Annual Return 13 November 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 07 August 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 26 August 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 27 August 1996
RESOLUTIONS - N/A 17 November 1995
395 - Particulars of a mortgage or charge 17 November 1995
MEM/ARTS - N/A 17 November 1995
363s - Annual Return 04 October 1995
AA - Annual Accounts 23 August 1995
288 - N/A 12 May 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 13 September 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 03 October 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 01 October 1992
RESOLUTIONS - N/A 18 August 1992
MEM/ARTS - N/A 18 August 1992
169 - Return by a company purchasing its own shares 19 June 1992
RESOLUTIONS - N/A 04 June 1992
363x - Annual Return 02 December 1991
AA - Annual Accounts 11 October 1991
288 - N/A 28 August 1991
288 - N/A 28 August 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 20 November 1990
288 - N/A 04 October 1990
363 - Annual Return 11 October 1989
AA - Annual Accounts 11 October 1989
AA - Annual Accounts 24 February 1989
363 - Annual Return 20 January 1989
288 - N/A 16 March 1988
363 - Annual Return 11 December 1987
AA - Annual Accounts 26 October 1987
395 - Particulars of a mortgage or charge 17 February 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 14 August 1986
AA - Annual Accounts 26 October 1985
AA - Annual Accounts 20 December 1984
363 - Annual Return 20 December 1984
AA - Annual Accounts 14 February 1984
363 - Annual Return 05 March 1983
AA - Annual Accounts 05 March 1983
363 - Annual Return 17 February 1982
NEWINC - New incorporation documents 08 February 1961

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 February 2007 Fully Satisfied

N/A

Legal mortgage 11 September 2004 Fully Satisfied

N/A

Legal mortgage 11 September 2004 Outstanding

N/A

Legal mortgage 11 September 2004 Fully Satisfied

N/A

Legal mortgage 11 September 2004 Fully Satisfied

N/A

Legal mortgage 11 September 2004 Fully Satisfied

N/A

Legal mortgage 11 September 2004 Fully Satisfied

N/A

Legal mortgage 11 September 2004 Fully Satisfied

N/A

Legal mortgage 11 September 2004 Fully Satisfied

N/A

Legal mortgage 11 September 2004 Outstanding

N/A

Legal mortgage 11 September 2004 Fully Satisfied

N/A

Legal mortgage 11 September 2004 Outstanding

N/A

Legal mortgage 11 September 2004 Fully Satisfied

N/A

Debenture 11 November 1995 Outstanding

N/A

Omnibus letter of set-off 10 February 1987 Fully Satisfied

N/A

Letter of set off 10 February 1983 Fully Satisfied

N/A

Mortgage 11 July 1975 Fully Satisfied

N/A

Mortgage 11 July 1975 Fully Satisfied

N/A

Mortgage 08 February 1974 Fully Satisfied

N/A

Mortgage 08 February 1974 Fully Satisfied

N/A

Mortgage 08 February 1974 Fully Satisfied

N/A

Legal charge 08 June 1973 Fully Satisfied

N/A

Legal charge 24 March 1971 Fully Satisfied

N/A

Legal charge 24 March 1971 Fully Satisfied

N/A

Legal charge 08 March 1963 Fully Satisfied

N/A

Legal charge 18 September 1961 Fully Satisfied

N/A

Legal charge 28 June 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.