Background WavePink WaveYellow Wave

BECK & POLLITZER ENGINEERING HOLDINGS LTD. (03514191)

BECK & POLLITZER ENGINEERING HOLDINGS LTD. (03514191) is an active UK company. incorporated on 20 February 1998. with registered office in Burton-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BECK & POLLITZER ENGINEERING HOLDINGS LTD. has been registered for 28 years. Current directors include HARRIS, Simon James, PROUVOST, Romain Jean Patrick.

Company Number
03514191
Status
active
Type
ltd
Incorporated
20 February 1998
Age
28 years
Address
Albion Gateway, Units 4-7 Milan Road, Burton-On-Trent, DE13 0FY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Simon James, PROUVOST, Romain Jean Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECK & POLLITZER ENGINEERING HOLDINGS LTD.

BECK & POLLITZER ENGINEERING HOLDINGS LTD. is an active company incorporated on 20 February 1998 with the registered office located in Burton-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BECK & POLLITZER ENGINEERING HOLDINGS LTD. was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03514191

LTD Company

Age

28 Years

Incorporated 20 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

DIPLEMA 386 LIMITED
From: 20 February 1998To: 1 July 1998
Contact
Address

Albion Gateway, Units 4-7 Milan Road Stretton Burton-On-Trent, DE13 0FY,

Previous Addresses

Albion Gateway, Units 4-7 Milan Road Stretton Burton-on-Trent DE13 0FY United Kingdom
From: 3 December 2025To: 3 December 2025
Albion Gateway, Units 4-7 Milan Road Stretton Burton-on-Trent DE13 0FY England
From: 3 December 2025To: 3 December 2025
Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL England
From: 25 March 2021To: 3 December 2025
Burnham Road Dartford Kent DA1 5BD
From: 20 February 1998To: 25 March 2021
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Jan 11
Director Joined
May 11
Director Left
May 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Sept 13
Director Left
Oct 13
Loan Cleared
Sept 16
Loan Secured
Oct 16
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Feb 18
Owner Exit
Jul 19
Loan Secured
Nov 19
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Apr 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

HARRIS, Simon James

Active
Milan Road, Burton-On-TrentDE13 0FY
Secretary
Appointed 13 Feb 2024

HARRIS, Simon James

Active
Milan Road, Burton-On-TrentDE13 0FY
Born March 1977
Director
Appointed 13 Feb 2024

PROUVOST, Romain Jean Patrick

Active
Milan Road, Burton-On-TrentDE13 0FY
Born August 1979
Director
Appointed 19 Sept 2016

RUNCIMAN, Fraser Dinning

Resigned
Burnham Road, KentDA1 5BD
Secretary
Appointed 09 May 2011
Resigned 31 Oct 2017

SLATER, Stephen Michael

Resigned
The Haydens, TonbridgeTN9 1NS
Secretary
Appointed 20 Feb 1998
Resigned 09 May 2011

VESSELINOV, Ivaylo Alexandrov

Resigned
Burnham Road, KentDA1 5BD
Secretary
Appointed 04 Sept 2017
Resigned 12 Dec 2023

WEBSTER, Martin

Resigned
10 St Peters Place, LondonW9 2EE
Nominee secretary
Appointed 20 Feb 1998
Resigned 20 Feb 1998

BARBOUR SMITH, James Kenneth Alexander

Resigned
One South Place, LondonEC2M 2GT
Born November 1966
Director
Appointed 29 Sept 1998
Resigned 17 Dec 2004

BARRY, Michael James

Resigned
Burnham Road, KentDA1 5BD
Born May 1944
Director
Appointed 01 Feb 2003
Resigned 28 May 2012

CAFFYN, Andrew David

Resigned
Anchor Boulevard, DartfordDA2 6SL
Born March 1964
Director
Appointed 12 Dec 2023
Resigned 28 Apr 2025

DAVIES, Norman

Resigned
Glenariff, MacclesfieldSK10 2JP
Born March 1958
Director
Appointed 29 Aug 2008
Resigned 17 Dec 2010

DOUGHTY, Stuart John

Resigned
Bradley Farm House, BewdleyDY12 3BU
Born September 1943
Director
Appointed 26 Feb 1999
Resigned 31 Jan 2003

FOXALL, James Peter

Resigned
43 Ennerdale Road, RichmondTW9 2DN
Born April 1950
Director
Appointed 20 Feb 1998
Resigned 01 Jul 2003

HODGSON, Andrew

Resigned
Anchor Boulevard, DartfordDA2 6SL
Born September 1965
Director
Appointed 02 Sept 2013
Resigned 08 Sept 2022

MARSON-SMITH, Paul Christopher

Resigned
Rose Cottage, TonbridgeTN11 8AR
Born August 1960
Director
Appointed 14 Mar 1998
Resigned 19 Oct 1998

MERRY, Edwin Richard

Resigned
The High House Beech Road, NorwichNR12 8TP
Born March 1937
Director
Appointed 14 Mar 1998
Resigned 31 Dec 1999

MILLS, Colin Leslie

Resigned
Sunrise, SidmouthEX10 9HG
Born December 1940
Director
Appointed 14 Mar 1998
Resigned 31 Dec 2002

MILNER, Andrew Rex

Resigned
Anchor Boulevard, DartfordDA2 6SL
Born December 1961
Director
Appointed 26 Sept 2022
Resigned 14 Jul 2023

MOORE, Robert John

Resigned
Jarom 6 Walton Lane, StaffordST17 0TT
Born May 1940
Director
Appointed 14 Mar 1998
Resigned 30 Sept 2000

PERCIVAL, Anthony David

Resigned
Burnham Road, KentDA1 5BD
Born September 1958
Director
Appointed 02 Jul 2012
Resigned 26 Sept 2013

PERCIVAL, Anthony David

Resigned
Meadowcroft, BedaleDL8 1HJ
Born September 1958
Director
Appointed 14 Mar 1998
Resigned 11 Jul 2008

REARDON, Jonathan Andrew

Resigned
Westfield Latchmore Bank, Bishop's StortfordCM22 7PH
Born April 1959
Nominee director
Appointed 20 Feb 1998
Resigned 20 Feb 1998

ROBSON, Ryan James Henry

Resigned
24 Bucharest Road, LondonSW18 3AR
Born December 1970
Director
Appointed 14 Mar 1998
Resigned 29 Sept 2000

RUNCIMAN, Fraser Dinning

Resigned
Burnham Road, KentDA1 5BD
Born June 1959
Director
Appointed 09 May 2011
Resigned 31 Oct 2017

SLATER, Stephen Michael

Resigned
Burnham Road, KentDA1 5BD
Born March 1958
Director
Appointed 20 Feb 1998
Resigned 23 Apr 2012

VESSELINOV, Ivaylo Alexandrov

Resigned
Burnham Road, KentDA1 5BD
Born July 1976
Director
Appointed 04 Sept 2017
Resigned 12 Dec 2023

WATSON, Ian Clark

Resigned
Stables, CrowboroughTN6 1UU
Born February 1943
Director
Appointed 04 Oct 1999
Resigned 27 Jun 2000

WEBSTER, Martin

Resigned
10 St Peters Place, LondonW9 2EE
Born July 1958
Nominee director
Appointed 20 Feb 1998
Resigned 20 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
Anchor Boulevard, DartfordDA2 6SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2019
Sandpit Road, DartfordDA1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Resolution
24 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
10 March 2008
288cChange of Particulars
Legacy
25 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Legacy
25 February 2008
288cChange of Particulars
Legacy
9 November 2007
155(6)b155(6)b
Legacy
9 November 2007
155(6)b155(6)b
Legacy
9 November 2007
155(6)a155(6)a
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 July 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
122122
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
30 December 2004
155(6)b155(6)b
Legacy
30 December 2004
155(6)a155(6)a
Legacy
12 July 2004
122122
Legacy
12 July 2004
122122
Accounts With Accounts Type Group
10 May 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
122122
Legacy
12 January 2004
122122
Legacy
1 August 2003
122122
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
122122
Legacy
23 July 2003
122122
Resolution
30 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 April 2003
AAAnnual Accounts
Memorandum Articles
23 March 2003
MEM/ARTSMEM/ARTS
Resolution
23 March 2003
RESOLUTIONSResolutions
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288bResignation of Director or Secretary
Resolution
15 January 2003
RESOLUTIONSResolutions
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
288cChange of Particulars
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
3 August 2002
288cChange of Particulars
Accounts With Accounts Type Group
29 April 2002
AAAnnual Accounts
Memorandum Articles
12 April 2002
MEM/ARTSMEM/ARTS
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 April 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 May 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
122122
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 April 1999
AAAnnual Accounts
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
88(2)R88(2)R
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1998
225Change of Accounting Reference Date
Legacy
22 April 1998
287Change of Registered Office
Statement Of Affairs
20 April 1998
SASA
Legacy
20 April 1998
88(2)P88(2)P
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
88(2)R88(2)R
Resolution
1 April 1998
RESOLUTIONSResolutions
Resolution
1 April 1998
RESOLUTIONSResolutions
Resolution
1 April 1998
RESOLUTIONSResolutions
Legacy
1 April 1998
123Notice of Increase in Nominal Capital
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Legacy
19 March 1998
88(2)R88(2)R
Resolution
19 March 1998
RESOLUTIONSResolutions
Resolution
19 March 1998
RESOLUTIONSResolutions
Legacy
19 March 1998
123Notice of Increase in Nominal Capital
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Memorandum Articles
11 March 1998
MEM/ARTSMEM/ARTS
Resolution
11 March 1998
RESOLUTIONSResolutions
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Incorporation Company
20 February 1998
NEWINCIncorporation