BECKER INDUSTRIAL COATINGS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L24 9HJ

Company number 00680990
Status Active
Incorporation Date 18 January 1961
Company Type Private Limited Company
Address GOODLASS ROAD, SPEKE, LIVERPOOL, L24 9HJ
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 10,898,726 . The most likely internet sites of BECKER INDUSTRIAL COATINGS LIMITED are www.beckerindustrialcoatings.co.uk, and www.becker-industrial-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. Becker Industrial Coatings Limited is a Private Limited Company. The company registration number is 00680990. Becker Industrial Coatings Limited has been working since 18 January 1961. The present status of the company is Active. The registered address of Becker Industrial Coatings Limited is Goodlass Road Speke Liverpool L24 9hj. . NEALE, David is a Secretary of the company. LAUNE, Olivier Pierre Roger is a Director of the company. NEALE, David is a Director of the company. SANDSTROM, Johan is a Director of the company. STEELE, Richard Harold is a Director of the company. THOMAS, Paul Stephen is a Director of the company. VOGEL, Christian is a Director of the company. Secretary BRADLEY, David James has been resigned. Secretary ELLIS, Thomas has been resigned. Secretary RISING, William Stanley has been resigned. Director BRADLEY, David James has been resigned. Director BRYAN, Harry Howard has been resigned. Director DUCOMMUN, Martyn Keith has been resigned. Director ELLIS, Thomas has been resigned. Director HENDERSON, Michael, Dr has been resigned. Director KABALO, Ralph-Simon has been resigned. Director KABALO, Simon Raphael has been resigned. Director KILGALLON, Patrck Joseph has been resigned. Director LONGSTAFF, Geoffrey George has been resigned. Director LYON, John Russell has been resigned. Director PIERCE, Leslie James has been resigned. Director RAWLINSON, Norman Ellis has been resigned. Director RISING, William Stanley has been resigned. Director SABAS, Christophe has been resigned. Director WALKER, James Alan Fairley has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
NEALE, David
Appointed Date: 10 July 2015

Director
LAUNE, Olivier Pierre Roger
Appointed Date: 15 December 2004
58 years old

Director
NEALE, David
Appointed Date: 10 July 2015
62 years old

Director
SANDSTROM, Johan
Appointed Date: 19 April 2011
64 years old

Director
STEELE, Richard Harold
Appointed Date: 29 May 2012
67 years old

Director
THOMAS, Paul Stephen
Appointed Date: 01 January 2004
66 years old

Director
VOGEL, Christian
Appointed Date: 12 May 2015
52 years old

Resigned Directors

Secretary
BRADLEY, David James
Resigned: 25 November 1997
Appointed Date: 03 July 1992

Secretary
ELLIS, Thomas
Resigned: 10 July 2015
Appointed Date: 25 November 1997

Secretary
RISING, William Stanley
Resigned: 03 July 1992

Director
BRADLEY, David James
Resigned: 30 June 2005
Appointed Date: 03 July 1992
77 years old

Director
BRYAN, Harry Howard
Resigned: 10 April 2006
Appointed Date: 01 June 1996
78 years old

Director
DUCOMMUN, Martyn Keith
Resigned: 03 July 2009
Appointed Date: 01 June 1996
76 years old

Director
ELLIS, Thomas
Resigned: 10 July 2015
Appointed Date: 01 January 2004
74 years old

Director
HENDERSON, Michael, Dr
Resigned: 31 December 2004
Appointed Date: 25 November 1997
77 years old

Director
KABALO, Ralph-Simon
Resigned: 31 December 2003
Appointed Date: 31 March 1995
77 years old

Director
KABALO, Simon Raphael
Resigned: 19 April 2011
Appointed Date: 15 December 2004
77 years old

Director
KILGALLON, Patrck Joseph
Resigned: 31 December 1999
Appointed Date: 01 June 1996
86 years old

Director
LONGSTAFF, Geoffrey George
Resigned: 25 November 1997
83 years old

Director
LYON, John Russell
Resigned: 01 January 2000
87 years old

Director
PIERCE, Leslie James
Resigned: 31 December 2007
Appointed Date: 01 January 2004
71 years old

Director
RAWLINSON, Norman Ellis
Resigned: 19 January 2011
Appointed Date: 01 June 1996
78 years old

Director
RISING, William Stanley
Resigned: 03 July 1992
76 years old

Director
SABAS, Christophe
Resigned: 12 May 2015
Appointed Date: 19 April 2011
61 years old

Director
WALKER, James Alan Fairley
Resigned: 30 November 2013
Appointed Date: 15 December 2004
75 years old

Persons With Significant Control

Becker Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BECKER INDUSTRIAL COATINGS LIMITED Events

24 Apr 2017
Confirmation statement made on 20 April 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,898,726

05 Oct 2015
Full accounts made up to 31 December 2014
10 Jul 2015
Appointment of Mr David Neale as a secretary on 10 July 2015
...
... and 149 more events
02 Nov 1987
Return made up to 23/04/87; full list of members

25 Jun 1987
Director resigned;new director appointed

29 Oct 1986
Full accounts made up to 31 December 1985

29 Oct 1986
Return made up to 22/04/86; full list of members

18 Jan 1961
Incorporation

BECKER INDUSTRIAL COATINGS LIMITED Charges

1 November 2002
Legal charge
Delivered: 8 November 2002
Status: Satisfied on 27 February 2008
Persons entitled: Barclays Bank PLC
Description: All the l/h property k/a or being land on the north side of…
11 June 2001
Guarantee & debenture
Delivered: 14 June 2001
Status: Satisfied on 27 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1998
Guarantee & debenture
Delivered: 21 August 1998
Status: Satisfied on 11 November 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 December 1992
Guarantee and debenture
Delivered: 15 December 1992
Status: Satisfied on 11 December 1998
Persons entitled: Nordbanken UK Limited
Description: See form 395 ref M105 for full details. Fixed and floating…
8 December 1992
Debenture
Delivered: 9 December 1992
Status: Satisfied on 11 December 1998
Persons entitled: Lloyds Bank PLC
Description: Please see doc M192C for full details. Fixed and floating…
31 March 1992
Legal charge
Delivered: 1 April 1992
Status: Satisfied on 24 December 1992
Persons entitled: Lloyds Bank PLC
Description: All book and other debts due or owing to the company by way…