Company NameBeaver Sports (Yorkshire) Ltd
DirectorPaul Martin Walker
Company StatusActive
Company Number01376011
CategoryPrivate Limited Company
Incorporation Date29 June 1978(45 years, 10 months ago)
Previous NamesHazell-Walker Interiors Limited and C.R.C. Interiors Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Paul Martin Walker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(12 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 College Avenue
Lindley
Huddersfield
HD3 3LQ
Secretary NameMr Paul Martin Walker
NationalityBritish
StatusCurrent
Appointed06 February 1991(12 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 College Avenue
Lindley
Huddersfield
HD3 3LQ
Director NameMr David Broome
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 June 1998)
RoleCompany Director
Correspondence Address1 White Lee Close
Batley
West Yorkshire
WF17 8AJ
Director NameMrs Maureen Mayman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(12 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 November 2003)
RoleCompany Director
Correspondence Address8 Woodsome Drive
Mirfield
West Yorkshire
WF14 9EX
Director NameDavid Stewart Barlow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(23 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 July 2002)
RoleIT Manager
Correspondence Address6 Church Street
Crosland Moor
Huddersfield
West Yorkshire
HD4 5DQ
Director NameKevin Owen Donnelly
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2004)
RoleAccounts Manager
Correspondence Address95 Goodwin Crescent
Swinton
Mexborough
South Yorkshire
S64 8QP
Director NameChristopher James Spencer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(23 years, 1 month after company formation)
Appointment Duration3 days (resigned 04 August 2001)
RoleSales Manager
Correspondence Address65 Taylor Hall Lane
Mirfield
Yorkshire
WF14 0HW
Director NameNeville David Stockhill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(23 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 15 April 2020)
RoleCustomer Service Manager
Country of ResidenceEngland
Correspondence Address2 Winfield Drive
Salendine Nook
Huddersfield
West Yorkshire
HD3 4GX

Contact

Websitebeaversports.co.uk
Email address[email protected]
Telephone01484 512354
Telephone regionHuddersfield

Location

Registered Address4 Herbert Brown Ind. Park 50/52 Whiteley Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4LT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

90 at £1Mr Paul Martin Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£3,355,854
Cash£422,038
Current Liabilities£127,090

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

8 May 2001Delivered on: 15 May 2001
Satisfied on: 7 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flint street fartown huddersfield west yorkshire t/n WYK676661. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 October 2000Delivered on: 5 October 2000
Satisfied on: 20 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £135, 000 00 due from the company to the chargee.
Particulars: Premises at flint street fartown huddersfield west yorshire.
Fully Satisfied
23 February 1988Delivered on: 3 March 1988
Satisfied on: 7 April 2015
Persons entitled: National Westminster

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Neville David Stockhill as a director on 15 April 2020 (1 page)
15 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
13 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 90
(5 pages)
23 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 90
(5 pages)
17 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 90
(5 pages)
15 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 90
(5 pages)
7 April 2015Satisfaction of charge 3 in full (3 pages)
7 April 2015Satisfaction of charge 3 in full (3 pages)
7 April 2015Satisfaction of charge 1 in full (3 pages)
7 April 2015Satisfaction of charge 1 in full (3 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 March 2015Satisfaction of charge 2 in full (3 pages)
20 March 2015Satisfaction of charge 2 in full (3 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 90
(5 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 90
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 May 2010Director's details changed for Neville David Stockhill on 29 March 2010 (2 pages)
10 May 2010Director's details changed for Neville David Stockhill on 29 March 2010 (2 pages)
10 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Paul Martin Walker on 29 March 2010 (2 pages)
10 May 2010Director's details changed for Mr Paul Martin Walker on 29 March 2010 (2 pages)
10 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 June 2009Return made up to 29/03/09; full list of members (3 pages)
1 June 2009Return made up to 29/03/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 November 2008Registered office changed on 10/11/2008 from T8-9 brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
10 November 2008Registered office changed on 10/11/2008 from T8-9 brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
18 April 2008Director and secretary's change of particulars / paul walker / 20/03/2008 (1 page)
18 April 2008Registered office changed on 18/04/2008 from 31 flint street fartown huddersfield west yorkshire HD1 6LG (1 page)
18 April 2008Location of debenture register (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
18 April 2008Director and secretary's change of particulars / paul walker / 20/03/2008 (1 page)
18 April 2008Location of debenture register (1 page)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from 31 flint street fartown huddersfield west yorkshire HD1 6LG (1 page)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 April 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
25 April 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
18 April 2007Return made up to 29/03/07; full list of members (7 pages)
18 April 2007Return made up to 29/03/07; full list of members (7 pages)
5 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
13 April 2005Return made up to 04/04/05; full list of members (7 pages)
13 April 2005Return made up to 04/04/05; full list of members (7 pages)
24 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
24 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
21 April 2004Full accounts made up to 31 December 2003 (13 pages)
21 April 2004Full accounts made up to 31 December 2003 (13 pages)
21 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
30 April 2003Return made up to 15/04/03; full list of members (8 pages)
30 April 2003Return made up to 15/04/03; full list of members (8 pages)
18 April 2003Full accounts made up to 31 December 2002 (13 pages)
18 April 2003Full accounts made up to 31 December 2002 (13 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
6 July 2002Full accounts made up to 31 December 2001 (13 pages)
6 July 2002Full accounts made up to 31 December 2001 (13 pages)
13 May 2002Director resigned (1 page)
13 May 2002Return made up to 26/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 May 2002Return made up to 26/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 May 2002Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Return made up to 26/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Return made up to 26/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2001Full accounts made up to 31 December 2000 (13 pages)
17 April 2001Full accounts made up to 31 December 2000 (13 pages)
13 March 2001£ ic 100/90 23/02/01 £ sr 10@1=10 (1 page)
13 March 2001£ ic 100/90 23/02/01 £ sr 10@1=10 (1 page)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
9 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
9 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 March 2000Full accounts made up to 31 December 1999 (13 pages)
14 March 2000Full accounts made up to 31 December 1999 (13 pages)
6 May 1999Return made up to 06/05/99; no change of members (4 pages)
24 March 1999Full accounts made up to 31 December 1998 (11 pages)
24 March 1999Full accounts made up to 31 December 1998 (11 pages)
3 July 1998Full accounts made up to 31 December 1997 (11 pages)
3 July 1998Full accounts made up to 31 December 1997 (11 pages)
1 July 1998Return made up to 06/05/98; no change of members (4 pages)
28 May 1997Return made up to 06/05/97; full list of members (6 pages)
28 May 1997Return made up to 06/05/97; full list of members (6 pages)
25 April 1997Full accounts made up to 31 December 1996 (10 pages)
25 April 1997Full accounts made up to 31 December 1996 (10 pages)
21 March 1996Return made up to 06/02/96; no change of members (4 pages)
21 March 1996Return made up to 06/02/96; no change of members (4 pages)
21 March 1996Full accounts made up to 31 December 1995 (11 pages)
21 March 1996Full accounts made up to 31 December 1995 (11 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
27 June 1995Return made up to 06/02/95; no change of members (4 pages)
27 June 1995Return made up to 06/02/95; no change of members (4 pages)
29 March 1994Return made up to 06/02/94; full list of members (6 pages)
15 February 1993Return made up to 06/02/93; full list of members (5 pages)
11 February 1992Return made up to 06/02/92; no change of members (4 pages)
20 February 1991Return made up to 06/02/91; full list of members (7 pages)
12 July 1990Return made up to 23/01/90; full list of members (4 pages)
2 February 1990Return made up to 23/01/80; full list of members (4 pages)
17 March 1989Return made up to 24/02/89; full list of members (4 pages)
12 May 1988Return made up to 28/04/88; full list of members (4 pages)
17 August 1987Return made up to 27/04/87; full list of members (5 pages)
7 January 1987Return made up to 27/04/86; full list of members (4 pages)
16 July 1982Company name changed\certificate issued on 16/07/82 (2 pages)
16 July 1982Company name changed\certificate issued on 16/07/82 (2 pages)
29 June 1978Certificate of incorporation (1 page)
29 June 1978Certificate of incorporation (1 page)