Company NameBeaver Developments Limited
Company StatusActive
Company Number01578823
CategoryPrivate Limited Company
Incorporation Date10 August 1981(42 years, 9 months ago)
Previous NameKengrow Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy Healey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Swanland Hill
Swanland
North Ferriby
HU14 3JJ
Director NameMrs Zoe Louise Healey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1993(12 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House 22 Swanland Hill
North Ferriby
East Yorkshire
HU14 3JJ
Director NameMr Thomas William Healey
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerriby Hall
North Ferriby
East Yorkshire
HU14 3JP
Secretary NameMrs Zoe Louise Healey
StatusCurrent
Appointed28 May 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressFerriby Hall
North Ferriby
East Yorkshire
HU14 3JP
Secretary NameMrs Zoe Louise Healey
NationalityBritish
StatusResigned
Appointed21 September 1991(10 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 25 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House 22 Swanland Hill
North Ferriby
East Yorkshire
HU14 3JJ
Secretary NameMr Stuart Melvin Cook
NationalityBritish
StatusResigned
Appointed25 January 2001(19 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Inverewe Way
Cottingham
East Yorkshire
HU16 5DT

Contact

Telephone01482 631785
Telephone regionHull

Location

Registered AddressFerriby Hall
North Ferriby
East Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.6k at £1Timothy Healey
51.00%
Ordinary
950 at £1Zoe Louise Healey
19.00%
Ordinary
500 at £1Benjamin John Healey
10.00%
Ordinary
500 at £1Joseph Samuel Healey
10.00%
Ordinary
500 at £1Thomas William Healey
10.00%
Ordinary

Financials

Year2014
Net Worth£579,832
Cash£134,836
Current Liabilities£55,027

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

28 February 1991Delivered on: 8 March 1991
Satisfied on: 4 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 298 holderness road, hull.
Fully Satisfied
30 March 1989Delivered on: 5 April 1989
Satisfied on: 4 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to midland bank PLC from the company and P.S. & J.dixon limited and raymonde christine lancaster together " the stonererry syndicate" on any account whatsoever and from time the company and P.S. & J.dixon limited under the terms of the charge.
Particulars: All beneficial right title and interest of the company in f/h premises k/a medyna oils factory stoneferry road hull.
Fully Satisfied
21 December 1984Delivered on: 24 December 1984
Satisfied on: 4 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46A & 46B high street, holywell, clwyd.
Fully Satisfied
21 December 1984Delivered on: 24 December 1984
Satisfied on: 4 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those premises k/a no 50 and 50A market street, hoylake, merseyside.
Fully Satisfied
21 December 1984Delivered on: 24 December 1984
Satisfied on: 4 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those premises situate and k/a no's 184/190 high st, prestatyn, clwy.
Fully Satisfied
21 December 1984Delivered on: 24 December 1984
Satisfied on: 4 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that shop and dwellinghouse situate and k/a no 17 high street, buxton, county of derbyshire.
Fully Satisfied
21 December 1984Delivered on: 24 December 1984
Satisfied on: 4 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those premises k/a no's 42 and 42A market st. Hoylake, county of merseyside.
Fully Satisfied
28 February 1991Delivered on: 8 March 1991
Satisfied on: 4 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36/38 bury old road whitefield greater manchester.
Fully Satisfied
28 February 1991Delivered on: 8 March 1991
Satisfied on: 4 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 the wier hessle north humberside.
Fully Satisfied
20 August 1982Delivered on: 24 August 1982
Satisfied on: 25 March 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts with a floating charge over: (see doc m 13). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 December 2008Delivered on: 5 December 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit means the sum(s) of £50,000 see image for full details.
Outstanding
3 April 1992Delivered on: 8 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 April 1992Delivered on: 8 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lock-up shop (formerly 2 lock-up shops) at ground floor level situate and numbered 46A & 46B high street, holywell, clwyd.
Outstanding
3 April 1992Delivered on: 8 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 373 anlaby road, hull, humberside t/no. HS100551.
Outstanding
20 August 1982Delivered on: 24 August 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments & premises in north bar within tiger lane and vicar lane, beverley.
Outstanding
3 April 1992Delivered on: 8 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a anlaby road, hull, humberside t/no. HS73559.
Outstanding
3 April 1992Delivered on: 8 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 556 beverley road, hull, humberside t/no. HS82593.
Outstanding
3 April 1992Delivered on: 8 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 11 blackburn road and land and buildings at the rear thereof, accrington, hyndburn, lancashire t/no. LA548418.
Outstanding
3 April 1992Delivered on: 8 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 184/190 high street, prestatyn, clwyd.
Outstanding
3 April 1992Delivered on: 8 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 the weir, hessle, humberside t/no. HS133238.
Outstanding
3 April 1992Delivered on: 8 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 298 holderness road, hull, humberside t/no. HS66439.
Outstanding
3 April 1992Delivered on: 8 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property comprised in and demised by a lease dated 13/11/61 with t/no. MS219491.
Outstanding
3 April 1992Delivered on: 8 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land (commonly k/a 36/38) bury old road, whitefield, bury, greater manchester t/no. LS315198.
Outstanding

Filing History

21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 January 2018Director's details changed for Mr Thomas William Healey on 9 January 2018 (2 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 5,000
(6 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 5,000
(6 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 May 2015Appointment of Mr Thomas William Healey as a director on 28 May 2015 (2 pages)
28 May 2015Termination of appointment of Stuart Melvin Cook as a secretary on 28 May 2015 (1 page)
28 May 2015Appointment of Mrs Zoe Louise Healey as a secretary on 28 May 2015 (2 pages)
28 May 2015Termination of appointment of Stuart Melvin Cook as a secretary on 28 May 2015 (1 page)
28 May 2015Appointment of Mrs Zoe Louise Healey as a secretary on 28 May 2015 (2 pages)
28 May 2015Appointment of Mr Thomas William Healey as a director on 28 May 2015 (2 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,000
(6 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,000
(6 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 5,000
(6 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 5,000
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (14 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (14 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Zoe Louise Healey on 21 September 2010 (2 pages)
24 September 2010Director's details changed for Zoe Louise Healey on 21 September 2010 (2 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 23 (5 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 23 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 21/09/08; full list of members (4 pages)
29 October 2008Return made up to 21/09/08; full list of members (4 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
25 September 2007Return made up to 21/09/07; no change of members (7 pages)
25 September 2007Return made up to 21/09/07; no change of members (7 pages)
28 September 2006Return made up to 21/09/06; full list of members (7 pages)
28 September 2006Return made up to 21/09/06; full list of members (7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2005Return made up to 21/09/05; full list of members (7 pages)
4 October 2005Return made up to 21/09/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Return made up to 21/09/04; full list of members (7 pages)
17 September 2004Return made up to 21/09/04; full list of members (7 pages)
1 October 2003Return made up to 21/09/03; full list of members (7 pages)
1 October 2003Return made up to 21/09/03; full list of members (7 pages)
23 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
23 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
1 October 2002Return made up to 21/09/02; full list of members (7 pages)
1 October 2002Return made up to 21/09/02; full list of members (7 pages)
24 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
24 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
27 September 2001Return made up to 21/09/01; full list of members (6 pages)
27 September 2001Return made up to 21/09/01; full list of members (6 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (3 pages)
29 January 2001New secretary appointed (3 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 September 2000Return made up to 21/09/00; full list of members (6 pages)
21 September 2000Return made up to 21/09/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Return made up to 21/09/99; no change of members (4 pages)
5 October 1999Return made up to 21/09/99; no change of members (4 pages)
13 October 1998Return made up to 21/09/98; full list of members (6 pages)
13 October 1998Return made up to 21/09/98; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 September 1997Return made up to 21/09/97; no change of members (4 pages)
29 September 1997Return made up to 21/09/97; no change of members (4 pages)
17 October 1996Return made up to 21/09/96; full list of members
  • 363(287) ‐ Registered office changed on 17/10/96
(6 pages)
17 October 1996Return made up to 21/09/96; full list of members
  • 363(287) ‐ Registered office changed on 17/10/96
(6 pages)
7 October 1996Full accounts made up to 31 March 1996 (11 pages)
7 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 October 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)