Company NameBeverley Transport Services Limited
DirectorPaul Howard Douglas
Company StatusActive
Company Number02273625
CategoryPrivate Limited Company
Incorporation Date1 July 1988(35 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paul Howard Douglas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(20 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleMain Operator/Director Of The Company
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameSue Douglas
StatusCurrent
Appointed19 November 2016(28 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMrs Angela Douglas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 6 months after company formation)
Appointment Duration24 years, 10 months (resigned 19 November 2016)
RoleAssistant Transporthaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Hilary Alvan Douglas
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 6 months after company formation)
Appointment Duration30 years, 1 month (resigned 07 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameMrs Angela Douglas
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 6 months after company formation)
Appointment Duration24 years, 10 months (resigned 19 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA

Contact

Websiteboatsbyroad.com
Telephone07 799225675
Telephone regionMobile

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr Hilary Alvan Douglas
50.00%
Ordinary
25 at £1Mrs Angela Douglas
25.00%
Ordinary
25 at £1Paul Howard Douglas
25.00%
Ordinary

Financials

Year2014
Net Worth£18,750
Cash£40,084
Current Liabilities£30,247

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

26 July 1988Delivered on: 5 August 1988
Persons entitled: National Westminster Bank PLC

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.
Outstanding

Filing History

25 January 2021Micro company accounts made up to 31 July 2020 (5 pages)
14 January 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
24 December 2020Director's details changed for Mr Paul Howard Douglas on 22 December 2020 (2 pages)
22 December 2020Director's details changed for Mr Hilary Alvan Douglas on 22 December 2020 (2 pages)
21 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
15 January 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
18 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
7 December 2017Termination of appointment of Angela Douglas as a director on 19 November 2016 (1 page)
7 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
20 January 2017Director's details changed for Mr Hilary Alvan Douglas on 20 January 2017 (2 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
20 January 2017Director's details changed for Mr Hilary Alvan Douglas on 20 January 2017 (2 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 December 2016Termination of appointment of Angela Douglas as a secretary on 19 November 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 December 2016Termination of appointment of Angela Douglas as a secretary on 19 November 2016 (1 page)
19 December 2016Appointment of Sue Douglas as a secretary on 19 November 2016 (2 pages)
19 December 2016Appointment of Sue Douglas as a secretary on 19 November 2016 (2 pages)
17 March 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 200
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 200
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(7 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(7 pages)
30 September 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 September 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 September 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 September 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 January 2012Register inspection address has been changed from 134 Normandy Avenue Beverley East Yorkshire HU17 8PR (1 page)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
24 January 2012Register inspection address has been changed from 134 Normandy Avenue Beverley East Yorkshire HU17 8PR (1 page)
23 January 2012Director's details changed for Mr Hilary Alvan Douglas on 14 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Paul Howard Douglas on 14 January 2012 (2 pages)
23 January 2012Director's details changed for Mrs Angela Douglas on 14 January 2012 (2 pages)
23 January 2012Director's details changed for Mrs Angela Douglas on 14 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Paul Howard Douglas on 14 January 2012 (2 pages)
23 January 2012Secretary's details changed for Mrs Angela Douglas on 14 January 2012 (1 page)
23 January 2012Director's details changed for Mr Hilary Alvan Douglas on 14 January 2012 (2 pages)
23 January 2012Register(s) moved to registered inspection location (1 page)
23 January 2012Secretary's details changed for Mrs Angela Douglas on 14 January 2012 (1 page)
23 January 2012Register(s) moved to registered inspection location (1 page)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 February 2011Registered office address changed from Wood Lane Entrance 19 North Bar within Beverley East Yorkshire HU17 8DB on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Wood Lane Entrance 19 North Bar within Beverley East Yorkshire HU17 8DB on 23 February 2011 (1 page)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Mr Hilary Alvan Douglas on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Paul Howard Douglas on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mrs Angela Douglas on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mrs Angela Douglas on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Paul Howard Douglas on 31 December 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Mr Hilary Alvan Douglas on 31 December 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
25 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 June 2009Director appointed paul howard douglas (2 pages)
4 June 2009Director appointed paul howard douglas (2 pages)
2 June 2009Ad 01/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 June 2009Ad 01/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 January 2009Return made up to 14/01/09; full list of members (4 pages)
20 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 February 2007Return made up to 14/01/07; full list of members (2 pages)
1 February 2007Return made up to 14/01/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 January 2005Return made up to 14/01/05; full list of members (7 pages)
14 January 2005Return made up to 14/01/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
10 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
9 January 2002Return made up to 14/01/02; full list of members (6 pages)
9 January 2002Return made up to 14/01/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2001Registered office changed on 06/06/01 from: 4-6 swaby's yard walkergate beverley north humberside, HU17 9BZ (1 page)
6 June 2001Registered office changed on 06/06/01 from: 4-6 swaby's yard walkergate beverley north humberside, HU17 9BZ (1 page)
21 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
21 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 February 2001Return made up to 14/01/01; full list of members (6 pages)
1 February 2001Return made up to 14/01/01; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 January 2000Return made up to 14/01/00; full list of members (6 pages)
20 January 2000Return made up to 14/01/00; full list of members (6 pages)
18 February 1999Return made up to 14/01/99; full list of members (6 pages)
18 February 1999Return made up to 14/01/99; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 31 July 1998 (4 pages)
11 November 1998Accounts for a small company made up to 31 July 1998 (4 pages)
18 February 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
4 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
6 March 1997Return made up to 14/01/97; no change of members (4 pages)
6 March 1997Return made up to 14/01/97; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
4 February 1996Return made up to 14/01/96; full list of members (6 pages)
4 February 1996Return made up to 14/01/96; full list of members (6 pages)
18 August 1995Amended accounts made up to 31 July 1994 (5 pages)
18 August 1995Amended accounts made up to 31 July 1994 (5 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 July 1988Incorporation (16 pages)
1 July 1988Incorporation (16 pages)