Leeds
West Yorkshire
LS28 6RW
Secretary Name | Russell William Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richardshaw Road Grangefield Industrial Estate Leeds West Yorkshire LS28 6RW |
Director Name | Mr Warren John Dowgill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Richardshaw Road Grangefield Industrial Estate Leeds West Yorkshire LS28 6RW |
Director Name | Alison Kimberley Lowndes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 June 2005) |
Role | Manager |
Country of Residence | West Yorkshire |
Correspondence Address | 119 Ring Road Farnley Leeds West Yorkshire LS12 5LU |
Director Name | Gary Christopher Lowndes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 June 2005) |
Role | Manager |
Correspondence Address | 119 Ring Road Farnley Leeds West Yorkshire LS12 5LU |
Secretary Name | Alison Kimberley Lowndes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 June 2005) |
Role | Book Keeper |
Country of Residence | West Yorkshire |
Correspondence Address | 119 Ring Road Farnley Leeds West Yorkshire LS12 5LU |
Director Name | Brian James Richmond |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richardshaw Road Grangefield Industrial Estate Leeds West Yorkshire LS28 6RW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.beaverleeds.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2393363 |
Telephone region | Leeds |
Registered Address | Richardshaw Road Grangefield Industrial Estate Leeds West Yorkshire LS28 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Beaver Leeds (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £523,641 |
Cash | £102,315 |
Current Liabilities | £340,326 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
15 October 2021 | Delivered on: 19 October 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
26 January 2006 | Delivered on: 31 January 2006 Persons entitled: Venture Finance PLC Classification: All assets debenture 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: 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 |
23 June 2005 | Delivered on: 28 June 2005 Persons entitled: Gmac Commercial Finance PLC 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 fixtures fixed plant and machinery,. See the mortgage charge document for full details. Outstanding |
10 September 1999 | Delivered on: 11 September 1999 Persons entitled: Midland Bank PLC 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. See the mortgage charge document for full details. Outstanding |
18 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
31 July 2019 | Appointment of Mr Warren John Dowgill as a director on 31 July 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
15 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 January 2016 | Registered office address changed from Elder Mills Elder Road Leeds LS13 4DL to Richardshaw Road Grangefield Industrial Estate Leeds West Yorkshire LS28 6RW on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Elder Mills Elder Road Leeds LS13 4DL to Richardshaw Road Grangefield Industrial Estate Leeds West Yorkshire LS28 6RW on 26 January 2016 (1 page) |
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 June 2012 | Director's details changed for Brian James Richmond on 27 April 2012 (2 pages) |
12 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Director's details changed for Brian James Richmond on 27 April 2012 (2 pages) |
12 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Secretary's details changed for Russell William Bennett on 27 April 2012 (1 page) |
11 June 2012 | Secretary's details changed for Russell William Bennett on 27 April 2012 (1 page) |
11 June 2012 | Director's details changed for Russell William Bennett on 27 April 2012 (2 pages) |
11 June 2012 | Director's details changed for Russell William Bennett on 27 April 2012 (2 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Brian James Richmond on 27 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Russell William Bennett on 27 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Russell William Bennett on 27 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Brian James Richmond on 27 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 July 2007 | Return made up to 27/04/07; no change of members (7 pages) |
13 July 2007 | Return made up to 27/04/07; no change of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members
|
23 May 2006 | Return made up to 27/04/06; full list of members
|
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
12 July 2005 | New director appointed (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New secretary appointed (1 page) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | New secretary appointed (1 page) |
12 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
28 June 2005 | Particulars of mortgage/charge (12 pages) |
28 June 2005 | Particulars of mortgage/charge (12 pages) |
16 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
24 May 2004 | Return made up to 27/04/04; full list of members
|
24 May 2004 | Return made up to 27/04/04; full list of members
|
30 September 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
18 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
18 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
14 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 May 2000 | Return made up to 27/04/00; full list of members
|
25 May 2000 | Return made up to 27/04/00; full list of members
|
11 September 1999 | Particulars of mortgage/charge (3 pages) |
11 September 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 100 wellington street leeds west yorkshire LS1 4LT (1 page) |
1 June 1999 | Ad 14/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | Ad 14/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 100 wellington street leeds west yorkshire LS1 4LT (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
27 April 1999 | Incorporation (12 pages) |
27 April 1999 | Incorporation (12 pages) |