Company NameBeaver Leeds Ltd
DirectorsRussell William Bennett and Warren John Dowgill
Company StatusActive
Company Number03760311
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameRussell William Bennett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence AddressRichardshaw Road Grangefield Industrial Estate
Leeds
West Yorkshire
LS28 6RW
Secretary NameRussell William Bennett
NationalityBritish
StatusCurrent
Appointed23 June 2005(6 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichardshaw Road Grangefield Industrial Estate
Leeds
West Yorkshire
LS28 6RW
Director NameMr Warren John Dowgill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRichardshaw Road Grangefield Industrial Estate
Leeds
West Yorkshire
LS28 6RW
Director NameAlison Kimberley Lowndes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 23 June 2005)
RoleManager
Country of ResidenceWest Yorkshire
Correspondence Address119 Ring Road
Farnley
Leeds
West Yorkshire
LS12 5LU
Director NameGary Christopher Lowndes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 23 June 2005)
RoleManager
Correspondence Address119 Ring Road
Farnley
Leeds
West Yorkshire
LS12 5LU
Secretary NameAlison Kimberley Lowndes
NationalityBritish
StatusResigned
Appointed14 May 1999(2 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 23 June 2005)
RoleBook Keeper
Country of ResidenceWest Yorkshire
Correspondence Address119 Ring Road
Farnley
Leeds
West Yorkshire
LS12 5LU
Director NameBrian James Richmond
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(6 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichardshaw Road Grangefield Industrial Estate
Leeds
West Yorkshire
LS28 6RW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.beaverleeds.ltd.uk
Email address[email protected]
Telephone0113 2393363
Telephone regionLeeds

Location

Registered AddressRichardshaw Road
Grangefield Industrial Estate
Leeds
West Yorkshire
LS28 6RW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Beaver Leeds (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£523,641
Cash£102,315
Current Liabilities£340,326

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 April 2024 (1 week, 1 day ago)
Next Return Due11 May 2025 (1 year from now)

Charges

15 October 2021Delivered 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 2006Delivered 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 2005Delivered 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 1999Delivered 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

Filing History

18 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
31 July 2019Appointment of Mr Warren John Dowgill as a director on 31 July 2019 (2 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
1 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
9 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
15 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 January 2016Registered 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 2016Registered 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 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 June 2012Director's details changed for Brian James Richmond on 27 April 2012 (2 pages)
12 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
12 June 2012Director's details changed for Brian James Richmond on 27 April 2012 (2 pages)
12 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
11 June 2012Secretary's details changed for Russell William Bennett on 27 April 2012 (1 page)
11 June 2012Secretary's details changed for Russell William Bennett on 27 April 2012 (1 page)
11 June 2012Director's details changed for Russell William Bennett on 27 April 2012 (2 pages)
11 June 2012Director's details changed for Russell William Bennett on 27 April 2012 (2 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Brian James Richmond on 27 April 2010 (2 pages)
25 June 2010Director's details changed for Russell William Bennett on 27 April 2010 (2 pages)
25 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Russell William Bennett on 27 April 2010 (2 pages)
25 June 2010Director's details changed for Brian James Richmond on 27 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 May 2009Return made up to 27/04/09; full list of members (3 pages)
6 May 2009Return made up to 27/04/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 May 2008Return made up to 27/04/08; full list of members (4 pages)
19 May 2008Return made up to 27/04/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 July 2007Return made up to 27/04/07; no change of members (7 pages)
13 July 2007Return made up to 27/04/07; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 January 2006Particulars of mortgage/charge (4 pages)
31 January 2006Particulars of mortgage/charge (4 pages)
27 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 2005New director appointed (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Declaration of assistance for shares acquisition (4 pages)
12 July 2005New director appointed (1 page)
12 July 2005New secretary appointed (1 page)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005New secretary appointed (1 page)
12 July 2005Declaration of assistance for shares acquisition (4 pages)
28 June 2005Particulars of mortgage/charge (12 pages)
28 June 2005Particulars of mortgage/charge (12 pages)
16 May 2005Return made up to 27/04/05; full list of members (7 pages)
16 May 2005Return made up to 27/04/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
12 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
24 May 2004Return made up to 27/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
24 May 2004Return made up to 27/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
30 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
30 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 May 2003Return made up to 27/04/03; full list of members (7 pages)
18 May 2003Return made up to 27/04/03; full list of members (7 pages)
14 May 2002Return made up to 27/04/02; full list of members (7 pages)
14 May 2002Return made up to 27/04/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 May 2001Return made up to 27/04/01; full list of members (7 pages)
3 May 2001Return made up to 27/04/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 1999Particulars of mortgage/charge (3 pages)
11 September 1999Particulars of mortgage/charge (3 pages)
1 June 1999Registered office changed on 01/06/99 from: 100 wellington street leeds west yorkshire LS1 4LT (1 page)
1 June 1999Ad 14/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999Ad 14/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 1999Registered office changed on 01/06/99 from: 100 wellington street leeds west yorkshire LS1 4LT (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
27 April 1999Incorporation (12 pages)
27 April 1999Incorporation (12 pages)