Company NameBeever Retail Limited
Company StatusDissolved
Company Number04910025
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Stephen Colin Beever
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(1 day after company formation)
Appointment Duration17 years, 4 months (closed 26 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5PX
Secretary NameAlice Fiona Smith
NationalityBritish
StatusResigned
Appointed25 September 2003(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 23 July 2007)
RoleCompany Director
Correspondence AddressPear Tree Cottage
17 Stoney Lane
Leeds
LS18 4RA
Secretary NameDiana Beever
NationalityBritish
StatusResigned
Appointed24 July 2007(3 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 May 2019)
RoleCompany Director
Correspondence Address92 Low Lane
Leeds
West Yorkshire
LS18 5PX
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Websitebeeverhair.com

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Stephen Colin Beever
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,688
Cash£381
Current Liabilities£99,374

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

30 October 2008Delivered on: 4 November 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 February 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 October 2008Return made up to 24/09/08; full list of members (3 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 December 2007Return made up to 24/09/07; no change of members (6 pages)
5 August 2007Secretary resigned (1 page)
5 August 2007New secretary appointed (2 pages)
7 December 2006Return made up to 24/09/06; full list of members (6 pages)
20 June 2006Accounts for a dormant company made up to 30 May 2006 (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 8- 16 dock street bridge end leeds LS10 1LX (1 page)
30 November 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
10 October 2005Return made up to 24/09/05; full list of members (6 pages)
12 September 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
23 September 2004Return made up to 24/09/04; full list of members (6 pages)
25 September 2003New secretary appointed (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Registered office changed on 25/09/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (1 page)
24 September 2003Incorporation (11 pages)