Company NameBeaver Leeds (Holdings) Limited
DirectorRussell William Bennett
Company StatusActive
Company Number05471553
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRussell William Bennett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(4 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichardshaw Road Grangefield Industrial Estate
Leeds
West Yorkshire
LS28 6RW
Director NameBrian James Richmond
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(4 days after company formation)
Appointment Duration18 years, 9 months (resigned 01 March 2024)
RoleProduction Manger
Country of ResidenceUnited Kingdom
Correspondence AddressRichardshaw Road Grangefield Industrial Estate
Leeds
West Yorkshire
LS28 6RW
Secretary NameBrian James Richmond
NationalityBritish
StatusResigned
Appointed07 June 2005(4 days after company formation)
Appointment Duration18 years, 9 months (resigned 01 March 2024)
RoleProduction Manger
Country of ResidenceUnited Kingdom
Correspondence AddressRichardshaw Road Grangefield Industrial Estate
Leeds
West Yorkshire
LS28 6RW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebeaverleeds.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

12.5k at £1Russell Bennett
50.00%
Ordinary
7.5k at £1Brian Richmond
30.00%
Ordinary
5k at £1Stephen Waugh
20.00%
Ordinary

Financials

Year2014
Net Worth£203,210
Current Liabilities£175,465

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 1 week 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

Filing History

14 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 December 2020Change of share class name or designation (2 pages)
10 December 2020Memorandum and Articles of Association (35 pages)
18 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
28 April 2020Memorandum and Articles of Association (33 pages)
28 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 April 2020Change of share class name or designation (2 pages)
15 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 25,000
(4 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 25,000
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 January 2016Registered office address changed from Elder Road Mills Elder Road Bramley Leeds West Yorkshire 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 Road Mills Elder Road Bramley Leeds West Yorkshire LS13 4DL to Richardshaw Road Grangefield Industrial Estate Leeds West Yorkshire LS28 6RW on 26 January 2016 (1 page)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 25,000
(4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 25,000
(4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 25,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 25,000
(4 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 25,000
(4 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 25,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 June 2012Director's details changed for Russell William Bennett on 3 June 2012 (2 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Russell William Bennett on 3 June 2012 (2 pages)
11 June 2012Secretary's details changed for Brian James Richmond on 3 June 2012 (1 page)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Brian James Richmond on 3 June 2012 (2 pages)
11 June 2012Director's details changed for Russell William Bennett on 3 June 2012 (2 pages)
11 June 2012Director's details changed for Brian James Richmond on 3 June 2012 (2 pages)
11 June 2012Secretary's details changed for Brian James Richmond on 3 June 2012 (1 page)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 June 2012Secretary's details changed for Brian James Richmond on 3 June 2012 (1 page)
11 June 2012Director's details changed for Brian James Richmond on 3 June 2012 (2 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2010Director's details changed for Brian James Richmond on 3 June 2010 (2 pages)
15 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Russell William Bennett on 3 June 2010 (2 pages)
15 July 2010Director's details changed for Brian James Richmond on 3 June 2010 (2 pages)
15 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Russell William Bennett on 3 June 2010 (2 pages)
15 July 2010Director's details changed for Russell William Bennett on 3 June 2010 (2 pages)
15 July 2010Director's details changed for Brian James Richmond on 3 June 2010 (2 pages)
15 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 July 2009Return made up to 03/06/09; full list of members (4 pages)
2 July 2009Return made up to 03/06/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 June 2008Return made up to 03/06/08; full list of members (4 pages)
11 June 2008Return made up to 03/06/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 November 2007Return made up to 03/06/07; full list of members (2 pages)
13 November 2007Return made up to 03/06/07; full list of members (2 pages)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 April 2007Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 April 2007Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
26 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2006Particulars of mortgage/charge (4 pages)
31 January 2006Particulars of mortgage/charge (4 pages)
23 September 2005Ad 23/06/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
23 September 2005Ad 23/06/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
13 June 2005Registered office changed on 13/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2005Registered office changed on 13/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 June 2005New secretary appointed;new director appointed (1 page)
10 June 2005New secretary appointed;new director appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005New director appointed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (1 page)
8 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (16 pages)
3 June 2005Incorporation (16 pages)