Leeds
West Yorkshire
LS28 6RW
Director Name | Brian James Richmond |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(4 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 March 2024) |
Role | Production Manger |
Country of Residence | United Kingdom |
Correspondence Address | Richardshaw Road Grangefield Industrial Estate Leeds West Yorkshire LS28 6RW |
Secretary Name | Brian James Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(4 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 March 2024) |
Role | Production Manger |
Country of Residence | United Kingdom |
Correspondence Address | Richardshaw Road Grangefield Industrial Estate Leeds West Yorkshire LS28 6RW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | 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 |
12.5k at £1 | Russell Bennett 50.00% Ordinary |
---|---|
7.5k at £1 | Brian Richmond 30.00% Ordinary |
5k at £1 | Stephen Waugh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,210 |
Current Liabilities | £175,465 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 1 week 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 |
14 December 2020 | Resolutions
|
---|---|
10 December 2020 | Change of share class name or designation (2 pages) |
10 December 2020 | Memorandum and Articles of Association (35 pages) |
18 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
28 April 2020 | Memorandum and Articles of Association (33 pages) |
28 April 2020 | Resolutions
|
28 April 2020 | Resolutions
|
27 April 2020 | Change of share class name or designation (2 pages) |
15 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
12 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 3 June 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 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 June 2012 | Director's details changed for Russell William Bennett on 3 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Russell William Bennett on 3 June 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Brian James Richmond on 3 June 2012 (1 page) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Brian James Richmond on 3 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Russell William Bennett on 3 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Brian James Richmond on 3 June 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Brian James Richmond on 3 June 2012 (1 page) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Secretary's details changed for Brian James Richmond on 3 June 2012 (1 page) |
11 June 2012 | Director's details changed for Brian James Richmond on 3 June 2012 (2 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 July 2010 | Director's details changed for Brian James Richmond on 3 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Russell William Bennett on 3 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Brian James Richmond on 3 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Russell William Bennett on 3 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Russell William Bennett on 3 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Brian James Richmond on 3 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 November 2007 | Return made up to 03/06/07; full list of members (2 pages) |
13 November 2007 | Return made up to 03/06/07; full list of members (2 pages) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 April 2007 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
10 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 April 2007 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
26 June 2006 | Return made up to 03/06/06; full list of members
|
26 June 2006 | Return made up to 03/06/06; full list of members
|
31 January 2006 | Particulars of mortgage/charge (4 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
23 September 2005 | Ad 23/06/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
23 September 2005 | Ad 23/06/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 June 2005 | New secretary appointed;new director appointed (1 page) |
10 June 2005 | New secretary appointed;new director appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (16 pages) |
3 June 2005 | Incorporation (16 pages) |