Company NameBeverley Tool Hire Ltd
DirectorsPeter Dennis Goodwin and Lindsey Marie Goodwin
Company StatusActive
Company Number07762777
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Peter Dennis Goodwin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(3 days after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson Robson Licence 33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
Director NameMrs Lindsey Marie Goodwin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Wellington Road
Bridlington
East Yorkshire
YO15 2BN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitebeverleytoolhire.co.uk
Telephone01482 862525
Telephone regionHull

Location

Registered AddressJackson Robson Licence
33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Peter Goodwin
100.00%
Ordinary

Financials

Year2014
Net Worth£40,746
Cash£9,320
Current Liabilities£8,014

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

4 December 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
3 December 2020Registered office address changed from Beverley Tool Hire Ltd Grovehill Road Beverley East Yorkshire HU17 0JJ to 2 - 4 Wellington Road Bridlington YO15 2BN on 3 December 2020 (1 page)
21 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
25 July 2016Appointment of Mrs Lindsey Marie Goodwin as a director on 1 July 2016 (2 pages)
25 July 2016Appointment of Mrs Lindsey Marie Goodwin as a director on 1 July 2016 (2 pages)
21 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
(3 pages)
8 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
(3 pages)
8 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
(3 pages)
19 December 2014Director's details changed for Peter Dennis Goodwin on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Peter Dennis Goodwin on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Peter Dennis Goodwin on 1 December 2014 (2 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(3 pages)
30 September 2014Registered office address changed from 4 Dacre Court Charters Lane Brandesburton Driffield YO25 8QJ to Beverley Tool Hire Ltd Grovehill Road Beverley East Yorkshire HU17 0JJ on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Beverley Tool Hire Ltd Grovehill Road Beverley East Yorkshire HU17 0JJ England to Beverley Tool Hire Ltd Grovehill Road Beverley East Yorkshire HU17 0JJ on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Beverley Tool Hire Ltd Grovehill Road Beverley East Yorkshire HU17 0JJ England to Beverley Tool Hire Ltd Grovehill Road Beverley East Yorkshire HU17 0JJ on 30 September 2014 (1 page)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(3 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(3 pages)
30 September 2014Registered office address changed from 4 Dacre Court Charters Lane Brandesburton Driffield YO25 8QJ to Beverley Tool Hire Ltd Grovehill Road Beverley East Yorkshire HU17 0JJ on 30 September 2014 (1 page)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
(3 pages)
27 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
(3 pages)
27 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
(3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
27 September 2011Registered office address changed from 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN United Kingdom on 27 September 2011 (2 pages)
27 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 10
(4 pages)
27 September 2011Registered office address changed from 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN United Kingdom on 27 September 2011 (2 pages)
27 September 2011Appointment of Peter Dennis Goodwin as a director (3 pages)
27 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 10
(4 pages)
27 September 2011Appointment of Peter Dennis Goodwin as a director (3 pages)
27 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 10
(4 pages)
5 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
5 September 2011Incorporation (20 pages)
5 September 2011Incorporation (20 pages)
5 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)