Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAVER TOOL HIRE (CHICHESTER) LIMITED
Company Information for

BEAVER TOOL HIRE (CHICHESTER) LIMITED

BEN TURNER INDUSTRIAL ESTATE, OVING ROAD, CHICHESTER, WEST SUSSEX, PO19 7ET,
Company Registration Number
01346030
Private Limited Company
Active

Company Overview

About Beaver Tool Hire (chichester) Ltd
BEAVER TOOL HIRE (CHICHESTER) LIMITED was founded on 1977-12-29 and has its registered office in Chichester. The organisation's status is listed as "Active". Beaver Tool Hire (chichester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BEAVER TOOL HIRE (CHICHESTER) LIMITED
 
Legal Registered Office
BEN TURNER INDUSTRIAL ESTATE
OVING ROAD
CHICHESTER
WEST SUSSEX
PO19 7ET
Other companies in PO19
 
Filing Information
Company Number 01346030
Company ID Number 01346030
Date formed 1977-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-09-08 09:46:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAVER TOOL HIRE (CHICHESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEAVER TOOL HIRE (CHICHESTER) LIMITED

Current Directors
Officer Role Date Appointed
STAMFORD HUGH STODDARD
Company Secretary 1998-02-23
EMMA JANE JOHNSON
Director 2007-09-18
NEIL CHARLES JOHNSON
Director 2007-07-04
STAMFORD HUGH STODDARD
Director 1991-01-16
VALERIE EILEEN STODDARD
Director 2001-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PAUL NORTON
Director 1991-01-16 2007-08-17
ROSALYN NORTON
Director 2002-03-26 2007-08-17
ANN MARGARET STODDARD
Company Secretary 1991-01-16 1998-02-23
ANN MARGARET STODDARD
Director 1991-01-16 1998-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STAMFORD HUGH STODDARD BTH HOLDINGS LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Active
NEIL CHARLES JOHNSON BTH HOLDINGS LIMITED Director 2007-04-20 CURRENT 2007-04-20 Active
STAMFORD HUGH STODDARD BTH HOLDINGS LIMITED Director 2007-04-20 CURRENT 2007-04-20 Active
VALERIE EILEEN STODDARD BTH HOLDINGS LIMITED Director 2008-01-01 CURRENT 2007-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-06Unaudited abridged accounts made up to 2023-10-31
2024-01-10CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-07-1831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-01-12CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-07-16AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-08-19AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2018-02-05CH01Director's details changed for Emma Jane Johnson on 2017-08-01
2017-08-08CH01Director's details changed for Neil Charles Johnson on 2017-08-01
2017-06-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 142.45
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-08-04AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-10LATEST SOC10/01/16 STATEMENT OF CAPITAL;GBP 142.45
2016-01-10AR0103/01/16 ANNUAL RETURN FULL LIST
2015-05-07AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 142.45
2015-01-05AR0103/01/15 ANNUAL RETURN FULL LIST
2014-07-15AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 142.45
2014-01-06AR0103/01/14 ANNUAL RETURN FULL LIST
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/14 FROM Ben Turner Industrial Estate Oving Road Chicester West Sussex PO19 7ET
2013-07-16AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0103/01/13 ANNUAL RETURN FULL LIST
2013-01-16AD03Register(s) moved to registered inspection location
2013-01-15AD02Register inspection address has been changed
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES JOHNSON / 15/01/2013
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE JOHNSON / 15/01/2013
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE EILEEN STODDARD / 15/01/2013
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STAMFORD HUGH STODDARD / 15/01/2013
2012-04-11AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0103/01/12 ANNUAL RETURN FULL LIST
2011-05-19AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0103/01/11 FULL LIST
2010-06-10AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-26AR0103/01/10 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE EILEEN STODDARD / 31/12/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / STAMFORD HUGH STODDARD / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STAMFORD HUGH STODDARD / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE JOHNSON / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES JOHNSON / 31/12/2009
2009-04-13AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 03/01/09; NO CHANGE OF MEMBERS
2008-04-16AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-16363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-15363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2006-03-15363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS; AMEND
2005-11-07363aRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS; AMEND
2005-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/05
2005-01-07363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-01-23363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-11-1988(2)RAD 03/11/03--------- £ SI 445@.01=4 £ IC 138/142
2003-08-28225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03
2003-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-02-07363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-05-05288aNEW DIRECTOR APPOINTED
2002-04-02288aNEW DIRECTOR APPOINTED
2002-01-22363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-03-07288aNEW DIRECTOR APPOINTED
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-18363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-27363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-11-1088(2)RAD 01/11/99--------- £ SI 300@1=300 £ IC 120/420
1999-05-11122NC DEC ALREADY ADJUSTED 04/03/99
1999-05-11122S-DIV 04/03/99
1999-03-19SRES13SUBDIVISION 04/03/99
1999-03-19SRES05£ NC 1000000/1000 04/03/99
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-10363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEAVER TOOL HIRE (CHICHESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAVER TOOL HIRE (CHICHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-12-02 Outstanding JGP BYNG LIMITED
MORTGAGE DEBENTURE 1985-10-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAVER TOOL HIRE (CHICHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of BEAVER TOOL HIRE (CHICHESTER) LIMITED registering or being granted any patents
Domain Names

BEAVER TOOL HIRE (CHICHESTER) LIMITED owns 2 domain names.

beavertoolhire.co.uk   beavertraining.co.uk  

Trademarks
We have not found any records of BEAVER TOOL HIRE (CHICHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAVER TOOL HIRE (CHICHESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as BEAVER TOOL HIRE (CHICHESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEAVER TOOL HIRE (CHICHESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAVER TOOL HIRE (CHICHESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAVER TOOL HIRE (CHICHESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.