Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEATVILLE LIMITED
Company Information for

BEATVILLE LIMITED

6 PORTLAND BUSINESS CENTRE, MANOR HOUSE LANE, DATCHET, ENGLAND, SL3 9EG,
Company Registration Number
02456802
Private Limited Company
Active

Company Overview

About Beatville Ltd
BEATVILLE LIMITED was founded on 1990-01-02 and has its registered office in Datchet. The organisation's status is listed as "Active". Beatville Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEATVILLE LIMITED
 
Legal Registered Office
6 PORTLAND BUSINESS CENTRE
MANOR HOUSE LANE
DATCHET
ENGLAND
SL3 9EG
Other companies in NW7
 
Filing Information
Company Number 02456802
Company ID Number 02456802
Date formed 1990-01-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB581678695  
Last Datalog update: 2024-04-06 20:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEATVILLE 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.
Companies with same name BEATVILLE LIMITED
The following companies were found which have the same name as BEATVILLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Beatville Records L L C Maryland Unknown

Company Officers of BEATVILLE LIMITED

Current Directors
Officer Role Date Appointed
URVASHI SHAH
Company Secretary 1991-01-31
DIPAK LALJI SHAH
Director 1991-01-31
JAVED FARHAT ULLAH
Director 2005-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIPAK LALJI SHAH RASS FINE FOODS LTD Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2016-03-01
DIPAK LALJI SHAH DUSS LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
DIPAK LALJI SHAH FORTVILLE PROPERTIES LIMITED Director 2005-05-12 CURRENT 2005-05-12 Active
DIPAK LALJI SHAH SISOTI LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
DIPAK LALJI SHAH FORTMOUNT TRADING LIMITED Director 1999-05-26 CURRENT 1999-05-13 Active
JAVED FARHAT ULLAH FORTVILLE PROPERTIES LIMITED Director 2005-05-12 CURRENT 2005-05-12 Active
JAVED FARHAT ULLAH FORTMOUNT TRADING LIMITED Director 2001-09-01 CURRENT 1999-05-13 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
2024-03-13CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM Unit 6 Portland Business Centre Manor House Lane Datchet SL3 9EG United Kingdom
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM Unit 6 Portland Business Centre Manor House Lane Datchet SL3 9EG United Kingdom
2023-02-21CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM 1 Ferndale Avenue Hounslow TW4 7ES England
2022-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM Matrix Business Centre 167 Station Road Edgware HA8 7JU England
2021-10-15AP01DIRECTOR APPOINTED MR MOHAMMED MISBAH JAVED
2021-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-03-27CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-03-27AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2020-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAVED FARHAT ULLAH
2020-02-10PSC09Withdrawal of a person with significant control statement on 2020-02-10
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-01-09CH01Director's details changed for Mr Javed Farhat Ullah on 2020-01-09
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM 8 B Laynes House 526-528 Watford Way Mill Hill London NW7 4RS
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DIPAK LALJI SHAH
2019-12-19TM02Termination of appointment of Urvashi Shah on 2019-12-12
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS URVASHI SHAH on 2014-10-01
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAVED FARHAT ULLAH / 01/10/2014
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK LALJI SHAH / 01/10/2014
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/14 FROM Unit 1D Tewin Court Indistrial Estate Tewin Road Welwyn Garden City Hertfordshire AL7 1AU England
2014-09-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/14 FROM Lanes House 526-528 Watford Way London NW7 4RS
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AAMDAmended accounts made up to 2012-03-31
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0130/11/12 ANNUAL RETURN FULL LIST
2011-12-05AR0130/11/11 ANNUAL RETURN FULL LIST
2010-12-06AR0130/11/10 ANNUAL RETURN FULL LIST
2010-01-08AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAVED FARHAT ULLAH / 30/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK LALJI SHAH / 30/12/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / URVASHI SHAH / 30/12/2009
2009-09-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 245A KENTON LANE KENTON HARROW MIDDLESEX HA3 8RP
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-1388(2)RAD 18/04/05--------- £ SI 300@1=300 £ IC 700/1000
2005-03-31169£ IC 1000/700 04/03/05 £ SR 300@1=300
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 24 EDGWAREBURY GARDEN EDGWARE MIDDLESEX HA8 8LM
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-04363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-30363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-02363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-20363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-02-07363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-25363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-01ELRESS252 DISP LAYING ACC 02/01/93
1993-02-01ELRESS386 DISP APP AUDS 02/01/93
1993-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-25363sRETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS
1991-06-20363aRETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS
1991-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1991-06-07SRES03EXEMPTION FROM APPOINTING AUDITORS 15/04/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to BEATVILLE 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 BEATVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 88,286
Creditors Due Within One Year 2012-03-31 £ 90,123

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BEATVILLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 133,389
Cash Bank In Hand 2012-03-31 £ 207,068
Current Assets 2013-03-31 £ 1,529,067
Current Assets 2012-03-31 £ 1,808,425
Debtors 2013-03-31 £ 1,253,296
Debtors 2012-03-31 £ 1,601,357
Fixed Assets 2013-03-31 £ 68,256
Fixed Assets 2012-03-31 £ 67,330
Shareholder Funds 2013-03-31 £ 1,509,037
Shareholder Funds 2012-03-31 £ 1,785,632
Stocks Inventory 2013-03-31 £ 17,361
Tangible Fixed Assets 2013-03-31 £ 6,604
Tangible Fixed Assets 2012-03-31 £ 5,678

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEATVILLE LIMITED registering or being granted any patents
Domain Names

BEATVILLE LIMITED owns 1 domain names.

beatville.co.uk  

Trademarks
We have not found any records of BEATVILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEATVILLE 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as BEATVILLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEATVILLE 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.
Import/Export of Goods
Goods imported/exported by BEATVILLE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0022082012Cognac, in containers holding <= 2 l
2018-03-0022082012Cognac, in containers holding <= 2 l
2017-03-0022030009Beer made from malt, in containers holding <= 10 l (excl. in bottles)
2017-02-0022030001Beer made from malt, in bottles holding <= 10 l
2017-01-0022030009Beer made from malt, in containers holding <= 10 l (excl. in bottles)
2016-11-0022030009Beer made from malt, in containers holding <= 10 l (excl. in bottles)
2016-09-0022030001Beer made from malt, in bottles holding <= 10 l
2016-07-0022030009Beer made from malt, in containers holding <= 10 l (excl. in bottles)
2016-06-0022030009Beer made from malt, in containers holding <= 10 l (excl. in bottles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEATVILLE 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 BEATVILLE 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.