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

BEAVERBEST LIMITED

Ava Lodge, Castle Terrace, Berwick Upon Tweed, NORTHUMBERLAND, TD15 1NP,
Company Registration Number
02868995
Private Limited Company
Active

Company Overview

About Beaverbest Ltd
BEAVERBEST LIMITED was founded on 1993-11-04 and has its registered office in Berwick Upon Tweed. The organisation's status is listed as "Active". Beaverbest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEAVERBEST LIMITED
 
Legal Registered Office
Ava Lodge
Castle Terrace
Berwick Upon Tweed
NORTHUMBERLAND
TD15 1NP
Other companies in NE71
 
Filing Information
Company Number 02868995
Company ID Number 02868995
Date formed 1993-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-23
Return next due 2024-10-07
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-12 09:42:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAVERBEST 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 BEAVERBEST LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM GILMORE
Director 2013-06-01
IAN LORD
Director 2013-06-01
KEVIN MALLOY
Director 2014-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA BRACKENRIDGE
Director 2013-06-01 2017-09-09
DAVID CLAPPERTON
Director 2014-03-08 2016-08-13
DINAH MAY IREDALE
Director 2014-03-08 2015-11-03
NICHOLAS HOOPER
Company Secretary 2013-06-01 2015-07-31
NOEL SMITH
Director 2014-03-08 2014-12-11
DAVID HARVEY
Director 1993-11-12 2014-06-19
JOHN ALEXANDER MARSHALL
Company Secretary 1993-11-12 2013-06-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-11-04 1993-11-12
WATERLOW NOMINEES LIMITED
Nominated Director 1993-11-04 1993-11-12

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
2024-06-1231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM Fourstones Gallowlaw Burnhouse Road Wooler Northumberland NE71 6st
2023-09-26CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-07APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY
2022-10-07APPOINTMENT TERMINATED, DIRECTOR SAMUEL CHARLES BRAND
2022-10-07DIRECTOR APPOINTED MRS PATRICIA MARY MONTEYNE
2022-10-07DIRECTOR APPOINTED MR TOBIAS WIESENER
2022-10-07DIRECTOR APPOINTED MRS ELKE LIXFELD-HAUSMANN
2022-10-07CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-10-07AP01DIRECTOR APPOINTED MRS PATRICIA MARY MONTEYNE
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MALLOY
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-09-23CH01Director's details changed for Mr John Monteyne on 2021-09-23
2021-09-23AP01DIRECTOR APPOINTED MR SAMUEL CHARLES BRAND
2021-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-04AP01DIRECTOR APPOINTED MRS NOREEN ANN THORNE
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILMORE
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN LORD
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-07AP01DIRECTOR APPOINTED MR JOHN MONTEYNE
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-02AP01DIRECTOR APPOINTED MR RONALD THOMAS THORNE
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 12
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BRACKENRIDGE
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 11
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-02RES01ADOPT ARTICLES 02/09/16
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLAPPERTON
2016-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 15
2015-12-01AR0104/11/15 ANNUAL RETURN FULL LIST
2015-11-30AD02Register inspection address changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to Burn House Doddington Mill Doddington Wooler Northumberland NE71 6AR
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DINAH MAY IREDALE
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12TM02Termination of appointment of Nicholas Hooper on 2015-07-31
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NOEL SMITH
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 15
2014-11-17AR0104/11/14 ANNUAL RETURN FULL LIST
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2014-09-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-19AP01DIRECTOR APPOINTED MR DAVID CLAPPERTON
2014-03-19AP01DIRECTOR APPOINTED MR NOEL SMITH
2014-03-19AP01DIRECTOR APPOINTED MRS DINAH MAY IREDALE
2014-03-19AP01DIRECTOR APPOINTED MR KEVIN MALLOY
2013-11-28AP01DIRECTOR APPOINTED PAULA BRACKENRIDGE
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 15
2013-11-26AR0104/11/13 FULL LIST
2013-11-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 04/11/2012
2013-11-26SH0115/05/13 STATEMENT OF CAPITAL GBP 15
2013-10-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 9 CHURCH STREET BERWICK ON TWEED TD15 1EF
2013-08-12AP01DIRECTOR APPOINTED WILLIAM GILMORE
2013-07-24AP01DIRECTOR APPOINTED IAN LORD
2013-07-09AP03SECRETARY APPOINTED NICHOLAS HOOPER
2013-06-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN MARSHALL
2012-11-08AR0104/11/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-02AR0104/11/11 FULL LIST
2011-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-12-03AR0104/11/10 FULL LIST
2009-11-27AR0104/11/09 FULL LIST
2009-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-11-27AD02SAIL ADDRESS CREATED
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-28363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-12-05363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2006-12-20363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-07363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-02363aRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-02363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-03363aRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-09-1788(2)RAD 09/09/02--------- £ SI 1@1=1 £ IC 9/10
2002-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-16363aRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-16363aRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-11-23363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-11-2388(2)RAD 13/11/99--------- £ SI 1@1=1 £ IC 8/9
1999-07-27363sRETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS
1999-07-27363sRETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS
1999-07-27363sRETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS
1999-07-2088(2)RAD 21/04/99--------- £ SI 4@1=4 £ IC 4/8
1999-07-2088(2)RAD 02/06/99--------- £ SI 1@1=1 £ IC 3/4
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-04-14DISS40STRIKE-OFF ACTION DISCONTINUED
1998-03-10GAZ1FIRST GAZETTE
1996-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-02-17363sRETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS
1995-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-11-10SRES03EXEMPTION FROM APPOINTING AUDITORS 12/10/95
1995-04-07363sRETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS
1993-12-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-11-30SRES01ALTER MEM AND ARTS 12/11/93
1993-11-26287REGISTERED OFFICE CHANGED ON 26/11/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP
Industry Information
SIC/NAIC Codes
37 - Sewerage
370 - Sewerage
37000 - Sewerage




Licences & Regulatory approval
We could not find any licences issued to BEAVERBEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1998-03-10
Fines / Sanctions
No fines or sanctions have been issued against BEAVERBEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEAVERBEST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 37000 - Sewerage

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 BEAVERBEST LIMITED

Intangible Assets
Patents
We have not found any records of BEAVERBEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAVERBEST LIMITED
Trademarks
We have not found any records of BEAVERBEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAVERBEST 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 (37000 - Sewerage) as BEAVERBEST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BEAVERBEST 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBEAVERBEST LIMITEDEvent Date1998-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAVERBEST 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 BEAVERBEST 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1