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

BEAVER INNS LIMITED

10 STATION ROAD, UPPINGHAM, OAKHAM, LE15 9TZ,
Company Registration Number
04774980
Private Limited Company
Active

Company Overview

About Beaver Inns Ltd
BEAVER INNS LIMITED was founded on 2003-05-22 and has its registered office in Oakham. The organisation's status is listed as "Active". Beaver Inns Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BEAVER INNS LIMITED
 
Legal Registered Office
10 STATION ROAD
UPPINGHAM
OAKHAM
LE15 9TZ
Other companies in SL6
 
Filing Information
Company Number 04774980
Company ID Number 04774980
Date formed 2003-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB100183771  
Last Datalog update: 2024-05-05 14:51:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAVER INNS 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 BEAVER INNS LIMITED
The following companies were found which have the same name as BEAVER INNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEAVER INNS (LEICESTER) LTD UNIT 11 QUENIBOROUGH INDUSTRIAL ESTATE MELTON ROAD QUENIBOROUGH MELTON ROAD QUENIBOROUGH LEICESTER LE7 3FP Dissolved Company formed on the 2010-01-29

Company Officers of BEAVER INNS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HUGO WEYL WILLS
Company Secretary 2004-07-20
JAMES DAVID TORBELL
Director 2011-02-21
CAROL MARY WILLS
Director 2004-07-20
ROBERT HUGO WEYL WILLS
Director 2003-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ERNEST GRAEME FALCONER
Company Secretary 2003-06-26 2004-07-20
WILLIAM ERNEST GRAEME FALCONER
Director 2003-05-27 2004-07-20
COLIN ANDREW LUKACS WINN
Director 2003-05-27 2004-07-20
TERENCE JOHN RIORDAN
Director 2003-05-28 2003-11-17
CAROLEEN ANNE FALCONER
Company Secretary 2003-05-27 2003-06-26
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2003-05-22 2003-05-27
ABERGAN REED LIMITED
Nominated Director 2003-05-22 2003-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HUGO WEYL WILLS LAMBOURNES (SOPHOS) LIMITED Company Secretary 2004-06-01 CURRENT 1980-12-19 Active
ROBERT HUGO WEYL WILLS NANCY FISHER LIMITED Company Secretary 2002-04-15 CURRENT 1983-01-13 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS MAGNIFICENT MOUCHOIRS LIMITED Company Secretary 1999-01-29 CURRENT 1988-05-26 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS D.L.HEWITT & CO.LIMITED Company Secretary 1991-06-13 CURRENT 1941-10-02 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS F.S.ASHBY & BRANT LIMITED Company Secretary 1991-06-13 CURRENT 1922-09-27 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS A.J.TARR LIMITED Company Secretary 1991-06-13 CURRENT 1932-03-31 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS A.LABIN & COMPANY LIMITED Company Secretary 1991-06-13 CURRENT 1939-01-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS COLE BROTHERS (TRAVEL GOODS) LIMITED Company Secretary 1991-06-13 CURRENT 1957-12-31 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS MANNING-KNIGHT LIMITED Company Secretary 1991-06-13 CURRENT 1926-06-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS JOHN MORE & CO,LIMITED Company Secretary 1991-06-13 CURRENT 1929-01-25 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS COVENTRY BRACE COMPANY LIMITED Company Secretary 1991-06-13 CURRENT 1958-02-28 Active - Proposal to Strike off
JAMES DAVID TORBELL UPPINGHAM BREWHOUSE LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
JAMES DAVID TORBELL UPPINGHAM BREWERY LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
JAMES DAVID TORBELL WILLS INNS LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active
JAMES DAVID TORBELL THE VAULTS INNS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
JAMES DAVID TORBELL FALCON HOTEL MANAGEMENT LIMITED Director 2011-02-21 CURRENT 2011-01-24 Active
CAROL MARY WILLS WILLS INNS LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active
CAROL MARY WILLS THE VAULTS INNS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
CAROL MARY WILLS FALCON HOTEL MANAGEMENT LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
CAROL MARY WILLS NANCY FISHER LIMITED Director 2003-03-25 CURRENT 1983-01-13 Active - Proposal to Strike off
CAROL MARY WILLS D.L.HEWITT & CO.LIMITED Director 2001-08-10 CURRENT 1941-10-02 Active - Proposal to Strike off
CAROL MARY WILLS F.S.ASHBY & BRANT LIMITED Director 2001-08-10 CURRENT 1922-09-27 Active - Proposal to Strike off
CAROL MARY WILLS A.J.TARR LIMITED Director 2001-08-10 CURRENT 1932-03-31 Active - Proposal to Strike off
CAROL MARY WILLS A.LABIN & COMPANY LIMITED Director 2001-08-10 CURRENT 1939-01-14 Active - Proposal to Strike off
CAROL MARY WILLS COLE BROTHERS (TRAVEL GOODS) LIMITED Director 2001-08-10 CURRENT 1957-12-31 Active - Proposal to Strike off
CAROL MARY WILLS JOHN MORE & CO,LIMITED Director 2001-08-10 CURRENT 1929-01-25 Active - Proposal to Strike off
CAROL MARY WILLS COVENTRY BRACE COMPANY LIMITED Director 2001-08-10 CURRENT 1958-02-28 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS UPPINGHAM BREWHOUSE LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ROBERT HUGO WEYL WILLS UPPINGHAM BREWERY LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ROBERT HUGO WEYL WILLS THE RUGBY DEVELOPMENT (TRADING) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS THE RUGBY DEVELOPMENT FOUNDATION Director 2013-09-18 CURRENT 2013-09-18 Active
ROBERT HUGO WEYL WILLS UPPINGHAM COMMUNITY COLLEGE Director 2013-01-01 CURRENT 2011-03-08 Active
ROBERT HUGO WEYL WILLS WILLS INNS LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active
ROBERT HUGO WEYL WILLS THE VAULTS INNS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
ROBERT HUGO WEYL WILLS FALCON HOTEL MANAGEMENT LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
ROBERT HUGO WEYL WILLS BRITISH ALLIED TRADES FEDERATION Director 2010-06-01 CURRENT 1901-02-16 Active
ROBERT HUGO WEYL WILLS UPPINGHAM FIRST Director 2009-01-12 CURRENT 2009-01-12 Active
ROBERT HUGO WEYL WILLS NANCY FISHER LIMITED Director 2000-03-17 CURRENT 1983-01-13 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS MAGNIFICENT MOUCHOIRS LIMITED Director 1999-01-29 CURRENT 1988-05-26 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS LAMBOURNES (SOPHOS) LIMITED Director 1992-02-05 CURRENT 1980-12-19 Active
ROBERT HUGO WEYL WILLS D.L.HEWITT & CO.LIMITED Director 1991-06-13 CURRENT 1941-10-02 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS F.S.ASHBY & BRANT LIMITED Director 1991-06-13 CURRENT 1922-09-27 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS A.J.TARR LIMITED Director 1991-06-13 CURRENT 1932-03-31 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS A.LABIN & COMPANY LIMITED Director 1991-06-13 CURRENT 1939-01-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS ARNOLD WILLS AND COMPANY LIMITED Director 1991-06-13 CURRENT 1946-08-20 Active
ROBERT HUGO WEYL WILLS COLE BROTHERS (TRAVEL GOODS) LIMITED Director 1991-06-13 CURRENT 1957-12-31 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS MANNING-KNIGHT LIMITED Director 1991-06-13 CURRENT 1926-06-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS JOHN MORE & CO,LIMITED Director 1991-06-13 CURRENT 1929-01-25 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS COVENTRY BRACE COMPANY LIMITED Director 1991-06-13 CURRENT 1958-02-28 Active - Proposal to Strike off

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
2024-05-28Director's details changed for Mrs Carol Mary Wills on 2024-01-17
2024-03-04SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-02-26Director's details changed for Ms Philippa Jane Weyl Wills on 2024-02-26
2023-08-22Director's details changed for Mr James David Torbell on 2023-08-21
2023-08-22CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM 5a Frascati Way Maidenhead SL6 4UY England
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Assembly House 34 - 38 Broadway Maidenhead SL6 1LU England
2022-07-25CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Assembly House 34 - 38 Broadway Maidenhead SL6 1LU England
2022-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM Aston House York Road Maidenhead Berkshire SL6 1SF
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-11-20AP01DIRECTOR APPOINTED PHILIPPA JANE WEYL WILLS
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGO WEYL WILLS
2019-07-10TM02Termination of appointment of Robert Hugo Weyl Wills on 2019-07-03
2018-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 80000
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-10CH01Director's details changed for Mr James David Torbell on 2015-12-10
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 80000
2015-07-27AR0112/07/15 ANNUAL RETURN FULL LIST
2015-03-05AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 80000
2014-08-04AR0112/07/14 ANNUAL RETURN FULL LIST
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-07AR0112/07/13 ANNUAL RETURN FULL LIST
2013-06-03AR0122/05/13 ANNUAL RETURN FULL LIST
2013-02-28AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-14AR0122/05/12 ANNUAL RETURN FULL LIST
2012-02-29AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-15AR0122/05/11 ANNUAL RETURN FULL LIST
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-24AP01DIRECTOR APPOINTED JAMES DAVID TORBELL
2010-06-10AR0122/05/10 ANNUAL RETURN FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGO WEYL WILLS / 22/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL MARY WILLS / 22/05/2010
2010-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT HUGO WEYL WILLS on 2010-05-22
2010-02-25AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-06-30363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-25AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-06-20363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-14363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-04-13288cDIRECTOR'S PARTICULARS CHANGED
2007-04-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-06-15363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-10-07363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-03-15225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: DATA HOUSE ST IVES ROAD MAIDENHEAD BERKSHIRE SL6 1QS
2004-11-03363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-02288bDIRECTOR RESIGNED
2004-09-02288aNEW SECRETARY APPOINTED
2004-08-03287REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 20 BAYLEY CLOSE UPPINGHAM OAKHAM RUTLAND LE15 9TG
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-06288bDIRECTOR RESIGNED
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18395PARTICULARS OF MORTGAGE/CHARGE
2003-07-28123NC INC ALREADY ADJUSTED 18/07/03
2003-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-28RES04£ NC 100/100000 18/07
2003-07-24288aNEW SECRETARY APPOINTED
2003-07-05288aNEW DIRECTOR APPOINTED
2003-07-04288aNEW DIRECTOR APPOINTED
2003-07-04288bSECRETARY RESIGNED
2003-07-04288aNEW DIRECTOR APPOINTED
2003-07-04225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04
2003-07-04288aNEW SECRETARY APPOINTED
2003-06-11288bDIRECTOR RESIGNED
2003-06-11287REGISTERED OFFICE CHANGED ON 11/06/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY
2003-06-11288bSECRETARY RESIGNED
2003-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to BEAVER INNS 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 INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-09 Outstanding ROBIN CRIPPS, TOBY GEOFFREY CRIPPS AND BENJAMIN CRIPPS
RENT DEPOSIT DEED 2003-12-04 Outstanding HSBC BANK PLC
DEBENTURE 2003-11-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

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 INNS LIMITED

Intangible Assets
Patents
We have not found any records of BEAVER INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAVER INNS LIMITED
Trademarks
We have not found any records of BEAVER INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAVER INNS 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 (56101 - Licensed restaurants) as BEAVER INNS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BEAVER INNS 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 INNS 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 INNS 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.