Company Information for BEAVERSWOOD SUPPLY CO. LIMITED
UNIT 8 METRO CENTRE, TOUTLEY ROAD, WOKINGHAM, BERKSHIRE, RG41 1QW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BEAVERSWOOD SUPPLY CO. LIMITED | |||
Legal Registered Office | |||
UNIT 8 METRO CENTRE TOUTLEY ROAD WOKINGHAM BERKSHIRE RG41 1QW Other companies in RG41 | |||
| |||
Company Number | 01784234 | |
---|---|---|
Company ID Number | 01784234 | |
Date formed | 1984-01-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-04-05 10:09:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUZY JOANNE NDIEGE |
||
RODNEY JOHN BEVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLADYS MABLE BEVIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PRODUCTS STORE LIMITED | Director | 2011-08-09 | CURRENT | 2011-08-09 | Active | |
MAGNETIC ATTRACTIONS LIMITED | Director | 2009-10-29 | CURRENT | 2009-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Jeroen Van Den Berge on 2022-02-01 | ||
CH01 | Director's details changed for Mr Jeroen Van Den Berge on 2022-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES | |
PSC05 | Change of details for Locust Holdings Limited as a person with significant control on 2021-01-25 | |
AD03 | Registers moved to registered inspection location of C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW | |
AD02 | Register inspection address changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr. Tim Edward Lacey on 2020-08-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017842340002 | |
CC04 | Statement of company's objects | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017842340004 | |
PSC07 | CESSATION OF RITTENHOUSE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Locust Holdings Limited as a person with significant control on 2020-12-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/18 FROM C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/18 FROM Unit 8 Metro Centre Toutley Road Wokingham Berkshire RG41 1QW | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY JOHN BEVIS | |
TM02 | Termination of appointment of Suzy Joanne Ndiege on 2018-08-23 | |
PSC07 | CESSATION OF RODNEY JOHN BEVIS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Rittenhouse Holdings Limited as a person with significant control on 2018-08-23 | |
AP01 | DIRECTOR APPOINTED MR TIM EDWARD LACEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017842340002 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017842340001 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017842340001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/10/14 FULL LIST | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2010 TO 31/03/2011 | |
AR01 | 01/10/10 FULL LIST | |
AR01 | 22/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 165 DUKES RIDE CROWTHORNE BERKS RG11 6DR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
288 | SECRETARY'S PARTICULARS CHANGED | |
363x | RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/93; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/93; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 29/10/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/90 FROM: 37 CHURCH ST TWICKENHAM TW1 3NR | |
363 | RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Creditors Due Within One Year | 2013-03-31 | £ 163,633 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 97,609 |
Creditors and other liabilities
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 BEAVERSWOOD SUPPLY CO. LIMITED
Called Up Share Capital | 2013-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10,000 |
Cash Bank In Hand | 2013-03-31 | £ 1,587,705 |
Cash Bank In Hand | 2012-03-31 | £ 1,023,163 |
Current Assets | 2013-03-31 | £ 2,201,951 |
Current Assets | 2012-03-31 | £ 1,524,367 |
Debtors | 2013-03-31 | £ 458,865 |
Debtors | 2012-03-31 | £ 359,104 |
Fixed Assets | 2013-03-31 | £ 777,241 |
Fixed Assets | 2012-03-31 | £ 668,470 |
Shareholder Funds | 2013-03-31 | £ 2,815,559 |
Shareholder Funds | 2012-03-31 | £ 2,095,228 |
Stocks Inventory | 2013-03-31 | £ 151,346 |
Stocks Inventory | 2012-03-31 | £ 132,468 |
Tangible Fixed Assets | 2013-03-31 | £ 656,065 |
Tangible Fixed Assets | 2012-03-31 | £ 668,470 |
Debtors and other cash assets
BEAVERSWOOD SUPPLY CO. LIMITED owns 1 domain names.
theproductsstore.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Stationery and Office Expenses |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |