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

BEAVER MANAGEMENT SERVICES LIMITED

20 MANOR WAY, BELASIS BUSINESS PARK, BILLINGHAM, TS23 4HN,
Company Registration Number
03295160
Private Limited Company
Active

Company Overview

About Beaver Management Services Ltd
BEAVER MANAGEMENT SERVICES LIMITED was founded on 1996-12-20 and has its registered office in Billingham. The organisation's status is listed as "Active". Beaver Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEAVER MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
20 MANOR WAY
BELASIS BUSINESS PARK
BILLINGHAM
TS23 4HN
Other companies in TS2
 
Filing Information
Company Number 03295160
Company ID Number 03295160
Date formed 1996-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 30/06/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB675499963  
Last Datalog update: 2023-11-06 15:35:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAVER MANAGEMENT SERVICES 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 MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BERNARD KENNETH GOODCHILD
Director 1996-12-20
ANDREW WILLIAM HAYGARTH
Director 2013-11-27
ANTHONY PAUL SHIPLEY
Director 2013-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN MCNALLY
Company Secretary 1999-02-28 2013-11-20
ANTHONY JOHN MCNALLY
Director 2002-02-01 2013-11-20
GRAHAM JACK LONGHURST
Director 2001-09-24 2013-05-17
ROY WILLIAM PARKER
Director 2001-06-22 2011-08-02
BERNADETTE GOODCHILD
Director 1996-12-20 2010-01-21
BRENDA HAYGARTH
Director 1998-03-09 1999-10-28
BERNADETTE GOODCHILD
Company Secretary 1996-12-20 1999-02-28
JL NOMINEES TWO LIMITED
Nominated Secretary 1996-12-20 1996-12-20
JL NOMINEES ONE LIMITED
Nominated Director 1996-12-20 1996-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD KENNETH GOODCHILD BOURNE MANPOWER SUPPORT LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
BERNARD KENNETH GOODCHILD BOURNE MANPOWER SERVICES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
BERNARD KENNETH GOODCHILD BMSL CONTRACTING LTD Director 2014-01-17 CURRENT 2008-04-03 Active
BERNARD KENNETH GOODCHILD BMSL PROPERTIES LIMITED Director 2007-12-12 CURRENT 2007-12-12 Dissolved 2014-05-06
BERNARD KENNETH GOODCHILD C.B.L. CABLE CONTRACTORS LIMITED Director 2000-05-22 CURRENT 1994-11-14 Active
ANDREW WILLIAM HAYGARTH MARINA LEISURE LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2014-11-18
ANDREW WILLIAM HAYGARTH J JH LEISURE LIMITED Director 2006-03-10 CURRENT 2006-03-10 Dissolved 2014-10-14
ANDREW WILLIAM HAYGARTH S C + J TRADING COMPANY LIMITED Director 2002-11-18 CURRENT 2002-11-18 Active
ANDREW WILLIAM HAYGARTH G & H TRADING COMPANY LIMITED Director 2002-09-18 CURRENT 2002-09-18 Liquidation
ANDREW WILLIAM HAYGARTH C.B.L. CABLE CONTRACTORS LIMITED Director 1994-11-14 CURRENT 1994-11-14 Active
ANDREW WILLIAM HAYGARTH C.B.L. - STRAND LTD. Director 1994-08-10 CURRENT 1994-08-10 Active - Proposal to Strike off
ANDREW WILLIAM HAYGARTH CBL ELECTRICAL LIMITED Director 1992-05-04 CURRENT 1990-05-04 Active - Proposal to Strike off
ANTHONY PAUL SHIPLEY WITTON CONSULTANCY SERVICES LTD Director 2018-05-24 CURRENT 2018-05-24 Active
ANTHONY PAUL SHIPLEY LEC5 RAIL PERSONNEL LIMITED Director 2017-11-10 CURRENT 2012-11-16 Active
ANTHONY PAUL SHIPLEY MANLEY SUMMERS LIMITED Director 2017-04-28 CURRENT 1985-11-14 Active
ANTHONY PAUL SHIPLEY BMSL CONTRACTING LTD Director 2015-02-25 CURRENT 2008-04-03 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
2024-04-02DIRECTOR APPOINTED DARREN BEALES
2024-04-02DIRECTOR APPOINTED ANTHONY CARLIN
2024-04-02DIRECTOR APPOINTED DAVID MAUND
2023-10-23CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-09-07Current accounting period extended from 31/05/23 TO 30/09/23
2023-03-09Notification of Indigo Service Solutions Limited as a person with significant control on 2023-03-08
2023-03-09CESSATION OF BERNARD KENNETH GOODCHILD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09DIRECTOR APPOINTED MRS LIZA DIANE LESLEY GRATTON
2023-03-09APPOINTMENT TERMINATED, DIRECTOR BERNARD KENNETH GOODCHILD
2023-03-09APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HAYGARTH
2023-03-09DIRECTOR APPOINTED MR IAN PHILIP COLE-WILKINS
2023-03-09Director's details changed for Mrs Liza Diane Lesley Gratton on 2023-03-08
2023-02-02Sub-division of shares on 2023-01-30
2023-02-01Resolutions passed:<ul><li>Resolution Sub-division of shares 30/01/2023</ul>
2023-02-01Resolutions passed:<ul><li>Resolution Sub-division of shares 30/01/2023</ul>
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-12-13FULL ACCOUNTS MADE UP TO 31/05/22
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-10-11CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-03-03AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-02-28AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2018-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN England
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM Royal Middlehaven House, 1st Floor, 21 Gosford Street Middlesbrough Cleveland TS2 1BB
2016-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 959117
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2015-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 959117
2015-10-05AR0110/09/15 ANNUAL RETURN FULL LIST
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 959117
2014-09-10AR0110/09/14 ANNUAL RETURN FULL LIST
2014-05-16AR0116/05/14 ANNUAL RETURN FULL LIST
2014-03-24CH01Director's details changed for Mr Anthony Paul Shipley on 2014-03-21
2014-03-13SH0123/12/13 STATEMENT OF CAPITAL GBP 975832
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-11-27AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HAYGARTH
2013-11-27AP01DIRECTOR APPOINTED MR ANTHONY PAUL SHIPLEY
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCNALLY
2013-11-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY MCNALLY
2013-10-21AR0121/10/13 ANNUAL RETURN FULL LIST
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LONGHURST
2013-01-08AR0120/12/12 ANNUAL RETURN FULL LIST
2012-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-10-17MG01Particulars of a mortgage or charge / charge no: 9
2012-01-09AR0120/12/11 FULL LIST
2011-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY PARKER
2011-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2011-01-07AR0120/12/10 FULL LIST
2010-08-04AUDAUDITOR'S RESIGNATION
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE GOODCHILD
2010-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-01-19AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2010-01-13AR0120/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JACK LONGHURST / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE GOODCHILD / 13/01/2010
2009-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2009-01-05363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-11363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-04-13363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: FERRY HOUSE FERRY ROAD MIDDLESBROUGH TS2 1PL
2006-09-1588(2)RAD 09/01/06--------- £ SI 5640@1=5640 £ IC 55555/61195
2006-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2006-01-31363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2005-01-17363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2004-01-13363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2003-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-01-09363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2002-02-15288aNEW DIRECTOR APPOINTED
2002-01-24363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-09-27288aNEW DIRECTOR APPOINTED
2001-09-2788(2)RAD 31/05/01--------- £ SI 49900@1=49900 £ IC 100/50000
2001-09-2788(2)RAD 24/09/01--------- £ SI 5555@1=5555 £ IC 50000/55555
2001-08-21288aNEW DIRECTOR APPOINTED
2001-01-30363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-12-08ORES04NC INC ALREADY ADJUSTED 05/12/00
2000-12-08123£ NC 10000/1000000 05/12/00
2000-11-15AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2000-10-16363aRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS; AMEND
2000-10-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to BEAVER MANAGEMENT SERVICES 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 MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-10-17 Outstanding CROWN COURT PROPERTY LONDON LIMITED
DEBENTURE 2007-06-28 Outstanding FORTIS COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2005-11-04 Outstanding HATTON CROSS LIMITED
DEBENTURE 2003-03-11 Satisfied ENTERPRISE FINANCE EUROPE (UK) LIMITED
RENT DEPOSIT DEED 1999-10-12 Satisfied SASSOON DEVELOPMENTS LIMITED
FIXED AND FLOATING CHARGE 1999-04-21 Satisfied BIBBY FACTORS SUNDERLAND LIMITED
DEBENTURE 1999-04-20 Satisfied YORKSHIRE BANK PLC
FIXED CHARGE OVER BOOK DEBTS 1997-02-24 Satisfied NMB-HELLER LIMITED
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
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 MANAGEMENT SERVICES LIMITED

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

BEAVER MANAGEMENT SERVICES LIMITED owns 2 domain names.

bmsgroupltd.co.uk   bmsl.co.uk  

Trademarks
We have not found any records of BEAVER MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAVER MANAGEMENT SERVICES 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 (09100 - Support activities for petroleum and natural gas extraction) as BEAVER MANAGEMENT SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BEAVER MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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.