ALTRAD BEAVER 84 LIMITED

Register to unlock more data on OkredoRegister

ALTRAD BEAVER 84 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01808583

Incorporation date

13/04/1984

Size

Small

Contacts

Registered address

Registered address

Generation Holdings Ltd Trinity Street, Off Tat Bank Road, Oldbury, West Midlands B69 4LACopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1984)
dot icon17/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon22/05/2025
Accounts for a small company made up to 2024-08-31
dot icon15/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon28/02/2024
Amended accounts for a small company made up to 2023-08-31
dot icon23/02/2024
Amended accounts for a small company made up to 2023-08-31
dot icon19/02/2024
Accounts for a small company made up to 2023-08-31
dot icon20/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2022-08-31
dot icon24/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon25/05/2022
Accounts for a small company made up to 2021-08-31
dot icon14/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon28/04/2021
Full accounts made up to 2020-08-31
dot icon15/10/2020
Register inspection address has been changed from Churchill House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU England to Generation Uk Ltd Trinity Street Oldbury B69 4LA
dot icon14/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon05/03/2020
Full accounts made up to 2019-08-31
dot icon21/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon05/04/2019
Full accounts made up to 2018-08-31
dot icon24/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon24/05/2018
Full accounts made up to 2017-08-31
dot icon20/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon25/07/2017
Register(s) moved to registered office address Generation Holdings Ltd Trinity Street Off Tat Bank Road Oldbury West Midlands B69 4LA
dot icon25/07/2017
Termination of appointment of Ian Paul Smith as a director on 2017-06-30
dot icon25/07/2017
Termination of appointment of Stephen Paul Tysoe as a director on 2017-04-10
dot icon07/06/2017
Full accounts made up to 2016-08-31
dot icon04/04/2017
Appointment of Mr Alan Wilkinson as a secretary on 2017-03-31
dot icon03/04/2017
Appointment of Mr Alan Wilkinson as a director on 2017-03-31
dot icon03/04/2017
Appointment of Mr Mark Clifford as a director on 2017-03-31
dot icon03/04/2017
Registered office address changed from Churchill House Sopwith Crescent Wickford Essex to Generation Holdings Ltd Trinity Street Off Tat Bank Road Oldbury West Midlands B69 4LA on 2017-04-03
dot icon03/04/2017
Termination of appointment of Ian Paul Smith as a secretary on 2017-03-31
dot icon18/01/2017
Termination of appointment of Louis Marie,Maurice, Huetz as a director on 2017-01-16
dot icon18/01/2017
Appointment of Mr Ian Paul Smith as a director on 2017-01-16
dot icon18/01/2017
Termination of appointment of Mohed Altrad as a director on 2017-01-16
dot icon03/11/2016
Auditor's resignation
dot icon19/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon10/02/2016
Full accounts made up to 2015-08-31
dot icon27/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon23/01/2015
Full accounts made up to 2014-08-31
dot icon06/11/2014
Appointment of Mr Ian Paul Smith as a secretary on 2014-11-01
dot icon03/11/2014
Appointment of Mr Louis Marie,Maurice, Huetz as a director on 2014-10-31
dot icon16/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon16/10/2014
Register inspection address has been changed from Ellencroft House Harvey Road Basildon Essex SS13 1EP England to Churchill House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU
dot icon10/06/2014
Registered office address changed from Ellencroft House Harvey Road Basildon Essex SS13 1EP on 2014-06-10
dot icon31/01/2014
Full accounts made up to 2013-08-31
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon14/10/2013
Register inspection address has been changed from Sheen Near Buxton Buxton Derbyshire SK17 0EU United Kingdom
dot icon14/10/2013
Registered office address changed from Sheen Nr Buxton Derbyshire SK17 0EU on 2013-10-14
dot icon18/12/2012
Full accounts made up to 2012-08-31
dot icon12/11/2012
Auditor's resignation
dot icon30/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Laurent Larguier as a director
dot icon30/10/2012
Termination of appointment of Laurence Soler as a director
dot icon30/10/2012
Termination of appointment of Laurence Soler as a secretary
dot icon30/10/2012
Appointment of Mr Stephen Paul Tysoe as a director
dot icon09/05/2012
Full accounts made up to 2011-08-31
dot icon18/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon18/11/2011
Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH
dot icon07/06/2011
Current accounting period shortened from 2011-12-31 to 2011-08-31
dot icon20/05/2011
Registered office address changed from Sheen Nr Buxton Derbyshire SK17 0EU on 2011-05-20
dot icon17/05/2011
Appointment of Laurence Nicole Florence Soler as a secretary
dot icon17/05/2011
Appointment of Laurence Nicole Florence Soler as a director
dot icon17/05/2011
Appointment of Dr Mohamed Altrad as a director
dot icon17/05/2011
Appointment of Laurent Andre Larguier as a director
dot icon17/05/2011
Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW on 2011-05-17
dot icon17/05/2011
Termination of appointment of Gareth Davies as a director
dot icon17/05/2011
Termination of appointment of Michael Chivers as a director
dot icon17/05/2011
Termination of appointment of Christopher Bow as a director
dot icon17/05/2011
Termination of appointment of Richard Monro as a secretary
dot icon12/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/05/2011
Certificate of change of name
dot icon23/12/2010
Resolutions
dot icon12/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon12/10/2010
Director's details changed for Mr Michael John Chivers on 2009-10-01
dot icon12/10/2010
Director's details changed for Mr Gareth Wyn Davies on 2009-10-01
dot icon12/10/2010
Secretary's details changed for Mr Richard Charles Monro on 2009-10-01
dot icon26/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/12/2009
Current accounting period shortened from 2010-04-30 to 2009-12-31
dot icon11/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon05/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr Michael John Chivers on 2009-10-01
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Director's details changed for Mr Gareth Wyn Davies on 2009-10-01
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon07/10/2009
Secretary's details changed for Mr Richard Charles Monro on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Gareth Wyn Davies on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Michael John Chivers on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Mr Richard Charles Monro on 2009-10-01
dot icon04/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon14/10/2008
Return made up to 14/10/08; full list of members
dot icon30/06/2008
Appointment terminated director david williams
dot icon30/05/2008
Full accounts made up to 2007-04-30
dot icon17/10/2007
Return made up to 17/10/07; full list of members
dot icon17/10/2007
Location of register of members
dot icon17/10/2007
Location of register of members
dot icon15/05/2007
Full accounts made up to 2006-04-30
dot icon12/03/2007
Accounting reference date shortened from 30/09/06 to 30/04/06
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Registered office changed on 24/01/07 from: beaver house unit 1 the gloucesters crompton close basildon essex SS14 3AY
dot icon24/01/2007
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon17/01/2007
Auditor's resignation
dot icon20/11/2006
Return made up to 18/10/06; full list of members
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Full accounts made up to 2005-04-30
dot icon14/12/2005
Director resigned
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Return made up to 18/10/05; full list of members
dot icon17/02/2005
New director appointed
dot icon16/11/2004
Full accounts made up to 2004-04-30
dot icon16/11/2004
Return made up to 18/10/04; full list of members
dot icon30/01/2004
Full accounts made up to 2003-04-30
dot icon30/12/2003
New secretary appointed
dot icon11/12/2003
Secretary resigned
dot icon13/11/2003
Return made up to 18/10/03; full list of members
dot icon25/02/2003
Full accounts made up to 2002-04-30
dot icon31/01/2003
Declaration of satisfaction of mortgage/charge
dot icon31/01/2003
Declaration of satisfaction of mortgage/charge
dot icon22/01/2003
Director's particulars changed
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Return made up to 18/10/02; full list of members
dot icon12/09/2002
Director resigned
dot icon09/09/2002
Declaration of satisfaction of mortgage/charge
dot icon13/11/2001
Full accounts made up to 2001-04-30
dot icon06/11/2001
Return made up to 18/10/01; full list of members
dot icon06/02/2001
Full accounts made up to 2000-04-30
dot icon31/01/2001
Director's particulars changed
dot icon25/10/2000
Return made up to 18/10/00; full list of members
dot icon13/10/2000
Secretary resigned
dot icon13/10/2000
New secretary appointed
dot icon22/11/1999
Full accounts made up to 1999-04-30
dot icon21/11/1999
Return made up to 18/10/99; full list of members
dot icon04/05/1999
Secretary resigned
dot icon04/05/1999
New secretary appointed
dot icon22/10/1998
Return made up to 18/10/98; no change of members
dot icon22/10/1998
Full accounts made up to 1998-04-30
dot icon27/10/1997
Full accounts made up to 1997-04-30
dot icon27/10/1997
Return made up to 18/10/97; full list of members
dot icon05/09/1997
Particulars of mortgage/charge
dot icon09/07/1997
Director resigned
dot icon20/06/1997
Particulars of mortgage/charge
dot icon20/06/1997
Particulars of mortgage/charge
dot icon20/06/1997
Particulars of mortgage/charge
dot icon20/02/1997
Full accounts made up to 1996-04-30
dot icon02/01/1997
New director appointed
dot icon28/10/1996
Return made up to 18/10/96; full list of members
dot icon06/01/1996
Declaration of satisfaction of mortgage/charge
dot icon06/01/1996
Declaration of satisfaction of mortgage/charge
dot icon24/10/1995
Return made up to 18/10/95; full list of members
dot icon05/09/1995
Full accounts made up to 1995-04-30
dot icon12/08/1995
Declaration of satisfaction of mortgage/charge
dot icon13/03/1995
Ad 08/02/95--------- £ si 201001@1=201001 £ ic 100/201101
dot icon01/03/1995
£ nc 201100/201101 08/02/95
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon23/02/1995
Director resigned;new director appointed
dot icon17/02/1995
Particulars of mortgage/charge
dot icon17/02/1995
Particulars of mortgage/charge
dot icon17/02/1995
Particulars of mortgage/charge
dot icon17/02/1995
Particulars of mortgage/charge
dot icon17/02/1995
Particulars of mortgage/charge
dot icon10/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1994-04-30
dot icon21/10/1994
Return made up to 18/10/94; no change of members
dot icon29/10/1993
Full accounts made up to 1993-04-30
dot icon29/10/1993
Auditor's resignation
dot icon29/10/1993
Return made up to 18/10/93; no change of members
dot icon06/01/1993
Accounting reference date extended from 31/12 to 30/04
dot icon08/11/1992
Return made up to 18/10/92; full list of members
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon15/11/1991
Particulars of mortgage/charge
dot icon16/10/1991
Full accounts made up to 1990-12-31
dot icon16/10/1991
Return made up to 18/10/91; no change of members
dot icon26/02/1991
Secretary resigned;new secretary appointed
dot icon10/01/1991
Particulars of mortgage/charge
dot icon10/01/1991
Particulars of mortgage/charge
dot icon10/01/1991
Particulars of mortgage/charge
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon23/10/1990
Return made up to 18/10/90; no change of members
dot icon14/08/1990
New director appointed
dot icon22/02/1990
Director resigned
dot icon22/02/1990
Return made up to 08/05/89; full list of members
dot icon02/02/1990
Declaration of satisfaction of mortgage/charge
dot icon29/11/1989
Particulars of mortgage/charge
dot icon16/11/1989
Particulars of mortgage/charge
dot icon24/10/1989
Particulars of mortgage/charge
dot icon19/09/1989
Particulars of mortgage/charge
dot icon15/09/1989
Full accounts made up to 1988-12-31
dot icon19/07/1989
Particulars of mortgage/charge
dot icon25/01/1989
Secretary's particulars changed;director's particulars changed
dot icon25/01/1989
Return made up to 12/12/88; full list of members
dot icon21/11/1988
Full accounts made up to 1987-12-31
dot icon27/09/1988
Particulars of mortgage/charge
dot icon23/03/1988
Particulars of mortgage/charge
dot icon18/01/1988
Particulars of mortgage/charge
dot icon28/10/1987
Secretary resigned;new secretary appointed
dot icon16/10/1987
Full accounts made up to 1986-12-31
dot icon16/10/1987
Return made up to 05/10/87; full list of members
dot icon18/08/1987
Particulars of mortgage/charge
dot icon15/06/1987
Registered office changed on 15/06/87 from: beaver house 170 gumley road grays essex RM16 1XS
dot icon21/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/04/1987
Particulars of mortgage/charge
dot icon15/04/1987
Particulars of mortgage/charge
dot icon12/03/1987
Secretary resigned;new secretary appointed
dot icon28/10/1986
Secretary resigned;new secretary appointed
dot icon04/10/1986
Full accounts made up to 1985-12-31
dot icon04/10/1986
Return made up to 05/09/86; full list of members
dot icon13/04/1984
Miscellaneous
dot icon13/04/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Alan
Director
31/03/2017 - Present
16
Clifford, Mark
Director
31/03/2017 - Present
10
Smith, Ian Paul
Director
16/01/2017 - 30/06/2017
6
Gilroy, Howard Stephen
Secretary
10/10/2000 - 24/11/2003
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTRAD BEAVER 84 LIMITED

ALTRAD BEAVER 84 LIMITED is an(a) Active company incorporated on 13/04/1984 with the registered office located at Generation Holdings Ltd Trinity Street, Off Tat Bank Road, Oldbury, West Midlands B69 4LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTRAD BEAVER 84 LIMITED?

toggle

ALTRAD BEAVER 84 LIMITED is currently Active. It was registered on 13/04/1984 .

Where is ALTRAD BEAVER 84 LIMITED located?

toggle

ALTRAD BEAVER 84 LIMITED is registered at Generation Holdings Ltd Trinity Street, Off Tat Bank Road, Oldbury, West Midlands B69 4LA.

What does ALTRAD BEAVER 84 LIMITED do?

toggle

ALTRAD BEAVER 84 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALTRAD BEAVER 84 LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-12 with no updates.