BEAVER BUREAU LIMITED

Register to unlock more data on OkredoRegister

BEAVER BUREAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01693309

Incorporation date

21/01/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1983)
dot icon05/12/2023
Final Gazette dissolved following liquidation
dot icon05/09/2023
Return of final meeting in a members' voluntary winding up
dot icon22/07/2022
Registered office address changed from 12B High Street Droitwich Spa Worcestershire WR9 8EW England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2022-07-22
dot icon22/07/2022
Appointment of a voluntary liquidator
dot icon22/07/2022
Resolutions
dot icon22/07/2022
Declaration of solvency
dot icon04/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon26/03/2021
Cancellation of shares. Statement of capital on 2021-02-19
dot icon26/03/2021
Purchase of own shares.
dot icon25/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/02/2021
Termination of appointment of David Charlton Hall as a director on 2021-02-19
dot icon23/02/2021
Cessation of David Charlton Hall as a person with significant control on 2021-02-19
dot icon23/02/2021
Cessation of John Hall as a person with significant control on 2021-02-19
dot icon23/02/2021
Change of details for Helen Fletcher Williams as a person with significant control on 2021-02-19
dot icon23/02/2021
Notification of David Morris as a person with significant control on 2021-02-19
dot icon16/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon12/10/2018
Change of details for Mr David Charlton Hall as a person with significant control on 2018-10-12
dot icon12/10/2018
Director's details changed for Mr David Charlton Hall on 2018-10-12
dot icon12/10/2018
Change of details for Helen Fletcher Williams as a person with significant control on 2018-10-12
dot icon12/10/2018
Director's details changed for Helen Fletcher Williams on 2018-10-12
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon11/11/2016
Registered office address changed from Fiddington Manor Fiddington Tewkesbury Gloucestershire GL20 7BJ to 12B High Street Droitwich Spa Worcestershire WR9 8EW on 2016-11-11
dot icon08/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon30/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon16/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon27/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon24/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-10-12
dot icon09/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-10-14
dot icon05/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-14
dot icon04/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon18/12/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon13/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon05/12/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon06/11/2012
Termination of appointment of John Hall as a secretary
dot icon06/11/2012
Termination of appointment of John Hall as a director
dot icon20/03/2012
Full accounts made up to 2011-06-26
dot icon22/11/2011
Director's details changed for John Hall on 2011-02-18
dot icon22/11/2011
Secretary's details changed for John Hall on 2011-02-18
dot icon15/11/2011
Termination of appointment of John Davison as a director
dot icon15/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/03/2011
Full accounts made up to 2010-06-27
dot icon23/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon09/03/2010
Full accounts made up to 2009-06-28
dot icon21/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon12/01/2009
Full accounts made up to 2008-06-30
dot icon18/11/2008
Return made up to 12/10/08; full list of members
dot icon22/10/2008
Director appointed helen fletcher williams
dot icon27/11/2007
Full accounts made up to 2007-06-30
dot icon17/10/2007
Return made up to 12/10/07; no change of members
dot icon19/01/2007
Full accounts made up to 2006-06-30
dot icon17/11/2006
Return made up to 12/10/06; full list of members
dot icon20/04/2006
Full accounts made up to 2005-06-30
dot icon16/11/2005
Return made up to 12/10/05; full list of members
dot icon21/04/2005
Full accounts made up to 2004-06-30
dot icon21/10/2004
Return made up to 12/10/04; full list of members
dot icon19/06/2004
Particulars of mortgage/charge
dot icon30/04/2004
Full accounts made up to 2003-06-30
dot icon13/11/2003
Return made up to 12/10/03; full list of members
dot icon14/04/2003
Full accounts made up to 2002-06-30
dot icon28/02/2003
Director resigned
dot icon23/10/2002
Return made up to 12/10/02; full list of members
dot icon11/04/2002
Full accounts made up to 2001-06-30
dot icon18/10/2001
Auditor's resignation
dot icon17/10/2001
Return made up to 12/10/01; full list of members
dot icon16/10/2001
Registered office changed on 16/10/01 from: grant thornton, the quadrangle imperial square, cheltenham, gloucestershire GL50 1PZ
dot icon23/04/2001
Full accounts made up to 2000-06-30
dot icon03/11/2000
Return made up to 12/10/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-06-30
dot icon19/10/1999
Return made up to 12/10/99; full list of members
dot icon22/03/1999
Full accounts made up to 1998-06-30
dot icon16/10/1998
Return made up to 12/10/98; no change of members
dot icon17/04/1998
Full accounts made up to 1997-06-30
dot icon07/10/1997
Return made up to 12/10/97; no change of members
dot icon11/03/1997
Full accounts made up to 1996-06-30
dot icon10/11/1996
Return made up to 12/10/96; full list of members
dot icon02/03/1996
Full accounts made up to 1995-06-30
dot icon19/10/1995
Return made up to 12/10/95; no change of members
dot icon03/05/1995
Accounts for a small company made up to 1994-06-30
dot icon07/04/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Auditor's resignation
dot icon19/12/1994
Registered office changed on 19/12/94 from: king's buildings, lydney, glos, GL15 5HE
dot icon25/10/1994
Auditor's resignation
dot icon12/10/1994
Return made up to 12/10/94; no change of members
dot icon19/04/1994
Particulars of mortgage/charge
dot icon05/04/1994
New director appointed
dot icon05/04/1994
New director appointed
dot icon27/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/02/1994
Accounts for a small company made up to 1993-06-30
dot icon18/11/1993
Return made up to 12/10/93; full list of members
dot icon12/10/1992
Return made up to 12/10/92; no change of members
dot icon14/08/1992
Accounts for a small company made up to 1992-06-30
dot icon30/01/1992
Registered office changed on 30/01/92 from: 6, church street,, tewkesbury,, glos., GL20 5PA
dot icon30/01/1992
Return made up to 23/09/91; no change of members
dot icon14/01/1992
Accounts for a small company made up to 1991-06-30
dot icon22/10/1990
Return made up to 12/10/90; full list of members
dot icon22/10/1990
Accounts for a small company made up to 1990-06-30
dot icon04/01/1990
Resolutions
dot icon25/10/1989
Return made up to 28/05/89; full list of members
dot icon28/11/1988
Return made up to 31/12/87; full list of members
dot icon25/10/1988
Resolutions
dot icon24/10/1988
Accounts for a small company made up to 1988-06-30
dot icon05/10/1988
Registered office changed on 05/10/88 from: 10 high street, tewkesbury, glos
dot icon27/09/1988
Resolutions
dot icon14/06/1988
Accounts for a small company made up to 1987-06-30
dot icon14/06/1988
Return made up to 28/02/88; full list of members
dot icon13/01/1988
New director appointed
dot icon05/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
New director appointed
dot icon04/11/1986
Group of companies' accounts made up to 1986-06-30
dot icon04/11/1986
Return made up to 30/10/86; full list of members
dot icon07/05/1986
Accounting reference date shortened from 31/03 to 30/06
dot icon21/01/1983
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£72,799.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
138.65K
-
0.00
72.80K
-
2021
4
138.65K
-
0.00
72.80K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

138.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.80K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, John
Director
04/11/1993 - 30/03/2011
41
Hall, John
Secretary
04/11/1993 - 30/03/2011
1
Davison, John
Director
04/11/1993 - 28/07/2011
2
Hall, David Charlton
Director
04/11/1993 - 18/02/2021
7
Mrs Helen Georgie Fletcher-Williams
Director
21/09/2008 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BEAVER BUREAU LIMITED

BEAVER BUREAU LIMITED is an(a) Dissolved company incorporated on 21/01/1983 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAVER BUREAU LIMITED?

toggle

BEAVER BUREAU LIMITED is currently Dissolved. It was registered on 21/01/1983 and dissolved on 05/12/2023.

Where is BEAVER BUREAU LIMITED located?

toggle

BEAVER BUREAU LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does BEAVER BUREAU LIMITED do?

toggle

BEAVER BUREAU LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BEAVER BUREAU LIMITED have?

toggle

BEAVER BUREAU LIMITED had 4 employees in 2021.

What is the latest filing for BEAVER BUREAU LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved following liquidation.