BEAVER HOUSE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEAVER HOUSE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03891773

Incorporation date

09/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pavilions Computershare Governance Services, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1999)
dot icon12/01/2026
Previous accounting period extended from 2025-10-25 to 2025-12-31
dot icon17/06/2025
Previous accounting period shortened from 2025-03-31 to 2024-10-25
dot icon17/06/2025
Total exemption full accounts made up to 2024-10-25
dot icon22/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Memorandum and Articles of Association
dot icon03/11/2024
Resolutions
dot icon30/10/2024
Notification of Rollins Uk Holdings Ltd as a person with significant control on 2024-10-25
dot icon30/10/2024
Cessation of David Andrew Lodge as a person with significant control on 2024-10-25
dot icon30/10/2024
Cessation of Peter Graham Lodge as a person with significant control on 2024-10-25
dot icon30/10/2024
Registered office address changed from Unit C21 Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH to The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD on 2024-10-30
dot icon30/10/2024
Appointment of Mr Kenneth Krause as a director on 2024-10-25
dot icon30/10/2024
Appointment of Mr Jerry Gahlhoff Jr. as a director on 2024-10-25
dot icon30/10/2024
Appointment of Mr Kristian Johann Dales as a director on 2024-10-25
dot icon30/10/2024
Appointment of Mr Mark Benford as a director on 2024-10-25
dot icon30/10/2024
Appointment of Mr Matthew Turek as a director on 2024-10-25
dot icon30/10/2024
Termination of appointment of Peter Graham Lodge as a director on 2024-10-25
dot icon30/10/2024
Termination of appointment of David Andrew Lodge as a director on 2024-10-25
dot icon30/10/2024
Termination of appointment of Rafal Wojciech Brymer as a director on 2024-10-25
dot icon30/10/2024
Termination of appointment of Julia Wendy Pittman as a director on 2024-10-25
dot icon30/10/2024
Termination of appointment of Peter Graham Lodge as a secretary on 2024-10-25
dot icon30/10/2024
Statement of company's objects
dot icon30/09/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/06/2021
Satisfaction of charge 038917730001 in full
dot icon10/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/04/2020
Registration of charge 038917730001, created on 2020-04-13
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Resolutions
dot icon25/10/2018
Change of share class name or designation
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon25/10/2018
Sub-division of shares on 2018-03-31
dot icon02/04/2018
Notification of David Andrew Lodge as a person with significant control on 2018-04-01
dot icon02/04/2018
Appointment of Ms Julia Wendy Pittman as a director on 2018-04-01
dot icon02/04/2018
Appointment of Mr Rafal Wojciech Brymer as a director on 2018-04-01
dot icon20/03/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon11/01/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon17/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon15/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon26/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon19/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon26/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon09/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon22/12/2009
Director's details changed for Peter Graham Lodge on 2009-12-22
dot icon22/12/2009
Director's details changed for David Andrew Lodge on 2009-12-22
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 09/12/08; full list of members
dot icon31/12/2007
Return made up to 09/12/07; full list of members
dot icon09/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 09/12/06; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/01/2006
Return made up to 09/12/05; full list of members
dot icon05/01/2006
New director appointed
dot icon30/12/2004
Return made up to 09/12/04; full list of members
dot icon22/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/12/2003
Return made up to 09/12/03; full list of members
dot icon20/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/01/2003
Return made up to 09/12/02; full list of members
dot icon07/12/2001
Return made up to 09/12/01; full list of members
dot icon10/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/12/2000
Return made up to 09/12/00; full list of members
dot icon15/02/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon11/01/2000
New secretary appointed
dot icon30/12/1999
Ad 20/12/99--------- £ si 999@1=999 £ ic 1/1000
dot icon30/12/1999
New director appointed
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
Registered office changed on 16/12/99 from: kingsway house 103 kingsway london WC2B 6AW
dot icon09/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

78
2023
change arrow icon+16.90 % *

* during past year

Cash in Bank

£662,970.00

Confirmation

dot iconLast made up date
25/10/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
25/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/10/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
72
875.70K
-
0.00
795.50K
-
2022
71
941.27K
-
0.00
567.15K
-
2023
78
1.20M
-
0.00
662.97K
-
2023
78
1.20M
-
0.00
662.97K
-

Employees

2023

Employees

78 Ascended10 % *

Net Assets(GBP)

1.20M £Ascended27.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

662.97K £Ascended16.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloomsbury Secretaries Limited
Nominee Secretary
09/12/1999 - 09/12/1999
140
Bloomsbury Directors Limited
Nominee Director
09/12/1999 - 09/12/1999
140
Mr Peter Graham Lodge
Director
06/12/2005 - 25/10/2024
1
Pittman, Julia Wendy
Director
01/04/2018 - 25/10/2024
5
Benford, Mark
Director
25/10/2024 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BEAVER HOUSE SERVICES LIMITED

BEAVER HOUSE SERVICES LIMITED is an(a) Active company incorporated on 09/12/1999 with the registered office located at The Pavilions Computershare Governance Services, Bridgwater Road, Bristol BS13 8FD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 78 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAVER HOUSE SERVICES LIMITED?

toggle

BEAVER HOUSE SERVICES LIMITED is currently Active. It was registered on 09/12/1999 .

Where is BEAVER HOUSE SERVICES LIMITED located?

toggle

BEAVER HOUSE SERVICES LIMITED is registered at The Pavilions Computershare Governance Services, Bridgwater Road, Bristol BS13 8FD.

What does BEAVER HOUSE SERVICES LIMITED do?

toggle

BEAVER HOUSE SERVICES LIMITED operates in the Disinfecting and exterminating services (81.29/1 - SIC 2007) sector.

How many employees does BEAVER HOUSE SERVICES LIMITED have?

toggle

BEAVER HOUSE SERVICES LIMITED had 78 employees in 2023.

What is the latest filing for BEAVER HOUSE SERVICES LIMITED?

toggle

The latest filing was on 12/01/2026: Previous accounting period extended from 2025-10-25 to 2025-12-31.