BEAVER INNS LIMITED

Register to unlock more data on OkredoRegister

BEAVER INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04774980

Incorporation date

22/05/2003

Size

Small

Contacts

Registered address

Registered address

10 Station Road, Uppingham, Oakham LE15 9TZCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon04/03/2026
Accounts for a small company made up to 2025-05-31
dot icon28/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon22/07/2025
Director's details changed for Mr James David Torbell on 2011-02-21
dot icon03/03/2025
Accounts for a small company made up to 2024-05-31
dot icon27/07/2024
Director's details changed for Ms Philippa Jane Weyl Turner-Wills on 2024-07-01
dot icon27/07/2024
Director's details changed for Ms Philippa Jane Weyl Turner-Wills on 2024-07-01
dot icon27/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon28/05/2024
Director's details changed for Mrs Carol Mary Wills on 2024-01-17
dot icon19/04/2024
Satisfaction of charge 3 in full
dot icon19/04/2024
Satisfaction of charge 2 in full
dot icon19/04/2024
Satisfaction of charge 1 in full
dot icon04/03/2024
Accounts for a small company made up to 2023-05-31
dot icon26/02/2024
Director's details changed for Ms Philippa Jane Weyl Wills on 2024-02-26
dot icon22/08/2023
Director's details changed for Mr James David Torbell on 2023-08-21
dot icon22/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon02/03/2023
Accounts for a small company made up to 2022-05-31
dot icon20/09/2022
Registered office address changed from 5a Frascati Way Maidenhead SL6 4UY England to 10 Station Road Uppingham Oakham LE15 9TZ on 2022-09-20
dot icon25/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon25/07/2022
Registered office address changed from Assembly House 34 - 38 Broadway Maidenhead SL6 1LU England to 5a Frascati Way Maidenhead SL6 4UY on 2022-07-25
dot icon02/03/2022
Accounts for a small company made up to 2021-05-31
dot icon26/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon18/05/2021
Accounts for a small company made up to 2020-05-31
dot icon04/08/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon04/08/2020
Registered office address changed from Aston House York Road Maidenhead Berkshire SL6 1SF to Assembly House 34 - 38 Broadway Maidenhead SL6 1LU on 2020-08-04
dot icon16/12/2019
Accounts for a small company made up to 2019-05-31
dot icon20/11/2019
Appointment of Philippa Jane Weyl Wills as a director on 2019-09-24
dot icon24/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon10/07/2019
Termination of appointment of Robert Hugo Weyl Wills as a director on 2019-07-03
dot icon10/07/2019
Termination of appointment of Robert Hugo Weyl Wills as a secretary on 2019-07-03
dot icon22/12/2018
Accounts for a small company made up to 2018-05-31
dot icon18/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon02/01/2018
Accounts for a small company made up to 2017-05-31
dot icon18/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon05/04/2017
Full accounts made up to 2016-05-31
dot icon21/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon03/03/2016
Full accounts made up to 2015-05-31
dot icon10/12/2015
Director's details changed for Mr James David Torbell on 2015-12-10
dot icon27/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon05/03/2015
Full accounts made up to 2014-05-31
dot icon04/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon27/02/2014
Full accounts made up to 2013-05-31
dot icon07/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon03/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon28/02/2013
Full accounts made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon29/02/2012
Full accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon25/02/2011
Full accounts made up to 2010-05-31
dot icon24/02/2011
Appointment of James David Torbell as a director
dot icon10/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr Robert Hugo Weyl Wills on 2010-05-22
dot icon10/06/2010
Director's details changed for Mrs Carol Mary Wills on 2010-05-22
dot icon10/06/2010
Secretary's details changed for Mr Robert Hugo Weyl Wills on 2010-05-22
dot icon25/02/2010
Full accounts made up to 2009-05-31
dot icon30/06/2009
Return made up to 22/05/09; full list of members
dot icon25/03/2009
Full accounts made up to 2008-05-31
dot icon20/06/2008
Return made up to 22/05/08; full list of members
dot icon31/03/2008
Full accounts made up to 2007-05-31
dot icon14/06/2007
Return made up to 22/05/07; full list of members
dot icon13/04/2007
Secretary's particulars changed;director's particulars changed
dot icon13/04/2007
Director's particulars changed
dot icon13/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Full accounts made up to 2006-05-31
dot icon15/06/2006
Return made up to 22/05/06; full list of members
dot icon22/05/2006
Full accounts made up to 2005-05-31
dot icon07/10/2005
Return made up to 22/05/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-05-31
dot icon15/03/2005
Accounting reference date shortened from 30/09/04 to 31/05/04
dot icon17/01/2005
Registered office changed on 17/01/05 from: data house st ives road maidenhead berkshire SL6 1QS
dot icon03/11/2004
Return made up to 22/05/04; full list of members
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New secretary appointed
dot icon02/09/2004
Secretary resigned;director resigned
dot icon02/09/2004
Director resigned
dot icon03/08/2004
Registered office changed on 03/08/04 from: 20 bayley close uppingham oakham rutland LE15 9TG
dot icon06/02/2004
Director resigned
dot icon06/02/2004
New director appointed
dot icon09/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon28/07/2003
Nc inc already adjusted 18/07/03
dot icon28/07/2003
Resolutions
dot icon28/07/2003
Resolutions
dot icon24/07/2003
New secretary appointed
dot icon05/07/2003
New director appointed
dot icon04/07/2003
New director appointed
dot icon04/07/2003
Secretary resigned
dot icon04/07/2003
New secretary appointed
dot icon04/07/2003
New director appointed
dot icon04/07/2003
Accounting reference date extended from 31/05/04 to 30/09/04
dot icon11/06/2003
Registered office changed on 11/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Secretary resigned
dot icon22/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wills, Philippa Jane Weyl
Director
24/09/2019 - Present
13
Torbell, James David
Director
21/02/2011 - Present
5
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
21/05/2003 - 26/05/2003
2033
ABERGAN REED LIMITED
Nominee Director
21/05/2003 - 26/05/2003
2133
Wills, Robert Hugo Weyl
Director
28/08/2003 - 02/07/2019
13

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 BEAVER INNS LIMITED

BEAVER INNS LIMITED is an(a) Active company incorporated on 22/05/2003 with the registered office located at 10 Station Road, Uppingham, Oakham LE15 9TZ. There are currently 3 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 BEAVER INNS LIMITED?

toggle

BEAVER INNS LIMITED is currently Active. It was registered on 22/05/2003 .

Where is BEAVER INNS LIMITED located?

toggle

BEAVER INNS LIMITED is registered at 10 Station Road, Uppingham, Oakham LE15 9TZ.

What does BEAVER INNS LIMITED do?

toggle

BEAVER INNS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BEAVER INNS LIMITED?

toggle

The latest filing was on 04/03/2026: Accounts for a small company made up to 2025-05-31.