BEAVER LEEDS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BEAVER LEEDS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05471553

Incorporation date

03/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Richardshaw Road, Grangefield Industrial Estate, Leeds, West Yorkshire LS28 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2005)
dot icon18/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon02/06/2025
Resolutions
dot icon02/06/2025
Resolutions
dot icon28/05/2025
Purchase of own shares.
dot icon28/02/2025
Satisfaction of charge 054715530002 in full
dot icon10/02/2025
Change of share class name or designation
dot icon10/02/2025
Change of share class name or designation
dot icon10/02/2025
Second filing of cancellation of shares. Statement of capital on 2024-03-01
dot icon04/02/2025
Second filing of Confirmation Statement dated 2024-06-03
dot icon31/01/2025
Change of details for Russell William Bennett as a person with significant control on 2024-03-01
dot icon30/01/2025
Change of details for Denise Ann Walker as a person with significant control on 2024-03-01
dot icon04/07/2024
Confirmation statement made on 2024-06-03 with updates
dot icon24/05/2024
Notification of Denise Ann Walker as a person with significant control on 2024-03-01
dot icon14/05/2024
Purchase of own shares.
dot icon14/05/2024
Cancellation of shares. Statement of capital on 2024-03-01
dot icon27/03/2024
Termination of appointment of Brian James Richmond as a director on 2024-03-01
dot icon27/03/2024
Cessation of Brian Richmond as a person with significant control on 2024-03-01
dot icon27/03/2024
Termination of appointment of Brian James Richmond as a secretary on 2024-03-01
dot icon27/03/2024
Change of details for Russell William Bennett as a person with significant control on 2024-03-01
dot icon23/01/2024
Satisfaction of charge 1 in full
dot icon14/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon07/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/10/2021
Registration of charge 054715530002, created on 2021-10-15
dot icon13/07/2021
Confirmation statement made on 2021-06-03 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/12/2020
Resolutions
dot icon10/12/2020
Memorandum and Articles of Association
dot icon10/12/2020
Change of share class name or designation
dot icon18/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon28/04/2020
Memorandum and Articles of Association
dot icon28/04/2020
Resolutions
dot icon28/04/2020
Resolutions
dot icon27/04/2020
Change of share class name or designation
dot icon15/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/01/2016
Registered office address changed from Elder Road Mills Elder Road Bramley Leeds West Yorkshire LS13 4DL to Richardshaw Road Grangefield Industrial Estate Leeds West Yorkshire LS28 6RW on 2016-01-26
dot icon05/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon11/06/2012
Secretary's details changed for Brian James Richmond on 2012-06-03
dot icon11/06/2012
Director's details changed for Russell William Bennett on 2012-06-03
dot icon11/06/2012
Director's details changed for Brian James Richmond on 2012-06-03
dot icon16/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon15/07/2010
Director's details changed for Brian James Richmond on 2010-06-03
dot icon15/07/2010
Director's details changed for Russell William Bennett on 2010-06-03
dot icon04/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/07/2009
Return made up to 03/06/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/06/2008
Return made up to 03/06/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/11/2007
Return made up to 03/06/07; full list of members
dot icon13/11/2007
Secretary's particulars changed;director's particulars changed
dot icon10/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/04/2007
Accounting reference date extended from 30/06/06 to 31/07/06
dot icon26/06/2006
Return made up to 03/06/06; full list of members
dot icon31/01/2006
Particulars of mortgage/charge
dot icon23/09/2005
Ad 23/06/05--------- £ si 24999@1=24999 £ ic 1/25000
dot icon13/06/2005
Registered office changed on 13/06/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon10/06/2005
New secretary appointed;new director appointed
dot icon08/06/2005
Secretary resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
New director appointed
dot icon03/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
175.47K
-
0.00
-
-
2022
0
175.47K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
03/06/2005 - 07/06/2005
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
03/06/2005 - 07/06/2005
12820
Bennett, Russell William
Director
07/06/2005 - Present
1
Richmond, Brian James
Secretary
07/06/2005 - 01/03/2024
-
Richmond, Brian James
Director
07/06/2005 - 01/03/2024
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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAVER LEEDS (HOLDINGS) LIMITED

BEAVER LEEDS (HOLDINGS) LIMITED is an(a) Active company incorporated on 03/06/2005 with the registered office located at Richardshaw Road, Grangefield Industrial Estate, Leeds, West Yorkshire LS28 6RW. There is currently 1 active director 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 LEEDS (HOLDINGS) LIMITED?

toggle

BEAVER LEEDS (HOLDINGS) LIMITED is currently Active. It was registered on 03/06/2005 .

Where is BEAVER LEEDS (HOLDINGS) LIMITED located?

toggle

BEAVER LEEDS (HOLDINGS) LIMITED is registered at Richardshaw Road, Grangefield Industrial Estate, Leeds, West Yorkshire LS28 6RW.

What does BEAVER LEEDS (HOLDINGS) LIMITED do?

toggle

BEAVER LEEDS (HOLDINGS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEAVER LEEDS (HOLDINGS) LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-07-31.