BEAVER LEEDS LTD

Register to unlock more data on OkredoRegister

BEAVER LEEDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03760311

Incorporation date

27/04/1999

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 27/04/1999)
dot icon18/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon15/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon28/02/2025
Satisfaction of charge 037603110004 in full
dot icon02/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon27/03/2024
Termination of appointment of Brian James Richmond as a director on 2024-03-01
dot icon23/01/2024
Satisfaction of charge 3 in full
dot icon22/01/2024
Satisfaction of charge 1 in full
dot icon22/01/2024
Satisfaction of charge 2 in full
dot icon14/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon24/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/10/2021
Registration of charge 037603110004, created on 2021-10-15
dot icon22/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/06/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/07/2019
Appointment of Mr Warren John Dowgill as a director on 2019-07-31
dot icon07/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/06/2018
Confirmation statement made on 2018-04-27 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 2017-04-27 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 2016-04-27 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 Mills Elder Road Leeds LS13 4DL to Richardshaw Road Grangefield Industrial Estate Leeds West Yorkshire LS28 6RW on 2016-01-26
dot icon08/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/06/2014
Annual return made up to 2014-04-27 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 2013-04-27 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon12/06/2012
Director's details changed for Brian James Richmond on 2012-04-27
dot icon11/06/2012
Director's details changed for Russell William Bennett on 2012-04-27
dot icon11/06/2012
Secretary's details changed for Russell William Bennett on 2012-04-27
dot icon16/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon25/06/2010
Director's details changed for Brian James Richmond on 2010-04-27
dot icon25/06/2010
Director's details changed for Russell William Bennett on 2010-04-27
dot icon04/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/05/2009
Return made up to 27/04/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/05/2008
Return made up to 27/04/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/07/2007
Return made up to 27/04/07; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/05/2006
Return made up to 27/04/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/01/2006
Particulars of mortgage/charge
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Secretary resigned;director resigned
dot icon12/07/2005
New secretary appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon28/06/2005
Particulars of mortgage/charge
dot icon16/05/2005
Return made up to 27/04/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon24/05/2004
Return made up to 27/04/04; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-07-31
dot icon20/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/05/2003
Return made up to 27/04/03; full list of members
dot icon14/05/2002
Return made up to 27/04/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon03/05/2001
Return made up to 27/04/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-07-31
dot icon25/05/2000
Return made up to 27/04/00; full list of members
dot icon11/09/1999
Particulars of mortgage/charge
dot icon01/06/1999
Ad 14/05/99--------- £ si 99@1=99 £ ic 1/100
dot icon01/06/1999
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon01/06/1999
Registered office changed on 01/06/99 from: 100 wellington street leeds west yorkshire LS1 4LT
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New secretary appointed;new director appointed
dot icon01/06/1999
New director appointed
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Secretary resigned
dot icon27/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-36 *

* 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
27/04/2026
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
40
719.84K
-
0.00
562.81K
-
2022
36
782.63K
-
0.00
468.06K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/04/1999 - 26/04/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
26/04/1999 - 26/04/1999
12878
Bennett, Russell William
Director
14/05/1999 - Present
2
Richmond, Brian James
Director
23/06/2005 - 01/03/2024
1
Bennett, Russell William
Secretary
22/06/2005 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BEAVER LEEDS LTD

BEAVER LEEDS LTD is an(a) Active company incorporated on 27/04/1999 with the registered office located at Richardshaw Road, Grangefield Industrial Estate, Leeds, West Yorkshire LS28 6RW. 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 LEEDS LTD?

toggle

BEAVER LEEDS LTD is currently Active. It was registered on 27/04/1999 .

Where is BEAVER LEEDS LTD located?

toggle

BEAVER LEEDS LTD is registered at Richardshaw Road, Grangefield Industrial Estate, Leeds, West Yorkshire LS28 6RW.

What does BEAVER LEEDS LTD do?

toggle

BEAVER LEEDS LTD operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for BEAVER LEEDS LTD?

toggle

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