BEAVERBROOK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEAVERBROOK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07457718

Incorporation date

02/12/2010

Size

Group

Contacts

Registered address

Registered address

Beaverbrook Estate, Reigate Road, Leatherhead, Surrey KT22 8QXCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2010)
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon09/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon10/12/2024
Satisfaction of charge 074577180010 in full
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon28/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon20/12/2023
Memorandum and Articles of Association
dot icon20/12/2023
Resolutions
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon01/12/2023
Registration of charge 074577180012, created on 2023-11-30
dot icon10/11/2023
Director's details changed for Mr Oliver Richard Vigors on 2023-11-10
dot icon14/09/2023
Director's details changed for Mr Joel Michael Cadbury on 2023-09-14
dot icon28/12/2022
Group of companies' accounts made up to 2022-03-30
dot icon04/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Memorandum and Articles of Association
dot icon20/06/2022
Group of companies' accounts made up to 2021-03-30
dot icon15/12/2021
Director's details changed for Mr Ian Thorman Todd on 2021-12-10
dot icon09/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon29/11/2021
Director's details changed for Mr Ian Thorman Todd on 2021-11-29
dot icon24/11/2021
Director's details changed for Mr Timothy David Edwards on 2021-11-19
dot icon15/04/2021
Group of companies' accounts made up to 2020-03-30
dot icon03/03/2021
Resolutions
dot icon29/01/2021
Statement of capital following an allotment of shares on 2020-12-10
dot icon07/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon06/11/2020
Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF to Beaverbrook Estate Reigate Road Leatherhead Surrey KT22 8QX on 2020-11-06
dot icon05/08/2020
Director's details changed for Mr Oliver Richard Vigors on 2020-08-05
dot icon21/05/2020
Satisfaction of charge 7 in full
dot icon21/05/2020
Satisfaction of charge 6 in full
dot icon21/05/2020
Satisfaction of charge 074577180009 in full
dot icon21/05/2020
Satisfaction of charge 074577180008 in full
dot icon24/12/2019
Group of companies' accounts made up to 2019-03-30
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon04/04/2019
Registration of charge 074577180011, created on 2019-03-29
dot icon02/04/2019
Resolutions
dot icon01/04/2019
Registration of charge 074577180010, created on 2019-03-29
dot icon27/03/2019
Notification of Longshot Cherkley Holdings Limited as a person with significant control on 2019-03-08
dot icon27/03/2019
Cessation of Longshot Limited as a person with significant control on 2019-03-12
dot icon15/03/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon12/03/2019
Resolutions
dot icon18/02/2019
Resolutions
dot icon31/01/2019
Statement of capital following an allotment of shares on 2018-12-13
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-30
dot icon20/12/2018
Statement of capital following an allotment of shares on 2018-12-05
dot icon10/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-08-16
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-07-24
dot icon20/08/2018
Resolutions
dot icon22/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon21/12/2017
Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
dot icon07/12/2017
Accounts for a small company made up to 2017-03-30
dot icon16/10/2017
Statement of capital following an allotment of shares on 2017-09-14
dot icon16/10/2017
Statement of capital following an allotment of shares on 2017-06-22
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-02-16
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-03-02
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-02-16
dot icon03/04/2017
Resolutions
dot icon21/03/2017
Resolutions
dot icon14/12/2016
Accounts for a small company made up to 2016-03-30
dot icon06/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon08/08/2016
Registration of charge 074577180009, created on 2016-08-08
dot icon28/04/2016
Memorandum and Articles of Association
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-03-10
dot icon22/03/2016
Resolutions
dot icon31/12/2015
Accounts for a small company made up to 2015-03-30
dot icon22/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon27/10/2015
Registration of charge 074577180008, created on 2015-10-23
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-05-27
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon02/04/2015
Director's details changed for Mr Joel Michael Cadbury on 2015-03-01
dot icon15/01/2015
Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
dot icon14/01/2015
Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
dot icon24/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon15/12/2014
Accounts for a small company made up to 2014-03-30
dot icon04/04/2014
Director's details changed for Ian Thorman Todd on 2013-09-30
dot icon25/03/2014
Accounts for a small company made up to 2013-03-30
dot icon18/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon13/06/2013
Registered office address changed from 118 New Bond Street London W1S 1EW United Kingdom on 2013-06-13
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon21/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon17/12/2012
Director's details changed for Ian Todd on 2012-11-30
dot icon03/10/2012
Accounts for a small company made up to 2012-03-30
dot icon21/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-02
dot icon15/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon28/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon08/08/2011
Certificate of change of name
dot icon08/08/2011
Change of name notice
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-07-13
dot icon08/07/2011
Director's details changed for Mr Oliver Richard Vigors on 2011-03-01
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/04/2011
Resolutions
dot icon20/04/2011
Statement of capital following an allotment of shares on 2011-03-30
dot icon19/04/2011
Duplicate mortgage certificatecharge no:3
dot icon19/04/2011
Statement of capital following an allotment of shares on 2011-03-08
dot icon19/04/2011
Appointment of Mr Timothy David Edwards as a director
dot icon19/04/2011
Appointment of Ian Todd as a director
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2011
Current accounting period extended from 2011-12-31 to 2012-03-30
dot icon02/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.04M
-
0.00
5.61M
-
2022
0
13.21M
-
0.00
6.41M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cadbury, Joel Michael
Director
02/12/2010 - Present
72
Todd, Ian Thorman
Director
28/02/2011 - Present
13
Mr Timothy David Edwards
Director
28/02/2011 - Present
33
Vigors, Oliver Richard
Director
02/12/2010 - Present
53

Persons with Significant Control

0

No PSC data available.

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 BEAVERBROOK HOLDINGS LIMITED

BEAVERBROOK HOLDINGS LIMITED is an(a) Active company incorporated on 02/12/2010 with the registered office located at Beaverbrook Estate, Reigate Road, Leatherhead, Surrey KT22 8QX. There are currently 4 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 BEAVERBROOK HOLDINGS LIMITED?

toggle

BEAVERBROOK HOLDINGS LIMITED is currently Active. It was registered on 02/12/2010 .

Where is BEAVERBROOK HOLDINGS LIMITED located?

toggle

BEAVERBROOK HOLDINGS LIMITED is registered at Beaverbrook Estate, Reigate Road, Leatherhead, Surrey KT22 8QX.

What does BEAVERBROOK HOLDINGS LIMITED do?

toggle

BEAVERBROOK HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEAVERBROOK HOLDINGS LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-02 with no updates.