BEAVERMATCH (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

BEAVERMATCH (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03686579

Incorporation date

21/12/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 8, 151 The Rock, Bury BL9 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1998)
dot icon26/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon20/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon21/10/2025
Registered office address changed from C/O Aspect Accounting Ltd 47 Knowsley Street Bury Lancashire BL9 0st to Office 8, 151 the Rock Bury BL9 0nd on 2025-10-21
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon30/08/2024
Previous accounting period extended from 2023-11-30 to 2024-05-31
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon30/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon04/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon30/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon05/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon24/11/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon07/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon02/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/03/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/03/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon05/03/2013
Termination of appointment of Thomas Porter as a director
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon24/12/2010
Registered office address changed from Aspect Accounting 4 Eccleston Close Bury Lancashire BL9 0ST on 2010-12-24
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon28/08/2010
Compulsory strike-off action has been discontinued
dot icon26/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/08/2010
Current accounting period extended from 2010-08-31 to 2010-11-30
dot icon20/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon20/01/2010
Director's details changed for Patricia Ann Porter on 2010-01-18
dot icon20/01/2010
Director's details changed for Thomas Anthony Porter on 2010-01-18
dot icon01/12/2009
Registered office address changed from C/O F F T Reedham House 31 King Street West Manchester M3 2PJ on 2009-12-01
dot icon26/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/02/2009
Return made up to 21/12/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/04/2008
Return made up to 21/12/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/12/2006
Return made up to 21/12/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/01/2006
Return made up to 21/12/05; full list of members
dot icon04/05/2005
Secretary's particulars changed;director's particulars changed
dot icon04/05/2005
Director's particulars changed
dot icon17/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/01/2005
Return made up to 21/12/04; full list of members
dot icon14/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon01/07/2004
Registered office changed on 01/07/04 from: keely house westinghouse road trafford park manchester M17 1PY
dot icon20/01/2004
Return made up to 21/12/03; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2002-08-31
dot icon11/06/2003
Return made up to 21/12/02; full list of members
dot icon09/04/2003
Secretary resigned
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New secretary appointed
dot icon21/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon02/01/2002
Return made up to 21/12/01; full list of members
dot icon04/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon13/03/2001
Return made up to 21/12/00; full list of members
dot icon07/03/2001
Return made up to 21/12/99; full list of members
dot icon07/03/2001
New secretary appointed
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
Ad 01/08/99--------- £ si 900@1=900 £ ic 100/1000
dot icon27/10/1999
Full accounts made up to 1999-08-31
dot icon08/09/1999
Accounting reference date shortened from 31/12/99 to 31/08/99
dot icon14/01/1999
Ad 21/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon04/01/1999
Director resigned
dot icon04/01/1999
Secretary resigned
dot icon04/01/1999
New secretary appointed
dot icon04/01/1999
New director appointed
dot icon21/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-64.44 % *

* during past year

Cash in Bank

£272.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.94K
-
0.00
765.00
-
2022
-
402.92K
-
0.00
272.00
-
2022
-
402.92K
-
0.00
272.00
-

Employees

2022

Employees

-

Net Assets(GBP)

402.92K £Ascended20.68K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

272.00 £Descended-64.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Patricia Ann
Director
21/12/1998 - Present
2

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 BEAVERMATCH (MANCHESTER) LIMITED

BEAVERMATCH (MANCHESTER) LIMITED is an(a) Active company incorporated on 21/12/1998 with the registered office located at Office 8, 151 The Rock, Bury BL9 0ND. 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 BEAVERMATCH (MANCHESTER) LIMITED?

toggle

BEAVERMATCH (MANCHESTER) LIMITED is currently Active. It was registered on 21/12/1998 .

Where is BEAVERMATCH (MANCHESTER) LIMITED located?

toggle

BEAVERMATCH (MANCHESTER) LIMITED is registered at Office 8, 151 The Rock, Bury BL9 0ND.

What does BEAVERMATCH (MANCHESTER) LIMITED do?

toggle

BEAVERMATCH (MANCHESTER) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BEAVERMATCH (MANCHESTER) LIMITED?

toggle

The latest filing was on 26/02/2026: Unaudited abridged accounts made up to 2025-05-31.