BEAVERS ARTS LIMITED

Register to unlock more data on OkredoRegister

BEAVERS ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02143658

Incorporation date

01/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1987)
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-08-01 with updates
dot icon10/09/2025
Termination of appointment of Kelly Prince as a director on 2025-06-30
dot icon02/06/2025
Termination of appointment of Olufunmilayo Ayanbadejo as a director on 2025-03-18
dot icon02/06/2025
Termination of appointment of Sujen Walker as a director on 2025-02-27
dot icon02/06/2025
Termination of appointment of Claire Meadowcroft as a director on 2024-12-06
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon16/07/2024
Appointment of Mr Adrian Ball as a director on 2024-07-05
dot icon15/07/2024
Termination of appointment of Kathy James Castle as a director on 2024-07-04
dot icon15/07/2024
Appointment of Mr Benedict Hugh Mcmanus as a director on 2024-07-05
dot icon15/07/2024
Appointment of Ms Claire Meadowcroft as a director on 2024-07-05
dot icon15/07/2024
Appointment of Ms Olufunmilayo Ayanbadejo as a director on 2024-07-05
dot icon15/07/2024
Appointment of Ms Michaela Cooper as a director on 2024-07-05
dot icon15/07/2024
Appointment of Ms Sujen Walker as a director on 2024-07-05
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2022
Appointment of Dr Kelly Prince as a director on 2022-11-01
dot icon05/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon06/05/2021
Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2021-05-06
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon07/01/2020
Termination of appointment of Matthew Warne as a director on 2019-12-31
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon09/08/2018
Appointment of Ms Kathy James Castle as a director on 2017-10-07
dot icon09/08/2018
Termination of appointment of Tony Jones as a director on 2017-10-07
dot icon09/08/2018
Termination of appointment of Joanne Mary Blagg as a director on 2018-01-13
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon19/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon02/03/2016
Appointment of Ms Joanne Mary Blagg as a director on 2015-11-27
dot icon01/03/2016
Appointment of Ms Rebecca Lucia Frankenberg as a secretary on 2016-02-27
dot icon01/03/2016
Termination of appointment of Tony Jones as a secretary on 2016-02-27
dot icon01/03/2016
Termination of appointment of Paul Challacombe as a director on 2016-02-27
dot icon04/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-08-01 no member list
dot icon27/07/2015
Appointment of Mr Matthew Warne as a director on 2014-09-26
dot icon29/04/2015
Termination of appointment of Caroline Scott as a director on 2014-11-28
dot icon29/04/2015
Termination of appointment of Caroline Scott as a director on 2014-11-28
dot icon29/04/2015
Termination of appointment of Louisa Forester as a director on 2015-04-25
dot icon03/02/2015
Termination of appointment of Rebecca Lucia Frankenberg as a secretary on 2014-09-27
dot icon03/02/2015
Appointment of Mr Tony Jones as a secretary on 2014-09-27
dot icon22/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/10/2014
Appointment of Mr Tony Jones as a director on 2014-09-27
dot icon05/08/2014
Appointment of Mr David Rennie as a director on 2012-10-20
dot icon01/08/2014
Annual return made up to 2014-08-01 no member list
dot icon01/08/2014
Register(s) moved to registered inspection location 72 Hartshill Road Stoke on Trent ST4 7RB
dot icon01/08/2014
Register inspection address has been changed to 72 Hartshill Road Stoke on Trent ST4 7RB
dot icon01/08/2014
Director's details changed for Ms Louisa Ghillies on 2014-08-01
dot icon27/06/2014
Registered office address changed from 72 Hartshill Road Stoke Stoke on Trent Staffordshire ST4 7RB England on 2014-06-27
dot icon27/06/2014
Registered office address changed from 19 Barracks Square Barracks Road Newcastle Under Lyme Staffordshire ST5 1LG United Kingdom on 2014-06-27
dot icon28/10/2013
Appointment of Ms Alexandra Melisse Amanda Scott as a director
dot icon09/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-08-01 no member list
dot icon26/06/2013
Termination of appointment of Marewan Ibrahim as a director
dot icon11/12/2012
Termination of appointment of Jeremy Dolan as a director
dot icon13/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-08-01 no member list
dot icon21/08/2012
Registered office address changed from 16 Barracks Square Barracks Road Newcastle Staffordshire ST5 1LG on 2012-08-21
dot icon10/04/2012
Termination of appointment of Carl Plant as a director
dot icon28/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/08/2011
Annual return made up to 2011-08-01 no member list
dot icon28/08/2011
Appointment of Ms Rebecca Lucia Frankenberg as a secretary
dot icon28/08/2011
Termination of appointment of Hilary Hughes as a secretary
dot icon25/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/10/2010
Appointment of Ms Louisa Ghillies as a director
dot icon15/10/2010
Appointment of Mr Marewan Ibrahim as a director
dot icon15/10/2010
Termination of appointment of Stuart Bloom as a director
dot icon15/10/2010
Annual return made up to 2010-08-01 no member list
dot icon15/10/2010
Director's details changed for Stuart Bloom on 2010-08-01
dot icon15/10/2010
Director's details changed for Caroline Scott on 2010-08-01
dot icon03/12/2009
Termination of appointment of Steven Harris as a director
dot icon26/11/2009
Appointment of Mr Paul Challacombe as a director
dot icon24/11/2009
Appointment of Mr Carl Plant as a director
dot icon15/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/08/2009
Annual return made up to 01/08/09
dot icon28/08/2009
Appointment terminated director louise rogers
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/09/2008
Annual return made up to 01/08/08
dot icon18/12/2007
Accounts for a small company made up to 2007-03-31
dot icon03/08/2007
Annual return made up to 01/08/07
dot icon05/04/2007
New director appointed
dot icon24/01/2007
Accounts for a small company made up to 2006-03-31
dot icon07/08/2006
Annual return made up to 01/08/06
dot icon11/05/2006
New director appointed
dot icon10/11/2005
Accounts for a small company made up to 2005-03-31
dot icon26/08/2005
Annual return made up to 01/08/05
dot icon26/08/2005
Director resigned
dot icon12/01/2005
Accounting reference date shortened from 05/04/04 to 31/03/04
dot icon08/11/2004
Accounts for a small company made up to 2004-03-31
dot icon25/10/2004
Director resigned
dot icon28/09/2004
Director resigned
dot icon13/08/2004
Annual return made up to 01/08/04
dot icon29/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/08/2003
Annual return made up to 01/08/03
dot icon09/02/2003
New director appointed
dot icon15/10/2002
Director resigned
dot icon31/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/07/2002
Annual return made up to 01/08/02
dot icon03/01/2002
New director appointed
dot icon07/12/2001
New director appointed
dot icon06/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/08/2001
Annual return made up to 01/08/01
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon07/11/2000
Accounts for a small company made up to 2000-03-31
dot icon10/08/2000
Annual return made up to 01/08/00
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon30/07/1999
Annual return made up to 01/08/99
dot icon20/11/1998
Accounts for a small company made up to 1998-03-31
dot icon17/09/1998
Annual return made up to 01/08/98
dot icon02/03/1998
Director's particulars changed
dot icon16/12/1997
Accounts for a small company made up to 1997-03-31
dot icon03/09/1997
New director appointed
dot icon03/09/1997
New director appointed
dot icon03/09/1997
New director appointed
dot icon01/09/1997
Annual return made up to 01/08/97
dot icon26/11/1996
Full accounts made up to 1996-03-31
dot icon30/07/1996
Annual return made up to 01/08/96
dot icon17/11/1995
Accounts for a small company made up to 1995-03-31
dot icon04/08/1995
Annual return made up to 01/08/95
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon10/08/1994
Annual return made up to 05/08/94
dot icon11/01/1994
Accounts for a small company made up to 1993-03-31
dot icon30/08/1993
Annual return made up to 20/08/93
dot icon14/01/1993
Accounts for a small company made up to 1992-03-31
dot icon18/10/1992
Annual return made up to 07/09/92
dot icon03/03/1992
Secretary resigned;new secretary appointed
dot icon21/11/1991
Accounts for a small company made up to 1991-03-31
dot icon21/10/1991
Annual return made up to 07/09/91
dot icon17/12/1990
New secretary appointed
dot icon20/11/1990
Accounts for a small company made up to 1990-03-31
dot icon20/11/1990
Annual return made up to 08/10/90
dot icon11/10/1989
Full accounts made up to 1989-03-31
dot icon11/10/1989
Annual return made up to 07/09/89
dot icon13/03/1989
Director's particulars changed
dot icon09/01/1989
Full accounts made up to 1988-03-31
dot icon09/01/1989
Annual return made up to 08/12/88
dot icon28/10/1987
Director's particulars changed
dot icon08/10/1987
Accounting reference date notified as 05/04
dot icon01/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayanbadejo, Olufunmilayo
Director
05/07/2024 - 18/03/2025
11
Scott, Alexandra Melisse Amanda
Director
05/10/2013 - Present
-
Mcmanus, Benedict Hugh
Director
05/07/2024 - Present
10
Prince, Kelly, Dr
Director
01/11/2022 - 30/06/2025
-
Rennie, David
Director
20/10/2012 - Present
1

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 BEAVERS ARTS LIMITED

BEAVERS ARTS LIMITED is an(a) Active company incorporated on 01/07/1987 with the registered office located at The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5SQ. There are currently 5 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 BEAVERS ARTS LIMITED?

toggle

BEAVERS ARTS LIMITED is currently Active. It was registered on 01/07/1987 .

Where is BEAVERS ARTS LIMITED located?

toggle

BEAVERS ARTS LIMITED is registered at The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5SQ.

What does BEAVERS ARTS LIMITED do?

toggle

BEAVERS ARTS LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BEAVERS ARTS LIMITED?

toggle

The latest filing was on 09/10/2025: Total exemption full accounts made up to 2025-03-31.