BEAVERSWOOD SUPPLY CO. LIMITED

Register to unlock more data on OkredoRegister

BEAVERSWOOD SUPPLY CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01784234

Incorporation date

19/01/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Goldoak House Oaklands Business Centre, Oaklands Park, Wokingham RG41 2FDCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1984)
dot icon20/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon19/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon02/05/2025
Appointment of Mr Richard Jonathan Harden as a director on 2025-05-01
dot icon02/05/2025
Termination of appointment of Stephanie Gentle as a director on 2025-05-01
dot icon02/05/2025
Appointment of Mr Martin Anthony Cooke as a director on 2025-05-01
dot icon22/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon18/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/01/2024
Registration of charge 017842340007, created on 2023-12-28
dot icon02/10/2023
Director's details changed for Mrs Stephanie Gentle on 2023-08-22
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon22/08/2023
Registered office address changed from Unit 8 Metro Centre Toutley Road Wokingham Berkshire RG41 1QW United Kingdom to Goldoak House Oaklands Business Centre Oaklands Park Wokingham RG41 2FD on 2023-08-22
dot icon05/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon05/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon05/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon23/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon31/01/2023
Termination of appointment of Tim Edward Lacey as a director on 2023-01-19
dot icon31/01/2023
Termination of appointment of Jeroen Van Den Berge as a director on 2023-01-19
dot icon11/01/2023
Appointment of Mrs Stephanie Gentle as a director on 2023-01-12
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon22/08/2022
Appointment of Mr Neil Stephenson as a director on 2022-08-11
dot icon18/08/2022
Memorandum and Articles of Association
dot icon18/08/2022
Resolutions
dot icon18/08/2022
Resolutions
dot icon18/08/2022
Registration of charge 017842340005, created on 2022-08-11
dot icon18/08/2022
Registration of charge 017842340006, created on 2022-08-11
dot icon16/08/2022
Memorandum and Articles of Association
dot icon16/08/2022
Satisfaction of charge 017842340004 in full
dot icon13/04/2022
Director's details changed for Mr Jeroen Van Den Berge on 2022-04-13
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2022
Director's details changed for Mr Jeroen Van Den Berge on 2022-02-01
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon01/10/2021
Change of details for Locust Holdings Limited as a person with significant control on 2021-01-25
dot icon01/07/2021
Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
dot icon01/07/2021
Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Director's details changed for Mr. Tim Edward Lacey on 2020-08-01
dot icon08/01/2021
Satisfaction of charge 017842340003 in full
dot icon08/01/2021
Satisfaction of charge 017842340002 in full
dot icon04/01/2021
Statement of company's objects
dot icon04/01/2021
Registration of charge 017842340004, created on 2020-12-23
dot icon31/12/2020
Cessation of Rittenhouse Holdings Limited as a person with significant control on 2020-12-23
dot icon31/12/2020
Notification of Locust Holdings Limited as a person with significant control on 2020-12-23
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon23/10/2018
Registered office address changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW United Kingdom to Unit 8 Metro Centre Toutley Road Wokingham Berkshire RG41 1QW on 2018-10-23
dot icon18/10/2018
Registered office address changed from Unit 8 Metro Centre Toutley Road Wokingham Berkshire RG41 1QW to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW on 2018-10-18
dot icon03/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon19/09/2018
Memorandum and Articles of Association
dot icon19/09/2018
Resolutions
dot icon06/09/2018
Termination of appointment of Rodney John Bevis as a director on 2018-08-23
dot icon06/09/2018
Termination of appointment of Rodney John Bevis as a director on 2018-08-23
dot icon06/09/2018
Termination of appointment of Suzy Joanne Ndiege as a secretary on 2018-08-23
dot icon06/09/2018
Cessation of Rodney John Bevis as a person with significant control on 2018-08-23
dot icon06/09/2018
Notification of Rittenhouse Holdings Limited as a person with significant control on 2018-08-23
dot icon06/09/2018
Appointment of Mr Jeroen Van Den Berge as a director on 2018-08-23
dot icon06/09/2018
Appointment of Mr Tim Edward Lacey as a director on 2018-08-23
dot icon28/08/2018
Registration of charge 017842340003, created on 2018-08-23
dot icon28/08/2018
Registration of charge 017842340002, created on 2018-08-23
dot icon02/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Satisfaction of charge 017842340001 in full
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Registration of charge 017842340001, created on 2017-12-11
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon21/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon26/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon02/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/07/2009
Return made up to 22/07/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/07/2008
Return made up to 22/07/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/08/2007
Return made up to 31/07/07; full list of members
dot icon20/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/08/2006
Return made up to 31/07/06; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 31/07/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2002-12-31
dot icon28/08/2003
Return made up to 31/07/03; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon25/07/2002
Return made up to 31/07/02; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/07/2001
Return made up to 31/07/01; full list of members
dot icon22/09/2000
Accounts for a small company made up to 1999-12-31
dot icon31/07/2000
Return made up to 31/07/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon12/08/1999
Return made up to 31/07/99; no change of members
dot icon22/09/1998
Accounts for a small company made up to 1997-12-31
dot icon05/08/1998
Return made up to 31/07/98; no change of members
dot icon09/09/1997
Accounts for a small company made up to 1996-12-31
dot icon20/08/1997
Return made up to 31/07/97; full list of members
dot icon20/08/1997
Secretary's particulars changed
dot icon19/10/1996
Accounts for a small company made up to 1995-12-31
dot icon18/09/1996
Director's particulars changed
dot icon18/09/1996
Secretary's particulars changed
dot icon18/09/1996
Return made up to 31/07/96; full list of members
dot icon27/10/1995
Secretary resigned;new secretary appointed
dot icon20/10/1995
Accounts for a small company made up to 1994-12-31
dot icon28/07/1995
Return made up to 31/07/95; full list of members
dot icon22/03/1995
Registered office changed on 22/03/95 from: 165 dukes ride crowthorne berks RG11 6DR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon20/07/1994
Secretary's particulars changed
dot icon20/07/1994
Return made up to 31/07/94; full list of members
dot icon05/08/1993
Return made up to 31/07/93; change of members
dot icon21/07/1993
Accounts for a small company made up to 1992-12-31
dot icon14/09/1992
Return made up to 31/07/92; full list of members
dot icon21/07/1992
Accounts for a small company made up to 1991-12-31
dot icon20/08/1991
Accounts for a small company made up to 1990-12-31
dot icon20/08/1991
Return made up to 31/07/91; full list of members
dot icon15/01/1991
Return made up to 29/10/90; no change of members
dot icon29/11/1990
Accounts for a small company made up to 1989-12-31
dot icon20/08/1990
Registered office changed on 20/08/90 from: 37 church st twickenham TW1 3NR
dot icon05/10/1989
Return made up to 31/07/89; full list of members
dot icon07/09/1989
Full accounts made up to 1988-12-31
dot icon21/04/1989
Return made up to 31/07/88; full list of members
dot icon13/01/1989
Full accounts made up to 1987-12-31
dot icon09/01/1989
Particulars of contract relating to shares
dot icon09/01/1989
Wd 13/12/88 ad 15/11/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon27/09/1988
Resolutions
dot icon27/09/1988
£ nc 100/10000
dot icon04/08/1988
New director appointed
dot icon04/08/1988
Registered office changed on 04/08/88 from: 37 church street twickenham middlesex TW1 3RN
dot icon11/03/1988
Registered office changed on 11/03/88 from: 141 london road camberley surrey GU15 3JY
dot icon28/07/1987
Return made up to 07/06/87; full list of members
dot icon23/07/1987
Accounts for a small company made up to 1986-12-31
dot icon19/01/1984
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

30
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,016,256.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
5.52M
-
0.00
1.02M
-
2021
30
5.52M
-
0.00
1.02M
-

Employees

2021

Employees

30 Ascended- *

Net Assets(GBP)

5.52M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.02M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Neil
Director
11/08/2022 - Present
29
Cooke, Martin Anthony
Director
01/05/2025 - Present
78
Lacey, Tim Edward
Director
23/08/2018 - 19/01/2023
26
Gentle, Stephanie
Director
12/01/2023 - 01/05/2025
3
Van Den Berge, Jeroen
Director
23/08/2018 - 19/01/2023
26

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BEAVERSWOOD SUPPLY CO. LIMITED

BEAVERSWOOD SUPPLY CO. LIMITED is an(a) Active company incorporated on 19/01/1984 with the registered office located at Goldoak House Oaklands Business Centre, Oaklands Park, Wokingham RG41 2FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAVERSWOOD SUPPLY CO. LIMITED?

toggle

BEAVERSWOOD SUPPLY CO. LIMITED is currently Active. It was registered on 19/01/1984 .

Where is BEAVERSWOOD SUPPLY CO. LIMITED located?

toggle

BEAVERSWOOD SUPPLY CO. LIMITED is registered at Goldoak House Oaklands Business Centre, Oaklands Park, Wokingham RG41 2FD.

What does BEAVERSWOOD SUPPLY CO. LIMITED do?

toggle

BEAVERSWOOD SUPPLY CO. LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BEAVERSWOOD SUPPLY CO. LIMITED have?

toggle

BEAVERSWOOD SUPPLY CO. LIMITED had 30 employees in 2021.

What is the latest filing for BEAVERSWOOD SUPPLY CO. LIMITED?

toggle

The latest filing was on 20/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.