BEERSAVER LTD

Register to unlock more data on OkredoRegister

BEERSAVER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07387849

Incorporation date

27/09/2010

Size

Dormant

Contacts

Registered address

Registered address

Hallidays House, Hallidays Business Park, Radcliffe Road, Stamford, Lincolnshire PE9 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2010)
dot icon04/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon28/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon25/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon23/01/2024
Accounts for a dormant company made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon09/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon19/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon27/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon18/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon11/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon11/06/2019
Registered office address changed from 27B Scotgate Stamford Lincolnshire PE9 2YQ to Hallidays House, Hallidays Business Park Radcliffe Road Stamford Lincolnshire PE9 1ED on 2019-06-11
dot icon08/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon28/09/2017
Change of details for Cambridge Scientific Solutions Limited as a person with significant control on 2016-04-06
dot icon24/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon17/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon12/03/2014
Appointment of Mr Michael Joseph Evans as a secretary
dot icon11/03/2014
Termination of appointment of David Batten as a secretary
dot icon13/01/2014
Registered office address changed from 27B Scotgate Stamford Lincolnshire PE9 2YQ United Kingdom on 2014-01-13
dot icon13/01/2014
Registered office address changed from 2. West Lane Ridlington LE15 9AY on 2014-01-13
dot icon23/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon28/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon24/04/2013
Termination of appointment of David Quain as a director
dot icon14/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon14/09/2012
Termination of appointment of Claudia Riordan as a director
dot icon01/08/2012
Accounts for a dormant company made up to 2011-09-30
dot icon30/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon11/04/2011
Appointment of Dr David Quain as a director
dot icon11/04/2011
Appointment of David Oliver Edward Batten as a director
dot icon11/04/2011
Appointment of David Oliver Batten as a secretary
dot icon11/04/2011
Appointment of Dr Claudia Lesley Riordan as a director
dot icon11/04/2011
Appointment of Mr Michael Joseph Evans as a director
dot icon11/04/2011
Appointment of Ian Lee as a director
dot icon27/09/2010
Termination of appointment of Peter Valaitis as a director
dot icon27/09/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
27/09/2010 - 27/09/2010
15300
Batten, David Oliver Edward
Director
21/02/2011 - Present
5
Quain, David Edwin, Dr
Director
21/02/2011 - 24/11/2012
6
Evans, Michael Joseph
Secretary
01/03/2014 - Present
-
Batten, David Oliver
Secretary
21/02/2011 - 01/03/2014
-

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 BEERSAVER LTD

BEERSAVER LTD is an(a) Active company incorporated on 27/09/2010 with the registered office located at Hallidays House, Hallidays Business Park, Radcliffe Road, Stamford, Lincolnshire PE9 1ED. 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 BEERSAVER LTD?

toggle

BEERSAVER LTD is currently Active. It was registered on 27/09/2010 .

Where is BEERSAVER LTD located?

toggle

BEERSAVER LTD is registered at Hallidays House, Hallidays Business Park, Radcliffe Road, Stamford, Lincolnshire PE9 1ED.

What does BEERSAVER LTD do?

toggle

BEERSAVER LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEERSAVER LTD?

toggle

The latest filing was on 04/03/2026: Accounts for a dormant company made up to 2025-09-30.