BEVERIDGE ASSOCIATES PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BEVERIDGE ASSOCIATES PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07028374

Incorporation date

24/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency House Station Road, Harold Wood, Romford, Essex RM3 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2009)
dot icon19/04/2026
Director's details changed for Mr Dean Barker on 2026-04-17
dot icon17/04/2026
Change of details for Lodean Limited as a person with significant control on 2026-04-17
dot icon14/04/2026
Director's details changed for Mr Neil David Jones on 2026-04-01
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/11/2025
Memorandum and Articles of Association
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Change of share class name or designation
dot icon04/11/2025
Appointment of Mr. Maharishan Saravanapavananthan as a director on 2025-11-01
dot icon04/11/2025
Appointment of Mr. James Robert Morrison as a director on 2025-11-01
dot icon04/11/2025
Cessation of Alex Foreman as a person with significant control on 2025-11-01
dot icon04/11/2025
Notification of Jones Design and Engineering Services Ltd as a person with significant control on 2025-11-01
dot icon04/11/2025
Cessation of Neil David Jones as a person with significant control on 2025-11-01
dot icon03/07/2025
Director's details changed for Mr Alexander Graeme Foreman on 2025-07-03
dot icon03/07/2025
Director's details changed for Mr Neil David Jones on 2025-07-03
dot icon03/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon24/01/2025
Notification of Lodean Limited as a person with significant control on 2024-05-01
dot icon19/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon28/11/2024
Termination of appointment of Gary Ronald Paxton as a director on 2024-04-30
dot icon27/09/2024
Director's details changed for Mr Neil David Jones on 2024-09-20
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon27/06/2024
Change of share class name or designation
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Particulars of variation of rights attached to shares
dot icon27/06/2024
Memorandum and Articles of Association
dot icon26/06/2024
Change of details for a person with significant control
dot icon25/06/2024
Change of details for Mr Neil David Jones as a person with significant control on 2024-06-24
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Solvency Statement dated 03/06/24
dot icon11/06/2024
Statement by Directors
dot icon13/05/2024
Confirmation statement made on 2024-04-04 with updates
dot icon11/03/2024
Change of details for Mr Neil David Jones as a person with significant control on 2022-12-22
dot icon11/03/2024
Cessation of Alexander Graeme Foreman as a person with significant control on 2019-04-06
dot icon08/03/2024
Cessation of Gary Ronald Paxton as a person with significant control on 2021-11-17
dot icon17/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon18/04/2023
Second filing of Confirmation Statement dated 2022-09-24
dot icon18/04/2023
Second filing of Confirmation Statement dated 2019-09-24
dot icon18/04/2023
Second filing of Confirmation Statement dated 2021-09-24
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon06/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon20/09/2021
Change of details for Mr Alex Foreman as a person with significant control on 2019-04-03
dot icon20/09/2021
Change of details for Mr Neil David Jones as a person with significant control on 2019-04-03
dot icon20/09/2021
Change of details for Mr Gary Ronald Paxton as a person with significant control on 2019-04-03
dot icon12/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/08/2021
Appointment of Mr Dean Barker as a director on 2021-05-01
dot icon28/07/2021
Notification of Alexander Graeme Foreman as a person with significant control on 2019-04-03
dot icon06/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon05/10/2020
Resolutions
dot icon05/10/2020
Change of share class name or designation
dot icon24/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon07/08/2019
Resolutions
dot icon07/08/2019
Statement of company's objects
dot icon06/08/2019
Change of share class name or designation
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon30/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon25/06/2013
Registered office address changed from 30 Station Road Upminster Essex RM14 2UB United Kingdom on 2013-06-25
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon23/08/2011
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 2011-08-23
dot icon18/05/2011
Statement of company's objects
dot icon18/05/2011
Particulars of variation of rights attached to shares
dot icon18/05/2011
Change of share class name or designation
dot icon18/05/2011
Sub-division of shares on 2011-04-28
dot icon18/05/2011
Resolutions
dot icon17/05/2011
Termination of appointment of Andrew Duncan as a director
dot icon22/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/02/2011
Previous accounting period shortened from 2010-09-30 to 2010-04-30
dot icon14/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon14/10/2010
Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 2010-10-14
dot icon14/10/2010
Director's details changed for Gary Ronald Paxton on 2010-09-24
dot icon14/10/2010
Director's details changed for Mr Andrew Beveridge Duncan on 2010-09-24
dot icon14/10/2010
Director's details changed for Neil David Jones on 2010-09-24
dot icon14/10/2010
Director's details changed for Alexander Graeme Foreman on 2010-09-24
dot icon06/10/2010
Statement of capital following an allotment of shares on 2009-09-29
dot icon13/10/2009
Appointment of Gary Ronald Paxton as a director
dot icon13/10/2009
Appointment of Neil David Jones as a director
dot icon13/10/2009
Appointment of Alexander Graeme Foreman as a director
dot icon13/10/2009
Appointment of Andrew Beveridge Duncan as a director
dot icon25/09/2009
Appointment terminated director barbara kahan
dot icon24/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

16
2022
change arrow icon+3.03 % *

* during past year

Cash in Bank

£300,182.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
364.83K
-
0.00
291.35K
-
2022
16
573.88K
-
0.00
300.18K
-
2022
16
573.88K
-
0.00
300.18K
-

Employees

2022

Employees

16 Ascended7 % *

Net Assets(GBP)

573.88K £Ascended57.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

300.18K £Ascended3.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Dean
Director
01/05/2021 - Present
2
Paxton, Gary Ronald
Director
24/09/2009 - 30/04/2024
1
Jones, Neil David
Director
24/09/2009 - Present
6
Foreman, Alexander Graeme
Director
24/09/2009 - Present
1
Saravanapavananthan, Maharishan, Mr.
Director
01/11/2025 - Present
-

Persons with Significant Control

10
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 BEVERIDGE ASSOCIATES PARTNERSHIP LIMITED

BEVERIDGE ASSOCIATES PARTNERSHIP LIMITED is an(a) Active company incorporated on 24/09/2009 with the registered office located at Regency House Station Road, Harold Wood, Romford, Essex RM3 0BS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERIDGE ASSOCIATES PARTNERSHIP LIMITED?

toggle

BEVERIDGE ASSOCIATES PARTNERSHIP LIMITED is currently Active. It was registered on 24/09/2009 .

Where is BEVERIDGE ASSOCIATES PARTNERSHIP LIMITED located?

toggle

BEVERIDGE ASSOCIATES PARTNERSHIP LIMITED is registered at Regency House Station Road, Harold Wood, Romford, Essex RM3 0BS.

What does BEVERIDGE ASSOCIATES PARTNERSHIP LIMITED do?

toggle

BEVERIDGE ASSOCIATES PARTNERSHIP LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BEVERIDGE ASSOCIATES PARTNERSHIP LIMITED have?

toggle

BEVERIDGE ASSOCIATES PARTNERSHIP LIMITED had 16 employees in 2022.

What is the latest filing for BEVERIDGE ASSOCIATES PARTNERSHIP LIMITED?

toggle

The latest filing was on 19/04/2026: Director's details changed for Mr Dean Barker on 2026-04-17.