BEVERLEY HOUSE (9000) LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY HOUSE (9000) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00772317

Incorporation date

29/08/1963

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Trinity Park House, Fox Way, Wakefield, West Yorkshire WF2 8EECopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1963)
dot icon14/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon03/02/2026
Termination of appointment of Joanne Caroline Kershaw Simmonds as a director on 2026-01-31
dot icon03/02/2026
Appointment of Mr Mandeep Singh Kallar as a director on 2026-01-31
dot icon30/04/2025
Notice of agreement to exemption from audit of accounts for period ending 27/07/24
dot icon30/04/2025
Audit exemption statement of guarantee by parent company for period ending 27/07/24
dot icon30/04/2025
Consolidated accounts of parent company for subsidiary company period ending 27/07/24
dot icon30/04/2025
Audit exemption subsidiary accounts made up to 2024-07-27
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon03/02/2025
Appointment of Mr Paul Allan Friston as a director on 2025-02-01
dot icon06/01/2025
Termination of appointment of Nigel Barry Williams as a director on 2024-12-31
dot icon26/07/2024
Termination of appointment of Craig Ashley Tomkinson as a director on 2024-07-26
dot icon26/07/2024
Appointment of Mr Nigel Barry Williams as a director on 2024-07-26
dot icon02/05/2024
Audit exemption statement of guarantee by parent company for period ending 29/07/23
dot icon02/05/2024
Notice of agreement to exemption from audit of accounts for period ending 29/07/23
dot icon02/05/2024
Consolidated accounts of parent company for subsidiary company period ending 29/07/23
dot icon02/05/2024
Audit exemption subsidiary accounts made up to 2023-07-29
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon02/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/07/22
dot icon02/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/07/22
dot icon02/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/07/22
dot icon02/08/2023
Audit exemption subsidiary accounts made up to 2022-07-30
dot icon06/06/2023
Termination of appointment of Ronald Klaas Otto Kers as a director on 2023-05-26
dot icon22/05/2023
Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 2023-05-22
dot icon13/07/2022
Audit exemption subsidiary accounts made up to 2021-07-31
dot icon13/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon13/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon13/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon22/07/2021
Audit exemption subsidiary accounts made up to 2020-08-01
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 01/08/20
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 01/08/20
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 01/08/20
dot icon30/03/2021
Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon06/08/2020
Audit exemption subsidiary accounts made up to 2019-07-27
dot icon06/08/2020
Consolidated accounts of parent company for subsidiary company period ending 27/07/19
dot icon06/08/2020
Audit exemption statement of guarantee by parent company for period ending 27/07/19
dot icon06/08/2020
Notice of agreement to exemption from audit of accounts for period ending 27/07/19
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon24/05/2019
Audit exemption subsidiary accounts made up to 2018-07-28
dot icon24/05/2019
Consolidated accounts of parent company for subsidiary company period ending 28/07/18
dot icon24/05/2019
Notice of agreement to exemption from audit of accounts for period ending 28/07/18
dot icon24/05/2019
Audit exemption statement of guarantee by parent company for period ending 28/07/18
dot icon14/05/2019
Audit exemption statement of guarantee by parent company for period ending 28/07/18
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon15/08/2018
Termination of appointment of Martyn Paul Fletcher as a director on 2018-07-31
dot icon23/07/2018
Appointment of Mr Craig Ashley Tomkinson as a director on 2018-06-30
dot icon23/07/2018
Termination of appointment of Richard Neil Pike as a director on 2018-06-30
dot icon23/07/2018
Appointment of Mr Ronald Klaas Otto Kers as a director on 2018-06-30
dot icon20/04/2018
Full accounts made up to 2017-07-29
dot icon09/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon31/08/2017
Termination of appointment of Gareth Wyn Davies as a director on 2017-08-23
dot icon22/08/2017
Appointment of Mr Richard Neil Pike as a director on 2017-08-22
dot icon19/07/2017
Appointment of Mr Martyn Paul Fletcher as a director on 2017-07-17
dot icon19/07/2017
Termination of appointment of Stephen Paul Leadbeater as a director on 2017-07-18
dot icon07/04/2017
Full accounts made up to 2016-07-30
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon22/04/2016
Group of companies' accounts made up to 2015-08-01
dot icon22/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon25/08/2015
Termination of appointment of David Steven Morgan as a director on 2015-08-25
dot icon25/08/2015
Appointment of Mr Gareth Wyn Davies as a director on 2015-02-24
dot icon28/04/2015
Group of companies' accounts made up to 2014-08-02
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon16/02/2015
Director's details changed for Mr David Steven Morgan on 2015-02-01
dot icon05/08/2014
Termination of appointment of Stephen Henderson as a director on 2014-08-01
dot icon01/07/2014
Appointment of Mr Stephen Paul Leadbeater as a director
dot icon15/04/2014
Group of companies' accounts made up to 2013-07-27
dot icon17/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon30/04/2013
Group of companies' accounts made up to 2012-07-28
dot icon13/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon15/10/2012
Appointment of Mr David Steven Morgan as a director
dot icon15/10/2012
Termination of appointment of Huan Quayle as a director
dot icon15/10/2012
Termination of appointment of Huan Quayle as a secretary
dot icon17/05/2012
Current accounting period extended from 2012-03-31 to 2012-07-31
dot icon10/05/2012
Termination of appointment of Carol Williams as a director
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon19/01/2012
Appointment of Huan Quayle as a secretary
dot icon19/01/2012
Termination of appointment of Carol Williams as a secretary
dot icon23/12/2011
Group of companies' accounts made up to 2011-04-02
dot icon21/07/2011
Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 2011-07-21
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon12/01/2011
Group of companies' accounts made up to 2010-04-03
dot icon16/12/2010
Appointment of Mr Stephen Henderson as a director
dot icon25/03/2010
Appointment of Mr Huan Quayle as a director
dot icon04/03/2010
Termination of appointment of Linda Hall as a director
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mrs Carol Williams on 2010-02-27
dot icon02/03/2010
Director's details changed for Linda Jane Hall on 2010-02-27
dot icon02/03/2010
Secretary's details changed for Mrs Carol Williams on 2010-02-27
dot icon14/01/2010
Group of companies' accounts made up to 2009-03-28
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon26/01/2009
Group of companies' accounts made up to 2008-03-29
dot icon31/07/2008
Director appointed linda hall
dot icon28/07/2008
Appointment terminated director jonathan lill
dot icon28/02/2008
Return made up to 28/02/08; full list of members
dot icon29/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon08/03/2007
Return made up to 28/02/07; full list of members
dot icon31/01/2007
Full accounts made up to 2006-04-01
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon15/03/2006
Return made up to 28/02/06; full list of members
dot icon08/03/2006
Director resigned
dot icon26/01/2006
Group of companies' accounts made up to 2005-04-02
dot icon29/06/2005
Director's particulars changed
dot icon14/06/2005
Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG
dot icon18/04/2005
New secretary appointed;new director appointed
dot icon18/04/2005
Secretary resigned;director resigned
dot icon16/03/2005
Return made up to 28/02/05; full list of members
dot icon01/02/2005
Group of companies' accounts made up to 2004-04-03
dot icon09/12/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon09/03/2004
Return made up to 28/02/04; full list of members
dot icon22/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon16/09/2003
New director appointed
dot icon16/09/2003
Director resigned
dot icon10/03/2003
Return made up to 28/02/03; full list of members
dot icon31/10/2002
Declaration of assistance for shares acquisition
dot icon12/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon02/08/2002
Miscellaneous
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon18/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon16/03/2001
Return made up to 28/02/01; full list of members
dot icon31/01/2001
Full group accounts made up to 2000-03-31
dot icon05/06/2000
New secretary appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Secretary resigned
dot icon09/03/2000
Return made up to 28/02/00; full list of members
dot icon02/02/2000
Full group accounts made up to 1999-03-31
dot icon09/03/1999
Return made up to 28/02/99; no change of members
dot icon03/02/1999
Auditor's resignation
dot icon26/01/1999
Full group accounts made up to 1998-03-31
dot icon05/03/1998
Return made up to 28/02/98; full list of members
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon06/07/1997
Statement of affairs
dot icon06/07/1997
Ad 24/06/97--------- £ si 1450000@1
dot icon06/07/1997
Statement of affairs
dot icon06/07/1997
Ad 24/06/97--------- £ si 550000@1
dot icon29/06/1997
Ad 24/06/97--------- £ si 1450000@1=1450000 £ ic 551000/2001000
dot icon29/06/1997
Ad 24/06/97--------- £ si 550000@1=550000 £ ic 1000/551000
dot icon29/06/1997
Resolutions
dot icon29/06/1997
Resolutions
dot icon29/06/1997
Resolutions
dot icon29/06/1997
£ nc 2000/2001000 23/06/97
dot icon06/04/1997
Resolutions
dot icon06/04/1997
Resolutions
dot icon02/04/1997
Resolutions
dot icon10/03/1997
Return made up to 28/02/97; no change of members
dot icon23/12/1996
Full accounts made up to 1996-03-31
dot icon13/10/1996
Director's particulars changed
dot icon27/03/1996
Return made up to 28/02/96; full list of members
dot icon02/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon12/12/1995
Resolutions
dot icon12/12/1995
Resolutions
dot icon01/09/1995
Certificate of change of name
dot icon07/08/1995
Registered office changed on 07/08/95 from: school lane haskayne halsall nr ormskirk lancs L39 7JQ
dot icon07/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon07/08/1995
Director resigned
dot icon27/03/1995
Return made up to 31/03/95; no change of members
dot icon22/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Return made up to 31/03/94; no change of members
dot icon01/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon09/07/1993
Director resigned;new director appointed
dot icon09/07/1993
Secretary resigned;new secretary appointed
dot icon25/03/1993
Return made up to 31/03/93; full list of members
dot icon27/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon24/04/1992
Return made up to 31/03/92; full list of members
dot icon18/10/1991
Accounts for a dormant company made up to 1991-03-31
dot icon11/07/1991
Return made up to 31/03/91; no change of members
dot icon02/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon02/06/1991
Resolutions
dot icon13/03/1991
Return made up to 11/01/91; no change of members
dot icon19/10/1990
Return made up to 15/01/90; full list of members
dot icon26/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1990
Full accounts made up to 1989-03-31
dot icon25/05/1989
New secretary appointed
dot icon08/05/1989
Secretary resigned
dot icon08/05/1989
Full accounts made up to 1988-03-31
dot icon08/05/1989
Return made up to 31/03/89; full list of members
dot icon18/03/1988
Full accounts made up to 1987-03-28
dot icon23/02/1988
Director resigned
dot icon23/02/1988
Return made up to 29/01/88; full list of members
dot icon16/12/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon26/11/1986
Full accounts made up to 1986-01-31
dot icon26/11/1986
Return made up to 21/11/86; full list of members
dot icon26/11/1986
Registered office changed on 26/11/86 from: school lane, haskayne, near ormskirk
dot icon26/11/1986
Accounting reference date extended from 31/01 to 31/03
dot icon29/08/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/07/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
27/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
27/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friston, Paul Allan
Director
01/02/2025 - Present
71
Tomkinson, Craig Ashley
Director
30/06/2018 - 26/07/2024
77
Kallar, Mandeep Singh
Director
31/01/2026 - Present
24
Pike, Richard Neil
Director
22/08/2017 - 30/06/2018
218
Wild, Julian Nicholas
Director
03/08/1995 - 05/05/2000
76

Persons with Significant Control

0

No PSC data available.

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 BEVERLEY HOUSE (9000) LIMITED

BEVERLEY HOUSE (9000) LIMITED is an(a) Active company incorporated on 29/08/1963 with the registered office located at Trinity Park House, Fox Way, Wakefield, West Yorkshire WF2 8EE. There are currently 2 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 BEVERLEY HOUSE (9000) LIMITED?

toggle

BEVERLEY HOUSE (9000) LIMITED is currently Active. It was registered on 29/08/1963 .

Where is BEVERLEY HOUSE (9000) LIMITED located?

toggle

BEVERLEY HOUSE (9000) LIMITED is registered at Trinity Park House, Fox Way, Wakefield, West Yorkshire WF2 8EE.

What does BEVERLEY HOUSE (9000) LIMITED do?

toggle

BEVERLEY HOUSE (9000) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEVERLEY HOUSE (9000) LIMITED?

toggle

The latest filing was on 14/03/2026: Confirmation statement made on 2026-02-28 with no updates.