BEVERLEY HOUSE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY HOUSE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02475726

Incorporation date

01/03/1990

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 01/03/1990)
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 icon10/10/2025
Confirmation statement made on 2025-09-30 with no updates
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 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 icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
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 icon30/04/2024
Audit exemption statement of guarantee by parent company for period ending 29/07/23
dot icon30/04/2024
Notice of agreement to exemption from audit of accounts for period ending 29/07/23
dot icon30/04/2024
Consolidated accounts of parent company for subsidiary company period ending 29/07/23
dot icon30/04/2024
Audit exemption subsidiary accounts made up to 2023-07-29
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon28/07/2023
Accounts for a dormant company 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 icon23/05/2023
Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 2023-05-22
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Memorandum and Articles of Association
dot icon19/04/2023
Change of share class name or designation
dot icon19/04/2023
Particulars of variation of rights attached to shares
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Solvency Statement dated 06/04/23
dot icon19/04/2023
Statement by Directors
dot icon19/04/2023
Statement of capital on 2023-04-19
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon14/07/2022
Audit exemption subsidiary accounts made up to 2021-07-31
dot icon14/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon14/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon14/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/06/2021
Audit exemption subsidiary accounts made up to 2020-08-01
dot icon30/06/2021
Consolidated accounts of parent company for subsidiary company period ending 01/08/20
dot icon30/06/2021
Notice of agreement to exemption from audit of accounts for period ending 01/08/20
dot icon30/06/2021
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 icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon07/08/2020
Audit exemption subsidiary accounts made up to 2019-07-27
dot icon07/08/2020
Consolidated accounts of parent company for subsidiary company period ending 27/07/19
dot icon07/08/2020
Audit exemption statement of guarantee by parent company for period ending 27/07/19
dot icon07/08/2020
Notice of agreement to exemption from audit of accounts for period ending 27/07/19
dot icon11/10/2019
Confirmation statement made on 2019-09-30 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 icon01/10/2018
Confirmation statement made on 2018-09-30 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
Termination of appointment of Richard Neil Pike as a director on 2018-06-30
dot icon23/07/2018
Appointment of Mr Craig Ashley Tomkinson 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 icon09/10/2017
Confirmation statement made on 2017-09-30 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 icon06/04/2017
Full accounts made up to 2016-07-30
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon22/04/2016
Full accounts made up to 2015-08-01
dot icon19/10/2015
Annual return made up to 2015-09-30 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 2015-08-24
dot icon23/04/2015
Full accounts made up to 2014-08-02
dot icon16/02/2015
Director's details changed for Mr David Steven Morgan on 2015-02-01
dot icon14/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon05/08/2014
Termination of appointment of Stephen Henderson as a director on 2014-08-01
dot icon29/07/2014
Appointment of Mr Stephen Paul Leadbeater as a director on 2014-06-20
dot icon30/04/2014
Accounts made up to 2013-07-27
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon07/05/2013
Accounts made up to 2012-07-28
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 icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
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 icon10/05/2012
Termination of appointment of Carol Williams as a secretary
dot icon23/12/2011
Accounts made up to 2011-04-02
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon21/07/2011
Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 2011-07-21
dot icon06/12/2010
Accounts made up to 2010-04-03
dot icon14/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mrs Carol Williams on 2010-09-29
dot icon14/10/2010
Director's details changed for Stephen Henderson on 2010-09-29
dot icon14/10/2010
Secretary's details changed for Mrs Carol Williams on 2010-09-29
dot icon26/03/2010
Appointment of Mr Huan Quayle as a director
dot icon04/03/2010
Termination of appointment of Linda Hall as a director
dot icon13/10/2009
Accounts made up to 2009-03-28
dot icon12/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon19/02/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon26/01/2009
Accounts made up to 2008-04-30
dot icon03/10/2008
Return made up to 30/09/08; full list of members
dot icon31/07/2008
Director appointed linda hall
dot icon28/07/2008
Appointment terminated director jonathan lill
dot icon17/10/2007
Return made up to 30/09/07; full list of members
dot icon28/09/2007
Accounts made up to 2007-04-30
dot icon08/03/2007
Accounts made up to 2006-04-30
dot icon06/10/2006
Return made up to 30/09/06; full list of members
dot icon17/07/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon10/11/2005
Accounts made up to 2005-04-30
dot icon17/10/2005
Return made up to 30/09/05; full list of members
dot icon28/06/2005
Director resigned
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
dot icon09/12/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon06/10/2004
Return made up to 30/09/04; full list of members
dot icon30/09/2004
Accounts made up to 2004-04-30
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon14/10/2003
Accounts made up to 2003-04-30
dot icon07/10/2003
Return made up to 30/09/03; full list of members
dot icon02/09/2003
Resolutions
dot icon01/11/2002
Memorandum and Articles of Association
dot icon01/11/2002
Ad 30/10/02--------- £ si 5000@1=5000 £ ic 1000/6000
dot icon01/11/2002
Nc inc already adjusted 25/10/02
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon31/10/2002
Declaration of assistance for shares acquisition
dot icon06/10/2002
Return made up to 30/09/02; full list of members
dot icon02/10/2002
New director appointed
dot icon11/09/2002
Accounts made up to 2002-04-30
dot icon02/08/2002
Miscellaneous
dot icon18/12/2001
Accounts made up to 2001-04-30
dot icon05/10/2001
Return made up to 30/09/01; full list of members
dot icon03/01/2001
Director resigned
dot icon25/10/2000
Accounts made up to 2000-04-30
dot icon05/10/2000
Return made up to 30/09/00; full list of members
dot icon02/06/2000
New director appointed
dot icon19/05/2000
Director resigned
dot icon26/01/2000
Accounts made up to 1999-04-30
dot icon07/10/1999
Return made up to 30/09/99; full list of members
dot icon03/02/1999
Auditor's resignation
dot icon26/01/1999
Accounts made up to 1998-04-30
dot icon08/10/1998
Return made up to 30/09/98; full list of members
dot icon24/04/1998
Director resigned
dot icon24/04/1998
New director appointed
dot icon08/01/1998
Accounts made up to 1997-04-30
dot icon10/10/1997
Return made up to 30/09/97; no change of members
dot icon03/03/1997
Accounts made up to 1996-04-30
dot icon13/10/1996
Director's particulars changed
dot icon03/10/1996
Return made up to 30/09/96; full list of members
dot icon06/03/1996
New director appointed
dot icon01/03/1996
Director resigned
dot icon02/02/1996
Accounts made up to 1995-04-30
dot icon10/10/1995
Return made up to 30/09/95; no change of members
dot icon11/01/1995
Accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 30/09/94; no change of members
dot icon15/11/1993
Accounts made up to 1993-04-30
dot icon26/10/1993
Return made up to 30/09/93; full list of members
dot icon08/12/1992
Accounts made up to 1992-04-30
dot icon28/10/1992
Return made up to 30/09/92; no change of members
dot icon14/09/1992
Secretary's particulars changed
dot icon18/02/1992
Accounts made up to 1991-04-30
dot icon05/11/1991
Return made up to 01/11/91; no change of members
dot icon11/06/1991
Return made up to 01/03/91; full list of members
dot icon19/07/1990
Secretary resigned;new secretary appointed
dot icon25/05/1990
Certificate of change of name
dot icon14/05/1990
Accounting reference date notified as 30/04
dot icon09/05/1990
Memorandum and Articles of Association
dot icon09/05/1990
Resolutions
dot icon19/04/1990
Director resigned;new director appointed
dot icon19/04/1990
Secretary resigned;new secretary appointed
dot icon19/04/1990
Registered office changed on 19/04/90 from: 2 baches street london N1 6UB
dot icon01/03/1990
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
30/09/2026
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

11
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
26/11/2004 - 31/05/2005
77

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 INVESTMENTS LIMITED

BEVERLEY HOUSE INVESTMENTS LIMITED is an(a) Active company incorporated on 01/03/1990 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 INVESTMENTS LIMITED?

toggle

BEVERLEY HOUSE INVESTMENTS LIMITED is currently Active. It was registered on 01/03/1990 .

Where is BEVERLEY HOUSE INVESTMENTS LIMITED located?

toggle

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

What does BEVERLEY HOUSE INVESTMENTS LIMITED do?

toggle

BEVERLEY HOUSE INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BEVERLEY HOUSE INVESTMENTS LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Joanne Caroline Kershaw Simmonds as a director on 2026-01-31.