BEVERLEY LEISURE HOMES LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY LEISURE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10743362

Incorporation date

27/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2, Weel Road, Tickton, Beverley HU17 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2017)
dot icon06/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/04/2024
Confirmation statement made on 2024-02-22 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon22/08/2023
Certificate of change of name
dot icon01/08/2023
Termination of appointment of Andrea Charlotte Marshall as a director on 2023-07-31
dot icon17/04/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon17/04/2023
Purchase of own shares.
dot icon22/02/2023
Appointment of Andrea Charlotte Marshall as a director on 2023-02-01
dot icon22/02/2023
Appointment of Mr Steven Edmund as a director on 2023-02-01
dot icon22/02/2023
Cessation of David Hall as a person with significant control on 2023-02-01
dot icon22/02/2023
Notification of The Beverley Group Limited as a person with significant control on 2023-02-01
dot icon22/02/2023
Cessation of David Hall as a person with significant control on 2023-02-01
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/05/2021
Second filing of Confirmation Statement dated 2021-04-27
dot icon11/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/10/2020
Termination of appointment of Barry Hall as a director on 2020-10-02
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon10/04/2019
Satisfaction of charge 107433620001 in full
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon28/09/2018
Previous accounting period extended from 2018-04-30 to 2018-08-31
dot icon06/06/2018
Notification of David Hall as a person with significant control on 2017-04-27
dot icon04/06/2018
Confirmation statement made on 2018-04-27 with updates
dot icon26/03/2018
Registration of charge 107433620001, created on 2018-03-26
dot icon15/02/2018
Director's details changed for Mr Derek Rial on 2018-02-15
dot icon01/02/2018
Termination of appointment of Jodi Huggett as a director on 2018-01-31
dot icon01/02/2018
Appointment of Mr Derek Rial as a director on 2018-02-01
dot icon03/01/2018
Resolutions
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-11-14
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-11-14
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-11-14
dot icon22/11/2017
Registered office address changed from Suite 2 Hull Sports Centre Chanterlands Avenue Hull East Yorkshire HU5 4EF England to Unit 2, Weel Road Tickton Beverley HU17 9RY on 2017-11-22
dot icon29/06/2017
Notification of David Hall as a person with significant control on 2017-04-27
dot icon29/06/2017
Cessation of Philip Martin Ward as a person with significant control on 2017-04-30
dot icon02/06/2017
Director's details changed for Mr Barry Ward on 2017-05-17
dot icon31/05/2017
Appointment of Mrs Jodi Huggett as a director on 2017-05-17
dot icon31/05/2017
Appointment of Mr Barry Ward as a director on 2017-05-17
dot icon31/05/2017
Appointment of Mr David Hall as a director on 2017-05-17
dot icon30/05/2017
Termination of appointment of Philip Martin Ward as a director on 2017-05-17
dot icon27/04/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon12 *

* during past year

Number of employees

32
2023
change arrow icon-12.40 % *

* during past year

Cash in Bank

£275,955.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
231.87K
-
0.00
93.27K
-
2022
20
262.13K
-
0.00
315.02K
-
2023
32
579.38K
-
0.00
275.96K
-
2023
32
579.38K
-
0.00
275.96K
-

Employees

2023

Employees

32 Ascended60 % *

Net Assets(GBP)

579.38K £Ascended121.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

275.96K £Descended-12.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Edmund
Director
01/02/2023 - Present
6
Hall, David
Director
17/05/2017 - Present
19
Rial, Derek
Director
01/02/2018 - Present
1
Marshall, Andrea Charlotte
Director
01/02/2023 - 31/07/2023
1

Persons with Significant Control

4
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 BEVERLEY LEISURE HOMES LIMITED

BEVERLEY LEISURE HOMES LIMITED is an(a) Active company incorporated on 27/04/2017 with the registered office located at Unit 2, Weel Road, Tickton, Beverley HU17 9RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERLEY LEISURE HOMES LIMITED?

toggle

BEVERLEY LEISURE HOMES LIMITED is currently Active. It was registered on 27/04/2017 .

Where is BEVERLEY LEISURE HOMES LIMITED located?

toggle

BEVERLEY LEISURE HOMES LIMITED is registered at Unit 2, Weel Road, Tickton, Beverley HU17 9RY.

What does BEVERLEY LEISURE HOMES LIMITED do?

toggle

BEVERLEY LEISURE HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BEVERLEY LEISURE HOMES LIMITED have?

toggle

BEVERLEY LEISURE HOMES LIMITED had 32 employees in 2023.

What is the latest filing for BEVERLEY LEISURE HOMES LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-22 with no updates.