BEVERLEY MARTINS LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY MARTINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03411394

Incorporation date

29/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 03411394 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1997)
dot icon17/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon27/09/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon05/09/2025
Compulsory strike-off action has been suspended
dot icon11/06/2025
Registered office address changed to PO Box 4385, 03411394 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-11
dot icon11/06/2025
Address of officer Mrs Queenta Bisona Tafon changed to 03411394 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-11
dot icon03/05/2025
Compulsory strike-off action has been discontinued
dot icon02/05/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon08/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon31/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon26/10/2023
Change of details for Options Holding Limited as a person with significant control on 2023-10-26
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon08/03/2022
Change of details for Options 1St Acquisition Ltd as a person with significant control on 2022-03-01
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon07/03/2022
Registered office address changed from , Unit 14a Meadway Court, Rutherford Close, Stevenage, SG1 2EF, England to PO Box 4385 Cardiff CF14 8LH on 2022-03-07
dot icon22/02/2022
Termination of appointment of Helena Thompson-Taylor as a director on 2022-02-17
dot icon22/02/2022
Appointment of Ms Queenta Bisona Tafon as a director on 2022-02-17
dot icon22/02/2022
Notification of Options 1St Acquisition Ltd as a person with significant control on 2022-02-17
dot icon22/02/2022
Cessation of Verna Beverley Thompson-Taylor as a person with significant control on 2022-02-17
dot icon22/02/2022
Termination of appointment of Verna Beverley Thompson-Taylor as a secretary on 2022-02-17
dot icon22/02/2022
Termination of appointment of Verna Beverley Thompson-Taylor as a director on 2022-02-17
dot icon22/02/2022
Registered office address changed from , 259 Bromley Road, Catford, SE6 2RA to PO Box 4385 Cardiff CF14 8LH on 2022-02-22
dot icon27/01/2022
Satisfaction of charge 1 in full
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon29/06/2021
Director's details changed for Mrs Verna Beverley Thompson-Taylor on 2021-04-01
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/08/2020
Director's details changed for Miss Helena Thompson-Taylor on 2020-08-08
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon22/04/2020
Termination of appointment of Mark Thompson Slater as a director on 2020-04-22
dot icon22/04/2020
Termination of appointment of Martin Taylor as a director on 2020-04-22
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon10/01/2019
Director's details changed for Mrs Verna Beverley Thompson on 2019-01-07
dot icon10/01/2019
Secretary's details changed for Mrs Verna Beverley Thompson on 2019-01-07
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/08/2018
Termination of appointment of Anthony Badresingh as a director on 2018-05-09
dot icon09/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Appointment of Miss Helena Thompson-Taylor as a director on 2015-12-01
dot icon27/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon08/07/2013
Appointment of Mr Mark Thompson Slater as a director
dot icon08/07/2013
Appointment of Mr Anthony Badresingh as a director
dot icon03/07/2013
Statement of company's objects
dot icon03/07/2013
Resolutions
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-14
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon09/08/2012
Secretary's details changed for Mrs Verna Beverley Thompson on 2010-08-02
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon08/10/2010
Director's details changed for Verna Beverley Thompson on 2010-07-10
dot icon08/10/2010
Director's details changed for Martin Taylor on 2010-07-27
dot icon29/09/2010
Registered office address changed from , 76B Eltham Road, Lee Green, London, SE12 8UE on 2010-09-29
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Return made up to 29/07/09; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 29/07/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/08/2007
Return made up to 29/07/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 29/07/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/11/2005
Return made up to 29/07/05; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/09/2004
Return made up to 29/07/04; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/07/2003
Accounts for a dormant company made up to 2002-03-31
dot icon25/07/2003
Return made up to 29/07/03; full list of members
dot icon30/07/2002
Return made up to 29/07/02; full list of members
dot icon21/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon22/04/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon04/10/2001
Return made up to 29/07/01; full list of members
dot icon06/06/2001
Accounts for a dormant company made up to 2000-07-31
dot icon19/10/2000
Return made up to 29/07/00; full list of members
dot icon13/12/1999
Accounts for a dormant company made up to 1999-07-31
dot icon01/09/1999
Return made up to 29/07/99; no change of members
dot icon03/03/1999
Accounts for a dormant company made up to 1998-07-31
dot icon07/09/1998
Return made up to 29/07/98; full list of members
dot icon29/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon61 *

* during past year

Number of employees

61
2023
change arrow icon-73.18 % *

* during past year

Cash in Bank

£26,334.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
118
219.26K
-
0.00
56.30K
-
2022
0
237.51K
-
0.00
98.19K
-
2023
61
133.93K
-
0.00
26.33K
-
2023
61
133.93K
-
0.00
26.33K
-

Employees

2023

Employees

61 Ascended- *

Net Assets(GBP)

133.93K £Descended-43.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.33K £Descended-73.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Queenta Bisona Tafon
Director
17/02/2022 - Present
25
Thompson Slater, Mark
Director
14/06/2013 - 22/04/2020
-
Thompson-Taylor, Verna Beverley
Director
29/07/1997 - 17/02/2022
-
Thompson-Taylor, Helena
Director
01/12/2015 - 17/02/2022
-
Thompson-Taylor, Verna Beverley
Secretary
29/07/1997 - 17/02/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BEVERLEY MARTINS LIMITED

BEVERLEY MARTINS LIMITED is an(a) Active company incorporated on 29/07/1997 with the registered office located at 4385, 03411394 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 61 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERLEY MARTINS LIMITED?

toggle

BEVERLEY MARTINS LIMITED is currently Active. It was registered on 29/07/1997 .

Where is BEVERLEY MARTINS LIMITED located?

toggle

BEVERLEY MARTINS LIMITED is registered at 4385, 03411394 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BEVERLEY MARTINS LIMITED do?

toggle

BEVERLEY MARTINS LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does BEVERLEY MARTINS LIMITED have?

toggle

BEVERLEY MARTINS LIMITED had 61 employees in 2023.

What is the latest filing for BEVERLEY MARTINS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-07 with updates.