BEVERLEY TRADING ESTATE LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY TRADING ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01849362

Incorporation date

19/09/1984

Size

Micro Entity

Contacts

Registered address

Registered address

591 London Road, Cheam, Sutton, Surrey SM3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon28/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon17/04/2025
Micro company accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon04/06/2024
Micro company accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon04/04/2023
Micro company accounts made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon04/08/2022
Change of details for Mr David Roy Teale as a person with significant control on 2022-07-20
dot icon04/08/2022
Change of details for Mr Paul Clive Etty as a person with significant control on 2022-07-20
dot icon04/08/2022
Director's details changed for Mr David Roy Teale on 2022-07-20
dot icon04/08/2022
Director's details changed for Mr Paul Clive Etty on 2022-07-20
dot icon04/08/2022
Secretary's details changed for Mr David Roy Teale on 2022-07-20
dot icon30/03/2022
Micro company accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon03/04/2021
Micro company accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon16/02/2021
Director's details changed for Mr Paul Clive Etty on 2021-02-05
dot icon16/02/2021
Change of details for Mr Paul Clive Etty as a person with significant control on 2021-02-05
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon15/11/2018
Change of details for Mr Paul Clive Etty as a person with significant control on 2018-10-09
dot icon16/05/2018
Micro company accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-01-23 with updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-01-23 with updates
dot icon04/10/2016
Director's details changed for Mr David Roy Teale on 2016-10-04
dot icon04/10/2016
Secretary's details changed for Mr David Roy Teale on 2016-10-04
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Termination of appointment of Paul Clive Etty as a director on 2009-11-18
dot icon04/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/03/2015
Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 2015-03-28
dot icon27/03/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon27/03/2015
Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 2015-03-27
dot icon11/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon16/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon04/03/2010
Appointment of Mr Paul Clive Etty as a director
dot icon04/03/2010
Termination of appointment of Denis Mccarthy as a director
dot icon03/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon01/02/2010
Appointment of Mr Paul Clive Etty as a director
dot icon01/02/2010
Termination of appointment of Denis Mccarthy as a director
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 23/01/09; full list of members
dot icon14/04/2009
Registered office changed on 14/04/2009 from units 6 & 7,beverley trading est garth road, morden, surrey. SM4 4LU.
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 23/01/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 23/01/07; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 23/01/06; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 23/01/05; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/02/2004
Return made up to 23/01/04; full list of members
dot icon21/11/2003
New director appointed
dot icon12/11/2003
New secretary appointed;new director appointed
dot icon20/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 23/01/03; full list of members
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/04/2002
Return made up to 23/01/02; full list of members
dot icon07/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/02/2001
Return made up to 23/01/01; full list of members
dot icon08/09/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
Return made up to 23/01/00; full list of members
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon27/01/1999
Return made up to 23/01/99; no change of members
dot icon27/01/1999
New director appointed
dot icon25/02/1998
Full accounts made up to 1997-12-31
dot icon17/02/1998
Return made up to 23/01/98; no change of members
dot icon17/04/1997
Full accounts made up to 1996-12-31
dot icon21/03/1997
Return made up to 23/01/97; full list of members
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon30/01/1996
Return made up to 23/01/96; no change of members
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon31/01/1995
Return made up to 23/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon23/11/1994
Full accounts made up to 1993-12-31
dot icon23/11/1994
Full accounts made up to 1992-12-31
dot icon28/02/1994
Return made up to 23/01/94; full list of members
dot icon24/01/1993
Return made up to 23/01/93; no change of members
dot icon07/05/1992
Full accounts made up to 1992-03-31
dot icon03/03/1992
Full accounts made up to 1991-03-31
dot icon22/01/1992
Return made up to 23/01/92; no change of members
dot icon02/12/1991
New secretary appointed;director resigned;new director appointed
dot icon02/12/1991
Secretary resigned;director resigned;new director appointed
dot icon12/11/1991
Auditor's resignation
dot icon05/11/1991
Registered office changed on 05/11/91 from: 5 furze close redhill surrey RH1 1DN
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon06/02/1991
Return made up to 23/01/91; full list of members
dot icon05/12/1990
Registered office changed on 05/12/90 from: 37 sun street london EC2M 2PY
dot icon03/12/1990
Director resigned;new director appointed
dot icon03/12/1990
Director resigned;new director appointed
dot icon02/10/1990
Secretary resigned;new secretary appointed
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon01/02/1990
Return made up to 24/01/90; full list of members
dot icon03/01/1990
Secretary resigned;new secretary appointed
dot icon19/05/1989
Full accounts made up to 1988-03-31
dot icon27/01/1989
Return made up to 31/12/88; full list of members
dot icon07/11/1988
Registered office changed on 07/11/88 from: 37 sun street london EC2M 2PY
dot icon18/10/1988
Registered office changed on 18/10/88 from: 57-59 london wall london EC2M 5TP
dot icon29/01/1988
Director resigned;new director appointed
dot icon19/01/1988
New director appointed
dot icon15/12/1987
Return made up to 14/06/87; full list of members
dot icon15/12/1987
Full accounts made up to 1987-03-31
dot icon15/12/1987
Return made up to 02/04/86; full list of members
dot icon15/12/1987
Accounts made up to 1986-03-31
dot icon27/10/1987
Secretary resigned;new secretary appointed
dot icon27/10/1987
Registered office changed on 27/10/87 from: dayntsey house fredericks place old jewry london EC2R 8HN
dot icon11/08/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
177.00
-
0.00
-
-
2022
0
546.00
-
0.00
-
-
2022
0
546.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

546.00 £Ascended208.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Clive Etty
Director
18/11/2009 - Present
8
Mr Paul Clive Etty
Director
17/11/2009 - 17/11/2009
8
Mr David Roy Teale
Director
31/12/1998 - Present
4
Munt, Adrian Paul
Director
07/10/1991 - 30/12/1998
1
Mccarthy, Denis Francis
Director
31/12/2002 - 17/11/2009
7

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

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 TRADING ESTATE LIMITED

BEVERLEY TRADING ESTATE LIMITED is an(a) Active company incorporated on 19/09/1984 with the registered office located at 591 London Road, Cheam, Sutton, Surrey SM3 9AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERLEY TRADING ESTATE LIMITED?

toggle

BEVERLEY TRADING ESTATE LIMITED is currently Active. It was registered on 19/09/1984 .

Where is BEVERLEY TRADING ESTATE LIMITED located?

toggle

BEVERLEY TRADING ESTATE LIMITED is registered at 591 London Road, Cheam, Sutton, Surrey SM3 9AG.

What does BEVERLEY TRADING ESTATE LIMITED do?

toggle

BEVERLEY TRADING ESTATE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEVERLEY TRADING ESTATE LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-23 with no updates.