BEVERLEY VENEERS LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY VENEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01632099

Incorporation date

29/04/1982

Size

Small

Contacts

Registered address

Registered address

26a Tamworth Street, Lichfield WS13 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1982)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon26/02/2026
Appointment of Mrs Katherine Ann Jukes as a director on 2026-02-25
dot icon26/02/2026
Director's details changed for Mr Stewart Andrew Jukes on 2026-02-26
dot icon25/02/2026
Appointment of Mrs Katherine Ann Jukes as a secretary on 2026-02-25
dot icon25/02/2026
Cessation of Stewart Andrew Jukes as a person with significant control on 2026-02-25
dot icon17/02/2026
Accounts for a small company made up to 2025-05-31
dot icon04/12/2025
Appointment of Mr Mark Hudson Vale as a director on 2025-12-03
dot icon15/09/2025
Registration of charge 016320990020, created on 2025-09-12
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon14/02/2025
Accounts for a small company made up to 2024-05-31
dot icon09/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon13/03/2024
Satisfaction of charge 016320990015 in full
dot icon20/02/2024
Accounts for a small company made up to 2023-05-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon19/07/2023
Cessation of Jukes Properties Limited as a person with significant control on 2023-07-19
dot icon24/05/2023
Change of details for Jukes Holdings Limited as a person with significant control on 2022-11-10
dot icon24/05/2023
Change of details for Jukes Group Ltd as a person with significant control on 2022-11-10
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon27/02/2023
Accounts for a small company made up to 2022-05-31
dot icon18/11/2022
Registered office address changed from Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG United Kingdom to 26a Tamworth Street Lichfield WS13 6JJ on 2022-11-18
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon03/12/2021
Current accounting period extended from 2021-12-30 to 2022-05-31
dot icon30/09/2021
Accounts for a small company made up to 2020-12-30
dot icon17/07/2021
Termination of appointment of Amie Talisa Cobane as a director on 2021-07-17
dot icon09/06/2021
Appointment of Mrs Amie Talisa Cobane as a director on 2021-06-09
dot icon14/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon10/05/2021
Satisfaction of charge 016320990018 in full
dot icon05/05/2021
Registration of charge 016320990019, created on 2021-05-04
dot icon26/04/2021
Registration of charge 016320990018, created on 2021-04-14
dot icon22/12/2020
Accounts for a small company made up to 2019-12-30
dot icon18/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon19/02/2020
Satisfaction of charge 016320990014 in full
dot icon19/12/2019
Accounts for a small company made up to 2018-12-30
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon03/06/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon11/03/2019
Termination of appointment of Philip John Shepherd as a director on 2019-03-11
dot icon08/03/2019
Termination of appointment of Victoria Jayne Shepherd as a secretary on 2019-03-08
dot icon21/02/2019
Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG on 2019-02-21
dot icon23/08/2018
Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 2018-08-23
dot icon07/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon30/09/2016
Accounts for a small company made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-12
dot icon10/11/2015
Registration of charge 016320990017, created on 2015-10-24
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-12
dot icon30/12/2014
Particulars of variation of rights attached to shares
dot icon15/12/2014
Change of share class name or designation
dot icon15/12/2014
Statement of company's objects
dot icon15/12/2014
Resolutions
dot icon09/12/2014
Registration of charge 016320990015, created on 2014-12-05
dot icon09/12/2014
Registration of charge 016320990016, created on 2014-12-05
dot icon08/12/2014
Satisfaction of charge 016320990013 in full
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon04/08/2014
Registered office address changed from Tower S Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 2014-08-04
dot icon23/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon03/04/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2014
Previous accounting period shortened from 2013-12-31 to 2013-06-30
dot icon15/11/2013
Registration of charge 016320990014
dot icon23/07/2013
Satisfaction of charge 6 in full
dot icon22/07/2013
Miscellaneous
dot icon18/07/2013
Appointment of Mrs Victoria Jayne Shepherd as a secretary
dot icon18/07/2013
Termination of appointment of Philip Shepherd as a secretary
dot icon16/07/2013
Resignation of an auditor
dot icon12/07/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon12/07/2013
Satisfaction of charge 7 in full
dot icon12/07/2013
Satisfaction of charge 12 in full
dot icon28/06/2013
Registration of charge 016320990013
dot icon27/06/2013
Termination of appointment of David Whittaker as a director
dot icon27/06/2013
Termination of appointment of Walter Dunlop as a director
dot icon27/06/2013
Termination of appointment of Simon Barrick as a director
dot icon27/06/2013
Appointment of Mr Philip John Shepherd as a director
dot icon27/06/2013
Appointment of Mr Stewart Andrew Jukes as a director
dot icon27/06/2013
Registered office address changed from Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ on 2013-06-27
dot icon25/05/2013
Satisfaction of charge 10 in full
dot icon25/05/2013
Satisfaction of charge 9 in full
dot icon25/05/2013
Satisfaction of charge 8 in full
dot icon25/05/2013
Satisfaction of charge 11 in full
dot icon14/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon03/04/2013
Accounts for a small company made up to 2012-07-31
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 12
dot icon16/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon16/05/2012
Director's details changed for Mr Walter Dunlop on 2012-05-16
dot icon15/05/2012
Annual return made up to 2011-05-12 with full list of shareholders
dot icon26/04/2012
Accounts for a small company made up to 2011-07-31
dot icon14/04/2011
Full accounts made up to 2010-07-31
dot icon21/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon30/04/2010
Accounts for a small company made up to 2009-07-31
dot icon30/03/2010
Auditor's resignation
dot icon06/07/2009
Director appointed simon john barrick
dot icon28/05/2009
Accounts for a small company made up to 2008-07-31
dot icon15/05/2009
Return made up to 12/05/09; full list of members
dot icon01/09/2008
Appointment terminated director edward haddon
dot icon30/05/2008
Accounts for a small company made up to 2007-07-31
dot icon14/05/2008
Return made up to 12/05/08; full list of members
dot icon15/02/2008
Particulars of mortgage/charge
dot icon15/02/2008
Particulars of mortgage/charge
dot icon02/11/2007
Secretary resigned
dot icon02/11/2007
New secretary appointed
dot icon09/08/2007
Accounts for a small company made up to 2006-12-31
dot icon29/06/2007
Accounting reference date shortened from 31/12/07 to 31/07/07
dot icon21/06/2007
New secretary appointed;new director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Secretary resigned;director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Resolutions
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of assistance for shares acquisition
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Declaration of assistance for shares acquisition
dot icon15/06/2007
Particulars of mortgage/charge
dot icon15/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Return made up to 12/05/07; change of members
dot icon03/05/2007
Declaration of satisfaction of mortgage/charge
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon26/05/2006
Return made up to 12/05/06; full list of members
dot icon20/09/2005
Accounts for a small company made up to 2004-12-31
dot icon25/05/2005
Return made up to 12/05/05; full list of members
dot icon22/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon03/06/2004
Return made up to 12/05/04; full list of members
dot icon04/12/2003
New director appointed
dot icon27/10/2003
Accounts for a small company made up to 2002-12-31
dot icon27/05/2003
Return made up to 12/05/03; full list of members
dot icon11/12/2002
Declaration of satisfaction of mortgage/charge
dot icon11/12/2002
Declaration of satisfaction of mortgage/charge
dot icon04/10/2002
Accounts for a small company made up to 2001-12-31
dot icon27/05/2002
Return made up to 12/05/02; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon31/05/2001
Return made up to 12/05/01; full list of members
dot icon25/09/2000
Accounts for a small company made up to 1999-12-31
dot icon02/06/2000
Return made up to 12/05/00; full list of members
dot icon20/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon26/08/1999
£ ic 35000/30100 14/07/99 £ sr 4900@1=4900
dot icon27/07/1999
Return made up to 12/05/99; full list of members
dot icon15/07/1999
Secretary resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
New secretary appointed
dot icon15/07/1999
New director appointed
dot icon01/02/1999
Particulars of mortgage/charge
dot icon29/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon11/06/1998
Return made up to 12/05/98; no change of members
dot icon11/06/1998
New director appointed
dot icon11/06/1998
Director resigned
dot icon03/11/1997
Accounts for a medium company made up to 1996-12-31
dot icon16/06/1997
Return made up to 12/05/97; no change of members
dot icon25/11/1996
Particulars of mortgage/charge
dot icon09/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon10/06/1996
Return made up to 12/05/96; full list of members
dot icon30/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon26/05/1995
Return made up to 12/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full group accounts made up to 1993-12-31
dot icon10/06/1994
New director appointed
dot icon10/06/1994
Return made up to 12/05/94; no change of members
dot icon24/05/1994
Particulars of mortgage/charge
dot icon08/10/1993
Full accounts made up to 1992-12-31
dot icon21/05/1993
Return made up to 12/05/93; full list of members
dot icon07/09/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
New director appointed
dot icon09/06/1992
New director appointed
dot icon09/06/1992
Return made up to 12/05/92; no change of members
dot icon17/03/1992
Certificate of change of name
dot icon17/03/1992
Certificate of change of name
dot icon13/01/1992
Full accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 06/05/91; no change of members
dot icon12/06/1991
Full group accounts made up to 1989-12-31
dot icon23/10/1990
Return made up to 06/05/90; full list of members
dot icon28/11/1989
Full group accounts made up to 1988-12-31
dot icon28/11/1989
Full group accounts made up to 1987-12-31
dot icon04/04/1989
Return made up to 12/05/87; full list of members
dot icon04/04/1989
Full group accounts made up to 1986-12-31
dot icon04/04/1989
Return made up to 12/05/88; full list of members
dot icon08/02/1989
Director resigned;new director appointed
dot icon13/05/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Group of companies' accounts made up to 1985-12-31
dot icon19/12/1986
Return made up to 13/06/86; full list of members
dot icon27/10/1982
Memorandum and Articles of Association
dot icon26/07/1982
Certificate of change of name
dot icon29/04/1982
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

28
2023
change arrow icon+90.39 % *

* during past year

Cash in Bank

£294,411.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
26
1.74M
-
0.00
154.63K
-
2023
28
2.03M
-
0.00
294.41K
-
2023
28
2.03M
-
0.00
294.41K
-

Employees

2023

Employees

28 Ascended8 % *

Net Assets(GBP)

2.03M £Ascended16.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

294.41K £Ascended90.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunlop, Walter
Director
17/06/1999 - 26/06/2013
31
Caley, Mark Benjamin
Director
31/12/1993 - 31/05/2007
7
Warburton, Gillian Ann
Director
30/01/1992 - 31/05/2007
21
Vale, Mark Hudson
Director
03/12/2025 - Present
10
Shepherd, Philip John
Director
26/06/2013 - 10/03/2019
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BEVERLEY VENEERS LIMITED

BEVERLEY VENEERS LIMITED is an(a) Active company incorporated on 29/04/1982 with the registered office located at 26a Tamworth Street, Lichfield WS13 6JJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERLEY VENEERS LIMITED?

toggle

BEVERLEY VENEERS LIMITED is currently Active. It was registered on 29/04/1982 .

Where is BEVERLEY VENEERS LIMITED located?

toggle

BEVERLEY VENEERS LIMITED is registered at 26a Tamworth Street, Lichfield WS13 6JJ.

What does BEVERLEY VENEERS LIMITED do?

toggle

BEVERLEY VENEERS LIMITED operates in the Manufacture of veneer sheets and wood-based panels (16.21 - SIC 2007) sector.

How many employees does BEVERLEY VENEERS LIMITED have?

toggle

BEVERLEY VENEERS LIMITED had 28 employees in 2023.

What is the latest filing for BEVERLEY VENEERS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with updates.