BEVERSTOCK LTD

Register to unlock more data on OkredoRegister

BEVERSTOCK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01851620

Incorporation date

01/10/1984

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rct CF45 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1984)
dot icon22/09/2025
Liquidators' statement of receipts and payments to 2025-06-25
dot icon01/07/2024
Resolutions
dot icon01/07/2024
Appointment of a voluntary liquidator
dot icon01/07/2024
Declaration of solvency
dot icon01/07/2024
Registered office address changed from Grange Industrial Estate Cwmbran Gwent NP44 8HQ to C/O Bailams & Co, Ty Antur Navigation Park Abercynon Rct CF45 4SN on 2024-07-01
dot icon14/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon30/05/2023
Micro company accounts made up to 2023-03-31
dot icon03/10/2022
Micro company accounts made up to 2022-03-31
dot icon23/08/2022
Notification of Beverstock Saws Ltd as a person with significant control on 2016-05-09
dot icon15/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon06/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon03/06/2021
Micro company accounts made up to 2021-03-31
dot icon23/09/2020
Micro company accounts made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon21/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon31/07/2019
Micro company accounts made up to 2019-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon11/06/2018
Micro company accounts made up to 2018-03-31
dot icon04/01/2018
Resolutions
dot icon04/01/2018
Change of name notice
dot icon09/10/2017
Micro company accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon02/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Termination of appointment of Stuart Hamilton as a secretary on 2016-04-30
dot icon23/05/2016
Termination of appointment of Helen Elizabeth Hamilton as a director on 2016-04-30
dot icon23/05/2016
Termination of appointment of Stuart Hamilton as a director on 2016-04-30
dot icon05/04/2016
Registration of charge 018516200006, created on 2016-03-21
dot icon05/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon14/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon07/12/2009
Director's details changed for Stephen Andrew Beverstock on 2009-12-07
dot icon07/12/2009
Director's details changed for Stuart Hamilton on 2009-12-07
dot icon07/12/2009
Director's details changed for Helen Elizabeth Hamilton on 2009-12-07
dot icon07/12/2009
Director's details changed for Linda Anne Beverstock on 2009-12-07
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2008
Return made up to 30/11/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Memorandum and Articles of Association
dot icon23/04/2008
Certificate of change of name
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Return made up to 30/11/06; full list of members
dot icon31/01/2006
Return made up to 30/11/05; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 30/11/04; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2003
Return made up to 30/11/03; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/06/2003
Declaration of satisfaction of mortgage/charge
dot icon22/05/2003
Declaration of satisfaction of mortgage/charge
dot icon08/05/2003
Particulars of mortgage/charge
dot icon06/05/2003
Particulars of mortgage/charge
dot icon20/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/12/2002
Return made up to 30/11/02; full list of members
dot icon04/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/12/2001
Return made up to 30/11/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon29/11/2000
Return made up to 30/11/00; full list of members
dot icon21/06/2000
Registered office changed on 21/06/00 from: grange industrial estate cwmbran gwent NP44 8HQ
dot icon21/06/2000
Registered office changed on 21/06/00 from: grange industrial estate cwmbran gwent NP44 8HQ
dot icon30/05/2000
Registered office changed on 30/05/00 from: 15 forgehammer industrial estate cwmbran gwent NP44 3AA
dot icon16/03/2000
Particulars of mortgage/charge
dot icon25/11/1999
Return made up to 30/11/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1999-03-31
dot icon04/12/1998
Return made up to 30/11/98; no change of members
dot icon04/12/1998
Accounts for a small company made up to 1998-03-31
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/11/1997
Return made up to 30/11/97; full list of members
dot icon11/12/1996
Accounts for a small company made up to 1996-03-31
dot icon05/12/1996
Return made up to 30/11/96; no change of members
dot icon21/12/1995
Accounts for a small company made up to 1995-03-31
dot icon21/11/1995
Return made up to 30/11/95; no change of members
dot icon08/03/1995
Return made up to 30/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Accounts for a small company made up to 1994-03-31
dot icon02/02/1994
Return made up to 30/11/93; no change of members
dot icon13/11/1993
Accounts for a small company made up to 1993-03-31
dot icon17/01/1993
Accounts for a small company made up to 1992-03-31
dot icon14/12/1992
Return made up to 30/11/92; full list of members
dot icon13/01/1992
Return made up to 30/11/91; no change of members
dot icon04/01/1992
Accounts for a small company made up to 1991-03-31
dot icon05/12/1990
Accounts for a small company made up to 1990-03-31
dot icon05/12/1990
Return made up to 30/11/90; full list of members
dot icon22/02/1990
Accounts for a small company made up to 1989-03-31
dot icon22/02/1990
Return made up to 31/12/89; no change of members
dot icon14/02/1990
Declaration of satisfaction of mortgage/charge
dot icon24/10/1989
Particulars of mortgage/charge
dot icon30/03/1989
Accounts for a small company made up to 1988-03-31
dot icon30/03/1989
Return made up to 30/12/88; full list of members
dot icon01/02/1988
Accounts for a small company made up to 1987-03-31
dot icon01/02/1988
Return made up to 20/10/87; no change of members
dot icon22/12/1986
Accounts for a small company made up to 1986-03-31
dot icon22/12/1986
Return made up to 26/11/86; full list of members
dot icon01/10/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
10/08/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
334.09K
-
0.00
-
-
2022
6
412.74K
-
0.00
-
-
2023
6
216.20K
-
0.00
-
-
2023
6
216.20K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

216.20K £Descended-47.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beverstock, Linda Anne
Director
14/09/2007 - Present
2
Beverstock, Stephen Andrew
Director
14/09/2007 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEVERSTOCK LTD

BEVERSTOCK LTD is an(a) Liquidation company incorporated on 01/10/1984 with the registered office located at C/O Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rct CF45 4SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERSTOCK LTD?

toggle

BEVERSTOCK LTD is currently Liquidation. It was registered on 01/10/1984 .

Where is BEVERSTOCK LTD located?

toggle

BEVERSTOCK LTD is registered at C/O Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rct CF45 4SN.

What does BEVERSTOCK LTD do?

toggle

BEVERSTOCK LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does BEVERSTOCK LTD have?

toggle

BEVERSTOCK LTD had 6 employees in 2023.

What is the latest filing for BEVERSTOCK LTD?

toggle

The latest filing was on 22/09/2025: Liquidators' statement of receipts and payments to 2025-06-25.