UKBizDB.co.uk

BAVERSTOCKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baverstocks Limited. The company was founded 38 years ago and was given the registration number 01997854. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BAVERSTOCKS LIMITED
Company Number:01997854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director01 April 2022Active
Dickens House, Guithavon Street, Witham, CM8 1BJ

Director-Active
Dickens House, Guithavon Street, Witham, CM8 1BJ

Secretary12 October 2001Active
50 Tollgate Drive, Stanway, Colchester, CO3 0PF

Secretary12 August 2003Active
Elm House Colchester Road, Chappel, Colchester, CO6 2DQ

Secretary10 May 1996Active
Spinnakers, The Esplanade, Mayland, Chelmsford, CM3 6AW

Secretary-Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director01 April 2022Active
Dickens House, Guithavon Street, Witham, CM8 1BJ

Director01 July 2008Active

People with Significant Control

Baverstocks Holdings Limited
Notified on:30 June 2021
Status:Active
Country of residence:United Kingdom
Address:Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Dickens House, Witham, CM8 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Mooney
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Dickens House, Witham, CM8 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Miscellaneous

Legacy.

Download
2020-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Persons with significant control

Change to a person with significant control.

Download
2018-05-11Capital

Capital cancellation shares.

Download
2018-05-11Capital

Capital cancellation shares.

Download
2018-05-11Capital

Capital return purchase own shares.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2017-07-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.