UKBizDB.co.uk

BEAVERSWOOD SUPPLY CO. LIMITED

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

This company is commonly known as Beaverswood Supply Co. Limited. The company was founded 40 years ago and was given the registration number 01784234. The firm's registered office is in WOKINGHAM. You can find them at Unit 8 Metro Centre, Toutley Road, Wokingham, Berkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BEAVERSWOOD SUPPLY CO. LIMITED
Company Number:01784234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 8 Metro Centre, Toutley Road, Wokingham, Berkshire, United Kingdom, RG41 1QW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goldoak House, Oaklands Business Centre, Oaklands Park, Wokingham, United Kingdom, RG41 2FD

Director12 January 2023Active
Goldoak House, Oaklands Business Centre, Oaklands Park, Wokingham, England, RG41 2FD

Director11 August 2022Active
28 Oak Lodge, New Road, Crowthorne, RG11 6SL

Secretary-Active
Fairways, Kingsley Close, Crowthorne, RG45 7PH

Secretary14 October 1995Active
Kingsley Lodge, Kingsley Close, Crowthorne, RG11 7PH

Director-Active
Unit 8 Metro Centre, Toutley Road, Wokingham, United Kingdom, RG41 1QW

Director23 August 2018Active
Unit 8 Metro Centre, Toutley Road, Wokingham, United Kingdom, RG41 1QW

Director23 August 2018Active

People with Significant Control

Industrial Workspace Specialists (Iws Group) Ltd
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:C/O Roxburgh Milkins Limited, Merchants House North, Bristol, England, BS1 4RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rittenhouse Holdings Limited
Notified on:23 August 2018
Status:Active
Country of residence:England
Address:C/O Roxburgh Milkins Limited, Merchants House North, Bristol, England, BS1 4RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rodney John Bevis
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:Kingsley Lodge, Kingsley Close, Crowthorne, England, RG45 7PH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-18Accounts

Legacy.

Download
2024-03-18Other

Legacy.

Download
2024-03-18Other

Legacy.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-08-22Address

Change registered office address company with date old address new address.

Download
2023-04-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-05Accounts

Legacy.

Download
2023-04-05Other

Legacy.

Download
2023-04-05Other

Legacy.

Download
2023-03-23Other

Legacy.

Download
2023-03-23Other

Legacy.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-18Incorporation

Memorandum articles.

Download
2022-08-18Resolution

Resolution.

Download
2022-08-18Resolution

Resolution.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-16Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.