About

Registered Number: 03295160
Date of Incorporation: 20/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 20 Manor Way, Belasis Business Park, Billingham, TS23 4HN,

 

Based in Billingham, Beaver Management Services Ltd was founded on 20 December 1996, it's status at Companies House is "Active". The companies directors are Haygarth, Andrew William, Goodchild, Bernadette, Haygarth, Brenda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYGARTH, Andrew William 27 November 2013 - 1
GOODCHILD, Bernadette 20 December 1996 21 January 2010 1
HAYGARTH, Brenda 09 March 1998 28 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 10 October 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 12 September 2018
AD01 - Change of registered office address 16 August 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 21 September 2017
AD01 - Change of registered office address 25 July 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 10 September 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 24 March 2014
SH01 - Return of Allotment of shares 13 March 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
TM01 - Termination of appointment of director 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
AR01 - Annual Return 21 October 2013
TM01 - Termination of appointment of director 20 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 10 December 2012
MG01 - Particulars of a mortgage or charge 17 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 08 December 2011
TM01 - Termination of appointment of director 07 September 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 07 January 2011
AUD - Auditor's letter of resignation 04 August 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 19 January 2010
AAMD - Amended Accounts 19 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
363a - Annual Return 11 April 2008
395 - Particulars of a mortgage or charge 28 June 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 13 April 2007
287 - Change in situation or address of Registered Office 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 31 January 2006
395 - Particulars of a mortgage or charge 07 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 25 June 2003
395 - Particulars of a mortgage or charge 19 March 2003
363s - Annual Return 09 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
AA - Annual Accounts 03 April 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
363s - Annual Return 24 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
363s - Annual Return 30 January 2001
RESOLUTIONS - N/A 08 December 2000
123 - Notice of increase in nominal capital 08 December 2000
AA - Annual Accounts 15 November 2000
363a - Annual Return 16 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 21 November 1999
395 - Particulars of a mortgage or charge 19 October 1999
395 - Particulars of a mortgage or charge 23 April 1999
395 - Particulars of a mortgage or charge 21 April 1999
363a - Annual Return 03 March 1999
363s - Annual Return 15 January 1999
225 - Change of Accounting Reference Date 27 November 1998
363b - Annual Return 18 September 1998
287 - Change in situation or address of Registered Office 14 August 1998
DISS40 - Notice of striking-off action discontinued 14 July 1998
AA - Annual Accounts 10 July 1998
GAZ1 - First notification of strike-off action in London Gazette 07 July 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 23 April 1997
395 - Particulars of a mortgage or charge 05 March 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
287 - Change in situation or address of Registered Office 03 January 1997
NEWINC - New incorporation documents 20 December 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 October 2012 Outstanding

N/A

Debenture 25 June 2007 Outstanding

N/A

Debenture 31 December 2005 Outstanding

N/A

Rent deposit deed 02 November 2005 Outstanding

N/A

Debenture 11 March 2003 Fully Satisfied

N/A

Rent deposit deed 12 October 1999 Fully Satisfied

N/A

Fixed and floating charge 21 April 1999 Fully Satisfied

N/A

Debenture 20 April 1999 Fully Satisfied

N/A

Fixed charge over book debts 24 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.