About

Registered Number: 05570534
Date of Incorporation: 21/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: The Hagues Middle Street, Pocklington, York, East Yorkshire, YO42 1RS

 

Established in 2005, Beaverwood Products Ltd has its registered office in York, East Yorkshire. We do not know the number of employees at this organisation. There are 2 directors listed as Gray, Martin, Gray, Michael Barry for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Martin 21 September 2005 - 1
GRAY, Michael Barry 21 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 12 October 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 04 October 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 09 October 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 01 September 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 12 October 2009
225 - Change of Accounting Reference Date 02 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 03 October 2007
363s - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.