Company number 01376011
Status Active
Incorporation Date 29 June 1978
Company Type Private Limited Company
Address 31 FLINT STREET, FARTOWN, HUDDERSFIELD, WEST YORKSHIRE, HD1 6LG
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 90
. The most likely internet sites of BEAVER SPORTS (YORKSHIRE) LTD are www.beaversportsyorkshire.co.uk, and www.beaver-sports-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Beaver Sports Yorkshire Ltd is a Private Limited Company.
The company registration number is 01376011. Beaver Sports Yorkshire Ltd has been working since 29 June 1978.
The present status of the company is Active. The registered address of Beaver Sports Yorkshire Ltd is 31 Flint Street Fartown Huddersfield West Yorkshire Hd1 6lg. . WALKER, Paul Martin is a Secretary of the company. STOCKHILL, Neville David is a Director of the company. WALKER, Paul Martin is a Director of the company. Director BARLOW, David Stewart has been resigned. Director BROOME, David has been resigned. Director DONNELLY, Kevin Owen has been resigned. Director MAYMAN, Maureen has been resigned. Director SPENCER, Christopher James has been resigned. The company operates in "Manufacture of sports goods".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul Martin Walker
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
BEAVER SPORTS (YORKSHIRE) LTD Events
04 Apr 2017
Confirmation statement made on 29 March 2017 with updates
13 Feb 2017
Total exemption full accounts made up to 31 December 2016
23 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
17 Feb 2016
Total exemption small company accounts made up to 31 December 2015
15 May 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
...
... and 80 more events
07 Jan 1987
Return made up to 27/04/86; full list of members
04 Nov 1986
Full accounts made up to 31 December 1985
16 Jul 1982
Company name changed\certificate issued on 16/07/82
29 Jun 1978
Certificate of incorporation
8 May 2001
Legal mortgage
Delivered: 15 May 2001
Status: Satisfied
on 7 April 2015
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a flint street fartown huddersfield west…
3 October 2000
Legal mortgage
Delivered: 5 October 2000
Status: Satisfied
on 20 March 2015
Persons entitled: National Westminster Bank PLC
Description: Premises at flint street fartown huddersfield west yorshire.
23 February 1988
Mortgage debenture
Delivered: 3 March 1988
Status: Satisfied
on 7 April 2015
Persons entitled: National Westminster
Description: A specific equitable charge over all freehold and leasehold…