BEAVER LEEDS LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS28 6RW

Company number 03760311
Status Active
Incorporation Date 27 April 1999
Company Type Private Limited Company
Address RICHARDSHAW ROAD, GRANGEFIELD INDUSTRIAL ESTATE, LEEDS, WEST YORKSHIRE, ENGLAND, LS28 6RW
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BEAVER LEEDS LTD are www.beaverleeds.co.uk, and www.beaver-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Bradford Forster Square Rail Station is 3.9 miles; to Leeds Rail Station is 4.5 miles; to Menston Rail Station is 6.8 miles; to Burley-in-Wharfedale Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaver Leeds Ltd is a Private Limited Company. The company registration number is 03760311. Beaver Leeds Ltd has been working since 27 April 1999. The present status of the company is Active. The registered address of Beaver Leeds Ltd is Richardshaw Road Grangefield Industrial Estate Leeds West Yorkshire England Ls28 6rw. . BENNETT, Russell William is a Secretary of the company. BENNETT, Russell William is a Director of the company. RICHMOND, Brian James is a Director of the company. Secretary LOWNDES, Alison Kimberley has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LOWNDES, Alison Kimberley has been resigned. Director LOWNDES, Gary Christopher has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
BENNETT, Russell William
Appointed Date: 23 June 2005

Director
BENNETT, Russell William
Appointed Date: 14 May 1999
57 years old

Director
RICHMOND, Brian James
Appointed Date: 23 June 2005
47 years old

Resigned Directors

Secretary
LOWNDES, Alison Kimberley
Resigned: 23 June 2005
Appointed Date: 14 May 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 April 1999
Appointed Date: 27 April 1999

Director
LOWNDES, Alison Kimberley
Resigned: 23 June 2005
Appointed Date: 14 May 1999
61 years old

Director
LOWNDES, Gary Christopher
Resigned: 23 June 2005
Appointed Date: 14 May 1999
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 April 1999
Appointed Date: 27 April 1999

BEAVER LEEDS LTD Events

23 Nov 2016
Total exemption small company accounts made up to 31 July 2016
15 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Jan 2016
Registered office address changed from Elder Mills Elder Road Leeds LS13 4DL to Richardshaw Road Grangefield Industrial Estate Leeds West Yorkshire LS28 6RW on 26 January 2016
08 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

...
... and 49 more events
01 Jun 1999
New secretary appointed;new director appointed
01 Jun 1999
New director appointed
10 May 1999
Director resigned
10 May 1999
Secretary resigned
27 Apr 1999
Incorporation

BEAVER LEEDS LTD Charges

26 January 2006
All assets debenture
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2005
Debenture
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1999
Debenture
Delivered: 11 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…