BEVERLEY HOUSE (9000) LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 8EE

Company number 00772317
Status Active
Incorporation Date 29 August 1963
Company Type Private Limited Company
Address TRINITY PARK HOUSE, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 30 July 2016; Confirmation statement made on 28 February 2017 with updates; Group of companies' accounts made up to 1 August 2015. The most likely internet sites of BEVERLEY HOUSE (9000) LIMITED are www.beverleyhouse9000.co.uk, and www.beverley-house-9000.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Beverley House 9000 Limited is a Private Limited Company. The company registration number is 00772317. Beverley House 9000 Limited has been working since 29 August 1963. The present status of the company is Active. The registered address of Beverley House 9000 Limited is Trinity Park House Fox Way Wakefield West Yorkshire Wf2 8ee. . DAVIES, Gareth Wyn is a Director of the company. LEADBEATER, Stephen Paul is a Director of the company. Secretary BARTON, Alan has been resigned. Secretary QUAYLE, Huan has been resigned. Secretary WHITFIELD, Paul has been resigned. Secretary WILD, Julian Nicholas has been resigned. Secretary WILLIAMS, Carol has been resigned. Director CHRISTIE, Michael Sean has been resigned. Director ELLIS, Ian Anthony has been resigned. Director GRIBBIN, Matthew Thomas has been resigned. Director HALL, Linda Jane has been resigned. Director HENDERSON, Stephen has been resigned. Director LEWIS, Arnold Douglas has been resigned. Director LILL, Jonathan has been resigned. Director MORGAN, David Steven has been resigned. Director QUAYLE, Huan has been resigned. Director SIMS, David John has been resigned. Director STEWART, Alexander Jonathan has been resigned. Director WILD, Julian Nicholas has been resigned. Director WILD, Julian Nicholas has been resigned. Director WILLIAMS, Carol has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DAVIES, Gareth Wyn
Appointed Date: 24 February 2015
61 years old

Director
LEADBEATER, Stephen Paul
Appointed Date: 20 June 2014
64 years old

Resigned Directors

Secretary
BARTON, Alan
Resigned: 05 May 2000
Appointed Date: 30 June 1993

Secretary
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 24 December 2011

Secretary
WHITFIELD, Paul
Resigned: 30 June 1993

Secretary
WILD, Julian Nicholas
Resigned: 31 March 2005
Appointed Date: 05 May 2000

Secretary
WILLIAMS, Carol
Resigned: 24 December 2011
Appointed Date: 31 March 2005

Director
CHRISTIE, Michael Sean
Resigned: 22 October 2004
Appointed Date: 03 August 1995
67 years old

Director
ELLIS, Ian Anthony
Resigned: 19 May 2006
Appointed Date: 05 May 2000
62 years old

Director
GRIBBIN, Matthew Thomas
Resigned: 28 February 2006
Appointed Date: 03 September 2003
67 years old

Director
HALL, Linda Jane
Resigned: 03 March 2010
Appointed Date: 22 July 2008
69 years old

Director
HENDERSON, Stephen
Resigned: 01 August 2014
Appointed Date: 16 October 2010
68 years old

Director
LEWIS, Arnold Douglas
Resigned: 15 June 1993
77 years old

Director
LILL, Jonathan
Resigned: 22 July 2008
Appointed Date: 19 May 2006
57 years old

Director
MORGAN, David Steven
Resigned: 25 August 2015
Appointed Date: 09 October 2012
49 years old

Director
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 22 March 2010
46 years old

Director
SIMS, David John
Resigned: 03 August 1995
77 years old

Director
STEWART, Alexander Jonathan
Resigned: 03 September 2003
Appointed Date: 03 August 1995
75 years old

Director
WILD, Julian Nicholas
Resigned: 31 March 2005
Appointed Date: 26 November 2004
72 years old

Director
WILD, Julian Nicholas
Resigned: 05 May 2000
Appointed Date: 03 August 1995
72 years old

Director
WILLIAMS, Carol
Resigned: 16 April 2012
Appointed Date: 31 March 2005
67 years old

Persons With Significant Control

Convenience Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEVERLEY HOUSE (9000) LIMITED Events

07 Apr 2017
Full accounts made up to 30 July 2016
01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Apr 2016
Group of companies' accounts made up to 1 August 2015
22 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,001,000

25 Aug 2015
Termination of appointment of David Steven Morgan as a director on 25 August 2015
...
... and 125 more events
26 Nov 1986
Full accounts made up to 31 January 1986

26 Nov 1986
Return made up to 21/11/86; full list of members

26 Nov 1986
Registered office changed on 26/11/86 from: school lane, haskayne, near ormskirk

26 Nov 1986
Accounting reference date extended from 31/01 to 31/03

29 Aug 1963
Incorporation

BEVERLEY HOUSE (9000) LIMITED Charges

5 May 1967
Legal mortgage
Delivered: 12 May 1967
Status: Outstanding
Persons entitled: Martins Bank Limited
Description: Licra works, haskayne, lancs.