Company number 04774980
Status Active
Incorporation Date 22 May 2003
Company Type Private Limited Company
Address ASTON HOUSE, YORK ROAD, MAIDENHEAD, BERKSHIRE, SL6 1SF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 12 July 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of BEAVER INNS LIMITED are www.beaverinns.co.uk, and www.beaver-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Beaver Inns Limited is a Private Limited Company.
The company registration number is 04774980. Beaver Inns Limited has been working since 22 May 2003.
The present status of the company is Active. The registered address of Beaver Inns Limited is Aston House York Road Maidenhead Berkshire Sl6 1sf. . WILLS, Robert Hugo Weyl is a Secretary of the company. TORBELL, James David is a Director of the company. WILLS, Carol Mary is a Director of the company. WILLS, Robert Hugo Weyl is a Director of the company. Secretary FALCONER, Caroleen Anne has been resigned. Secretary FALCONER, William Ernest Graeme has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director FALCONER, William Ernest Graeme has been resigned. Director LUKACS WINN, Colin Andrew has been resigned. Director RIORDAN, Terence John has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 27 May 2003
Appointed Date: 22 May 2003
Nominee Director
ABERGAN REED LIMITED
Resigned: 27 May 2003
Appointed Date: 22 May 2003
Persons With Significant Control
Wills Inns Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BEAVER INNS LIMITED Events
05 Apr 2017
Full accounts made up to 31 May 2016
21 Jul 2016
Confirmation statement made on 12 July 2016 with updates
03 Mar 2016
Full accounts made up to 31 May 2015
10 Dec 2015
Director's details changed for Mr James David Torbell on 10 December 2015
27 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
...
... and 51 more events
04 Jul 2003
Accounting reference date extended from 31/05/04 to 30/09/04
11 Jun 2003
Registered office changed on 11/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
11 Jun 2003
Director resigned
11 Jun 2003
Secretary resigned
22 May 2003
Incorporation
28 November 2003
Debenture
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Robin Cripps, Toby Geoffrey Cripps and Benjamin Cripps
Description: All the property, undertaking and assets.
28 November 2003
Rent deposit deed
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The sum from time to time in a deposit account with hsbc…
10 November 2003
Debenture
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…