Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEVERLEY HOUSE (9000) LIMITED
Company Information for

BEVERLEY HOUSE (9000) LIMITED

Trinity Park House, Fox Way, Wakefield, WEST YORKSHIRE, WF2 8EE,
Company Registration Number
00772317
Private Limited Company
Active

Company Overview

About Beverley House (9000) Ltd
BEVERLEY HOUSE (9000) LIMITED was founded on 1963-08-29 and has its registered office in Wakefield. The organisation's status is listed as "Active". Beverley House (9000) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BEVERLEY HOUSE (9000) LIMITED
 
Legal Registered Office
Trinity Park House
Fox Way
Wakefield
WEST YORKSHIRE
WF2 8EE
Other companies in WF2
 
Filing Information
Company Number 00772317
Company ID Number 00772317
Date formed 1963-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-29
Account next due 2025-04-30
Latest return 2024-02-29
Return next due 2025-03-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-02 09:38:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEVERLEY HOUSE (9000) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEVERLEY HOUSE (9000) LIMITED

Current Directors
Officer Role Date Appointed
MARTYN PAUL FLETCHER
Director 2017-07-17
RONALD KLAAS OTTO KERS
Director 2018-06-30
CRAIG ASHLEY TOMKINSON
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NEIL PIKE
Director 2017-08-22 2018-06-30
GARETH WYN DAVIES
Director 2015-02-24 2017-08-23
STEPHEN PAUL LEADBEATER
Director 2014-06-20 2017-07-18
DAVID STEVEN MORGAN
Director 2012-10-09 2015-08-25
STEPHEN HENDERSON
Director 2010-10-16 2014-08-01
HUAN QUAYLE
Company Secretary 2011-12-24 2012-10-09
HUAN QUAYLE
Director 2010-03-22 2012-10-09
CAROL WILLIAMS
Director 2005-03-31 2012-04-16
CAROL WILLIAMS
Company Secretary 2005-03-31 2011-12-24
LINDA JANE HALL
Director 2008-07-22 2010-03-03
JONATHAN CRAIG LILL
Director 2006-05-19 2008-07-22
IAN ANTHONY ELLIS
Director 2000-05-05 2006-05-19
MATTHEW THOMAS GRIBBIN
Director 2003-09-03 2006-02-28
JULIAN NICHOLAS WILD
Company Secretary 2000-05-05 2005-03-31
JULIAN NICHOLAS WILD
Director 2004-11-26 2005-03-31
MICHAEL SEAN CHRISTIE
Director 1995-08-03 2004-10-22
ALEXANDER JONATHAN STEWART
Director 1995-08-03 2003-09-03
ALAN BARTON
Company Secretary 1993-06-30 2000-05-05
JULIAN NICHOLAS WILD
Director 1995-08-03 2000-05-05
DAVID JOHN SIMS
Director 1992-03-31 1995-08-03
PAUL WHITFIELD
Company Secretary 1992-03-31 1993-06-30
ARNOLD DOUGLAS LEWIS
Director 1992-03-31 1993-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN PAUL FLETCHER F.W. FARNSWORTH LIMITED Director 2017-07-27 CURRENT 1931-04-23 Active
MARTYN PAUL FLETCHER CONVENIENCE FOODS LIMITED Director 2017-07-27 CURRENT 1988-03-03 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOODS (BOYLE) LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER 2 SISTER FOOD PROCESSORS LIMITED Director 2017-07-18 CURRENT 1997-11-20 Active - Proposal to Strike off
MARTYN PAUL FLETCHER POLDY'S FRESH FOODS LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOOD GROUP LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER 2 SISTER FOOD SERVICES LIMITED Director 2017-07-18 CURRENT 1997-11-28 Active
MARTYN PAUL FLETCHER NORCAY LIMITED Director 2017-07-18 CURRENT 1982-01-20 Active
MARTYN PAUL FLETCHER HULCAY LIMITED Director 2017-07-18 CURRENT 1982-01-20 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE GROUP SERVICES LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOODS PORTUMNA LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER ISLAND WHARF (600) LIMITED Director 2017-07-17 CURRENT 2002-09-20 Active - Proposal to Strike off
MARTYN PAUL FLETCHER FARNSWORTH INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1990-03-01 Active
MARTYN PAUL FLETCHER 2 SISTERS POULTRY LIMITED Director 2017-07-17 CURRENT 2013-01-21 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1990-03-01 Active
MARTYN PAUL FLETCHER BOPARAN FOODS LIMITED Director 2017-07-17 CURRENT 1996-04-22 Active
MARTYN PAUL FLETCHER FLEUR DE LYS PIES LIMITED Director 2017-07-17 CURRENT 1970-03-16 Active
MARTYN PAUL FLETCHER BRAVO FB LIMITED Director 2017-07-17 CURRENT 1988-12-12 Active - Proposal to Strike off
MARTYN PAUL FLETCHER DREAMPLAYER LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER BUXTED CHICKEN LTD Director 2017-07-17 CURRENT 2000-09-08 Active - Proposal to Strike off
MARTYN PAUL FLETCHER CHALLENGER FOODS LIMITED Director 2017-07-17 CURRENT 2001-08-21 Active
MARTYN PAUL FLETCHER 2 SISTERS (WOLVERHAMPTON) LIMITED Director 2017-07-17 CURRENT 2002-04-10 Active
MARTYN PAUL FLETCHER 2 SISTERS FISH LIMITED Director 2017-07-17 CURRENT 2010-03-30 Active
MARTYN PAUL FLETCHER BH ACQUISITIONS LIMITED Director 2017-07-17 CURRENT 2011-01-17 Active
MARTYN PAUL FLETCHER BOPARAN FINANCE PLC Director 2017-07-17 CURRENT 2011-04-06 Active
MARTYN PAUL FLETCHER TODAYULTRA LIMITED Director 2017-07-17 CURRENT 1993-04-05 Active - Proposal to Strike off
MARTYN PAUL FLETCHER SOLWAY FOODS HOLDINGS LIMITED Director 2017-07-17 CURRENT 1994-05-18 Active
MARTYN PAUL FLETCHER PENWOOD AGRICULTURE LIMITED Director 2017-07-17 CURRENT 1998-01-23 Active - Proposal to Strike off
MARTYN PAUL FLETCHER PRIME GAME LIMITED Director 2017-07-17 CURRENT 1976-09-03 Active - Proposal to Strike off
MARTYN PAUL FLETCHER MITCHELL (GAME) LIMITED Director 2017-07-17 CURRENT 1982-08-12 Active - Proposal to Strike off
MARTYN PAUL FLETCHER SCOT-LAD LIMITED Director 2017-07-17 CURRENT 1996-11-20 Active
MARTYN PAUL FLETCHER KEPAK GROUP LIMITED Director 2017-07-17 CURRENT 2013-01-21 Active
MARTYN PAUL FLETCHER NORTHERN FOODS GROCERY GROUP LIMITED Director 2017-07-17 CURRENT 1936-05-04 Active
MARTYN PAUL FLETCHER NORTHERN FOODS LIMITED Director 2017-07-17 CURRENT 1949-08-15 Active
MARTYN PAUL FLETCHER MELWOOD INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1963-04-01 Active
MARTYN PAUL FLETCHER CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2017-07-17 CURRENT 1975-05-20 Active
MARTYN PAUL FLETCHER 2 SISTERS SITE CERTIFICATION LIMITED Director 2017-07-17 CURRENT 1965-10-21 Active - Proposal to Strike off
MARTYN PAUL FLETCHER ETHNIC CUISINE LIMITED Director 2017-07-17 CURRENT 1992-11-16 Active
MARTYN PAUL FLETCHER 2 SISTERS FOOD GROUP LIMITED Director 2017-07-17 CURRENT 1993-06-15 Active
MARTYN PAUL FLETCHER BUXTED CHICKEN LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER DREAMPHOTO LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER CENTURY WAY DALE LIMITED Director 2017-07-17 CURRENT 1995-11-28 Active
MARTYN PAUL FLETCHER PENWOOD FOODS LIMITED Director 2017-07-17 CURRENT 1998-01-23 Active - Proposal to Strike off
MARTYN PAUL FLETCHER NORTHERN FOODS FINANCE LIMITED Director 2017-07-17 CURRENT 2000-03-10 Active
MARTYN PAUL FLETCHER 2 SISTERS PREMIER DIVISION LIMITED Director 2017-07-17 CURRENT 2000-08-22 Active - Proposal to Strike off
MARTYN PAUL FLETCHER BUXTED FRESH QUALITY FOODS LTD Director 2017-07-17 CURRENT 2000-09-11 Active - Proposal to Strike off
MARTYN PAUL FLETCHER DEVON CREST FOODS LTD Director 2017-07-17 CURRENT 2000-10-04 Active - Proposal to Strike off
MARTYN PAUL FLETCHER ENTRANCELORD LIMITED Director 2017-07-17 CURRENT 2002-02-06 Active - Proposal to Strike off
MARTYN PAUL FLETCHER ISLAND WHARF (300) LIMITED Director 2017-07-17 CURRENT 2002-09-20 Active
MARTYN PAUL FLETCHER MONTGOMERY BELL LIMITED Director 2017-07-17 CURRENT 1926-12-13 Active - Proposal to Strike off
MARTYN PAUL FLETCHER JOSEPH MITCHELL (LETHAM) LIMITED Director 2017-07-17 CURRENT 1959-08-04 Active
MARTYN PAUL FLETCHER BOPARAN HOLDINGS LIMITED Director 2017-07-01 CURRENT 1998-05-05 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS GROCERY GROUP LIMITED Director 2018-06-30 CURRENT 1936-05-04 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS LIMITED Director 2018-06-30 CURRENT 1949-08-15 Active
RONALD KLAAS OTTO KERS MELWOOD INVESTMENTS LIMITED Director 2018-06-30 CURRENT 1963-04-01 Active
RONALD KLAAS OTTO KERS CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2018-06-30 CURRENT 1975-05-20 Active
RONALD KLAAS OTTO KERS 2 SISTERS SITE CERTIFICATION LIMITED Director 2018-06-30 CURRENT 1965-10-21 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS CONVENIENCE FOODS LIMITED Director 2018-06-30 CURRENT 1988-03-03 Active
RONALD KLAAS OTTO KERS ETHNIC CUISINE LIMITED Director 2018-06-30 CURRENT 1992-11-16 Active
RONALD KLAAS OTTO KERS 2 SISTERS FOOD GROUP LIMITED Director 2018-06-30 CURRENT 1993-06-15 Active
RONALD KLAAS OTTO KERS BUXTED CHICKEN LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
RONALD KLAAS OTTO KERS DREAMPHOTO LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
RONALD KLAAS OTTO KERS CENTURY WAY DALE LIMITED Director 2018-06-30 CURRENT 1995-11-28 Active
RONALD KLAAS OTTO KERS 2 SISTER FOOD SERVICES LIMITED Director 2018-06-30 CURRENT 1997-11-28 Active
RONALD KLAAS OTTO KERS PENWOOD FOODS LIMITED Director 2018-06-30 CURRENT 1998-01-23 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS BOPARAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1998-05-05 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS FINANCE LIMITED Director 2018-06-30 CURRENT 2000-03-10 Active
RONALD KLAAS OTTO KERS 2 SISTERS PREMIER DIVISION LIMITED Director 2018-06-30 CURRENT 2000-08-22 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS BUXTED FRESH QUALITY FOODS LTD Director 2018-06-30 CURRENT 2000-09-11 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS DEVON CREST FOODS LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ENTRANCELORD LIMITED Director 2018-06-30 CURRENT 2002-02-06 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ISLAND WHARF (300) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
RONALD KLAAS OTTO KERS MONTGOMERY BELL LIMITED Director 2018-06-30 CURRENT 1926-12-13 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS JOSEPH MITCHELL (LETHAM) LIMITED Director 2018-06-30 CURRENT 1959-08-04 Active
RONALD KLAAS OTTO KERS THE SALAD COMPANY LIMITED Director 2018-06-30 CURRENT 1991-08-19 Active
RONALD KLAAS OTTO KERS SOLWAY FOODS LIMITED Director 2018-06-30 CURRENT 1987-11-05 Active
RONALD KLAAS OTTO KERS WALTER HOLLAND & SONS LIMITED Director 2018-06-30 CURRENT 1932-12-16 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS SWISS MILK PRODUCTS LIMITED Director 2018-06-30 CURRENT 1961-08-23 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS R.& K.WISE LIMITED Director 2018-06-30 CURRENT 1944-04-12 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS AMERICAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1895-09-26 Active
RONALD KLAAS OTTO KERS LLOYD MAUNDER LIMITED Director 2018-06-30 CURRENT 1928-11-21 Active
RONALD KLAAS OTTO KERS JOHN RANNOCH LIMITED Director 2018-06-30 CURRENT 1933-07-05 Active
RONALD KLAAS OTTO KERS GEORGE PAYNE & CO LIMITED Director 2018-06-30 CURRENT 1968-10-07 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS HORTONWOOD BAKERIES LIMITED Director 2018-06-30 CURRENT 1984-03-26 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS CENTURY WAY (NUMBER ONE) LIMITED Director 2018-06-30 CURRENT 1950-11-16 Active
RONALD KLAAS OTTO KERS CAVAGHAN & GRAY LIMITED Director 2018-06-30 CURRENT 1919-09-27 Active
RONALD KLAAS OTTO KERS CAVAGHAN & GRAY GROUP LIMITED Director 2018-06-30 CURRENT 1978-03-15 Active
RONALD KLAAS OTTO KERS PREMIER FRESH FOODS LTD Director 2018-06-30 CURRENT 2000-08-14 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS PREMIER FARMING LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ISLAND WHARF (100) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
RONALD KLAAS OTTO KERS AMBER PROTEINS LIMITED Director 2018-06-30 CURRENT 2011-07-20 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON KEPAK GROUP LIMITED Director 2018-06-30 CURRENT 2013-01-21 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS GROCERY GROUP LIMITED Director 2018-06-30 CURRENT 1936-05-04 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS LIMITED Director 2018-06-30 CURRENT 1949-08-15 Active
CRAIG ASHLEY TOMKINSON MELWOOD INVESTMENTS LIMITED Director 2018-06-30 CURRENT 1963-04-01 Active
CRAIG ASHLEY TOMKINSON CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2018-06-30 CURRENT 1975-05-20 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS SITE CERTIFICATION LIMITED Director 2018-06-30 CURRENT 1965-10-21 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CONVENIENCE FOODS LIMITED Director 2018-06-30 CURRENT 1988-03-03 Active
CRAIG ASHLEY TOMKINSON ETHNIC CUISINE LIMITED Director 2018-06-30 CURRENT 1992-11-16 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS FOOD GROUP LIMITED Director 2018-06-30 CURRENT 1993-06-15 Active
CRAIG ASHLEY TOMKINSON BUXTED CHICKEN LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
CRAIG ASHLEY TOMKINSON DREAMPHOTO LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
CRAIG ASHLEY TOMKINSON CENTURY WAY DALE LIMITED Director 2018-06-30 CURRENT 1995-11-28 Active
CRAIG ASHLEY TOMKINSON 2 SISTER FOOD SERVICES LIMITED Director 2018-06-30 CURRENT 1997-11-28 Active
CRAIG ASHLEY TOMKINSON PENWOOD FOODS LIMITED Director 2018-06-30 CURRENT 1998-01-23 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON BOPARAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1998-05-05 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS FINANCE LIMITED Director 2018-06-30 CURRENT 2000-03-10 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS PREMIER DIVISION LIMITED Director 2018-06-30 CURRENT 2000-08-22 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON BUXTED FRESH QUALITY FOODS LTD Director 2018-06-30 CURRENT 2000-09-11 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON DEVON CREST FOODS LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ENTRANCELORD LIMITED Director 2018-06-30 CURRENT 2002-02-06 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ISLAND WHARF (300) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
CRAIG ASHLEY TOMKINSON MONTGOMERY BELL LIMITED Director 2018-06-30 CURRENT 1926-12-13 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON JOSEPH MITCHELL (LETHAM) LIMITED Director 2018-06-30 CURRENT 1959-08-04 Active
CRAIG ASHLEY TOMKINSON THE SALAD COMPANY LIMITED Director 2018-06-30 CURRENT 1991-08-19 Active
CRAIG ASHLEY TOMKINSON SOLWAY FOODS LIMITED Director 2018-06-30 CURRENT 1987-11-05 Active
CRAIG ASHLEY TOMKINSON WALTER HOLLAND & SONS LIMITED Director 2018-06-30 CURRENT 1932-12-16 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON SWISS MILK PRODUCTS LIMITED Director 2018-06-30 CURRENT 1961-08-23 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON R.& K.WISE LIMITED Director 2018-06-30 CURRENT 1944-04-12 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS AMERICAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1895-09-26 Active
CRAIG ASHLEY TOMKINSON LLOYD MAUNDER LIMITED Director 2018-06-30 CURRENT 1928-11-21 Active
CRAIG ASHLEY TOMKINSON JOHN RANNOCH LIMITED Director 2018-06-30 CURRENT 1933-07-05 Active
CRAIG ASHLEY TOMKINSON GEORGE PAYNE & CO LIMITED Director 2018-06-30 CURRENT 1968-10-07 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON HORTONWOOD BAKERIES LIMITED Director 2018-06-30 CURRENT 1984-03-26 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CENTURY WAY (NUMBER ONE) LIMITED Director 2018-06-30 CURRENT 1950-11-16 Active
CRAIG ASHLEY TOMKINSON CAVAGHAN & GRAY LIMITED Director 2018-06-30 CURRENT 1919-09-27 Active
CRAIG ASHLEY TOMKINSON CAVAGHAN & GRAY GROUP LIMITED Director 2018-06-30 CURRENT 1978-03-15 Active
CRAIG ASHLEY TOMKINSON PREMIER FRESH FOODS LTD Director 2018-06-30 CURRENT 2000-08-14 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON PREMIER FARMING LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ISLAND WHARF (100) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
CRAIG ASHLEY TOMKINSON AMBER PROTEINS LIMITED Director 2018-06-30 CURRENT 2011-07-20 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON MANTON WOOD LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
CRAIG ASHLEY TOMKINSON HOOK 2 SISTERS LIMITED Director 2018-06-01 CURRENT 2006-10-17 Active
CRAIG ASHLEY TOMKINSON BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02Audit exemption statement of guarantee by parent company for period ending 29/07/23
2024-05-02Notice of agreement to exemption from audit of accounts for period ending 29/07/23
2024-05-02Consolidated accounts of parent company for subsidiary company period ending 29/07/23
2024-05-02Audit exemption subsidiary accounts made up to 2023-07-29
2024-03-01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-08-02Audit exemption statement of guarantee by parent company for period ending 30/07/22
2023-08-02Notice of agreement to exemption from audit of accounts for period ending 30/07/22
2023-08-02Consolidated accounts of parent company for subsidiary company period ending 30/07/22
2023-08-02Audit exemption subsidiary accounts made up to 2022-07-30
2023-06-06APPOINTMENT TERMINATED, DIRECTOR RONALD KLAAS OTTO KERS
2023-05-22DIRECTOR APPOINTED MRS JOANNE CAROLINE KERSHAW SIMMONDS
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-07-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-07-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-07-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/08/20
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/08/20
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/08/20
2021-03-30CH01Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/07/19
2020-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/07/19
2020-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/07/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-05-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/07/18
2019-05-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/07/18
2019-05-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/07/18
2019-05-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/07/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PAUL FLETCHER
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL PIKE
2018-07-23AP01DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON
2018-07-23AP01DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS
2018-04-20AAFULL ACCOUNTS MADE UP TO 29/07/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WYN DAVIES
2017-08-22AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2017-07-19AP01DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL LEADBEATER
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/07/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2001000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/08/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2001000
2016-03-22AR0128/02/16 ANNUAL RETURN FULL LIST
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN MORGAN
2015-08-25AP01DIRECTOR APPOINTED MR GARETH WYN DAVIES
2015-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/08/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2001000
2015-03-11AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-16CH01Director's details changed for Mr David Steven Morgan on 2015-02-01
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2014-07-01AP01DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER
2014-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/07/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2001000
2014-03-17AR0128/02/14 FULL LIST
2013-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/12
2013-03-13AR0128/02/13 FULL LIST
2012-10-15AP01DIRECTOR APPOINTED MR DAVID STEVEN MORGAN
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HUAN QUAYLE
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY HUAN QUAYLE
2012-05-17AA01CURREXT FROM 31/03/2012 TO 31/07/2012
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS
2012-03-05AR0128/02/12 FULL LIST
2012-01-19AP03SECRETARY APPOINTED HUAN QUAYLE
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY CAROL WILLIAMS
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/11
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 2180 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB
2011-03-01AR0128/02/11 FULL LIST
2011-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/10
2010-12-16AP01DIRECTOR APPOINTED MR STEPHEN HENDERSON
2010-03-25AP01DIRECTOR APPOINTED MR HUAN QUAYLE
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HALL
2010-03-02AR0128/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 27/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE HALL / 27/02/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 27/02/2010
2010-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/09
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/08
2008-07-31288aDIRECTOR APPOINTED LINDA HALL
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN LILL
2008-02-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-08363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2006-03-15363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2006-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/05
2005-06-29288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: BEVERLEY HOUSE ST STEPHENS SQUARE HULL EAST YORKSHIRE HU1 3XG
2005-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-16363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/04
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-03288bDIRECTOR RESIGNED
2004-03-09363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-16288bDIRECTOR RESIGNED
2003-09-16288aNEW DIRECTOR APPOINTED
2003-03-10363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-02MISCRE SECTION 394
2002-03-06363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-03-16363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-06-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BEVERLEY HOUSE (9000) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEVERLEY HOUSE (9000) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1967-05-12 Outstanding MARTINS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-08-02
Annual Accounts
2013-07-27
Annual Accounts
2012-07-28
Annual Accounts
2011-04-02
Annual Accounts
2010-04-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEVERLEY HOUSE (9000) LIMITED

Intangible Assets
Patents
We have not found any records of BEVERLEY HOUSE (9000) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEVERLEY HOUSE (9000) LIMITED
Trademarks
We have not found any records of BEVERLEY HOUSE (9000) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEVERLEY HOUSE (9000) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BEVERLEY HOUSE (9000) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BEVERLEY HOUSE (9000) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEVERLEY HOUSE (9000) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEVERLEY HOUSE (9000) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.