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

BEAVERGLEN LIMITED

C/O AVERILLO & ASSOCIATES 16, SOUTH END, CROYDON, CR0 1DN,
Company Registration Number
01069564
Private Limited Company
Active

Company Overview

About Beaverglen Ltd
BEAVERGLEN LIMITED was founded on 1972-09-04 and has its registered office in Croydon. The organisation's status is listed as "Active". Beaverglen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEAVERGLEN LIMITED
 
Legal Registered Office
C/O AVERILLO & ASSOCIATES 16
SOUTH END
CROYDON
CR0 1DN
Other companies in RM7
 
Filing Information
Company Number 01069564
Company ID Number 01069564
Date formed 1972-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAVERGLEN 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 BEAVERGLEN LIMITED

Current Directors
Officer Role Date Appointed
JAMES OLIVER STEWART WRIGHTON
Company Secretary 2016-01-28
DOUGLAS STEPHEN PILLER
Director 1991-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN WRIGHTON
Company Secretary 2008-04-28 2016-01-28
SUSAN REBECCA WRIGHTON
Director 2011-06-21 2016-01-28
ANGELA JOYCE MARSHALL
Company Secretary 1999-11-11 2008-04-28
RACHEL MARY WOODCOCK
Company Secretary 1998-02-10 1999-11-11
DOUGLAS STEPHEN PILLER
Company Secretary 1991-02-17 1998-02-10
EDWARD ALAN PILLER
Director 1991-02-17 1997-11-02

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
2023-08-25Change of details for Mr Douglas Stephen Piller as a person with significant control on 2023-08-25
2023-08-25Director's details changed for Mr Douglas Stephen Piller on 2023-08-25
2023-08-25SECRETARY'S DETAILS CHNAGED FOR MS MELANIE ANNE JANE PILLER on 2023-08-25
2023-08-25REGISTERED OFFICE CHANGED ON 25/08/23 FROM 16 South End Croydon CR0 1DN England
2023-06-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-10-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM Riverside House 1-5 Como Street Romford Essex RM7 7DN
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM Riverside House 1-5 Como Street Romford Essex RM7 7DN
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02CH01Director's details changed for Mr Douglas Stephen Piller on 2020-10-02
2020-10-02PSC04Change of details for Mr Douglas Stephen Piller as a person with significant control on 2020-10-02
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MS MELANIE ANNE JANE WARD on 2019-09-07
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13PSC04Change of details for Mr Douglas Stephen Piller as a person with significant control on 2019-08-02
2019-08-13CH01Director's details changed for Mr Douglas Stephen Piller on 2019-08-02
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2018-11-29AP03Appointment of Ms Melanie Anne Jane Ward as company secretary on 2018-11-28
2018-11-29TM02Termination of appointment of James Oliver Stewart Wrighton on 2018-11-28
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0117/02/16 ANNUAL RETURN FULL LIST
2016-02-10TM02Termination of appointment of Susan Wrighton on 2016-01-28
2016-02-08AP03Appointment of Mr James Oliver Stewart Wrighton as company secretary on 2016-01-28
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN REBECCA WRIGHTON
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0117/02/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0117/02/14 ANNUAL RETURN FULL LIST
2014-02-17CH01Director's details changed for Mrs Susan Rebecca Wrighton on 2014-02-01
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0117/02/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0117/02/12 ANNUAL RETURN FULL LIST
2012-02-15AP01DIRECTOR APPOINTED MRS SUSAN REBECCA WRIGHTON
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0117/02/11 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-18AR0117/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STEPHEN PILLER / 04/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STEPHEN PILLER / 21/01/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN WRIGHTON / 04/01/2010
2009-08-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-06363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-05-06288aSECRETARY APPOINTED SUSAN WRIGHTON
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY ANGELA MARSHALL
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-13288cDIRECTOR'S PARTICULARS CHANGED
2006-02-23363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-16363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-25363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-20363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-23363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-23363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-05-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-24363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-12-08288aNEW SECRETARY APPOINTED
1999-12-08288bSECRETARY RESIGNED
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-24288cDIRECTOR'S PARTICULARS CHANGED
1999-02-23363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1998-06-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-11363sRETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS
1998-03-03288bDIRECTOR RESIGNED
1998-03-03288aNEW SECRETARY APPOINTED
1998-03-03288bSECRETARY RESIGNED
1997-02-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-18363sRETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS
1996-03-06AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-27363sRETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS
1995-03-06SRES01ALTER MEM AND ARTS 30/11/94
1995-03-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-23363sRETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS
1994-12-22395PARTICULARS OF MORTGAGE/CHARGE
1994-10-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BEAVERGLEN 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 BEAVERGLEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-12-22 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1994-12-22 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-10-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-10-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-08-07 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1974-03-01 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 9,404
Creditors Due Within One Year 2011-12-31 £ 537,612
Provisions For Liabilities Charges 2011-12-31 £ 28,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BEAVERGLEN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 28,046
Cash Bank In Hand 2011-12-31 £ 161,135
Current Assets 2012-12-31 £ 1,188,017
Current Assets 2011-12-31 £ 962,228
Debtors 2012-12-31 £ 1,159,971
Debtors 2011-12-31 £ 801,093
Fixed Assets 2012-12-31 £ 631,244
Fixed Assets 2011-12-31 £ 1,329,124
Shareholder Funds 2012-12-31 £ 1,809,857
Shareholder Funds 2011-12-31 £ 1,725,740
Tangible Fixed Assets 2012-12-31 £ 631,244
Tangible Fixed Assets 2011-12-31 £ 1,088,652

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEAVERGLEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAVERGLEN LIMITED
Trademarks
We have not found any records of BEAVERGLEN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FOXLEY HOMES LIMITED 2015-06-02 Outstanding
FOXLEY HOMES LIMITED 2015-06-02 Outstanding

We have found 2 mortgage charges which are owed to BEAVERGLEN LIMITED

Income
Government Income
We have not found government income sources for BEAVERGLEN 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 (41100 - Development of building projects) as BEAVERGLEN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BEAVERGLEN 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 BEAVERGLEN 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 BEAVERGLEN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4