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

BEAVERBROOK HOLDINGS LIMITED

BEAVERBROOK ESTATE, REIGATE ROAD, LEATHERHEAD, SURREY, KT22 8QX,
Company Registration Number
07457718
Private Limited Company
Active

Company Overview

About Beaverbrook Holdings Ltd
BEAVERBROOK HOLDINGS LIMITED was founded on 2010-12-02 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Beaverbrook Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BEAVERBROOK HOLDINGS LIMITED
 
Legal Registered Office
BEAVERBROOK ESTATE
REIGATE ROAD
LEATHERHEAD
SURREY
KT22 8QX
Other companies in W1J
 
Previous Names
LONGSHOT CHERKLEY COURT LIMITED03/03/2021
LONGSHOT COUNTRY CLUB COMPANY LIMITED08/08/2011
Filing Information
Company Number 07457718
Company ID Number 07457718
Date formed 2010-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB106435832  
Last Datalog update: 2024-04-06 20:50:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAVERBROOK HOLDINGS 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.
Companies with same name BEAVERBROOK HOLDINGS LIMITED
The following companies were found which have the same name as BEAVERBROOK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEAVERBROOK HOLDINGS PTY LTD Active Company formed on the 2015-04-08
BEAVERBROOK HOLDINGS INC. 358, avenue Worthington Avenue Moncton, NB E1C 9V4 Moncton New Brunswick E1C 9V4 Active Company formed on the 2002-12-09
Beaverbrook Holdings LLC Delaware Unknown
BEAVERBROOK HOLDINGS II, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2020-03-31
BEAVERBROOK HOLDINGS, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2020-03-31

Company Officers of BEAVERBROOK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOEL MICHAEL CADBURY
Director 2010-12-02
TIMOTHY DAVID EDWARDS
Director 2011-02-28
IAN THORMAN TODD
Director 2011-02-28
OLIVER RICHARD VIGORS
Director 2010-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL MICHAEL CADBURY LONGSHOT ENTERTAINMENTS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
JOEL MICHAEL CADBURY MICKLEHAM DOWNS HOUSE LIMITED Director 2017-06-26 CURRENT 2016-11-29 Active
JOEL MICHAEL CADBURY LONGSHOT COUNTRY INNS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
JOEL MICHAEL CADBURY LONGSHOT COUNTRY HOTELS LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
JOEL MICHAEL CADBURY LONGSHOT COUNTRY INNS MANAGEMENT LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
JOEL MICHAEL CADBURY LSK REALISATIONS LIMITED Director 2011-12-19 CURRENT 2011-12-13 In Administration/Administrative Receiver
JOEL MICHAEL CADBURY EDUTAINMENT LONDON LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-10-17
JOEL MICHAEL CADBURY EDUTAINMENT LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-10-17
JOEL MICHAEL CADBURY LONGSHOT KIDS (LONDON) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2017-10-17
JOEL MICHAEL CADBURY LONGSHOT INNS LIMITED Director 2011-08-26 CURRENT 2011-08-26 Dissolved 2017-10-17
JOEL MICHAEL CADBURY LONGSHOT COUNTRY PUB COMPANY LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active - Proposal to Strike off
JOEL MICHAEL CADBURY BEAVERBROOK ESTATES LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
JOEL MICHAEL CADBURY BEAVERBROOK GOLF CLUB LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
JOEL MICHAEL CADBURY LONGSHOT B & D (GODALMING) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
JOEL MICHAEL CADBURY B & D (COOKHAM) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
JOEL MICHAEL CADBURY B & D (READING) LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
JOEL MICHAEL CADBURY THE LONGSHOT PUB COMPANY LIMITED Director 2010-04-20 CURRENT 2010-04-20 Active - Proposal to Strike off
JOEL MICHAEL CADBURY THE INVITATIONAL LIMITED Director 2008-12-12 CURRENT 2008-12-12 Dissolved 2017-02-07
JOEL MICHAEL CADBURY LONGSHOT NOMINEES LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
JOEL MICHAEL CADBURY LONGSHOT LIMITED Director 2007-08-23 CURRENT 1999-08-06 Active
TIMOTHY DAVID EDWARDS ST.GEORGES HILL GOLF CLUB LIMITED Director 2018-03-03 CURRENT 1912-07-24 Active
TIMOTHY DAVID EDWARDS MICKLEHAM DOWNS HOUSE LIMITED Director 2017-06-26 CURRENT 2016-11-29 Active
TIMOTHY DAVID EDWARDS BEAVERBROOK ESTATES LIMITED Director 2016-01-08 CURRENT 2011-08-26 Active
TIMOTHY DAVID EDWARDS BEAVERBROOK GOLF CLUB LIMITED Director 2012-04-02 CURRENT 2011-01-11 Active
TIMOTHY DAVID EDWARDS CAVENDISH GREEN LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active
TIMOTHY DAVID EDWARDS IGLOO DEVELOPMENTS (SOUTH) LTD Director 2010-08-23 CURRENT 2010-08-23 Active
TIMOTHY DAVID EDWARDS CHARTERFIELD CAPITAL PARTNERS LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
TIMOTHY DAVID EDWARDS 58 WARRINGTON CRESCENT LIMITED Director 1999-08-03 CURRENT 1986-03-21 Active
TIMOTHY DAVID EDWARDS METROPOLITAN PROPERTY SERVICES LIMITED Director 1992-02-20 CURRENT 1992-02-12 Liquidation
TIMOTHY DAVID EDWARDS CHARTERFIELD ASSET MANAGEMENT LIMITED Director 1991-10-23 CURRENT 1986-02-27 Active - Proposal to Strike off
IAN THORMAN TODD MICKLEHAM DOWNS HOUSE LIMITED Director 2017-06-26 CURRENT 2016-11-29 Active
IAN THORMAN TODD BEAVERBROOK ESTATES LIMITED Director 2016-01-08 CURRENT 2011-08-26 Active
IAN THORMAN TODD BEAVERBROOK GOLF CLUB LIMITED Director 2012-04-02 CURRENT 2011-01-11 Active
OLIVER RICHARD VIGORS LONGSHOT ENTERTAINMENTS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
OLIVER RICHARD VIGORS MICKLEHAM DOWNS HOUSE LIMITED Director 2017-06-26 CURRENT 2016-11-29 Active
OLIVER RICHARD VIGORS LONGSHOT COUNTRY INNS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT COUNTRY HOTELS LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT COUNTRY INNS MANAGEMENT LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LSK REALISATIONS LIMITED Director 2011-12-19 CURRENT 2011-12-13 In Administration/Administrative Receiver
OLIVER RICHARD VIGORS EDUTAINMENT LONDON LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-10-17
OLIVER RICHARD VIGORS EDUTAINMENT LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-10-17
OLIVER RICHARD VIGORS LONGSHOT KIDS (LONDON) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2017-10-17
OLIVER RICHARD VIGORS LONGSHOT INNS LIMITED Director 2011-08-26 CURRENT 2011-08-26 Dissolved 2017-10-17
OLIVER RICHARD VIGORS LONGSHOT COUNTRY PUB COMPANY LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active - Proposal to Strike off
OLIVER RICHARD VIGORS BEAVERBROOK ESTATES LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
OLIVER RICHARD VIGORS BEAVERBROOK GOLF CLUB LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
OLIVER RICHARD VIGORS LONGSHOT B & D (GODALMING) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
OLIVER RICHARD VIGORS B & D (COOKHAM) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
OLIVER RICHARD VIGORS B & D (READING) LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
OLIVER RICHARD VIGORS THE LONGSHOT PUB COMPANY LIMITED Director 2010-04-20 CURRENT 2010-04-20 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT NOMINEES LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT LIMITED Director 2007-08-23 CURRENT 1999-08-06 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
2024-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE 074577180012
2023-09-14Director's details changed for Mr Joel Michael Cadbury on 2023-09-14
2022-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/22
2022-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/22
2022-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-11-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-15Memorandum articles filed
2022-11-15Memorandum articles filed
2022-11-15MEM/ARTSARTICLES OF ASSOCIATION
2022-11-15RES01ADOPT ARTICLES 15/11/22
2022-06-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/21
2022-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/21
2021-12-15Director's details changed for Mr Ian Thorman Todd on 2021-12-10
2021-12-15CH01Director's details changed for Mr Ian Thorman Todd on 2021-12-10
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-11-29CH01Director's details changed for Mr Ian Thorman Todd on 2021-11-29
2021-11-24CH01Director's details changed for Mr Timothy David Edwards on 2021-11-19
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/20
2021-03-03RES15CHANGE OF COMPANY NAME 03/03/21
2021-01-29SH0110/12/20 STATEMENT OF CAPITAL GBP 18761683
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM 5 Albany Courtyard Piccadilly London W1J 0HF
2020-08-05CH01Director's details changed for Mr Oliver Richard Vigors on 2020-08-05
2020-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074577180008
2019-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074577180011
2019-04-02RES01ADOPT ARTICLES 02/04/19
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 074577180010
2019-03-27PSC02Notification of Longshot Cherkley Holdings Limited as a person with significant control on 2019-03-08
2019-03-27PSC07CESSATION OF LONGSHOT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-15SH0127/02/19 STATEMENT OF CAPITAL GBP 18261683
2019-03-12RES10Resolutions passed:
  • Resolution of allotment of securities
2019-02-18RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-31SH0113/12/18 STATEMENT OF CAPITAL GBP 17511683
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18
2018-12-20SH0105/12/18 STATEMENT OF CAPITAL GBP 17291598
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-09-04SH0116/08/18 STATEMENT OF CAPITAL GBP 16511683
2018-08-22SH0124/07/18 STATEMENT OF CAPITAL GBP 15316598
2018-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 14699183
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-12-21AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 14699183
2017-10-16SH0114/09/17 STATEMENT OF CAPITAL GBP 14699183
2017-10-16SH0122/06/17 STATEMENT OF CAPITAL GBP 14503448
2017-10-16LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 14699183
2017-09-11SH0125/05/17 STATEMENT OF CAPITAL GBP 14383368
2017-09-11SH0116/02/17 STATEMENT OF CAPITAL GBP 13315850
2017-09-11SH0121/07/17 STATEMENT OF CAPITAL GBP 14420115
2017-09-11SH0125/05/17 STATEMENT OF CAPITAL GBP 14187586
2017-09-11SH0102/03/17 STATEMENT OF CAPITAL GBP 13854253
2017-09-11SH0116/02/17 STATEMENT OF CAPITAL GBP 13419561
2017-04-03RES10Resolutions passed:
  • Resolution of allotment of securities
2017-03-21RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 13115850
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 074577180009
2016-04-28MEM/ARTSARTICLES OF ASSOCIATION
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 13115850
2016-04-28SH0110/03/16 STATEMENT OF CAPITAL GBP 13115850
2016-03-22RES01ALTER ARTICLES 11/03/2016
2015-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 11961985
2015-12-22AR0102/12/15 FULL LIST
2015-12-21SH0123/11/15 STATEMENT OF CAPITAL GBP 11961985
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074577180008
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 11881985
2015-07-24SH0127/05/15 STATEMENT OF CAPITAL GBP 11881985
2015-05-21SH0119/03/15 STATEMENT OF CAPITAL GBP 9881985.00
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MICHAEL CADBURY / 01/03/2015
2015-01-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-01-14AD02SAIL ADDRESS CREATED
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 8808120
2014-12-24AR0102/12/14 FULL LIST
2014-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THORMAN TODD / 30/09/2013
2014-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 8808120
2013-12-18AR0102/12/13 FULL LIST
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 118 NEW BOND STREET LONDON W1S 1EW UNITED KINGDOM
2013-06-12SH0129/05/13 STATEMENT OF CAPITAL GBP 8808120
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-17AR0102/12/12 FULL LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TODD / 30/11/2012
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/12
2012-02-21RP04SECOND FILING WITH MUD 02/12/11 FOR FORM AR01
2012-02-21ANNOTATIONClarification
2011-12-15AR0102/12/11 FULL LIST
2011-10-28SH0130/09/11 STATEMENT OF CAPITAL GBP 7978333
2011-08-08RES15CHANGE OF NAME 11/07/2011
2011-08-08CERTNMCOMPANY NAME CHANGED LONGSHOT COUNTRY CLUB COMPANY LIMITED CERTIFICATE ISSUED ON 08/08/11
2011-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-01SH0127/06/11 STATEMENT OF CAPITAL GBP 7708333
2011-08-01SH0113/07/11 STATEMENT OF CAPITAL GBP 7958333
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD VIGORS / 01/03/2011
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-20RES01ADOPT ARTICLES 08/03/2011
2011-04-20RES13INC NOM CAP 08/03/2011
2011-04-20SH0130/03/11 STATEMENT OF CAPITAL GBP 7583333.00
2011-04-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-04-19AP01DIRECTOR APPOINTED MR TIMOTHY DAVID EDWARDS
2011-04-19AP01DIRECTOR APPOINTED IAN TODD
2011-04-19SH0108/03/11 STATEMENT OF CAPITAL GBP 2000000.00
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-17AA01CURREXT FROM 31/12/2011 TO 30/03/2012
2010-12-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-12-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEAVERBROOK HOLDINGS 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 BEAVERBROOK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-08 Outstanding TECREF S.A R.L.
2015-10-23 Outstanding TECREF S.A R.L. (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
FIXED AND FLOATING CHARGE 2012-12-24 Outstanding JOEL CADBURY AND OLIVER VIGORS
LEGAL CHARGE 2012-12-19 Outstanding C HOARE & CO
LEGAL CHARGE 2011-07-04 Satisfied EFG PRIVATE BANK LIMITED
SECOND LEGAL MORTGAGE 2011-04-04 Satisfied TRUSTEES OF THE BEAVERBROOK FOUNDATION
CHARGE OVER DEPOSITS 2011-04-04 Satisfied EFG PRIVATE BANK LIMITED
DEBENTURE 2011-04-04 Satisfied EFG PRIVATE BANK (CHANNEL ISLANDS) LIMITED
LEGAL CHARGE 2011-04-04 Satisfied EFG PRIVATE BANK LIMITED
Filed Financial Reports
Annual Accounts
2021-03-30

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 BEAVERBROOK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BEAVERBROOK HOLDINGS LIMITED registering or being granted any patents
Domain Names

BEAVERBROOK HOLDINGS LIMITED owns 1 domain names.

beaverbrook.co.uk  

Trademarks
We have not found any records of BEAVERBROOK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAVERBROOK HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as BEAVERBROOK HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BEAVERBROOK HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by BEAVERBROOK HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2018-11-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAVERBROOK HOLDINGS 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 BEAVERBROOK HOLDINGS 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.