Company NameBEVA Estates Limited
DirectorsFrederick Chadwick and William Pascal Chadwick
Company StatusActive
Company Number02818828
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frederick Chadwick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChichester Business Centre
Chichester Street
Rochdale
OL16 2AU
Director NameMr William Pascal Chadwick
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(14 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChichester Business Centre
Chichester Street
Rochdale
OL16 2AU
Secretary NameWilliam Pascal Chadwick
NationalityBritish
StatusCurrent
Appointed30 July 2013(20 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressChichester Business Centre
Chichester Street
Rochdale
OL16 2AU
Director NameCharles Frank Lee
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleBuilder
Correspondence Address11 Oakley Park
Bolton
Lancashire
BL1 5XL
Secretary NameCharles Frank Lee
NationalityBritish
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleBuilder
Correspondence Address11 Oakley Park
Bolton
Lancashire
BL1 5XL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMrs Linda Ann Whale
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Correspondence Address28 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Secretary NameMrs Linda Ann Whale
NationalityBritish
StatusResigned
Appointed30 November 2004(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2007)
RoleSecretary
Correspondence Address28 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Secretary NameDebbie Rushton
NationalityBritish
StatusResigned
Appointed01 July 2007(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2013)
RoleAccountant
Correspondence Address16 Cornbrook Close
Wardle
Rochdale
OL12 9NN

Contact

Websitebeva.co.uk
Telephone01706 710740
Telephone regionRochdale

Location

Registered AddressChichester Business Centre
Chichester Street
Rochdale
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Beva Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 April 2024 (2 days ago)
Next Return Due10 May 2025 (1 year from now)

Charges

3 February 2021Delivered on: 9 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings on the south east side of todmorden road, littleborough registered at hm land registry under title number GM837038 and the leasehold land on the east side of stockton street, littleborough registered at hm land registry under title number MAN47254.
Outstanding
3 February 2021Delivered on: 9 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 January 2001Delivered on: 15 January 2001
Satisfied on: 10 February 2015
Persons entitled: Barclays Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including the facility agreement and the security documents to which the company is a party).
Particulars: L/H property k/a unit c phase 1 shadsworth gateway estate haslingden together with all buildings and fixtures thereon the proceeds of sale and any rights under any licence or other agreement and book debts all equipment and present and future licences. See the mortgage charge document for full details.
Fully Satisfied
10 January 2001Delivered on: 15 January 2001
Satisfied on: 10 February 2015
Persons entitled: Barclays Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit f phase 1 shadsworth gateway estate haslingden together with all buildings and fixtures thereon the proceeds of sale and any rights under any licence or other agreement and book debts all equipment and present and future licences. See the mortgage charge document for full details.
Fully Satisfied
1 September 2000Delivered on: 21 September 2000
Satisfied on: 10 February 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys obligations and liabilities due owing or payable by the company to the chargee on any account whatsoever (including the facility agreement and the security documents to which the company is a party).
Particulars: Including but not limited to unit c and unit f shadworth gateway estate forming part of the title registered at the land registry being land and buildings on the north east side of hadlingden road blackburn t/no.LA834587. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2021Registration of charge 028188280005, created on 3 February 2021 (40 pages)
9 February 2021Registration of charge 028188280004, created on 3 February 2021 (41 pages)
14 October 2020Cessation of Frederick Chadwick as a person with significant control on 26 August 2020 (1 page)
13 October 2020Cessation of William Pascal Chadwick as a person with significant control on 26 August 2020 (1 page)
13 October 2020Notification of Beva Investments Ltd as a person with significant control on 26 August 2020 (2 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 August 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Director's details changed for Mr William Chadwick on 15 December 2015 (2 pages)
23 May 2016Director's details changed for Mr William Chadwick on 15 December 2015 (2 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
26 January 2016Secretary's details changed for William Chadwick on 15 December 2015 (1 page)
26 January 2016Secretary's details changed for William Chadwick on 15 December 2015 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
10 February 2015Satisfaction of charge 3 in full (2 pages)
10 February 2015Satisfaction of charge 1 in full (2 pages)
10 February 2015Satisfaction of charge 2 in full (2 pages)
10 February 2015Satisfaction of charge 2 in full (2 pages)
10 February 2015Satisfaction of charge 1 in full (2 pages)
10 February 2015Satisfaction of charge 3 in full (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 August 2013Appointment of William Chadwick as a secretary (3 pages)
8 August 2013Appointment of William Chadwick as a secretary (3 pages)
30 July 2013Termination of appointment of Debbie Rushton as a secretary (1 page)
30 July 2013Termination of appointment of Debbie Rushton as a secretary (1 page)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 May 2009Return made up to 18/05/09; full list of members (3 pages)
27 May 2009Return made up to 18/05/09; full list of members (3 pages)
15 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008Secretary resigned;director resigned (1 page)
12 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007New director appointed (3 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007New director appointed (3 pages)
11 June 2007Return made up to 18/05/07; no change of members (7 pages)
11 June 2007Return made up to 18/05/07; no change of members (7 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 June 2006Return made up to 18/05/06; full list of members (7 pages)
7 June 2006Return made up to 18/05/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2005New secretary appointed;new director appointed (3 pages)
5 May 2005New secretary appointed;new director appointed (3 pages)
6 January 2005Secretary resigned;director resigned (1 page)
6 January 2005Secretary resigned;director resigned (1 page)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
10 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 June 2003Return made up to 18/05/03; full list of members (7 pages)
10 June 2003Return made up to 18/05/03; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 June 2002Return made up to 18/05/02; full list of members (7 pages)
13 June 2002Return made up to 18/05/02; full list of members (7 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 June 2001Return made up to 18/05/01; full list of members (6 pages)
12 June 2001Return made up to 18/05/01; full list of members (6 pages)
15 January 2001Particulars of mortgage/charge (13 pages)
15 January 2001Particulars of mortgage/charge (11 pages)
15 January 2001Particulars of mortgage/charge (13 pages)
15 January 2001Particulars of mortgage/charge (11 pages)
6 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 September 2000Particulars of mortgage/charge (8 pages)
21 September 2000Particulars of mortgage/charge (8 pages)
7 June 2000Return made up to 18/05/00; full list of members (6 pages)
7 June 2000Return made up to 18/05/00; full list of members (6 pages)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 June 1999Return made up to 18/05/99; no change of members (4 pages)
21 June 1999Return made up to 18/05/99; no change of members (4 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1998Return made up to 18/05/98; no change of members (4 pages)
12 June 1998Return made up to 18/05/98; no change of members (4 pages)
5 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 June 1997Return made up to 18/05/97; full list of members (8 pages)
13 June 1997Return made up to 18/05/97; full list of members (8 pages)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Return made up to 18/05/96; no change of members (4 pages)
17 May 1996Return made up to 18/05/96; no change of members (4 pages)
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1995Return made up to 18/05/95; no change of members (4 pages)
8 June 1995Return made up to 18/05/95; no change of members (4 pages)