Chichester Street
Rochdale
OL16 2AU
Director Name | Mr William Pascal Chadwick |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chichester Business Centre Chichester Street Rochdale OL16 2AU |
Secretary Name | William Pascal Chadwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2013(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Chichester Business Centre Chichester Street Rochdale OL16 2AU |
Director Name | Charles Frank Lee |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Role | Builder |
Correspondence Address | 11 Oakley Park Bolton Lancashire BL1 5XL |
Secretary Name | Charles Frank Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Role | Builder |
Correspondence Address | 11 Oakley Park Bolton Lancashire BL1 5XL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mrs Linda Ann Whale |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 28 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Secretary Name | Mrs Linda Ann Whale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2007) |
Role | Secretary |
Correspondence Address | 28 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Secretary Name | Debbie Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 2013) |
Role | Accountant |
Correspondence Address | 16 Cornbrook Close Wardle Rochdale OL12 9NN |
Website | beva.co.uk |
---|---|
Telephone | 01706 710740 |
Telephone region | Rochdale |
Registered Address | Chichester Business Centre Chichester Street Rochdale OL16 2AU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Beva Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 April 2024 (2 days ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
3 February 2021 | Delivered 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 2021 | Delivered on: 9 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 January 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
9 February 2021 | Registration of charge 028188280005, created on 3 February 2021 (40 pages) |
---|---|
9 February 2021 | Registration of charge 028188280004, created on 3 February 2021 (41 pages) |
14 October 2020 | Cessation of Frederick Chadwick as a person with significant control on 26 August 2020 (1 page) |
13 October 2020 | Cessation of William Pascal Chadwick as a person with significant control on 26 August 2020 (1 page) |
13 October 2020 | Notification of Beva Investments Ltd as a person with significant control on 26 August 2020 (2 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with updates (4 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
6 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
6 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr William Chadwick on 15 December 2015 (2 pages) |
23 May 2016 | Director's details changed for Mr William Chadwick on 15 December 2015 (2 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
26 January 2016 | Secretary's details changed for William Chadwick on 15 December 2015 (1 page) |
26 January 2016 | Secretary's details changed for William Chadwick on 15 December 2015 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
10 February 2015 | Satisfaction of charge 3 in full (2 pages) |
10 February 2015 | Satisfaction of charge 1 in full (2 pages) |
10 February 2015 | Satisfaction of charge 2 in full (2 pages) |
10 February 2015 | Satisfaction of charge 2 in full (2 pages) |
10 February 2015 | Satisfaction of charge 1 in full (2 pages) |
10 February 2015 | Satisfaction of charge 3 in full (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 August 2013 | Appointment of William Chadwick as a secretary (3 pages) |
8 August 2013 | Appointment of William Chadwick as a secretary (3 pages) |
30 July 2013 | Termination of appointment of Debbie Rushton as a secretary (1 page) |
30 July 2013 | Termination of appointment of Debbie Rushton as a secretary (1 page) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 October 2008 | Resolutions
|
20 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
12 October 2007 | Resolutions
|
12 October 2007 | Resolutions
|
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New director appointed (3 pages) |
11 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
11 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 July 2005 | Return made up to 18/05/05; full list of members
|
5 July 2005 | Return made up to 18/05/05; full list of members
|
5 May 2005 | New secretary appointed;new director appointed (3 pages) |
5 May 2005 | New secretary appointed;new director appointed (3 pages) |
6 January 2005 | Secretary resigned;director resigned (1 page) |
6 January 2005 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
10 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
15 January 2001 | Particulars of mortgage/charge (13 pages) |
15 January 2001 | Particulars of mortgage/charge (11 pages) |
15 January 2001 | Particulars of mortgage/charge (13 pages) |
15 January 2001 | Particulars of mortgage/charge (11 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 September 2000 | Particulars of mortgage/charge (8 pages) |
21 September 2000 | Particulars of mortgage/charge (8 pages) |
7 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
12 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
12 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 June 1997 | Return made up to 18/05/97; full list of members (8 pages) |
13 June 1997 | Return made up to 18/05/97; full list of members (8 pages) |
20 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 October 1996 | Resolutions
|
20 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 October 1996 | Resolutions
|
17 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
17 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
8 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |