Company NameBeaver Dam Holdings Limited
DirectorPatricia Mary Nelson
Company StatusActive
Company Number02879210
CategoryPrivate Limited Company
Incorporation Date9 December 1993(30 years, 4 months ago)
Previous NameHireboat Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Patricia Mary Nelson
NationalityBritish
StatusCurrent
Appointed23 December 1993(2 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Market Place
Ramsbottom
Bury
BL0 9HT
Director NameMrs Patricia Mary Nelson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(17 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Market Place
Ramsbottom
Bury
BL0 9HT
Director NameRonald Grainger Nelson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(2 weeks after company formation)
Appointment Duration27 years, 9 months (resigned 04 October 2021)
RoleComputer Software Programmer
Country of ResidenceEngland
Correspondence Address14 Market Place
Ramsbottom
Bury
BL0 9HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteiccs-ltd.co.uk

Location

Registered Address14 Market Place
Ramsbottom
Bury
BL0 9HT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Patricia Mary Nelson
50.00%
Ordinary
5 at £1Ronald Grainger Nelson
50.00%
Ordinary

Financials

Year2014
Net Worth£63,889
Cash£96,430
Current Liabilities£37,656

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

10 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(4 pages)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10
(4 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10
(4 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10
(4 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2012Secretary's details changed for Mrs Patricia Mary Nelson on 1 December 2012 (1 page)
10 December 2012Secretary's details changed for Mrs Patricia Mary Nelson on 1 December 2012 (1 page)
10 December 2012Director's details changed for Ronald Grainger Nelson on 1 December 2012 (2 pages)
10 December 2012Secretary's details changed for Mrs Patricia Mary Nelson on 1 December 2012 (1 page)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Director's details changed for Ronald Grainger Nelson on 1 December 2012 (2 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Director's details changed for Ronald Grainger Nelson on 1 December 2012 (2 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Appointment of Mrs Patricia Mary Nelson as a director (2 pages)
26 July 2011Appointment of Mrs Patricia Mary Nelson as a director (2 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Return made up to 09/12/08; full list of members (3 pages)
10 December 2008Return made up to 09/12/08; full list of members (3 pages)
13 December 2007Return made up to 09/12/07; full list of members (2 pages)
13 December 2007Return made up to 09/12/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Return made up to 09/12/06; full list of members (2 pages)
12 December 2006Return made up to 09/12/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Return made up to 09/12/05; full list of members (2 pages)
12 December 2005Return made up to 09/12/05; full list of members (2 pages)
9 December 2004Return made up to 09/12/04; full list of members (6 pages)
9 December 2004Return made up to 09/12/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 February 2004Return made up to 09/12/03; full list of members (6 pages)
5 February 2004Return made up to 09/12/03; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 December 2002Return made up to 09/12/02; full list of members (6 pages)
30 December 2002Return made up to 09/12/02; full list of members (6 pages)
12 April 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
12 April 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
6 February 2002Return made up to 09/12/01; full list of members (6 pages)
6 February 2002Return made up to 09/12/01; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
13 September 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
3 January 2001Return made up to 09/12/00; full list of members (6 pages)
3 January 2001Return made up to 09/12/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 January 2000 (3 pages)
11 April 2000Accounts for a small company made up to 31 January 2000 (3 pages)
23 December 1999Return made up to 09/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1999Return made up to 09/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999Accounts for a small company made up to 31 January 1999 (3 pages)
14 April 1999Accounts for a small company made up to 31 January 1999 (3 pages)
14 December 1998Return made up to 09/12/98; full list of members (5 pages)
14 December 1998Return made up to 09/12/98; full list of members (5 pages)
27 July 1998Accounts for a small company made up to 31 January 1998 (3 pages)
27 July 1998Accounts for a small company made up to 31 January 1998 (3 pages)
15 January 1998Return made up to 09/12/97; full list of members (6 pages)
15 January 1998Return made up to 09/12/97; full list of members (6 pages)
4 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
4 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
28 January 1997Return made up to 09/12/96; no change of members (6 pages)
28 January 1997Return made up to 09/12/96; no change of members (6 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
13 March 1996Accounts made up to 31 January 1995 (3 pages)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996Accounts made up to 31 January 1995 (3 pages)
4 January 1996Return made up to 09/12/95; no change of members (4 pages)
4 January 1996Return made up to 09/12/95; no change of members (4 pages)
24 July 1995Return made up to 09/12/94; full list of members (6 pages)
24 July 1995Return made up to 09/12/94; full list of members (6 pages)
26 April 1995Registered office changed on 26/04/95 from: unit 23 bolton business centre 44 lower bridgeman street bolton lancashire BL2 1DG (1 page)
26 April 1995Registered office changed on 26/04/95 from: unit 23 bolton business centre 44 lower bridgeman street bolton lancashire BL2 1DG (1 page)
9 December 1993Incorporation (9 pages)
9 December 1993Incorporation (9 pages)