Company NameBeever And Struthers Services Limited
DirectorsMaria Margaret Hallows and Caroline Ruth Monk
Company StatusActive
Company Number03228894
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 8 months ago)
Previous NameWalform Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Maria Margaret Hallows
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMrs Caroline Ruth Monk
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr Paul Richard Wilson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(2 months after company formation)
Appointment Duration22 years (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMr Paul Richard Wilson
NationalityBritish
StatusResigned
Appointed23 September 1996(2 months after company formation)
Appointment Duration22 years (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr Ian John Bullough
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Director NameMr Charles Eric Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Holly Dene Drive
Lostock
Bolton
Lancashire
BL6 4NP
Director NamePhilip John Roberts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(10 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Contact

Websitebeeverstruthers.co.uk

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6 at £1Paul Richard Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£17,982
Current Liabilities£384,543

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

16 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
7 July 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
14 October 2019Cessation of Paul Richard Wilson as a person with significant control on 30 September 2018 (1 page)
14 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
14 October 2019Notification of Maria Margaret Hallows as a person with significant control on 30 September 2018 (2 pages)
14 October 2019Notification of Caroline Ruth Monk as a person with significant control on 30 September 2018 (2 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
29 April 2019Confirmation statement made on 30 September 2018 with updates (5 pages)
16 April 2019Termination of appointment of Philip John Roberts as a director on 30 September 2018 (1 page)
15 April 2019Termination of appointment of Paul Richard Wilson as a director on 30 September 2018 (1 page)
15 April 2019Termination of appointment of Paul Richard Wilson as a secretary on 30 September 2018 (1 page)
15 April 2019Appointment of Ms Maria Margaret Hallows as a director on 30 September 2018 (2 pages)
15 April 2019Appointment of Mrs Caroline Ruth Monk as a director on 30 September 2018 (2 pages)
12 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
3 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 6
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 6
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
(5 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 February 2013Director's details changed for Mr Paul Richard Wilson on 1 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Paul Richard Wilson on 1 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Paul Richard Wilson on 1 February 2013 (2 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 July 2011Secretary's details changed for Mr Paul Richard Wilson on 1 April 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Richard Wilson on 1 April 2011 (2 pages)
5 July 2011Director's details changed for Mr Philip John Roberts on 1 April 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Paul Richard Wilson on 1 April 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Richard Wilson on 1 April 2011 (2 pages)
5 July 2011Director's details changed for Mr Philip John Roberts on 1 April 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Richard Wilson on 1 April 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Paul Richard Wilson on 1 April 2011 (2 pages)
5 July 2011Director's details changed for Mr Philip John Roberts on 1 April 2011 (2 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 September 2010Resolutions
  • RES13 ‐ Transfer of shares 16/06/2010
(1 page)
25 September 2010Resolutions
  • RES13 ‐ Transfer of shares 16/06/2010
(1 page)
16 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 May 2009Return made up to 30/06/06; full list of members; amend (6 pages)
6 May 2009Return made up to 30/06/04; full list of members; amend (6 pages)
6 May 2009Return made up to 30/06/07; full list of members; amend (6 pages)
6 May 2009Return made up to 30/06/06; full list of members; amend (6 pages)
6 May 2009Return made up to 30/06/05; full list of members; amend (6 pages)
6 May 2009Return made up to 30/06/05; full list of members; amend (6 pages)
6 May 2009Return made up to 30/06/07; full list of members; amend (6 pages)
6 May 2009Return made up to 30/06/04; full list of members; amend (6 pages)
6 May 2009Return made up to 30/06/08; full list of members; amend (6 pages)
6 May 2009Return made up to 30/06/08; full list of members; amend (6 pages)
5 January 2009Return made up to 30/06/08; full list of members (4 pages)
5 January 2009Return made up to 30/06/08; full list of members (4 pages)
23 December 2008Return made up to 30/06/07; full list of members (4 pages)
23 December 2008Return made up to 30/06/07; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Return made up to 30/06/06; full list of members (8 pages)
31 July 2006Return made up to 30/06/06; full list of members (8 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 July 2005Return made up to 30/06/05; full list of members (8 pages)
13 July 2005Return made up to 30/06/05; full list of members (8 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
19 July 2004Return made up to 30/06/04; full list of members (8 pages)
19 July 2004Return made up to 30/06/04; full list of members (8 pages)
21 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
21 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
9 July 2003Return made up to 30/06/03; full list of members (8 pages)
9 July 2003Return made up to 30/06/03; full list of members (8 pages)
4 September 2002Return made up to 30/06/02; full list of members (8 pages)
4 September 2002Return made up to 30/06/02; full list of members (8 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
30 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 June 2001Return made up to 30/06/01; full list of members (8 pages)
26 June 2001Return made up to 30/06/01; full list of members (8 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 2000Ad 04/04/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
11 May 2000Ad 04/04/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 July 1999Return made up to 16/07/99; no change of members (4 pages)
20 July 1999Return made up to 16/07/99; no change of members (4 pages)
11 August 1998Return made up to 24/07/98; no change of members (4 pages)
11 August 1998Return made up to 24/07/98; no change of members (4 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 September 1997Return made up to 24/07/97; full list of members (6 pages)
5 September 1997Return made up to 24/07/97; full list of members (6 pages)
15 October 1996Company name changed walform LIMITED\certificate issued on 16/10/96 (2 pages)
15 October 1996Company name changed walform LIMITED\certificate issued on 16/10/96 (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 168 corporation street gazette buildings west midlands B4 6TU (1 page)
2 October 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
2 October 1996Registered office changed on 02/10/96 from: 168 corporation street gazette buildings west midlands B4 6TU (1 page)
2 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
2 October 1996New secretary appointed;new director appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
24 July 1996Incorporation (15 pages)
24 July 1996Incorporation (15 pages)