Company NameBeaver Countrywear Limited
DirectorsAnne Christine Brown and Alan Brown
Company StatusActive
Company Number05537628
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Anne Christine Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2005(3 days after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNixons Farm
Chapel Lane Out Rawcliffe
Preston
Lancashire
PR3 6TB
Secretary NameMr Alan Brown
NationalityBritish
StatusCurrent
Appointed19 August 2005(3 days after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNixons Farm
Chapel Lane, Out Rawcliffe
Preston
Lancashire
PR3 6TB
Director NameMr Alan Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitebeavercountrywear.co.uk

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anne Christine Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£748
Cash£150
Current Liabilities£64,807

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

20 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
9 September 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
31 July 2019Appointment of Mr Alan Brown as a director on 1 June 2019 (2 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
30 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Anne Christine Brown on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Anne Christine Brown on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Anne Christine Brown on 1 January 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 September 2009Return made up to 16/08/09; full list of members (3 pages)
17 September 2009Return made up to 16/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 May 2009Registered office changed on 13/05/2009 from nixons farm, chapel lane out rawcliffe preston lancashire PR3 6TB (1 page)
13 May 2009Registered office changed on 13/05/2009 from nixons farm, chapel lane out rawcliffe preston lancashire PR3 6TB (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 16/08/08; full list of members (3 pages)
5 May 2009Return made up to 16/08/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 October 2007Return made up to 16/08/07; full list of members (2 pages)
11 October 2007Return made up to 16/08/07; full list of members (2 pages)
11 October 2007Registered office changed on 11/10/07 from: nixons farm, chaple lane out rawcliffe preston PR3 6TB (1 page)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Registered office changed on 11/10/07 from: nixons farm, chaple lane out rawcliffe preston PR3 6TB (1 page)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 October 2006Return made up to 16/08/06; full list of members (2 pages)
19 October 2006Return made up to 16/08/06; full list of members (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (2 pages)
6 October 2005Ad 19/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2005Ad 19/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2005Incorporation (9 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Incorporation (9 pages)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)