Background WavePink WaveYellow Wave

BEVERLEY HOUSE (9000) LIMITED (00772317)

BEVERLEY HOUSE (9000) LIMITED (00772317) is an active UK company. incorporated on 29 August 1963. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BEVERLEY HOUSE (9000) LIMITED has been registered for 62 years. Current directors include FRISTON, Paul Allan, KALLAR, Mandeep Singh.

Company Number
00772317
Status
active
Type
ltd
Incorporated
29 August 1963
Age
62 years
Address
Trinity Park House, Wakefield, WF2 8EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRISTON, Paul Allan, KALLAR, Mandeep Singh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEVERLEY HOUSE (9000) LIMITED

BEVERLEY HOUSE (9000) LIMITED is an active company incorporated on 29 August 1963 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BEVERLEY HOUSE (9000) LIMITED was registered 62 years ago.(SIC: 70100)

Status

active

Active since 62 years ago

Company No

00772317

LTD Company

Age

62 Years

Incorporated 29 August 1963

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 14 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

L.O. JEFFS (HASKAYNE) LIMITED
From: 29 August 1963To: 4 September 1995
Contact
Address

Trinity Park House Fox Way Wakefield, WF2 8EE,

Previous Addresses

2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB
From: 29 August 1963To: 21 July 2011
Timeline

27 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Aug 63
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Dec 10
Director Left
May 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jun 14
Director Left
Aug 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
May 23
Director Left
Jun 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

FRISTON, Paul Allan

Active
Fox Way, WakefieldWF2 8EE
Born June 1973
Director
Appointed 01 Feb 2025

KALLAR, Mandeep Singh

Active
Fox Way, WakefieldWF2 8EE
Born June 1982
Director
Appointed 31 Jan 2026

BARTON, Alan

Resigned
5 Haxey Grange, DoncasterDN9 2PW
Secretary
Appointed 30 Jun 1993
Resigned 05 May 2000

QUAYLE, Huan

Resigned
Fox Way, WakefieldWF2 8EE
Secretary
Appointed 24 Dec 2011
Resigned 09 Oct 2012

WHITFIELD, Paul

Resigned
Manor Farm, LincolnLN1 2EG
Secretary
Appointed N/A
Resigned 30 Jun 1993

WILD, Julian Nicholas

Resigned
226 Westella Road, HullHU10 7RS
Secretary
Appointed 05 May 2000
Resigned 31 Mar 2005

WILLIAMS, Carol

Resigned
Fox Way, WakefieldWF2 8EE
Secretary
Appointed 31 Mar 2005
Resigned 24 Dec 2011

CHRISTIE, Michael Sean

Resigned
262 High Street, Boston SpaLS23 6AJ
Born October 1957
Director
Appointed 03 Aug 1995
Resigned 22 Oct 2004

DAVIES, Gareth Wyn

Resigned
Fox Way, WakefieldWF2 8EE
Born February 1964
Director
Appointed 24 Feb 2015
Resigned 23 Aug 2017

ELLIS, Ian Anthony

Resigned
25 Peacock Close, SheffieldS21 1BF
Born September 1963
Director
Appointed 05 May 2000
Resigned 19 May 2006

FLETCHER, Martyn Paul

Resigned
Fox Way, WakefieldWF2 8EE
Born April 1967
Director
Appointed 17 Jul 2017
Resigned 31 Jul 2018

GRIBBIN, Matthew Thomas

Resigned
2180 Century Way, LeedsLS15 8ZB
Born January 1958
Director
Appointed 03 Sept 2003
Resigned 28 Feb 2006

HALL, Linda Jane

Resigned
2180 Century Way, LeedsLS15 8ZB
Born May 1956
Director
Appointed 22 Jul 2008
Resigned 03 Mar 2010

HENDERSON, Stephen

Resigned
Fox Way, WakefieldWF2 8EE
Born August 1957
Director
Appointed 16 Oct 2010
Resigned 01 Aug 2014

KERS, Ronald Klaas Otto, Mr.

Resigned
Fox Way, WakefieldWF2 8EE
Born July 1969
Director
Appointed 30 Jun 2018
Resigned 26 May 2023

LEADBEATER, Stephen Paul

Resigned
Fox Way, WakefieldWF2 8EE
Born June 1961
Director
Appointed 20 Jun 2014
Resigned 18 Jul 2017

LEWIS, Arnold Douglas

Resigned
1 The Orchard, Bognor RegisPO21 4HX
Born November 1947
Director
Appointed N/A
Resigned 15 Jun 1993

LILL, Jonathan Craig

Resigned
The Mallards, NorthallertonDL6 3SZ
Born February 1968
Director
Appointed 19 May 2006
Resigned 22 Jul 2008

MORGAN, David Steven

Resigned
Fox Way, WakefieldWF2 8EE
Born July 1976
Director
Appointed 09 Oct 2012
Resigned 25 Aug 2015

PIKE, Richard Neil

Resigned
Fox Way, WakefieldWF2 8EE
Born September 1969
Director
Appointed 22 Aug 2017
Resigned 30 Jun 2018

QUAYLE, Huan

Resigned
Fox Way, WakefieldWF2 8EE
Born March 1979
Director
Appointed 22 Mar 2010
Resigned 09 Oct 2012

SIMMONDS, Joanne Caroline Kershaw

Resigned
Fox Way, WakefieldWF2 8EE
Born August 1982
Director
Appointed 22 May 2023
Resigned 31 Jan 2026

SIMS, David John

Resigned
Beech House Main Street, NottinghamNG13 9BQ
Born August 1948
Director
Appointed N/A
Resigned 03 Aug 1995

STEWART, Alexander Jonathan

Resigned
Grimston Lodge, TadcasterLS24 9BY
Born October 1949
Director
Appointed 03 Aug 1995
Resigned 03 Sept 2003

TOMKINSON, Craig Ashley

Resigned
Fox Way, WakefieldWF2 8EE
Born March 1982
Director
Appointed 30 Jun 2018
Resigned 26 Jul 2024

WILD, Julian Nicholas

Resigned
226 Westella Road, HullHU10 7RS
Born May 1953
Director
Appointed 26 Nov 2004
Resigned 31 Mar 2005

WILD, Julian Nicholas

Resigned
226 Westella Road, HullHU10 7RS
Born May 1953
Director
Appointed 03 Aug 1995
Resigned 05 May 2000

WILLIAMS, Carol

Resigned
Fox Way, WakefieldWF2 8EE
Born December 1957
Director
Appointed 31 Mar 2005
Resigned 16 Apr 2012

WILLIAMS, Nigel Barry

Resigned
Fox Way, WakefieldWF2 8EE
Born March 1972
Director
Appointed 26 Jul 2024
Resigned 31 Dec 2024

Persons with significant control

1

Trinity Business Park, WakefieldWF2 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2025
AAAnnual Accounts
Legacy
30 April 2025
PARENT_ACCPARENT_ACC
Legacy
30 April 2025
GUARANTEE2GUARANTEE2
Legacy
30 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2024
AAAnnual Accounts
Legacy
2 May 2024
PARENT_ACCPARENT_ACC
Legacy
2 May 2024
AGREEMENT2AGREEMENT2
Legacy
2 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2022
AAAnnual Accounts
Legacy
13 July 2022
PARENT_ACCPARENT_ACC
Legacy
13 July 2022
GUARANTEE2GUARANTEE2
Legacy
13 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2020
AAAnnual Accounts
Legacy
6 August 2020
PARENT_ACCPARENT_ACC
Legacy
6 August 2020
GUARANTEE2GUARANTEE2
Legacy
6 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2019
AAAnnual Accounts
Legacy
24 May 2019
PARENT_ACCPARENT_ACC
Legacy
24 May 2019
AGREEMENT2AGREEMENT2
Legacy
24 May 2019
GUARANTEE2GUARANTEE2
Legacy
14 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Accounts With Accounts Type Group
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Group
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Secretary Company With Name
15 October 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
17 May 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Group
12 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
14 January 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Group
26 January 2009
AAAnnual Accounts
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Group
29 January 2008
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 January 2006
AAAnnual Accounts
Legacy
29 June 2005
288cChange of Particulars
Legacy
14 June 2005
287Change of Registered Office
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 January 2004
AAAnnual Accounts
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
155(6)b155(6)b
Accounts With Accounts Type Group
12 September 2002
AAAnnual Accounts
Miscellaneous
2 August 2002
MISCMISC
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 December 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 2001
AAAnnual Accounts
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2000
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
3 February 1999
AUDAUD
Accounts With Accounts Type Full Group
26 January 1999
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Statement Of Affairs
6 July 1997
SASA
Legacy
6 July 1997
88(2)O88(2)O
Statement Of Affairs
6 July 1997
SASA
Legacy
6 July 1997
88(2)O88(2)O
Legacy
29 June 1997
88(2)P88(2)P
Legacy
29 June 1997
88(2)P88(2)P
Resolution
29 June 1997
RESOLUTIONSResolutions
Resolution
29 June 1997
RESOLUTIONSResolutions
Resolution
29 June 1997
RESOLUTIONSResolutions
Legacy
29 June 1997
123Notice of Increase in Nominal Capital
Resolution
6 April 1997
RESOLUTIONSResolutions
Resolution
6 April 1997
RESOLUTIONSResolutions
Resolution
2 April 1997
RESOLUTIONSResolutions
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
13 October 1996
288cChange of Particulars
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 1996
AAAnnual Accounts
Resolution
12 December 1995
RESOLUTIONSResolutions
Resolution
12 December 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1995
287Change of Registered Office
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1993
AAAnnual Accounts
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1993
AAAnnual Accounts
Legacy
24 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1991
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 1991
AAAnnual Accounts
Resolution
2 June 1991
RESOLUTIONSResolutions
Legacy
13 March 1991
363aAnnual Return
Legacy
19 October 1990
363363
Legacy
26 March 1990
288288
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
25 May 1989
288288
Legacy
8 May 1989
288288
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
18 March 1988
AAAnnual Accounts
Legacy
23 February 1988
288288
Legacy
23 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
288288
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363
Legacy
26 November 1986
287Change of Registered Office
Legacy
26 November 1986
225(1)225(1)
Incorporation Company
29 August 1963
NEWINCIncorporation