Background WavePink WaveYellow Wave

BEAVER TOOL HIRE (CHICHESTER) LIMITED (01346030)

BEAVER TOOL HIRE (CHICHESTER) LIMITED (01346030) is an active UK company. incorporated on 29 December 1977. with registered office in Chichester. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. BEAVER TOOL HIRE (CHICHESTER) LIMITED has been registered for 48 years. Current directors include JOHNSON, Emma Jane, JOHNSON, Neil Charles, STODDARD, Stamford Hugh and 1 others.

Company Number
01346030
Status
active
Type
ltd
Incorporated
29 December 1977
Age
48 years
Address
Ben Turner Industrial Estate, Chichester, PO19 7ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
JOHNSON, Emma Jane, JOHNSON, Neil Charles, STODDARD, Stamford Hugh, STODDARD, Valerie Eileen
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAVER TOOL HIRE (CHICHESTER) LIMITED

BEAVER TOOL HIRE (CHICHESTER) LIMITED is an active company incorporated on 29 December 1977 with the registered office located in Chichester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. BEAVER TOOL HIRE (CHICHESTER) LIMITED was registered 48 years ago.(SIC: 77390)

Status

active

Active since 48 years ago

Company No

01346030

LTD Company

Age

48 Years

Incorporated 29 December 1977

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Ben Turner Industrial Estate Oving Road Chichester, PO19 7ET,

Previous Addresses

Ben Turner Industrial Estate Oving Road Chicester West Sussex PO19 7ET
From: 29 December 1977To: 6 January 2014
Timeline

1 key events • 1977 - 1977

Funding Officers Ownership
Company Founded
Dec 77
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

STODDARD, Stamford Hugh

Active
Oving Road, ChichesterPO19 7ET
Secretary
Appointed 23 Feb 1998

JOHNSON, Emma Jane

Active
Oving Road, ChichesterPO19 7ET
Born April 1971
Director
Appointed 18 Sept 2007

JOHNSON, Neil Charles

Active
Oving Road, ChichesterPO19 7ET
Born June 1970
Director
Appointed 04 Jul 2007

STODDARD, Stamford Hugh

Active
Oving Road, ChichesterPO19 7ET
Born September 1943
Director
Appointed N/A

STODDARD, Valerie Eileen

Active
Oving Road, ChichesterPO19 7ET
Born June 1945
Director
Appointed 01 Mar 2001

STODDARD, Ann Margaret

Resigned
6 Drewitts Mews, ChichesterPO20 6AZ
Secretary
Appointed N/A
Resigned 23 Feb 1998

NORTON, Robert Paul

Resigned
Old House Barn, ChichesterPO20 7QP
Born January 1956
Director
Appointed N/A
Resigned 17 Aug 2007

NORTON, Rosalyn

Resigned
The Old Barn, Mapsons Lane, SidleshamPO20 7QP
Born December 1962
Director
Appointed 26 Mar 2002
Resigned 17 Aug 2007

STODDARD, Ann Margaret

Resigned
6 Drewitts Mews, ChichesterPO20 6AZ
Born February 1944
Director
Appointed N/A
Resigned 23 Feb 1998

Persons with significant control

2

Mr Stamford Hugh Stoddard

Active
Oving Road, ChichesterPO19 7ET
Born September 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ben Turner Industrial Estate, Oving Road, ChichesterPO19 7ET

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Move Registers To Sail Company
16 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
15 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
88(2)R88(2)R
Legacy
28 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 February 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2002
AAAnnual Accounts
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
88(2)R88(2)R
Legacy
11 May 1999
122122
Legacy
11 May 1999
122122
Resolution
19 March 1999
RESOLUTIONSResolutions
Resolution
19 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
4 September 1998
88(2)R88(2)R
Legacy
7 August 1998
225Change of Accounting Reference Date
Resolution
4 August 1998
RESOLUTIONSResolutions
Legacy
4 August 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 December 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Small
2 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
5 April 1989
363363
Accounts With Accounts Type Small
15 March 1989
AAAnnual Accounts
Legacy
3 June 1988
363363
Legacy
3 June 1988
363363
Accounts With Accounts Type Small
28 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 1987
AAAnnual Accounts
Legacy
21 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 June 1986
287Change of Registered Office
Legacy
13 February 1978
88(2)R88(2)R
Incorporation Company
29 December 1977
NEWINCIncorporation