Background WavePink WaveYellow Wave

BEAVERSWOOD SUPPLY CO. LIMITED (01784234)

BEAVERSWOOD SUPPLY CO. LIMITED (01784234) is an active UK company. incorporated on 19 January 1984. with registered office in Wokingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BEAVERSWOOD SUPPLY CO. LIMITED has been registered for 42 years. Current directors include COOKE, Martin Anthony, HARDEN, Richard Jonathan, STEPHENSON, Neil.

Company Number
01784234
Status
active
Type
ltd
Incorporated
19 January 1984
Age
42 years
Address
Goldoak House Oaklands Business Centre, Wokingham, RG41 2FD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COOKE, Martin Anthony, HARDEN, Richard Jonathan, STEPHENSON, Neil
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAVERSWOOD SUPPLY CO. LIMITED

BEAVERSWOOD SUPPLY CO. LIMITED is an active company incorporated on 19 January 1984 with the registered office located in Wokingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BEAVERSWOOD SUPPLY CO. LIMITED was registered 42 years ago.(SIC: 32990)

Status

active

Active since 42 years ago

Company No

01784234

LTD Company

Age

42 Years

Incorporated 19 January 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Goldoak House Oaklands Business Centre Oaklands Park Wokingham, RG41 2FD,

Previous Addresses

Unit 8 Metro Centre Toutley Road Wokingham Berkshire RG41 1QW United Kingdom
From: 23 October 2018To: 22 August 2023
C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW United Kingdom
From: 18 October 2018To: 23 October 2018
Unit 8 Metro Centre Toutley Road Wokingham Berkshire RG41 1QW
From: 19 January 1984To: 18 October 2018
Timeline

25 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jan 84
Loan Secured
Dec 17
Loan Cleared
Jun 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Dec 20
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Loan Secured
Jan 24
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COOKE, Martin Anthony

Active
Oaklands Business Centre, WokinghamRG41 2FD
Born May 1964
Director
Appointed 01 May 2025

HARDEN, Richard Jonathan

Active
Oaklands Business Centre, WokinghamRG41 2FD
Born February 1977
Director
Appointed 01 May 2025

STEPHENSON, Neil

Active
Oaklands Business Centre, WokinghamRG41 2FD
Born May 1960
Director
Appointed 11 Aug 2022

BEVIS, Gladys Mable

Resigned
28 Oak Lodge, CrowthorneRG11 6SL
Secretary
Appointed N/A
Resigned 14 Oct 1995

NDIEGE, Suzy Joanne

Resigned
Fairways, CrowthorneRG45 7PH
Secretary
Appointed 14 Oct 1995
Resigned 23 Aug 2018

BEVIS, Rodney John

Resigned
Kingsley Lodge, CrowthorneRG11 7PH
Born August 1944
Director
Appointed N/A
Resigned 23 Aug 2018

GENTLE, Stephanie

Resigned
Oaklands Business Centre, WokinghamRG41 2FD
Born March 1983
Director
Appointed 12 Jan 2023
Resigned 01 May 2025

LACEY, Tim Edward

Resigned
Toutley Road, WokinghamRG41 1QW
Born November 1977
Director
Appointed 23 Aug 2018
Resigned 19 Jan 2023

VAN DEN BERGE, Jeroen

Resigned
Toutley Road, WokinghamRG41 1QW
Born February 1977
Director
Appointed 23 Aug 2018
Resigned 19 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Merchants House North, BristolBS1 4RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Merchants House North, BristolBS1 4RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2018
Ceased 23 Dec 2020

Mr Rodney John Bevis

Ceased
Kingsley Close, CrowthorneRG45 7PH
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2024
AAAnnual Accounts
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
GUARANTEE2GUARANTEE2
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
PARENT_ACCPARENT_ACC
Legacy
5 April 2023
AGREEMENT2AGREEMENT2
Legacy
5 April 2023
GUARANTEE2GUARANTEE2
Legacy
23 March 2023
GUARANTEE2GUARANTEE2
Legacy
23 March 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Memorandum Articles
18 August 2022
MAMA
Resolution
18 August 2022
RESOLUTIONSResolutions
Resolution
18 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Memorandum Articles
16 August 2022
MAMA
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
1 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Statement Of Companys Objects
4 January 2021
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Memorandum Articles
19 September 2018
MAMA
Resolution
19 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
288cChange of Particulars
Accounts With Accounts Type Small
19 October 1996
AAAnnual Accounts
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
363aAnnual Return
Legacy
27 October 1995
288288
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
20 July 1994
288288
Legacy
20 July 1994
363x363x
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 1991
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Legacy
15 January 1991
363aAnnual Return
Accounts With Accounts Type Small
29 November 1990
AAAnnual Accounts
Legacy
20 August 1990
287Change of Registered Office
Legacy
5 October 1989
363363
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
9 January 1989
88(3)88(3)
Legacy
9 January 1989
88(2)Return of Allotment of Shares
Resolution
27 September 1988
RESOLUTIONSResolutions
Legacy
27 September 1988
123Notice of Increase in Nominal Capital
Legacy
4 August 1988
288288
Legacy
4 August 1988
287Change of Registered Office
Legacy
11 March 1988
287Change of Registered Office
Legacy
28 July 1987
363363
Accounts With Accounts Type Small
23 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 January 1984
NEWINCIncorporation