Background WavePink WaveYellow Wave

BEAVERS ARTS LIMITED (02143658)

BEAVERS ARTS LIMITED (02143658) is an active UK company. incorporated on 1 July 1987. with registered office in Stoke On Trent. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. BEAVERS ARTS LIMITED has been registered for 38 years. Current directors include BALL, Adrian Alan, COOPER, Michaela, MCMANUS, Benedict Hugh and 2 others.

Company Number
02143658
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 1987
Age
38 years
Address
The Glades Festival Way, Stoke On Trent, ST1 5SQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BALL, Adrian Alan, COOPER, Michaela, MCMANUS, Benedict Hugh, RENNIE, David, SCOTT, Alexandra Melisse Amanda
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAVERS ARTS LIMITED

BEAVERS ARTS LIMITED is an active company incorporated on 1 July 1987 with the registered office located in Stoke On Trent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. BEAVERS ARTS LIMITED was registered 38 years ago.(SIC: 90010)

Status

active

Active since 38 years ago

Company No

02143658

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 1 July 1987

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

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

The Glades Festival Way Festival Park Stoke On Trent, ST1 5SQ,

Previous Addresses

Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ
From: 27 June 2014To: 6 May 2021
72 Hartshill Road Stoke Stoke on Trent Staffordshire ST4 7RB England
From: 27 June 2014To: 27 June 2014
19 Barracks Square Barracks Road Newcastle Under Lyme Staffordshire ST5 1LG United Kingdom
From: 21 August 2012To: 27 June 2014
16 Barracks Square Barracks Road Newcastle Staffordshire ST5 1LG
From: 1 July 1987To: 21 August 2012
Timeline

35 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Apr 12
Director Left
Dec 12
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Jan 20
Director Joined
Dec 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Sept 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FRANKENBERG, Rebecca Lucia

Active
Festival Way, Stoke On TrentST1 5SQ
Secretary
Appointed 27 Feb 2016

BALL, Adrian Alan

Active
Festival Way, Stoke On TrentST1 5SQ
Born July 1972
Director
Appointed 05 Jul 2024

COOPER, Michaela

Active
Festival Way, Stoke On TrentST1 5SQ
Born October 1965
Director
Appointed 05 Jul 2024

MCMANUS, Benedict Hugh

Active
Uttoxeter Road, Stoke-On-TrentST11 9QA
Born September 1979
Director
Appointed 05 Jul 2024

RENNIE, David

Active
Straad, RothesayPA20 0QF
Born January 1960
Director
Appointed 20 Oct 2012

SCOTT, Alexandra Melisse Amanda

Active
Silverdale Road, NewcastleST5 8BE
Born August 1950
Director
Appointed 05 Oct 2013

CLARKE, Susan Jane

Resigned
7 Elstree Grove, Stoke On TrentST1 6UB
Secretary
Appointed N/A
Resigned 30 Jan 1992

FRANKENBERG, Rebecca Lucia

Resigned
High Street, NewcastleST5 0EZ
Secretary
Appointed 02 Oct 2010
Resigned 27 Sept 2014

HUGHES, Hilary Lois

Resigned
122 Hassell Street, NewcastleST5 1BB
Secretary
Appointed 11 Feb 1992
Resigned 02 Oct 2010

JONES, Tony

Resigned
Hartshill Road, Stoke On TrentST4 7RB
Secretary
Appointed 27 Sept 2014
Resigned 27 Feb 2016

AYANBADEJO, Olufunmilayo

Resigned
Festival Way, Stoke On TrentST1 5SQ
Born May 1973
Director
Appointed 05 Jul 2024
Resigned 18 Mar 2025

BLAGG, Joanne Mary

Resigned
High Street, NewcastleST5 0EZ
Born June 1958
Director
Appointed 27 Nov 2015
Resigned 13 Jan 2018

BLOOM, Stuart

Resigned
8 Beaufort Road, SheffieldS10 2ST
Born June 1951
Director
Appointed 21 Jan 1997
Resigned 02 Oct 2010

CHALLACOMBE, Paul

Resigned
High Street, NewcastleST5 0EZ
Born March 1976
Director
Appointed 26 Oct 2009
Resigned 27 Feb 2016

CLARKE, Susan Jane

Resigned
132 Hassell Street, NewcastleST5 1BB
Born March 1961
Director
Appointed N/A
Resigned 21 Jan 1997

DOLAN, Jeremy Stuart

Resigned
86 Stanley Road, ManchesterM16 9DH
Born May 1966
Director
Appointed 31 Jan 2003
Resigned 20 Oct 2012

DOLAN, Jeremy Stuart

Resigned
86 Stanley Road, ManchesterM16 9DH
Born May 1966
Director
Appointed 27 Jan 2001
Resigned 08 Aug 2002

FORESTER, Louisa

Resigned
High Street, NewcastleST5 0EZ
Born February 1982
Director
Appointed 02 Oct 2010
Resigned 25 Apr 2015

GILL, Gillian Patricia

Resigned
122 Hassell Street, NewcastleST5 1BB
Born October 1950
Director
Appointed N/A
Resigned 21 Jan 1997

HARRIS, Steven

Resigned
8 St Albans Crescent, Woodford GreenIG8 9EH
Born April 1949
Director
Appointed 21 Jan 1997
Resigned 19 Aug 2009

HUGHES, Hilary Lois

Resigned
122 Hassell Street, NewcastleST5 1BB
Born May 1949
Director
Appointed N/A
Resigned 21 Jan 1997

HUSSAIN, Sarfraz

Resigned
68 Davison Street, Stoke On TrentST6 2EX
Born December 1974
Director
Appointed 15 Nov 2001
Resigned 13 Jul 2005

IBRAHIM, Marewan

Resigned
Barracks Square, Newcastle Under LymeST5 1LG
Born May 1975
Director
Appointed 02 Oct 2010
Resigned 06 Jun 2013

JAMES CASTLE, Kathy

Resigned
Festival Way, Stoke On TrentST1 5SQ
Born June 1978
Director
Appointed 07 Oct 2017
Resigned 04 Jul 2024

JONES, Tony

Resigned
Colenso Way, NewcastleST5 8SJ
Born October 1949
Director
Appointed 27 Sept 2014
Resigned 07 Oct 2017

MCHUGH, Frank Gerald

Resigned
44 London Road, Newcastle-U-LymeST5 7EL
Born September 1963
Director
Appointed 15 Nov 2001
Resigned 27 Nov 2002

MEADOWCROFT, Claire

Resigned
Festival Way, Stoke On TrentST1 5SQ
Born October 1985
Director
Appointed 05 Jul 2024
Resigned 06 Dec 2024

PLANT, Carl Matthew Thomas

Resigned
16 Barracks Square, NewcastleST5 1LG
Born October 1969
Director
Appointed 26 Oct 2009
Resigned 10 Apr 2012

PRINCE, Kelly, Dr

Resigned
Miles Green Road, Bignall EndST7 8LQ
Born February 1979
Director
Appointed 01 Nov 2022
Resigned 30 Jun 2025

RATHFELDER, Martin Alexander

Resigned
22 Blair Road, ManchesterM16 8NS
Born April 1952
Director
Appointed 27 Jan 2001
Resigned 25 Sept 2004

ROGERS, Louise Anne

Resigned
113 Park Terrace, Newcastle Under LymeST5 6AE
Born June 1954
Director
Appointed 01 Mar 2006
Resigned 01 Mar 2009

SCOTT, Caroline

Resigned
27 La Crosse Terrace, GlasgowG12 8EX
Born May 1965
Director
Appointed 23 Sept 2006
Resigned 28 Nov 2014

STRAKER, Jane Alison

Resigned
Winkfield, LudlowSY8 1ET
Born October 1944
Director
Appointed 21 Jan 1997
Resigned 31 Aug 2004

WALKER, Sujen

Resigned
Festival Way, Stoke On TrentST1 5SQ
Born February 1949
Director
Appointed 05 Jul 2024
Resigned 27 Feb 2025

WARNE, Matthew

Resigned
Carriers Road, CranbrookTN17 3JP
Born June 1964
Director
Appointed 26 Sept 2014
Resigned 31 Dec 2019

Persons with significant control

1

Ms Alexandra Melisse Amanda Scott

Active
Festival Way, Stoke On TrentST1 5SQ
Born August 1950

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Move Registers To Sail Company With New Address
1 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 August 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2011
AR01AR01
Appoint Person Secretary Company With Name
28 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
5 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 January 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
11 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 November 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
2 March 1998
288cChange of Particulars
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Legacy
3 March 1992
288288
Accounts With Accounts Type Small
21 November 1991
AAAnnual Accounts
Legacy
21 October 1991
363b363b
Legacy
17 December 1990
288288
Accounts With Accounts Type Small
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Legacy
13 March 1989
288288
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
28 October 1987
288288
Legacy
8 October 1987
224224
Incorporation Company
1 July 1987
NEWINCIncorporation