Background WavePink WaveYellow Wave

BEAVRS TRADING LIMITED (09792384)

BEAVRS TRADING LIMITED (09792384) is an active UK company. incorporated on 24 September 2015. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 3 other business activities. BEAVRS TRADING LIMITED has been registered for 10 years. Current directors include CHARLES, Stephen John, HILLIER, Roxane Jo.

Company Number
09792384
Status
active
Type
ltd
Incorporated
24 September 2015
Age
10 years
Address
C/O Roxane Jo Hillier Newcastle Eye Centre, Claremont Wing, Newcastle Upon Tyne, NE1 4LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHARLES, Stephen John, HILLIER, Roxane Jo
SIC Codes
74909, 82301, 82302, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAVRS TRADING LIMITED

BEAVRS TRADING LIMITED is an active company incorporated on 24 September 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 3 other business activities. BEAVRS TRADING LIMITED was registered 10 years ago.(SIC: 74909, 82301, 82302, 85422)

Status

active

Active since 10 years ago

Company No

09792384

LTD Company

Age

10 Years

Incorporated 24 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

C/O Roxane Jo Hillier Newcastle Eye Centre, Claremont Wing Royal Victoria Infirmary, Queen Victoria Road Newcastle Upon Tyne, NE1 4LP,

Previous Addresses

, Mr S Winder, C/O Eye Clinic Royal Hallamshire Hospital, Glossop Road, Sheffield, S10 2JF, England
From: 3 April 2023To: 6 November 2023
, C/O Steve Winder 12 Petworth Drive, Sheffield, S11 9QU, England
From: 7 March 2023To: 3 April 2023
, C/O Louisa Wickham, Med. Director, Executive Suite Moorfields Eye Hospital Nhs Trust, City Road, London, EC1V 2PD, England
From: 20 October 2021To: 7 March 2023
, C/O Mr Dah Laidlaw 119 Harley Street, London, W1G 6AU, United Kingdom
From: 24 September 2015To: 20 October 2021
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHARLES, Stephen John

Active
Newcastle Eye Centre, Claremont Wing, Newcastle Upon TyneNE1 4LP
Born June 1959
Director
Appointed 20 Sept 2023

HILLIER, Roxane Jo

Active
Newcastle Eye Centre, Claremont Wing, Newcastle Upon TyneNE1 4LP
Born October 1977
Director
Appointed 20 Sept 2023

CHARLES, Stephen

Resigned
Newcastle Eye Centre, Claremont Wing, Newcastle Upon TyneNE1 4LP
Born May 1959
Director
Appointed 20 Sept 2023
Resigned 20 Sept 2023

CORMACK, Thomas Graham Mcmorrow, Dr

Resigned
Ward 25, DundeeDD1 9SY
Born January 1972
Director
Appointed 24 Sept 2015
Resigned 20 Sept 2023

STEEL, David Henry William, Professor

Resigned
Queen Alexandra Road, SunderlandSR2 9HP
Born August 1965
Director
Appointed 24 Sept 2015
Resigned 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Incorporation Company
24 September 2015
NEWINCIncorporation