Company NameBeaver Tool Hire Limited
DirectorsRobert Michael Jones and Catherine Clark Snoddy
Company StatusActive
Company Number04361822
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Robert Michael Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(2 weeks, 3 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fontmell Close
Ashford
Middlesex
TW15 2NN
Director NameCatherine Clark Snoddy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(2 weeks, 3 days after company formation)
Appointment Duration22 years, 2 months
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address185 Worton Road
Isleworth
Middlesex
TW7 6EG
Secretary NameCatherine Clark Snoddy
NationalityBritish
StatusCurrent
Appointed14 February 2002(2 weeks, 3 days after company formation)
Appointment Duration22 years, 2 months
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address185 Worton Road
Isleworth
Middlesex
TW7 6EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.beavertoolhire.co.uk
Telephone01243 782510
Telephone regionChichester

Location

Registered AddressC/O Gross Klein
5 St. John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Catherine Snoddy
50.00%
Ordinary
50 at £1Robert Michael Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£313,441
Cash£166,647
Current Liabilities£132,457

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

6 March 2002Delivered on: 9 March 2002
Persons entitled: Beaver Commercial Properties Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
21 January 2021Unaudited abridged accounts made up to 31 January 2020 (14 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
24 October 2019Unaudited abridged accounts made up to 31 January 2019 (13 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
12 October 2017Unaudited abridged accounts made up to 31 January 2017 (18 pages)
12 October 2017Unaudited abridged accounts made up to 31 January 2017 (18 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 September 2015Registered office address changed from 6 Breams Building London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 6 Breams Building London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
14 February 2013Director's details changed for Robert Michael Jones on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Robert Michael Jones on 14 February 2013 (2 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Robert Michael Jones on 13 February 2010 (2 pages)
17 February 2010Director's details changed for Catherine Clark Snoddy on 13 February 2010 (2 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Catherine Clark Snoddy on 13 February 2010 (2 pages)
17 February 2010Director's details changed for Robert Michael Jones on 13 February 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 February 2009Return made up to 28/01/09; full list of members (4 pages)
13 February 2009Return made up to 28/01/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 February 2008Return made up to 28/01/08; full list of members (2 pages)
6 February 2008Return made up to 28/01/08; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 March 2007Return made up to 28/01/07; full list of members (6 pages)
3 March 2007Return made up to 28/01/07; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 March 2006Return made up to 28/01/06; full list of members (7 pages)
3 March 2006Return made up to 28/01/06; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 February 2005Return made up to 28/01/05; no change of members (5 pages)
16 February 2005Return made up to 28/01/05; no change of members (5 pages)
9 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
9 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
2 March 2004Return made up to 28/01/04; no change of members (7 pages)
2 March 2004Return made up to 28/01/04; no change of members (7 pages)
28 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
28 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
11 February 2003Return made up to 28/01/03; full list of members (7 pages)
11 February 2003Return made up to 28/01/03; full list of members (7 pages)
15 March 2002Ad 21/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2002Ad 21/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Memorandum and Articles of Association (21 pages)
6 March 2002Memorandum and Articles of Association (21 pages)
1 March 2002Company name changed ashplace LIMITED\certificate issued on 01/03/02 (2 pages)
1 March 2002Company name changed ashplace LIMITED\certificate issued on 01/03/02 (2 pages)
21 February 2002Memorandum and Articles of Association (12 pages)
21 February 2002Registered office changed on 21/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
21 February 2002Memorandum and Articles of Association (12 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New secretary appointed;new director appointed (2 pages)
28 January 2002Incorporation (18 pages)
28 January 2002Incorporation (18 pages)