ALTRAD BEAVER 84 LIMITED

ALTRAD BEAVER 84 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALTRAD BEAVER 84 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01808583
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALTRAD BEAVER 84 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ALTRAD BEAVER 84 LIMITED located?

    Registered Office Address
    Generation Holdings Ltd Trinity Street
    Off Tat Bank Road
    B69 4LA Oldbury
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALTRAD BEAVER 84 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAVER 84 LIMITEDMay 21, 1984May 21, 1984
    THAMESLAND LIMITEDApr 13, 1984Apr 13, 1984

    What are the latest accounts for ALTRAD BEAVER 84 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ALTRAD BEAVER 84 LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for ALTRAD BEAVER 84 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2024

    9 pagesAA

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Aug 31, 2023

    17 pagesAAMD

    Amended accounts for a small company made up to Aug 31, 2023

    17 pagesAAMD

    Accounts for a small company made up to Aug 31, 2023

    9 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2022

    16 pagesAA

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2021

    10 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    23 pagesAA

    Register inspection address has been changed from Churchill House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU England to Generation Uk Ltd Trinity Street Oldbury B69 4LA

    1 pagesAD02

    Confirmation statement made on Oct 12, 2020 with updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    28 pagesAA

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2018

    30 pagesAA

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2017

    29 pagesAA

    Confirmation statement made on Oct 12, 2017 with updates

    4 pagesCS01

    Register(s) moved to registered office address Generation Holdings Ltd Trinity Street Off Tat Bank Road Oldbury West Midlands B69 4LA

    1 pagesAD04

    Termination of appointment of Ian Paul Smith as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Stephen Paul Tysoe as a director on Apr 10, 2017

    1 pagesTM01

    Full accounts made up to Aug 31, 2016

    27 pagesAA

    Appointment of Mr Alan Wilkinson as a secretary on Mar 31, 2017

    2 pagesAP03

    Who are the officers of ALTRAD BEAVER 84 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Alan
    Trinity Street
    Off Tat Bank Road
    B69 4LA Oldbury
    Generation Holdings Ltd
    West Midlands
    United Kingdom
    Secretary
    Trinity Street
    Off Tat Bank Road
    B69 4LA Oldbury
    Generation Holdings Ltd
    West Midlands
    United Kingdom
    228479390001
    CLIFFORD, Mark
    Trinity Street
    Off Tat Bank Road
    B69 4LA Oldbury
    Generation Holdings Ltd
    West Midlands
    England
    Director
    Trinity Street
    Off Tat Bank Road
    B69 4LA Oldbury
    Generation Holdings Ltd
    West Midlands
    England
    EnglandBritish78967240002
    WILKINSON, Alan
    Trinity Street
    Off Tat Bank Road
    B69 4LA Oldbury
    Generation Holdings Ltd
    West Midlands
    England
    Director
    Trinity Street
    Off Tat Bank Road
    B69 4LA Oldbury
    Generation Holdings Ltd
    West Midlands
    England
    EnglandBritish99731450001
    BARROW, John Ricky
    604 Hatfield Road
    Smallford
    AL4 0HP St. Albans
    Hertfordshire
    Secretary
    604 Hatfield Road
    Smallford
    AL4 0HP St. Albans
    Hertfordshire
    British63900360001
    DENNIS, Peter John
    45 Brentwood Place
    CM15 9DW Brentwood
    Essex
    Secretary
    45 Brentwood Place
    CM15 9DW Brentwood
    Essex
    British94776440001
    GILROY, Howard Stephen
    Elridge Farm
    New Street Ridley
    TN15 7JY Sevenoaks
    Kent
    Secretary
    Elridge Farm
    New Street Ridley
    TN15 7JY Sevenoaks
    Kent
    British104135230001
    MONRO, Richard Charles
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Secretary
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    British59480370001
    SMITH, Ian Paul
    Sopwith Crescent
    Wickford
    Churchill House
    Essex
    Secretary
    Sopwith Crescent
    Wickford
    Churchill House
    Essex
    192417930001
    SOLER, Laurence Nicole Florence
    Rue Du Mas De Carbonnier
    34000 Montpellier
    125
    France
    Secretary
    Rue Du Mas De Carbonnier
    34000 Montpellier
    125
    France
    British160126590001
    WHITE, Roy James George
    219 Corbets Tey Road
    RM14 2YW Upminster
    Essex
    Secretary
    219 Corbets Tey Road
    RM14 2YW Upminster
    Essex
    British19198760001
    ALTRAD, Mohed, Dr
    Rue Du Mas De Carbonnier
    34000 Montpellier
    125
    Director
    Rue Du Mas De Carbonnier
    34000 Montpellier
    125
    FranceFrench168188620001
    BARKER, John Ernest Ridley
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    Director
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    EnglandBritish33657500001
    BOW, Christopher John
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    Director
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    EnglandBritish9235350001
    BREESE, Charles Jonathon
    Steane Grounds Farm
    Steane
    NN13 5NP Brackley
    Northamptonshire
    Director
    Steane Grounds Farm
    Steane
    NN13 5NP Brackley
    Northamptonshire
    United KingdomBritish33215780004
    CHIVERS, Michael John
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritish59555980002
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritish109674760001
    HOLMES, Robert Douglas
    Chuffs,
    Howe Street, Great Waltham
    CM3 1BG Chelmsford
    Essex
    Director
    Chuffs,
    Howe Street, Great Waltham
    CM3 1BG Chelmsford
    Essex
    British19198770002
    HUETZ, Louis Marie,Maurice,
    Sopwith Crescent
    Wickford
    Churchill House
    Essex
    Director
    Sopwith Crescent
    Wickford
    Churchill House
    Essex
    FranceFrench192324150001
    LARGUIER, Laurent Andre
    Rue Mas De Carbonnier
    34000 Montpellier
    125
    Director
    Rue Mas De Carbonnier
    34000 Montpellier
    125
    FranceFrench160125750001
    PULLUM, John Sidney
    16 Saint Kathryns Place
    Deyncourt Gardens
    RM14 1TW Upminster
    Essex
    Director
    16 Saint Kathryns Place
    Deyncourt Gardens
    RM14 1TW Upminster
    Essex
    United KingdomBritish1471410002
    SANGHVI, Dinesh Dalichand
    19 Hill Farm Road
    SL7 3LX Marlow Bottom
    Buckinghamshire
    Director
    19 Hill Farm Road
    SL7 3LX Marlow Bottom
    Buckinghamshire
    British10489200001
    SLATTER, Randle James
    85 Ballingdon Street
    CO10 2DA Sudbury
    Suffolk
    Director
    85 Ballingdon Street
    CO10 2DA Sudbury
    Suffolk
    EnglandBritish65583130004
    SMITH, Ian Paul
    Trinity Street
    Off Tat Bank Road
    B69 4LA Oldbury
    Generation Holdings Ltd
    West Midlands
    England
    Director
    Trinity Street
    Off Tat Bank Road
    B69 4LA Oldbury
    Generation Holdings Ltd
    West Midlands
    England
    EnglandBritish98876500001
    SOLER, Laurence Nicole Florence
    Rue Du Mas De Carbonnier
    34000 Montpellier
    125
    France
    Director
    Rue Du Mas De Carbonnier
    34000 Montpellier
    125
    France
    FranceFrench160126440001
    TOMLINSON, Walter Murray
    Letterbox Farm
    Pratthall Calthorpe
    S42 7AZ Chesterfield
    Director
    Letterbox Farm
    Pratthall Calthorpe
    S42 7AZ Chesterfield
    British1961890001
    TYSOE, Stephen Paul
    Trinity Street
    Off Tat Bank Road
    B69 4LA Oldbury
    Generation Holdings Ltd
    West Midlands
    England
    Director
    Trinity Street
    Off Tat Bank Road
    B69 4LA Oldbury
    Generation Holdings Ltd
    West Midlands
    England
    EnglandBritish109838500001
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglish127986830001

    Who are the persons with significant control of ALTRAD BEAVER 84 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mohed Altrad
    Rue Du Mas De Carbonnier
    34000
    Montpellier
    125
    France
    Apr 06, 2016
    Rue Du Mas De Carbonnier
    34000
    Montpellier
    125
    France
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0