ALTRAD BEAVER 84 LIMITED
Overview
| Company Name | ALTRAD BEAVER 84 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01808583 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALTRAD BEAVER 84 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEAVER 84 LIMITED | May 21, 1984 | May 21, 1984 |
| THAMESLAND LIMITED | Apr 13, 1984 | Apr 13, 1984 |
What are the latest accounts for ALTRAD BEAVER 84 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ALTRAD BEAVER 84 LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for ALTRAD BEAVER 84 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Amended accounts for a small company made up to Aug 31, 2023 | 17 pages | AAMD | ||
Amended accounts for a small company made up to Aug 31, 2023 | 17 pages | AAMD | ||
Accounts for a small company made up to Aug 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2020 | 23 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on Oct 12, 2020 with updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2018 | 30 pages | AA | ||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2017 | 29 pages | AA | ||
Confirmation statement made on Oct 12, 2017 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address Generation Holdings Ltd Trinity Street Off Tat Bank Road Oldbury West Midlands B69 4LA | 1 pages | AD04 | ||
Termination of appointment of Ian Paul Smith as a director on Jun 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Stephen Paul Tysoe as a director on Apr 10, 2017 | 1 pages | TM01 | ||
Full accounts made up to Aug 31, 2016 | 27 pages | AA | ||
Appointment of Mr Alan Wilkinson as a secretary on Mar 31, 2017 | 2 pages | AP03 | ||
Who are the officers of ALTRAD BEAVER 84 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILKINSON, Alan | Secretary | Trinity Street Off Tat Bank Road B69 4LA Oldbury Generation Holdings Ltd West Midlands United Kingdom | 228479390001 | |||||||
| CLIFFORD, Mark | Director | Trinity Street Off Tat Bank Road B69 4LA Oldbury Generation Holdings Ltd West Midlands England | England | British | 78967240002 | |||||
| WILKINSON, Alan | Director | Trinity Street Off Tat Bank Road B69 4LA Oldbury Generation Holdings Ltd West Midlands England | England | British | 99731450001 | |||||
| BARROW, John Ricky | Secretary | 604 Hatfield Road Smallford AL4 0HP St. Albans Hertfordshire | British | 63900360001 | ||||||
| DENNIS, Peter John | Secretary | 45 Brentwood Place CM15 9DW Brentwood Essex | British | 94776440001 | ||||||
| GILROY, Howard Stephen | Secretary | Elridge Farm New Street Ridley TN15 7JY Sevenoaks Kent | British | 104135230001 | ||||||
| MONRO, Richard Charles | Secretary | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | British | 59480370001 | ||||||
| SMITH, Ian Paul | Secretary | Sopwith Crescent Wickford Churchill House Essex | 192417930001 | |||||||
| SOLER, Laurence Nicole Florence | Secretary | Rue Du Mas De Carbonnier 34000 Montpellier 125 France | British | 160126590001 | ||||||
| WHITE, Roy James George | Secretary | 219 Corbets Tey Road RM14 2YW Upminster Essex | British | 19198760001 | ||||||
| ALTRAD, Mohed, Dr | Director | Rue Du Mas De Carbonnier 34000 Montpellier 125 | France | French | 168188620001 | |||||
| BARKER, John Ernest Ridley | Director | 14 Glebe Meadow Overton RG25 3ER Basingstoke Hants | England | British | 33657500001 | |||||
| BOW, Christopher John | Director | 3 Sternes Way CB2 5DA Stapleford Cambridgeshire | England | British | 9235350001 | |||||
| BREESE, Charles Jonathon | Director | Steane Grounds Farm Steane NN13 5NP Brackley Northamptonshire | United Kingdom | British | 33215780004 | |||||
| CHIVERS, Michael John | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | 59555980002 | |||||
| DAVIES, Gareth Wyn | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 109674760001 | |||||
| HOLMES, Robert Douglas | Director | Chuffs, Howe Street, Great Waltham CM3 1BG Chelmsford Essex | British | 19198770002 | ||||||
| HUETZ, Louis Marie,Maurice, | Director | Sopwith Crescent Wickford Churchill House Essex | France | French | 192324150001 | |||||
| LARGUIER, Laurent Andre | Director | Rue Mas De Carbonnier 34000 Montpellier 125 | France | French | 160125750001 | |||||
| PULLUM, John Sidney | Director | 16 Saint Kathryns Place Deyncourt Gardens RM14 1TW Upminster Essex | United Kingdom | British | 1471410002 | |||||
| SANGHVI, Dinesh Dalichand | Director | 19 Hill Farm Road SL7 3LX Marlow Bottom Buckinghamshire | British | 10489200001 | ||||||
| SLATTER, Randle James | Director | 85 Ballingdon Street CO10 2DA Sudbury Suffolk | England | British | 65583130004 | |||||
| SMITH, Ian Paul | Director | Trinity Street Off Tat Bank Road B69 4LA Oldbury Generation Holdings Ltd West Midlands England | England | British | 98876500001 | |||||
| SOLER, Laurence Nicole Florence | Director | Rue Du Mas De Carbonnier 34000 Montpellier 125 France | France | French | 160126440001 | |||||
| TOMLINSON, Walter Murray | Director | Letterbox Farm Pratthall Calthorpe S42 7AZ Chesterfield | British | 1961890001 | ||||||
| TYSOE, Stephen Paul | Director | Trinity Street Off Tat Bank Road B69 4LA Oldbury Generation Holdings Ltd West Midlands England | England | British | 109838500001 | |||||
| WILLIAMS, David | Director | 48 Wood Lane Wickersley S66 1JX Rotherham "Merrymede" South Yorkshire | England | English | 127986830001 |
Who are the persons with significant control of ALTRAD BEAVER 84 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohed Altrad | Apr 06, 2016 | Rue Du Mas De Carbonnier 34000 Montpellier 125 France | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
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