Check the

BEAVER PLANTS LIMITED

Company
BEAVER PLANTS LIMITED (01089635)

BEAVER PLANTS

Phone: 01342 833 144
A rating

ABOUT BEAVER PLANTS LIMITED

We have grown aquatic plants since the company started 40 years ago. Beaver offers a large range of marginal plants, waterlilies, deep water plants, oxygenators, floating plants and associated dry goods including our very own display tables. 

Ten years ago, we started selling our garden plants which include grasses, perennials, hostas, heucheras, bananas, cannas, agapanthus, ferns and a range of contemporary and unusual garden plants under our 'Lifestyle Plants' brand. They proved very popular and today we offer over 300 varieties across 11 collections.

Our company has been trading since 1973 and is now in its third generation of the founding Wheeler family. Our staff are dedicated to making sure you get the best quality plants on with every order.

KEY FINANCES

Year
2016
Assets
£1430.96k ▲ £256.68k (21.86 %)
Cash
£0k ▼ £-21.45k (-100.00 %)
Liabilities
£584.41k ▼ £-66.95k (-10.28 %)
Net Worth
£846.55k ▲ £323.63k (61.89 %)

REGISTRATION INFO

Company name
BEAVER PLANTS LIMITED
Company number
01089635
VAT
GB210839190
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jan 1973
Age - 52 years
Home Country
United Kingdom

CONTACTS

Website
www.beaverplantsgrowers.co.uk
Phones
01342 833 144
01342 834 169
Registered Address
BEAVER FARM,
EASTBOURNE ROAD,
NEWCHAPEL, NEAR LINGFIELD,
SURREY,
RH7 6HL

ECONOMIC ACTIVITIES

46220
Wholesale of flowers and plants

LAST EVENTS

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100

CHARGES

20 December 2006
Status
Outstanding
Delivered
22 December 2006
Persons entitled
Rbs I F Limited
Description
Fixed and floating charges over the undertaking and all…

2 November 2006
Status
Outstanding
Delivered
18 November 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 January 2002
Status
Satisfied on 3 August 2011
Delivered
1 February 2002
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

14 November 2000
Status
Satisfied on 5 May 2012
Delivered
24 November 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
L/Hold land and buildings at eastbourne…

9 August 1994
Status
Satisfied on 3 August 2011
Delivered
17 August 1994
Persons entitled
Lloyds Bank PLC
Description
By way of legal mortgage the l/h property k/a or being land…

27 February 1987
Status
Satisfied on 3 August 2011
Delivered
5 March 1987
Persons entitled
Lloyds Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

1 March 1985
Status
Outstanding
Delivered
11 March 1985
Persons entitled
Lloyds Bank PLC
Description
Any sums standing to the credit of any present or future…

See Also


Last update 2018

BEAVER PLANTS LIMITED DIRECTORS

Jeffrey Mark Wheeler

  Acting
Appointed
28 September 1994
Role
Secretary
Address
Beaver Farm Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL
Name
WHEELER, Jeffrey Mark

Jeffrey Mark Wheeler

  Acting PSC
Appointed
06 April 1995
Occupation
General Manager
Role
Director
Age
60
Nationality
British
Address
Beaver Farm Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL
Country Of Residence
United Kingdom
Name
WHEELER, Jeffrey Mark
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

William Henry Maurice Wheeler

  Acting PSC
Occupation
Chairman
Role
Director
Age
87
Nationality
British
Address
Eden House Beaver Farm, Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6HL
Country Of Residence
England
Name
WHEELER, William Henry Maurice
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Erica Susan Westlake Guy

  Resigned
Resigned
28 September 1994
Role
Secretary
Nationality
British
Address
Waylands Farm Approach Road, Tatsfield, Westerham, Kent, TN16 2JT
Name
WESTLAKE-GUY, Erica Susan

Erica Susan Westlake Guy

  Resigned
Resigned
28 September 1994
Occupation
Company Secretary
Role
Director
Age
81
Nationality
British
Address
Waylands Farm Approach Road, Tatsfield, Westerham, Kent, TN16 2JT
Country Of Residence
United Kingdom
Name
WESTLAKE-GUY, Erica Susan

REVIEWS


Check The Company
Excellent according to the company’s financial health.