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
-
Check the company
-
UK
-
Tandridge
- Company name
- BEAVER PLANTS LIMITED
- Company number
- 01089635
- VAT
- GB210839190
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Jan 1973
Age - 53 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
- 61
- 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
- 88
- 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
- 82
- 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.