Get an alert when BEAVER MANAGEMENT SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-10-23 (in 5mo)

Last made up 2025-10-09

Watchouts

1 item

Cash

£264K

-70.1% vs 2023

Net assets

£5M

+59.3% highest in 6 filed years

Employees

109

-7.6% lowest in 3 filed years

Profit before tax

£3M

+108.2% highest in 3 filed years

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2024-09-30

Metric Trend 2019-05-312020-05-312021-05-312022-05-312023-09-302024-09-30
Turnover
Operating profit
Profit before tax £764,512£1,533,554£3,192,848
Net profit -£548,734-£398,115£1,244,826£1,015,327£1,214,803£2,533,219
Cash £45,292£603,727£260,299£1,203,184£880,653£263,753
Total assets less current liabilities £1,557,500£1,419,490£2,589,933£3,530,531£3,237,242£5,141,338
Net assets £1,550,726£1,152,611£2,397,437£3,412,764£3,227,567£5,139,966
Equity £1,550,726£1,152,611£2,397,437£3,412,764£3,227,567£5,139,966
Average employees 115118109
Wages £4,839,143£7,885,656£5,183,808

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 12 resigned

Name Role Appointed Born Nationality
BEALES, Darren Director 2024-04-02 Nov 1970 British
CARLIN, Anthony James Director 2024-04-02 Aug 1969 British
COLE-WILKINS, Ian Philip Director 2023-03-08 Apr 1982 British
DAVIES, Huw David Director 2026-01-19 Jul 1982 British
MAUND, David Director 2024-04-02 Mar 1975 British
SHIPLEY, Anthony Paul Director 2013-02-27 Feb 1966 British
Show 12 resigned officers
Name Role Appointed Resigned
GOODCHILD, Bernadette Secretary 1996-12-20 1999-02-28
MCNALLY, Anthony John Secretary 1999-02-28 2013-11-20
JL NOMINEES TWO LIMITED Corporate Nominee Secretary 1996-12-20 1996-12-20
GOODCHILD, Bernadette Director 1996-12-20 2010-01-21
GOODCHILD, Bernard Kenneth Director 1996-12-20 2023-03-08
GRATTON, Liza Diane Lesley Director 2023-03-08 2025-10-09
HAYGARTH, Andrew William Director 2013-11-27 2023-03-07
HAYGARTH, Brenda Director 1998-03-09 1999-10-28
LONGHURST, Graham Jack Director 2001-09-24 2013-05-17
MCNALLY, Anthony John Director 2002-02-01 2013-11-20
PARKER, Roy William Director 2001-06-22 2011-08-02
JL NOMINEES ONE LIMITED Corporate Nominee Director 1996-12-20 1996-12-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bmsl Group Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-05-15 Active
Icf Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2024-03-14 Ceased 2024-05-15
Indigo Service Solutions Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-03-08 Ceased 2024-03-14
Mr Bernard Kenneth Goodchild Individual Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Ceased 2023-03-08

Filing timeline

Last 20 of 140 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-09-08 MA Memorandum articles
  • 2025-09-08 RESOLUTIONS Resolution
Date Type Category Description
2026-03-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-22 AP01 officers Appoint person director company with name date PDF
2025-12-11 CH01 officers Change person director company with change date PDF
2025-10-14 TM01 officers Termination director company with name termination date PDF
2025-10-09 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-08 MA incorporation Memorandum articles
2025-09-08 RESOLUTIONS resolution Resolution
2025-09-04 SH01 capital Capital allotment shares PDF
2025-07-15 AA accounts Accounts with accounts type full PDF
2025-05-13 SH19 capital Capital statement capital company with date currency figure
2024-10-23 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-27 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-08-27 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-06-19 AA accounts Accounts with accounts type full PDF
2024-04-18 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-04-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-04-02 AP01 officers Appoint person director company with name date PDF
2024-04-02 AP01 officers Appoint person director company with name date PDF
2024-04-02 AP01 officers Appoint person director company with name date PDF
2023-11-02 SH20 capital Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page