ARTHUR BEAN & SONS (WELTON) LIMITED

Register to unlock more data on OkredoRegister

ARTHUR BEAN & SONS (WELTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02308895

Incorporation date

26/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Crystal Heart Salad Company Limited Mill Lane, Sandholme, Brough, East Yorkshire HU15 2XSCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1988)
dot icon10/01/2026
Change of details for Mr Anthony James Bean as a person with significant control on 2025-12-31
dot icon09/01/2026
Change of details for Mr Anthony James Bean as a person with significant control on 2025-12-31
dot icon09/01/2026
Director's details changed for Mr Anthony James Bean on 2025-12-31
dot icon09/01/2026
Director's details changed for Mr Anthony James Bean on 2025-12-31
dot icon06/11/2025
Change of details for Mr Anthony James Bean as a person with significant control on 2025-10-26
dot icon06/11/2025
Notification of Martin William Bean as a person with significant control on 2025-10-26
dot icon06/11/2025
Notification of Andrew Charles Bean as a person with significant control on 2025-10-26
dot icon06/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/03/2022
Termination of appointment of Philip Arthur William Bean as a director on 2022-03-30
dot icon02/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon27/10/2020
Notification of Anthony James Bean as a person with significant control on 2020-10-26
dot icon27/10/2020
Cessation of Philip Arthur William Bean as a person with significant control on 2020-10-26
dot icon27/10/2020
Appointment of Mr Martin William Bean as a director on 2019-03-12
dot icon27/10/2020
Termination of appointment of Elizabeth Ann Bean as a director on 2018-05-28
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/07/2020
Appointment of Mr Andrew Bean as a director on 2019-11-11
dot icon30/07/2020
Appointment of Mr Anthony James Bean as a director on 2019-11-11
dot icon20/05/2020
Registered office address changed from C/O Crystal Heart Salad Company Ltd Eastrington Road Sandholme Brough North Humberside HU15 2XS to C/O Crystal Heart Salad Company Limited Mill Lane Sandholme Brough East Yorkshire HU15 2XS on 2020-05-20
dot icon08/11/2019
Director's details changed for Elizabeth Ann Bean on 2018-05-28
dot icon07/11/2019
Confirmation statement made on 2019-10-26 with updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon14/06/2018
Micro company accounts made up to 2017-10-31
dot icon06/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/01/2015
Registered office address changed from C/O Halsham Salads Park Lane Cottingham East Yorkshire HU16 5RX to C/O Crystal Heart Salad Company Ltd Eastrington Road Sandholme Brough North Humberside HU15 2XS on 2015-01-14
dot icon14/01/2015
Termination of appointment of Martin Stuart Ellis as a secretary on 2015-01-14
dot icon03/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon28/10/2013
Director's details changed for Philip Arthur William Bean on 2012-06-01
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon09/11/2009
Director's details changed for Philip Arthur William Bean on 2009-11-09
dot icon13/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/11/2008
Return made up to 26/10/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/11/2007
Return made up to 26/10/07; no change of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/11/2006
Return made up to 26/10/06; full list of members
dot icon04/08/2006
Accounts for a small company made up to 2005-10-31
dot icon20/06/2006
Registered office changed on 20/06/06 from: c/o crystal heart eastrington road sandholme gilberdyke brough east yorkshire HU15 2XS
dot icon15/11/2005
Return made up to 26/10/05; full list of members
dot icon06/06/2005
Accounts for a small company made up to 2004-10-31
dot icon31/10/2004
Return made up to 26/10/04; full list of members
dot icon08/04/2004
Accounts for a small company made up to 2003-10-31
dot icon29/10/2003
Return made up to 26/10/03; full list of members
dot icon22/03/2003
Accounts for a small company made up to 2002-10-31
dot icon29/10/2002
Return made up to 26/10/02; full list of members
dot icon06/10/2002
Registered office changed on 06/10/02 from: c/o crystal heart thorpe road howden east yorkshire DN14 7PB
dot icon16/04/2002
Accounts for a small company made up to 2001-10-31
dot icon30/10/2001
Return made up to 26/10/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2000-10-31
dot icon05/01/2001
Return made up to 26/10/00; no change of members
dot icon15/12/2000
Director resigned
dot icon11/10/2000
New secretary appointed
dot icon11/10/2000
Registered office changed on 11/10/00 from: half acres welton road brough east yorkshire HU15 1LZ
dot icon03/05/2000
Accounts for a small company made up to 1999-10-31
dot icon17/04/2000
Secretary resigned;director resigned
dot icon17/04/2000
New secretary appointed
dot icon08/11/1999
Return made up to 26/10/99; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1998-10-31
dot icon20/10/1998
Return made up to 26/10/98; no change of members
dot icon15/07/1998
Accounts for a small company made up to 1997-10-31
dot icon22/10/1997
Return made up to 26/10/97; no change of members
dot icon08/07/1997
Accounts for a small company made up to 1996-10-31
dot icon29/10/1996
Return made up to 26/10/96; full list of members
dot icon09/05/1996
Accounts for a small company made up to 1995-10-31
dot icon13/10/1995
Return made up to 26/10/95; no change of members
dot icon27/06/1995
Accounts for a small company made up to 1994-10-31
dot icon11/01/1995
Director resigned
dot icon11/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 26/10/94; full list of members
dot icon15/06/1994
Accounts for a small company made up to 1993-10-31
dot icon30/11/1993
Resolutions
dot icon30/11/1993
Resolutions
dot icon26/10/1993
Return made up to 26/10/93; no change of members
dot icon26/07/1993
New director appointed
dot icon28/06/1993
Accounts for a small company made up to 1992-10-31
dot icon16/12/1992
Director resigned
dot icon10/11/1992
Director resigned;new director appointed
dot icon10/11/1992
Return made up to 26/10/92; full list of members
dot icon22/04/1992
Accounts for a small company made up to 1991-10-31
dot icon13/01/1992
Secretary resigned;new secretary appointed
dot icon11/11/1991
Return made up to 26/10/91; no change of members
dot icon10/06/1991
Accounts for a small company made up to 1990-10-31
dot icon13/02/1991
Accounts for a small company made up to 1990-04-05
dot icon13/02/1991
Return made up to 14/12/90; no change of members
dot icon11/12/1990
Return made up to 14/10/89; full list of members
dot icon14/05/1990
Auditor's resignation
dot icon03/05/1990
Auditor's resignation
dot icon12/04/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon12/04/1990
Ad 29/09/89--------- £ si 1@1
dot icon12/04/1990
Ad 29/09/89--------- £ si 996@1
dot icon12/04/1990
Statement of affairs
dot icon04/04/1990
Ad 28/09/89--------- £ si 1@1=1 £ ic 999/1000
dot icon04/04/1990
Ad 29/09/89--------- £ si 996@1=996 £ ic 3/999
dot icon19/01/1990
Particulars of mortgage/charge
dot icon02/11/1989
Resolutions
dot icon25/09/1989
Certificate of change of name
dot icon20/09/1989
Wd 15/09/89 ad 14/12/88--------- £ si 1@1=1 £ ic 2/3
dot icon19/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1989
Registered office changed on 18/09/89 from: P.O. Box 77 king william house market place hull , HU1 1YJ
dot icon25/11/1988
Registered office changed on 25/11/88 from: 2 baches street london N1 6UB N1 6UB
dot icon25/11/1988
Director resigned;new director appointed
dot icon25/11/1988
Secretary resigned;new secretary appointed
dot icon22/11/1988
Memorandum and Articles of Association
dot icon22/11/1988
Resolutions
dot icon26/10/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-96.92 % *

* during past year

Cash in Bank

£1,373.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
10.46K
-
0.00
44.55K
-
2022
3
9.00K
-
0.00
1.37K
-
2022
3
9.00K
-
0.00
1.37K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

9.00K £Descended-13.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.37K £Descended-96.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bean, Anthony James
Director
11/11/2019 - Present
7
Bean, Martin William
Director
12/03/2019 - Present
10
Mr Andrew Charles Bean
Director
11/11/2019 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARTHUR BEAN & SONS (WELTON) LIMITED

ARTHUR BEAN & SONS (WELTON) LIMITED is an(a) Active company incorporated on 26/10/1988 with the registered office located at C/O Crystal Heart Salad Company Limited Mill Lane, Sandholme, Brough, East Yorkshire HU15 2XS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR BEAN & SONS (WELTON) LIMITED?

toggle

ARTHUR BEAN & SONS (WELTON) LIMITED is currently Active. It was registered on 26/10/1988 .

Where is ARTHUR BEAN & SONS (WELTON) LIMITED located?

toggle

ARTHUR BEAN & SONS (WELTON) LIMITED is registered at C/O Crystal Heart Salad Company Limited Mill Lane, Sandholme, Brough, East Yorkshire HU15 2XS.

What does ARTHUR BEAN & SONS (WELTON) LIMITED do?

toggle

ARTHUR BEAN & SONS (WELTON) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARTHUR BEAN & SONS (WELTON) LIMITED have?

toggle

ARTHUR BEAN & SONS (WELTON) LIMITED had 3 employees in 2022.

What is the latest filing for ARTHUR BEAN & SONS (WELTON) LIMITED?

toggle

The latest filing was on 10/01/2026: Change of details for Mr Anthony James Bean as a person with significant control on 2025-12-31.