B.E.ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

B.E.ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00641227

Incorporation date

04/11/1959

Size

Group

Contacts

Registered address

Registered address

Hedsor Road, Bourne End, Bucks SL8 5EECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1959)
dot icon17/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon25/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/06/2025
Second filing for the notification of Beth Abigail Keturah Eyre as a person with significant control
dot icon11/06/2025
Appointment of Beth Abigail Keturah Eyre as a director on 2007-08-18
dot icon07/05/2025
Director's details changed for Beth Abigail Keturah Eyre on 2025-05-07
dot icon05/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon05/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/02/2024
Notification of Matthew Toby Evans as a person with significant control on 2023-12-07
dot icon27/02/2024
Notification of Beth Abigail Keturah Eyre as a person with significant control on 2023-12-07
dot icon27/02/2024
Director's details changed for Hugh David Evans on 2023-12-07
dot icon27/02/2024
Notification of Hugh David Evans as a person with significant control on 2023-12-07
dot icon19/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon14/02/2024
Termination of appointment of Bryn Gwilym Rhys Evans as a director on 2023-12-07
dot icon14/02/2024
Cessation of Bryn Gwilym Rhys Evans as a person with significant control on 2023-12-07
dot icon04/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-01-11 with updates
dot icon08/01/2023
Termination of appointment of Elizabeth Joy Evans as a director on 2022-07-19
dot icon08/01/2023
Termination of appointment of Elizabeth Joy Evans as a secretary on 2022-07-19
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/04/2022
Registration of charge 006412270015, created on 2022-04-12
dot icon08/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon06/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-01-11 with updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon03/10/2018
Audited abridged accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon02/11/2017
Audited abridged accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon17/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon22/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon23/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon16/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 13
dot icon07/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon01/03/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon31/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon03/03/2009
Return made up to 11/01/09; full list of members
dot icon27/08/2008
Accounts for a small company made up to 2007-12-31
dot icon20/02/2008
Return made up to 11/01/08; full list of members
dot icon24/10/2007
Ad 01/10/07--------- £ si [email protected]=1040 £ ic 1820/2860
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
New director appointed
dot icon05/02/2007
Ad 16/01/07--------- £ si [email protected]=380 £ ic 1440/1820
dot icon26/01/2007
Return made up to 11/01/07; full list of members
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon25/10/2006
Nc inc already adjusted 25/09/06
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/04/2006
Return made up to 11/01/06; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2004-12-31
dot icon21/04/2005
Return made up to 11/01/04; full list of members; amend
dot icon06/04/2005
Return made up to 11/01/05; full list of members
dot icon05/08/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon23/06/2004
Accounts for a medium company made up to 2003-09-30
dot icon14/02/2004
Return made up to 11/01/04; full list of members
dot icon05/08/2003
Accounts for a medium company made up to 2002-09-30
dot icon06/03/2003
Particulars of contract relating to shares
dot icon06/03/2003
Ad 27/02/03--------- £ si [email protected]=240 £ ic 1200/1440
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Nc inc already adjusted 27/02/03
dot icon06/03/2003
Resolutions
dot icon13/02/2003
Return made up to 11/01/03; full list of members
dot icon10/04/2002
Accounts for a small company made up to 2001-09-30
dot icon12/02/2002
Return made up to 11/01/02; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2000-09-30
dot icon01/02/2001
Return made up to 11/01/01; full list of members
dot icon12/07/2000
Full accounts made up to 1999-09-30
dot icon20/01/2000
Return made up to 11/01/00; full list of members
dot icon13/07/1999
Full accounts made up to 1998-09-30
dot icon10/02/1999
Return made up to 11/01/99; full list of members
dot icon04/02/1999
Miscellaneous
dot icon04/02/1999
Miscellaneous
dot icon29/06/1998
Accounts for a small company made up to 1997-09-30
dot icon10/02/1998
Return made up to 11/01/98; full list of members
dot icon09/02/1998
S-div 15/01/98
dot icon09/02/1998
Ad 20/01/98--------- £ si [email protected]=54 £ ic 1200/1254
dot icon25/06/1997
Full accounts made up to 1996-09-30
dot icon26/01/1997
Return made up to 11/01/97; full list of members
dot icon10/12/1996
New director appointed
dot icon10/12/1996
New director appointed
dot icon03/05/1996
Full accounts made up to 1995-09-30
dot icon24/02/1996
Declaration of satisfaction of mortgage/charge
dot icon24/02/1996
Declaration of satisfaction of mortgage/charge
dot icon24/02/1996
Declaration of satisfaction of mortgage/charge
dot icon24/02/1996
Declaration of satisfaction of mortgage/charge
dot icon24/02/1996
Declaration of satisfaction of mortgage/charge
dot icon24/02/1996
Declaration of satisfaction of mortgage/charge
dot icon24/02/1996
Declaration of satisfaction of mortgage/charge
dot icon24/02/1996
Declaration of satisfaction of mortgage/charge
dot icon02/02/1996
Particulars of mortgage/charge
dot icon01/02/1996
Return made up to 11/01/96; full list of members
dot icon27/01/1996
Particulars of mortgage/charge
dot icon27/01/1996
Particulars of mortgage/charge
dot icon10/07/1995
Accounts for a small company made up to 1994-09-30
dot icon22/01/1995
Return made up to 11/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Full accounts made up to 1993-09-30
dot icon09/03/1994
Director resigned
dot icon09/03/1994
Return made up to 11/01/94; no change of members
dot icon28/11/1993
Auditor's resignation
dot icon29/10/1993
Auditor's resignation
dot icon29/01/1993
Resolutions
dot icon29/01/1993
Resolutions
dot icon29/01/1993
Accounts for a medium company made up to 1992-09-30
dot icon29/01/1993
Return made up to 11/01/93; no change of members
dot icon03/08/1992
Director resigned
dot icon17/07/1992
Director resigned
dot icon29/04/1992
Accounts for a medium company made up to 1991-09-30
dot icon07/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon04/02/1992
Return made up to 25/01/92; full list of members
dot icon11/12/1991
Secretary resigned;director resigned
dot icon06/02/1991
Accounts for a medium company made up to 1990-09-30
dot icon06/02/1991
Return made up to 25/01/91; change of members
dot icon10/08/1990
Particulars of mortgage/charge
dot icon02/04/1990
Particulars of mortgage/charge
dot icon12/02/1990
Group accounts for a medium company made up to 1989-09-30
dot icon12/02/1990
Return made up to 06/02/90; full list of members
dot icon23/06/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon07/03/1989
Group accounts for a small company made up to 1988-09-30
dot icon18/02/1989
Return made up to 06/02/89; full list of members
dot icon23/11/1988
New director appointed
dot icon16/05/1988
Accounts for a small company made up to 1987-09-30
dot icon16/05/1988
Return made up to 04/05/88; full list of members
dot icon16/05/1988
New secretary appointed
dot icon16/05/1988
Registered office changed on 16/05/88 from: station approach bourne end bucks
dot icon24/03/1988
Particulars of mortgage/charge
dot icon07/01/1988
Particulars of mortgage/charge
dot icon07/05/1987
Accounts for a small company made up to 1986-09-30
dot icon07/05/1987
Return made up to 14/04/87; full list of members
dot icon04/11/1959
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

116
2022
change arrow icon-70.71 % *

* during past year

Cash in Bank

£245,468.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
109
4.33M
-
0.00
838.05K
-
2022
116
4.85M
-
0.00
245.47K
-
2022
116
4.85M
-
0.00
245.47K
-

Employees

2022

Employees

116 Ascended6 % *

Net Assets(GBP)

4.85M £Ascended12.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.47K £Descended-70.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Hugh David
Director
02/12/1996 - Present
4
Evans, Matthew Toby
Director
02/12/1996 - Present
2
Eyre, Beth Abigail Keturah
Director
18/08/2007 - Present
1
Eyre, Beth Abigail Keturah
Director
18/08/2007 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.E.ENTERPRISES LIMITED

B.E.ENTERPRISES LIMITED is an(a) Active company incorporated on 04/11/1959 with the registered office located at Hedsor Road, Bourne End, Bucks SL8 5EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 116 according to last financial statements.

Frequently Asked Questions

What is the current status of B.E.ENTERPRISES LIMITED?

toggle

B.E.ENTERPRISES LIMITED is currently Active. It was registered on 04/11/1959 .

Where is B.E.ENTERPRISES LIMITED located?

toggle

B.E.ENTERPRISES LIMITED is registered at Hedsor Road, Bourne End, Bucks SL8 5EE.

What does B.E.ENTERPRISES LIMITED do?

toggle

B.E.ENTERPRISES LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

How many employees does B.E.ENTERPRISES LIMITED have?

toggle

B.E.ENTERPRISES LIMITED had 116 employees in 2022.

What is the latest filing for B.E.ENTERPRISES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-11 with no updates.