BE AT ONE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BE AT ONE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07795268

Incorporation date

03/10/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Monkspath Hall Road, Solihull B90 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2011)
dot icon14/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon27/06/2025
Notice of agreement to exemption from audit of accounts for period ending 29/09/24
dot icon27/06/2025
Audit exemption statement of guarantee by parent company for period ending 29/09/24
dot icon27/06/2025
Consolidated accounts of parent company for subsidiary company period ending 29/09/24
dot icon27/06/2025
Audit exemption subsidiary accounts made up to 2024-09-29
dot icon15/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon26/09/2024
Notification of Stonegate Pub Company Pikco Limited as a person with significant control on 2019-07-05
dot icon26/09/2024
Cessation of Tdr Capital Llp as a person with significant control on 2019-07-05
dot icon14/08/2024
Registration of charge 077952680013, created on 2024-08-13
dot icon01/07/2024
Notice of agreement to exemption from audit of accounts for period ending 24/09/23
dot icon01/07/2024
Audit exemption statement of guarantee by parent company for period ending 24/09/23
dot icon01/07/2024
Consolidated accounts of parent company for subsidiary company period ending 24/09/23
dot icon01/07/2024
Audit exemption subsidiary accounts made up to 2023-09-24
dot icon17/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon29/06/2023
Audit exemption statement of guarantee by parent company for period ending 25/09/22
dot icon29/06/2023
Notice of agreement to exemption from audit of accounts for period ending 25/09/22
dot icon29/06/2023
Consolidated accounts of parent company for subsidiary company period ending 25/09/22
dot icon29/06/2023
Audit exemption subsidiary accounts made up to 2022-09-25
dot icon20/04/2023
Registration of charge 077952680012, created on 2023-04-12
dot icon24/02/2023
Termination of appointment of Simon David Longbottom as a director on 2023-02-24
dot icon24/02/2023
Appointment of Mr David Mcdowall as a director on 2023-02-24
dot icon10/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon28/06/2022
Audit exemption subsidiary accounts made up to 2021-09-26
dot icon28/06/2022
Consolidated accounts of parent company for subsidiary company period ending 26/09/21
dot icon28/06/2022
Audit exemption statement of guarantee by parent company for period ending 26/09/21
dot icon28/06/2022
Notice of agreement to exemption from audit of accounts for period ending 26/09/21
dot icon07/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon12/08/2021
Registration of charge 077952680011, created on 2021-08-05
dot icon22/07/2021
Audit exemption subsidiary accounts made up to 2020-09-27
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 27/09/20
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 27/09/20
dot icon09/07/2021
Audit exemption statement of guarantee by parent company for period ending 27/09/20
dot icon09/07/2021
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
dot icon04/12/2020
Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS United Kingdom to 3 Monkspath Hall Road Solihull B90 4SJ on 2020-12-04
dot icon03/12/2020
Registration of charge 077952680010, created on 2020-12-01
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon01/09/2020
Group of companies' accounts made up to 2019-09-29
dot icon03/07/2020
Registration of charge 077952680009, created on 2020-07-02
dot icon17/03/2020
Registration of charge 077952680006, created on 2020-03-12
dot icon17/03/2020
Registration of charge 077952680008, created on 2020-03-12
dot icon17/03/2020
Registration of charge 077952680007, created on 2020-03-12
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon28/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon17/05/2019
Termination of appointment of Toby John Rolph as a secretary on 2019-01-25
dot icon04/02/2019
Notification of Tdr Capital Llp as a person with significant control on 2019-01-31
dot icon01/02/2019
Cessation of Tdr Capital Nominees Limited as a person with significant control on 2019-01-31
dot icon28/01/2019
Termination of appointment of Andrew Stones as a director on 2019-01-25
dot icon25/01/2019
Termination of appointment of Toby John Rolph as a director on 2019-01-25
dot icon25/01/2019
Registered office address changed from 1st Floor, Tileman House 131 -133 Upper Richmond Road London SW15 2TR England to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 2019-01-25
dot icon11/01/2019
Cessation of Piper Investment Iv as a person with significant control on 2018-07-22
dot icon10/01/2019
Notification of Tdr Capital Nominees Limited as a person with significant control on 2018-07-22
dot icon10/01/2019
Cessation of Piper Pe Llp as a person with significant control on 2018-07-22
dot icon12/11/2018
Previous accounting period extended from 2018-03-31 to 2018-09-25
dot icon17/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon15/10/2018
Resolutions
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon04/08/2018
Satisfaction of charge 2 in full
dot icon03/08/2018
Particulars of variation of rights attached to shares
dot icon03/08/2018
Particulars of variation of rights attached to shares
dot icon03/08/2018
Particulars of variation of rights attached to shares
dot icon03/08/2018
Particulars of variation of rights attached to shares
dot icon02/08/2018
Termination of appointment of Peter John Kemp-Welch as a director on 2018-07-23
dot icon02/08/2018
Appointment of Mr Simon David Longbottom as a director on 2018-07-23
dot icon02/08/2018
Appointment of Mr David Andrew Ross as a director on 2018-07-23
dot icon02/08/2018
Termination of appointment of Mark Derry as a director on 2018-07-23
dot icon02/08/2018
Termination of appointment of Steve Gary Locke as a director on 2018-07-23
dot icon02/08/2018
Termination of appointment of Crispin Noel Stephen Tweddell as a director on 2018-07-23
dot icon02/08/2018
Termination of appointment of Leigh Jonathon Miller as a director on 2018-07-23
dot icon02/08/2018
Termination of appointment of Rhys Oldfield as a director on 2018-07-23
dot icon02/08/2018
Satisfaction of charge 077952680005 in full
dot icon01/06/2018
Satisfaction of charge 3 in full
dot icon01/06/2018
Satisfaction of charge 077952680004 in full
dot icon25/05/2018
Appointment of Mr Andrew Stones as a director on 2017-12-21
dot icon24/11/2017
Group of companies' accounts made up to 2017-04-02
dot icon12/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon06/10/2017
Registration of charge 077952680005, created on 2017-09-28
dot icon20/03/2017
Second filing of Confirmation Statement dated 03/10/2016
dot icon21/12/2016
Group of companies' accounts made up to 2016-03-27
dot icon06/10/2016
03/10/16 Statement of Capital gbp 1552834
dot icon06/10/2016
Registered office address changed from , First Floor 7-11 st. John's Hill, London, SW11 1TN to 1st Floor, Tileman House 131 -133 Upper Richmond Road London SW15 2TR on 2016-10-06
dot icon15/10/2015
Group of companies' accounts made up to 2015-03-29
dot icon05/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon03/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon02/09/2014
Group of companies' accounts made up to 2014-03-30
dot icon18/12/2013
Resolutions
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon03/10/2013
Director's details changed for Rhys Oldfield on 2013-09-01
dot icon03/10/2013
Director's details changed for Leigh Jonathon Miller on 2013-09-01
dot icon03/10/2013
Director's details changed for Steve Gary Locke on 2013-09-01
dot icon03/10/2013
Director's details changed for Mr Mark Derry on 2013-09-01
dot icon02/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/07/2013
Registration of charge 077952680004
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon10/08/2012
Appointment of Mr Toby John Rolph as a director
dot icon10/08/2012
Appointment of Mr Toby John Rolph as a secretary
dot icon31/05/2012
Previous accounting period shortened from 2013-03-31 to 2012-03-31
dot icon07/11/2011
Resolutions
dot icon07/11/2011
Change of share class name or designation
dot icon07/11/2011
Statement of capital following an allotment of shares on 2011-10-27
dot icon04/11/2011
Appointment of Mr Mark Derry as a director
dot icon04/11/2011
Appointment of Steve Gary Locke as a director
dot icon04/11/2011
Appointment of Leigh Jonathon Miller as a director
dot icon04/11/2011
Appointment of Rhys Oldfield as a director
dot icon04/11/2011
Registered office address changed from , Eardley House 182-184 Campden Hill Road, London, W8 7AS on 2011-11-04
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-10-07
dot icon13/10/2011
Appointment of Peter John Kemp-Welch as a director
dot icon13/10/2011
Appointment of Crispin Noel Stephen Tweddell as a director
dot icon12/10/2011
Termination of appointment of A G Secretarial Limited as a secretary
dot icon12/10/2011
Termination of appointment of Inhoco Formations Limited as a director
dot icon12/10/2011
Termination of appointment of Roger Hart as a director
dot icon12/10/2011
Termination of appointment of A G Secretarial Limited as a director
dot icon12/10/2011
Registered office address changed from , Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom on 2011-10-12
dot icon12/10/2011
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon05/10/2011
Certificate of change of name
dot icon03/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/09/2024
dot iconNext account date
25/09/2025
dot iconNext due on
25/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
03/10/2011 - 05/10/2011
1272
INHOCO FORMATIONS LIMITED
Nominee Director
03/10/2011 - 05/10/2011
699
A G SECRETARIAL LIMITED
Corporate Secretary
03/10/2011 - 05/10/2011
1393
A G SECRETARIAL LIMITED
Corporate Director
03/10/2011 - 05/10/2011
1393
Oldfield, Rhys
Director
27/10/2011 - 23/07/2018
6

Persons with Significant Control

6
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 BE AT ONE HOLDINGS LIMITED

BE AT ONE HOLDINGS LIMITED is an(a) Active company incorporated on 03/10/2011 with the registered office located at 3 Monkspath Hall Road, Solihull B90 4SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BE AT ONE HOLDINGS LIMITED?

toggle

BE AT ONE HOLDINGS LIMITED is currently Active. It was registered on 03/10/2011 .

Where is BE AT ONE HOLDINGS LIMITED located?

toggle

BE AT ONE HOLDINGS LIMITED is registered at 3 Monkspath Hall Road, Solihull B90 4SJ.

What does BE AT ONE HOLDINGS LIMITED do?

toggle

BE AT ONE HOLDINGS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BE AT ONE HOLDINGS LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-03 with no updates.