BE AT ONE LIMITED

Register to unlock more data on OkredoRegister

BE AT ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04092709

Incorporation date

19/10/2000

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 19/10/2000)
dot icon23/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon27/06/2025
Audit exemption statement of guarantee by parent company for period ending 29/09/24
dot icon27/06/2025
Notice of agreement to exemption from audit of accounts 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 icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon14/08/2024
Registration of charge 040927090053, created on 2024-08-13
dot icon30/06/2024
Notice of agreement to exemption from audit of accounts for period ending 24/09/23
dot icon30/06/2024
Audit exemption statement of guarantee by parent company for period ending 24/09/23
dot icon30/06/2024
Consolidated accounts of parent company for subsidiary company period ending 24/09/23
dot icon30/06/2024
Audit exemption subsidiary accounts made up to 2023-09-24
dot icon24/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon03/07/2023
Notice of agreement to exemption from audit of accounts for period ending 25/09/22
dot icon03/07/2023
Audit exemption statement of guarantee by parent company for period ending 25/09/22
dot icon03/07/2023
Consolidated accounts of parent company for subsidiary company period ending 25/09/22
dot icon03/07/2023
Audit exemption subsidiary accounts made up to 2022-09-25
dot icon20/04/2023
Registration of charge 040927090052, 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 icon25/10/2022
Confirmation statement made on 2022-10-19 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 icon21/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon12/08/2021
Registration of charge 040927090051, created on 2021-08-05
dot icon22/07/2021
Audit exemption subsidiary accounts made up to 2020-09-27
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 25/09/20
dot icon22/07/2021
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 icon09/07/2021
Audit exemption statement of guarantee by parent company 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 icon04/12/2020
Change of details for Be at One Holdings Limited as a person with significant control on 2020-12-04
dot icon03/12/2020
Registration of charge 040927090050, created on 2020-12-01
dot icon21/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon01/09/2020
Full accounts made up to 2019-09-29
dot icon03/07/2020
Registration of charge 040927090049, created on 2020-07-02
dot icon17/03/2020
Registration of charge 040927090048, created on 2020-03-12
dot icon17/03/2020
Registration of charge 040927090047, created on 2020-03-12
dot icon17/03/2020
Registration of charge 040927090046, created on 2020-03-12
dot icon22/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon25/01/2019
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 secretary 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 icon25/01/2019
Change of details for Be at One Holdings Limited as a person with significant control on 2019-01-25
dot icon12/11/2018
Previous accounting period extended from 2018-03-31 to 2018-09-25
dot icon23/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon04/08/2018
Satisfaction of charge 18 in full
dot icon02/08/2018
Appointment of Mr David Andrew Ross 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
Termination of appointment of Rhys Oldfield 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 Steve Gary Locke as a director on 2018-07-23
dot icon02/08/2018
Satisfaction of charge 040927090045 in full
dot icon01/06/2018
Satisfaction of charge 040927090035 in full
dot icon01/06/2018
Satisfaction of charge 040927090033 in full
dot icon01/06/2018
Satisfaction of charge 040927090031 in full
dot icon01/06/2018
Satisfaction of charge 040927090029 in full
dot icon01/06/2018
Satisfaction of charge 040927090028 in full
dot icon01/06/2018
Satisfaction of charge 040927090027 in full
dot icon01/06/2018
Satisfaction of charge 040927090026 in full
dot icon01/06/2018
Satisfaction of charge 040927090032 in full
dot icon01/06/2018
Satisfaction of charge 040927090022 in full
dot icon01/06/2018
Satisfaction of charge 040927090034 in full
dot icon01/06/2018
Satisfaction of charge 040927090023 in full
dot icon01/06/2018
Satisfaction of charge 040927090043 in full
dot icon01/06/2018
Satisfaction of charge 19 in full
dot icon01/06/2018
Satisfaction of charge 040927090041 in full
dot icon01/06/2018
Satisfaction of charge 040927090036 in full
dot icon01/06/2018
Satisfaction of charge 040927090025 in full
dot icon01/06/2018
Satisfaction of charge 040927090044 in full
dot icon01/06/2018
Satisfaction of charge 040927090042 in full
dot icon01/06/2018
Satisfaction of charge 040927090040 in full
dot icon01/06/2018
Satisfaction of charge 040927090039 in full
dot icon01/06/2018
Satisfaction of charge 040927090037 in full
dot icon01/06/2018
Satisfaction of charge 040927090038 in full
dot icon25/05/2018
Appointment of Mr Andrew Stones as a director on 2017-12-21
dot icon23/11/2017
Full accounts made up to 2017-04-02
dot icon23/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon11/10/2017
Memorandum and Articles of Association
dot icon11/10/2017
Resolutions
dot icon04/10/2017
Registration of charge 040927090045, created on 2017-09-28
dot icon25/08/2017
Withdrawal of a person with significant control statement on 2017-08-25
dot icon15/08/2017
Registration of charge 040927090044, created on 2017-08-15
dot icon28/02/2017
Second filing of Confirmation Statement dated 19/10/2016
dot icon23/01/2017
Satisfaction of charge 040927090030 in full
dot icon16/01/2017
Registration of charge 040927090043, created on 2017-01-03
dot icon21/12/2016
Full accounts made up to 2016-03-27
dot icon23/11/2016
Satisfaction of charge 040927090024 in full
dot icon20/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon07/10/2016
Registered office address changed from 7 - 11 st. John's Hill London SW11 1TR to 1st Floor, Tileman House 131 - 133 Upper Richmond Road London SW15 2TR on 2016-10-07
dot icon22/09/2016
Registration of charge 040927090042, created on 2016-09-16
dot icon03/06/2016
Satisfaction of charge 21 in full
dot icon05/05/2016
Registration of charge 040927090041, created on 2016-05-04
dot icon31/03/2016
Registration of charge 040927090039, created on 2016-03-31
dot icon31/03/2016
Registration of charge 040927090040, created on 2016-03-31
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2015-03-29
dot icon06/10/2015
Registration of charge 040927090038, created on 2015-10-02
dot icon18/09/2015
Registration of charge 040927090037, created on 2015-09-16
dot icon09/09/2015
Registration of charge 040927090036, created on 2015-09-07
dot icon26/08/2015
Registration of charge 040927090035, created on 2015-08-18
dot icon17/07/2015
Registration of charge 040927090034, created on 2015-07-15
dot icon04/07/2015
Registration of charge 040927090033, created on 2015-07-02
dot icon05/03/2015
Registration of charge 040927090032, created on 2015-03-04
dot icon18/12/2014
Registration of charge 040927090031, created on 2014-12-09
dot icon20/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon02/09/2014
Full accounts made up to 2014-03-30
dot icon19/08/2014
Registration of charge 040927090030, created on 2014-08-18
dot icon07/08/2014
Registration of charge 040927090028, created on 2014-08-06
dot icon07/08/2014
Registration of charge 040927090029, created on 2014-08-06
dot icon01/05/2014
Registration of charge 040927090027
dot icon20/12/2013
Registration of charge 040927090026
dot icon11/12/2013
Registration of charge 040927090025
dot icon24/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2013-03-31
dot icon16/08/2013
Registration of charge 040927090024
dot icon09/07/2013
Registration of charge 040927090023
dot icon10/05/2013
Registration of charge 040927090022
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 21
dot icon13/03/2013
Duplicate mortgage certificatecharge no:20
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 20
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 19
dot icon19/10/2012
Annual return made up to 2012-10-19 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 icon10/08/2012
Termination of appointment of Rhys Oldfield as a secretary
dot icon07/06/2012
Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 2012-06-07
dot icon06/03/2012
Auditor's resignation
dot icon07/11/2011
Resolutions
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 18
dot icon01/11/2011
Full accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 17
dot icon25/05/2011
Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 2011-05-25
dot icon16/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon16/11/2010
Director's details changed for Rhys Oldfield on 2010-04-23
dot icon16/11/2010
Director's details changed for Leigh Jonathon Miller on 2009-10-20
dot icon16/11/2010
Secretary's details changed for Rhys Oldfield on 2009-10-20
dot icon16/11/2010
Director's details changed for Steve Gary Locke on 2010-01-15
dot icon03/10/2010
Accounts for a small company made up to 2010-03-31
dot icon02/06/2010
Particulars of a mortgage or charge / charge no: 16
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 15
dot icon12/12/2009
Certificate of change of name
dot icon03/11/2009
Miscellaneous
dot icon03/11/2009
S-div
dot icon22/10/2009
Resolutions
dot icon22/10/2009
Resolutions
dot icon20/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon20/10/2009
Director's details changed for Rhys Oldfield on 2009-10-02
dot icon20/10/2009
Director's details changed for Steve Gary Locke on 2009-10-02
dot icon20/10/2009
Director's details changed for Leigh Jonathon Miller on 2009-10-02
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 14
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 13
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/01/2009
Return made up to 19/10/08; full list of members
dot icon17/11/2008
Particulars of a mortgage or charge / charge no: 12
dot icon29/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon18/12/2007
Return made up to 19/10/07; no change of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon10/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Particulars of mortgage/charge
dot icon20/02/2007
Return made up to 19/10/06; full list of members
dot icon16/02/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2005
Return made up to 19/10/05; full list of members
dot icon02/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Return made up to 19/10/04; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/11/2003
Return made up to 19/10/03; full list of members
dot icon04/05/2003
Registered office changed on 04/05/03 from: c/o ellam and company trafalgar house 11/12 waterloo place, london SW1Y 4AU
dot icon12/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/11/2002
Return made up to 19/10/02; full list of members
dot icon14/02/2002
Return made up to 19/10/01; full list of members
dot icon18/01/2002
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon02/01/2002
Return made up to 19/10/00; full list of members; amend
dot icon06/12/2001
Return made up to 19/10/00; full list of members
dot icon10/11/2000
Ad 19/10/00--------- £ si 998@1=998 £ ic 2/1000
dot icon10/11/2000
New director appointed
dot icon19/10/2000
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
19/10/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oldfield, Rhys
Director
18/10/2000 - 22/07/2018
6
Mcdowall, David
Director
24/02/2023 - Present
128
Stones, Andrew David
Director
20/12/2017 - 24/01/2019
13
Locke, Steve Gary
Director
18/10/2000 - 22/07/2018
4
Rolph, Toby John
Director
25/07/2012 - 24/01/2019
36

Persons with Significant Control

1
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 LIMITED

BE AT ONE LIMITED is an(a) Active company incorporated on 19/10/2000 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 LIMITED?

toggle

BE AT ONE LIMITED is currently Active. It was registered on 19/10/2000 .

Where is BE AT ONE LIMITED located?

toggle

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

What does BE AT ONE LIMITED do?

toggle

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

What is the latest filing for BE AT ONE LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-19 with no updates.