BE MY BEAR LIMITED

Register to unlock more data on OkredoRegister

BE MY BEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04223533

Incorporation date

25/05/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Marsh Farm Animal Adventure Park, Marsh Farm Road, Chelmsford, Essex CM3 5WPCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2001)
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon29/12/2025
Registration of charge 042235330005, created on 2025-12-17
dot icon28/08/2025
Registration of charge 042235330004, created on 2025-08-22
dot icon15/08/2025
Registration of charge 042235330003, created on 2025-08-14
dot icon30/07/2025
Registration of charge 042235330002, created on 2025-07-22
dot icon23/07/2025
Registration of charge 042235330001, created on 2025-07-22
dot icon06/06/2025
Termination of appointment of Philippa Jean Thomas as a director on 2025-04-04
dot icon06/06/2025
Termination of appointment of Philippa Jean Thomas as a secretary on 2025-04-04
dot icon06/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon13/05/2025
Purchase of own shares.
dot icon13/04/2025
Appointment of Mr James Nicholas Sinclair as a director on 2025-04-04
dot icon13/04/2025
Cessation of Philippa Jean Thomas as a person with significant control on 2025-04-04
dot icon13/04/2025
Notification of Teddy Tastic Bear Co Ltd as a person with significant control on 2025-04-04
dot icon13/04/2025
Registered office address changed from Atlantic House Mochdre Business Park Blackmarsh Road Colwyn Bay Conwy LL28 5HA to Marsh Farm Animal Adventure Park Marsh Farm Road Chelmsford Essex CM3 5WP on 2025-04-13
dot icon13/04/2025
Director's details changed for Mr James Nicholas Sinclair on 2025-04-04
dot icon07/04/2025
Cancellation of shares. Statement of capital on 2019-03-04
dot icon03/04/2025
Secretary's details changed for Mrs Philippa Jean Thomas on 2025-03-01
dot icon03/04/2025
Director's details changed for Mrs Philippa Jean Thomas on 2025-03-01
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Cessation of Philippa Jean Thomas as a person with significant control on 2017-05-25
dot icon19/10/2023
Notification of Philippa Jean Thomas as a person with significant control on 2017-05-25
dot icon25/05/2023
Change of details for Mrs Philippa Jean Thomas as a person with significant control on 2023-05-09
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Purchase of own shares.
dot icon29/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon17/12/2018
Cessation of Elizabeth Jane Weaver as a person with significant control on 2017-05-25
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Cancellation of shares. Statement of capital on 2018-03-21
dot icon12/07/2018
Purchase of own shares.
dot icon15/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon16/05/2018
Change of details for Mrs Elizabeth Jane Weaver as a person with significant control on 2018-05-16
dot icon16/05/2018
Change of details for Mrs Philippa Jean Thomas as a person with significant control on 2018-05-16
dot icon16/05/2018
Director's details changed for Mrs Philippa Jean Thomas on 2018-05-16
dot icon16/05/2018
Secretary's details changed for Mrs Philippa Jean Thomas on 2018-05-16
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon28/04/2017
Termination of appointment of Elizabeth Jane Weaver as a director on 2017-01-01
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Registered office address changed from Unit 3 Rhos Industrial Park, Church Road Rhos on Sea Colwyn Bay LL28 4YX to Atlantic House Mochdre Business Park Blackmarsh Road Colwyn Bay Conwy LL28 5HA on 2016-09-01
dot icon07/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon24/04/2015
Resolutions
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon17/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon28/01/2011
Registered office address changed from Unit 3 Rhos Industrial Park, Church Road Rhos on Sea Colwyn Bay North Wales LL28 4YX United Kingdom on 2011-01-28
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon26/05/2010
Register inspection address has been changed
dot icon26/05/2010
Director's details changed for Mrs Elizabeth Jane Weaver on 2010-05-25
dot icon26/05/2010
Director's details changed for Philippa Jean Thomas on 2010-05-25
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 25/05/09; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from unit 16 central place llandudno LL30 2SZ
dot icon29/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/06/2008
Return made up to 25/05/08; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 25/05/07; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/06/2006
Return made up to 25/05/06; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 25/05/05; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/05/2004
Return made up to 25/05/04; full list of members
dot icon08/05/2004
Registered office changed on 08/05/04 from: 105 conway road llandudno north wales LL30 1PR
dot icon28/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/06/2003
Registered office changed on 17/06/03 from: 13 trinity square llandudno north wales LL30 2RB
dot icon21/05/2003
Registered office changed on 21/05/03 from: 13 trinity square llandudno north wales LL30 2RB
dot icon21/05/2003
Return made up to 25/05/03; full list of members
dot icon15/06/2002
Ad 30/05/01--------- £ si 1@1
dot icon15/06/2002
Return made up to 25/05/02; full list of members
dot icon15/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/08/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon10/07/2001
Ad 25/05/01--------- £ si 1@1=1 £ ic 1/2
dot icon15/06/2001
Secretary resigned
dot icon15/06/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New secretary appointed;new director appointed
dot icon15/06/2001
Registered office changed on 15/06/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
dot icon25/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+43.21 % *

* during past year

Cash in Bank

£108,055.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
228.45K
-
0.00
143.49K
-
2022
5
214.44K
-
0.00
75.45K
-
2023
5
388.37K
-
0.00
108.06K
-
2023
5
388.37K
-
0.00
108.06K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

388.37K £Ascended81.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.06K £Ascended43.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
25/05/2001 - 25/05/2001
2783
Sinclair, James Nicholas
Director
04/04/2025 - Present
77
Dwyer, Daniel John
Nominee Secretary
25/05/2001 - 25/05/2001
1327
Mrs Elizabeth Jane Weaver
Director
25/05/2001 - 01/01/2017
1
Mrs Philippa Jean Thomas
Director
25/05/2001 - 04/04/2025
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BE MY BEAR LIMITED

BE MY BEAR LIMITED is an(a) Active company incorporated on 25/05/2001 with the registered office located at Marsh Farm Animal Adventure Park, Marsh Farm Road, Chelmsford, Essex CM3 5WP. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BE MY BEAR LIMITED?

toggle

BE MY BEAR LIMITED is currently Active. It was registered on 25/05/2001 .

Where is BE MY BEAR LIMITED located?

toggle

BE MY BEAR LIMITED is registered at Marsh Farm Animal Adventure Park, Marsh Farm Road, Chelmsford, Essex CM3 5WP.

What does BE MY BEAR LIMITED do?

toggle

BE MY BEAR LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BE MY BEAR LIMITED have?

toggle

BE MY BEAR LIMITED had 5 employees in 2023.

What is the latest filing for BE MY BEAR LIMITED?

toggle

The latest filing was on 29/12/2025: Unaudited abridged accounts made up to 2025-03-31.