BEA LANDSCAPE DESIGN LIMITED

Register to unlock more data on OkredoRegister

BEA LANDSCAPE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04707914

Incorporation date

23/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

132a Compton Road, Wolverhampton, West Midlands WV3 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2003)
dot icon03/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon01/11/2025
Satisfaction of charge 047079140002 in full
dot icon13/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon13/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Change of details for Mr Thomas Grantham Wright as a person with significant control on 2023-08-01
dot icon29/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Registration of charge 047079140002, created on 2022-04-19
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Secretary's details changed for Mr Thomas Grantham - Wright on 2019-07-19
dot icon19/07/2019
Director's details changed for Mr Thomas Anthony St John Grantham Wright on 2019-07-19
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon02/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon29/03/2016
Appointment of Mr Thomas Grantham - Wright as a secretary on 2016-03-23
dot icon26/03/2016
Termination of appointment of Melissa Natalie Adele Hurst as a secretary on 2016-03-23
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon20/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Director's details changed for Mr Edmund Charles Hobday on 2010-03-24
dot icon27/04/2011
Director's details changed for Mr Thomas Anthony St John Grantham Wright on 2010-03-24
dot icon27/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon27/04/2011
Secretary's details changed for Melissa Natalie Adele Hurst on 2011-03-24
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon20/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Director's details changed for Thomas Anthony St John Grantham Wright on 2010-03-23
dot icon19/04/2010
Director's details changed for Edmund Charles Hobday on 2010-03-23
dot icon19/04/2010
Register inspection address has been changed
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 23/03/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2008
Return made up to 23/03/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 23/03/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 23/03/06; full list of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton west midlands WV1 3NF
dot icon27/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/04/2005
Return made up to 23/03/05; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 23/03/04; full list of members
dot icon05/11/2003
Director resigned
dot icon10/05/2003
Particulars of mortgage/charge
dot icon15/04/2003
Ad 23/03/03--------- £ si [email protected]=319 £ ic 50/369
dot icon02/04/2003
Registered office changed on 02/04/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
dot icon02/04/2003
Ad 23/03/03--------- £ si [email protected]=50 £ ic 2/52
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New secretary appointed
dot icon23/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-58.59 % *

* during past year

Cash in Bank

£60,286.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
6
78.39K
-
0.00
139.72K
-
2022
6
12.37K
-
0.00
145.57K
-
2023
6
32.24K
-
0.00
60.29K
-
2023
6
32.24K
-
0.00
60.29K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

32.24K £Ascended160.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.29K £Descended-58.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobday, Edmund Charles
Director
23/03/2003 - Present
-
Grantham Wright, Thomas
Director
23/03/2003 - Present
1

Persons with Significant Control

2
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 BEA LANDSCAPE DESIGN LIMITED

BEA LANDSCAPE DESIGN LIMITED is an(a) Active company incorporated on 23/03/2003 with the registered office located at 132a Compton Road, Wolverhampton, West Midlands WV3 9QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEA LANDSCAPE DESIGN LIMITED?

toggle

BEA LANDSCAPE DESIGN LIMITED is currently Active. It was registered on 23/03/2003 .

Where is BEA LANDSCAPE DESIGN LIMITED located?

toggle

BEA LANDSCAPE DESIGN LIMITED is registered at 132a Compton Road, Wolverhampton, West Midlands WV3 9QB.

What does BEA LANDSCAPE DESIGN LIMITED do?

toggle

BEA LANDSCAPE DESIGN LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does BEA LANDSCAPE DESIGN LIMITED have?

toggle

BEA LANDSCAPE DESIGN LIMITED had 6 employees in 2023.

What is the latest filing for BEA LANDSCAPE DESIGN LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-02 with no updates.