BEA TRADING LIMITED

Register to unlock more data on OkredoRegister

BEA TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02148035

Incorporation date

16/07/1987

Size

Dormant

Contacts

Registered address

Registered address

New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire LS19 7XYCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1987)
dot icon17/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon26/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon13/12/2024
Appointment of Mr Andrew Myers as a secretary on 2024-12-11
dot icon13/12/2024
Micro company accounts made up to 2024-06-30
dot icon04/12/2024
Termination of appointment of Philip Lee as a secretary on 2024-11-30
dot icon04/12/2024
Termination of appointment of Philip Lee as a director on 2024-11-30
dot icon19/09/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon26/09/2023
Termination of appointment of Tony Simon Spinks as a secretary on 2023-09-25
dot icon26/09/2023
Micro company accounts made up to 2023-06-30
dot icon26/09/2023
Termination of appointment of Michael John Harnor as a director on 2023-09-25
dot icon26/09/2023
Appointment of Mr Philip Lee as a secretary on 2023-09-25
dot icon13/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon07/03/2023
Micro company accounts made up to 2022-06-30
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon11/05/2021
Appointment of Dr Peter Clough as a director on 2021-05-11
dot icon11/05/2021
Appointment of Ms Rebekah Naomi Smith as a director on 2021-05-11
dot icon23/03/2021
Termination of appointment of Simon Wigglesworth as a director on 2020-12-31
dot icon16/12/2020
Micro company accounts made up to 2020-06-30
dot icon19/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-06-30
dot icon15/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-06-30
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon14/12/2016
Micro company accounts made up to 2016-06-30
dot icon05/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon19/07/2016
Appointment of Mr Tony Simon Spinks as a secretary on 2016-07-15
dot icon19/07/2016
Termination of appointment of Simon Wigglesworth as a secretary on 2016-07-15
dot icon12/05/2016
Appointment of Mr Simon Wigglesworth as a secretary on 2016-04-04
dot icon12/05/2016
Termination of appointment of Christine Taylor as a secretary on 2016-04-04
dot icon27/10/2015
Full accounts made up to 2015-06-30
dot icon03/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon04/11/2014
Appointment of Mrs Philippa Cartwright as a director on 2014-10-07
dot icon31/10/2014
Termination of appointment of Dianne Michele Flatt as a director on 2014-10-07
dot icon23/10/2014
Full accounts made up to 2014-06-30
dot icon04/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon09/05/2014
Auditor's resignation
dot icon11/12/2013
Full accounts made up to 2013-06-30
dot icon05/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon14/11/2012
Full accounts made up to 2012-06-30
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon17/11/2011
Full accounts made up to 2011-06-30
dot icon04/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2010-06-30
dot icon31/08/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon31/08/2010
Director's details changed for Mr Philip Lee on 2010-08-31
dot icon31/08/2010
Director's details changed for Dianne Michele Flatt on 2010-08-31
dot icon01/11/2009
Full accounts made up to 2009-06-30
dot icon09/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon14/04/2009
Full accounts made up to 2008-06-30
dot icon05/09/2008
Return made up to 31/08/08; full list of members
dot icon19/08/2008
Director appointed dianne michele flatt
dot icon02/06/2008
Appointment terminated director paul tranter
dot icon30/09/2007
Full accounts made up to 2007-06-30
dot icon06/09/2007
Return made up to 31/08/07; full list of members
dot icon19/10/2006
Full accounts made up to 2006-06-30
dot icon11/10/2006
New director appointed
dot icon07/09/2006
Return made up to 31/08/06; full list of members
dot icon06/09/2006
Director resigned
dot icon20/02/2006
Full accounts made up to 2005-06-30
dot icon30/09/2005
Return made up to 31/08/05; full list of members
dot icon23/09/2004
Return made up to 31/08/04; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2004-06-30
dot icon16/12/2003
Director resigned
dot icon16/12/2003
New director appointed
dot icon03/12/2003
Accounts for a small company made up to 2003-06-30
dot icon07/10/2003
Return made up to 31/08/03; full list of members
dot icon25/11/2002
Accounts for a small company made up to 2002-06-30
dot icon10/09/2002
Return made up to 31/08/02; full list of members
dot icon10/01/2002
Accounts for a small company made up to 2001-06-30
dot icon19/10/2001
New director appointed
dot icon27/09/2001
Return made up to 31/08/01; full list of members
dot icon06/08/2001
Director resigned
dot icon08/03/2001
Accounts for a small company made up to 2000-06-30
dot icon12/02/2001
New director appointed
dot icon08/09/2000
Return made up to 31/08/00; full list of members
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon31/05/2000
Accounts for a small company made up to 1999-06-30
dot icon19/10/1999
Return made up to 31/08/99; full list of members
dot icon01/08/1999
Registered office changed on 01/08/99 from: anstey house 40 hanover square leeds LS3 1BE
dot icon05/11/1998
Accounts for a small company made up to 1998-06-30
dot icon20/10/1998
Return made up to 31/08/98; full list of members
dot icon12/11/1997
Director resigned
dot icon12/11/1997
New director appointed
dot icon06/11/1997
Accounts for a small company made up to 1997-06-30
dot icon14/10/1997
Return made up to 31/08/97; full list of members
dot icon02/09/1997
New director appointed
dot icon07/10/1996
Accounts for a small company made up to 1996-06-30
dot icon12/09/1996
Return made up to 31/08/96; full list of members
dot icon15/08/1996
New director appointed
dot icon15/08/1996
New director appointed
dot icon26/03/1996
Director resigned
dot icon14/03/1996
Accounts for a small company made up to 1995-06-30
dot icon26/01/1996
Director resigned
dot icon13/09/1995
Return made up to 31/08/95; no change of members
dot icon28/11/1994
Return made up to 31/08/94; no change of members
dot icon12/10/1994
Accounts for a small company made up to 1994-06-30
dot icon26/09/1994
Director resigned;new director appointed
dot icon18/01/1994
Accounts for a small company made up to 1993-06-30
dot icon16/12/1993
Secretary's particulars changed
dot icon16/12/1993
Return made up to 31/08/93; full list of members
dot icon08/03/1993
New director appointed
dot icon08/03/1993
Accounts for a small company made up to 1992-06-30
dot icon11/12/1992
Secretary's particulars changed
dot icon07/10/1992
Return made up to 31/08/92; full list of members
dot icon19/06/1992
New director appointed
dot icon01/05/1992
Full accounts made up to 1991-06-30
dot icon29/10/1991
Secretary resigned;new secretary appointed
dot icon29/10/1991
Director resigned;new director appointed
dot icon29/10/1991
Full accounts made up to 1990-06-30
dot icon29/10/1991
Return made up to 31/08/91; no change of members
dot icon25/07/1991
Return made up to 31/08/90; no change of members
dot icon26/09/1990
Full accounts made up to 1989-06-30
dot icon24/10/1989
Full accounts made up to 1988-06-30
dot icon18/09/1989
Return made up to 31/08/89; full list of members
dot icon20/10/1987
Accounting reference date notified as 30/06
dot icon16/07/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.01K
-
0.00
-
-
2022
0
30.01K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Rebekah Naomi
Director
11/05/2021 - Present
8
Spinks, Tony Simon
Secretary
15/07/2016 - 25/09/2023
-
Myers, Andrew
Secretary
11/12/2024 - Present
-
Cartwright, Philippa
Director
07/10/2014 - Present
-
Brown, Stephen William, Dr
Director
02/08/1994 - 29/09/1997
-

Persons with Significant Control

0

No PSC data available.

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 BEA TRADING LIMITED

BEA TRADING LIMITED is an(a) Active company incorporated on 16/07/1987 with the registered office located at New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire LS19 7XY. There are currently 4 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 BEA TRADING LIMITED?

toggle

BEA TRADING LIMITED is currently Active. It was registered on 16/07/1987 .

Where is BEA TRADING LIMITED located?

toggle

BEA TRADING LIMITED is registered at New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire LS19 7XY.

What does BEA TRADING LIMITED do?

toggle

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

What is the latest filing for BEA TRADING LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a dormant company made up to 2025-06-30.