BEACH BABIES LIMITED

Register to unlock more data on OkredoRegister

BEACH BABIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04425788

Incorporation date

26/04/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

84 Green End, Landbeach, Cambridge CB25 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2002)
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon25/11/2025
Replacement filing of SH01 - 26/10/21 Statement of Capital gbp 104
dot icon25/11/2025
Replacement filing of SH01 - 20/02/23 Statement of Capital gbp 105
dot icon28/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon11/11/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon02/05/2023
Change of details for Mrs Tracy Francis Hutchison as a person with significant control on 2023-05-02
dot icon02/05/2023
Secretary's details changed for Mrs Tracy Francis Hutchison on 2023-05-02
dot icon02/05/2023
Director's details changed for Mr Paul Vernon Edward Beastall on 2023-05-02
dot icon02/05/2023
Director's details changed for Mrs Tracy Francis Hutchison on 2023-05-02
dot icon02/05/2023
Registered office address changed from 84 Green End Green End Landbeach Cambridge CB25 9FD England to 84 Green End Landbeach Cambridge CB25 9FD on 2023-05-02
dot icon02/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon28/03/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon19/02/2023
Statement of capital following an allotment of shares on 2023-02-20
dot icon16/11/2022
Statement of capital following an allotment of shares on 2021-10-26
dot icon31/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon06/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon29/11/2021
Resolutions
dot icon29/11/2021
Memorandum and Articles of Association
dot icon04/06/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon17/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/06/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/10/2019
Appointment of Mr Paul Vernon Edward Beastall as a director on 2019-10-24
dot icon10/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon02/05/2019
Current accounting period extended from 2019-04-30 to 2019-07-31
dot icon25/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon08/05/2017
Termination of appointment of Giles Rowland Whitfield Hutchison as a director on 2017-03-30
dot icon08/05/2017
Registered office address changed from College House 82 Green End Landbeach Cambridge CB25 9FD to 84 Green End Green End Landbeach Cambridge CB25 9FD on 2017-05-08
dot icon09/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mrs Tracy Francis Hutchison on 2010-04-26
dot icon27/04/2010
Director's details changed for Mr Giles Rowland Whitfield Hutchison on 2010-04-26
dot icon15/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/05/2009
Return made up to 26/04/09; full list of members
dot icon31/10/2008
Director's change of particulars / giles hutchison / 03/10/2008
dot icon22/10/2008
Secretary's change of particulars tracy francis hutchison logged form
dot icon10/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/05/2008
Return made up to 26/04/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/05/2007
Return made up to 26/04/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/06/2006
Return made up to 26/04/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/09/2005
Ad 28/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon24/06/2005
Return made up to 26/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/05/2004
Return made up to 26/04/04; full list of members
dot icon08/05/2003
Return made up to 26/04/03; full list of members
dot icon08/05/2003
Accounts for a dormant company made up to 2003-04-30
dot icon24/06/2002
New secretary appointed;new director appointed
dot icon24/06/2002
New director appointed
dot icon07/05/2002
Registered office changed on 07/05/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
Director resigned
dot icon26/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
10.16K
-
0.00
23.84K
-
2022
35
7.41K
-
0.00
12.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchison, Tracy Francis
Director
29/04/2002 - Present
2
Beastall, Paul Vernon Edward
Director
24/10/2019 - Present
5
Hutchison, Tracy Francis
Secretary
29/04/2002 - Present
-

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 BEACH BABIES LIMITED

BEACH BABIES LIMITED is an(a) Active company incorporated on 26/04/2002 with the registered office located at 84 Green End, Landbeach, Cambridge CB25 9FD. There are currently 3 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 BEACH BABIES LIMITED?

toggle

BEACH BABIES LIMITED is currently Active. It was registered on 26/04/2002 .

Where is BEACH BABIES LIMITED located?

toggle

BEACH BABIES LIMITED is registered at 84 Green End, Landbeach, Cambridge CB25 9FD.

What does BEACH BABIES LIMITED do?

toggle

BEACH BABIES LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BEACH BABIES LIMITED?

toggle

The latest filing was on 13/02/2026: Unaudited abridged accounts made up to 2025-07-31.