BEALE DOBIE & COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEALE DOBIE & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02396505

Incorporation date

19/06/1989

Size

Full

Contacts

Registered address

Registered address

30 Gresham Street, London EC2V 7QPCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1989)
dot icon09/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon22/12/2025
Termination of appointment of Samantha Jayne Brayshaw as a director on 2025-12-15
dot icon22/12/2025
Appointment of Nicholas Robert Turner as a director on 2025-12-16
dot icon09/10/2025
Full accounts made up to 2025-03-31
dot icon11/08/2025
Termination of appointment of Cherie Lefever as a director on 2025-08-06
dot icon21/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon02/12/2024
Full accounts made up to 2024-03-31
dot icon29/11/2024
Termination of appointment of Palash Ahmed as a director on 2024-11-27
dot icon29/11/2024
Appointment of Mrs Samantha Jayne Brayshaw as a director on 2024-11-25
dot icon11/04/2024
Termination of appointment of Catherine Elizabeth Dyson as a director on 2024-04-03
dot icon14/03/2024
Appointment of Mr. Palash Ahmed as a director on 2024-03-11
dot icon05/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon27/09/2023
Full accounts made up to 2023-03-31
dot icon04/09/2023
Termination of appointment of Brian Mark Johnson as a director on 2023-08-21
dot icon10/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon30/11/2022
Full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon08/09/2021
Full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon24/08/2020
Full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon27/08/2019
Director's details changed for Mr Brian Mark Johnson on 2019-08-23
dot icon12/08/2019
Full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon05/06/2018
Appointment of Ms Catherine Elizabeth Dyson as a director on 2018-05-30
dot icon05/06/2018
Termination of appointment of Christopher Stephen Heyworth as a director on 2018-05-30
dot icon25/05/2018
Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 2018-05-25
dot icon23/05/2018
Director's details changed for Mr Kevin Patrick Mckenna on 2018-05-23
dot icon23/05/2018
Director's details changed for Cherie Lefever on 2018-05-23
dot icon23/05/2018
Director's details changed for Mr Brian Mark Johnson on 2018-05-23
dot icon23/05/2018
Director's details changed for Mr Christopher Stephen Heyworth on 2018-05-23
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon14/08/2017
Full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon15/02/2017
Appointment of Mr David Miller as a secretary on 2017-02-15
dot icon15/02/2017
Termination of appointment of Shilla Pindoria as a secretary on 2017-02-15
dot icon30/09/2016
Full accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon17/12/2014
Appointment of Mr Christopher Stephen Heyworth as a director on 2014-11-28
dot icon17/12/2014
Appointment of Mr Kevin Patrick Mckenna as a director on 2014-11-28
dot icon17/12/2014
Appointment of Mr. Brian Mark Johnson as a director on 2014-11-28
dot icon17/12/2014
Termination of appointment of Steven Mark Burgess as a director on 2014-11-28
dot icon05/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon18/07/2013
Director's details changed for Mr Steven Mark Burgess on 2012-01-12
dot icon27/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon21/01/2011
Termination of appointment of Dominic Murray as a secretary
dot icon20/01/2011
Appointment of Ms Shilla Pindoria as a secretary
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon17/12/2009
Full accounts made up to 2009-03-31
dot icon18/11/2009
Director's details changed for Mr Steven Mark Burgess on 2009-11-18
dot icon18/11/2009
Director's details changed for Cherie Lefever on 2009-11-18
dot icon27/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-19
dot icon27/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-20
dot icon27/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-20
dot icon17/06/2009
Secretary's change of particulars / dominic murray / 16/06/2009
dot icon06/04/2009
Full accounts made up to 2008-03-31
dot icon04/02/2009
Return made up to 01/02/09; full list of members
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon05/10/2007
Full accounts made up to 2007-03-31
dot icon14/06/2007
Director resigned
dot icon14/06/2007
New director appointed
dot icon03/06/2007
Secretary resigned
dot icon03/06/2007
New secretary appointed
dot icon08/05/2007
Return made up to 30/04/07; full list of members
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Resolutions
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon02/05/2006
Secretary's particulars changed
dot icon02/05/2006
Return made up to 30/04/06; full list of members
dot icon10/08/2005
Full accounts made up to 2005-03-31
dot icon05/07/2005
New secretary appointed
dot icon05/07/2005
Secretary resigned
dot icon12/05/2005
Return made up to 30/04/05; full list of members
dot icon25/10/2004
Director resigned
dot icon05/10/2004
Full accounts made up to 2004-03-31
dot icon07/09/2004
Director's particulars changed
dot icon19/05/2004
Return made up to 30/04/04; full list of members
dot icon09/08/2003
Full accounts made up to 2003-03-31
dot icon05/08/2003
New director appointed
dot icon08/05/2003
Return made up to 30/04/03; full list of members
dot icon28/02/2003
Full accounts made up to 2002-03-31
dot icon24/02/2003
Registered office changed on 24/02/03 from: fullbridge mill maldon essex CM9 5FN
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
Secretary resigned
dot icon16/08/2002
New secretary appointed;new director appointed
dot icon08/08/2002
Secretary resigned;director resigned
dot icon21/06/2002
Return made up to 30/04/02; no change of members
dot icon06/02/2002
New director appointed
dot icon08/06/2001
Return made up to 30/04/01; no change of members
dot icon04/05/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon26/05/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Return made up to 30/04/00; full list of members
dot icon01/02/2000
Director resigned
dot icon09/09/1999
Full accounts made up to 1998-12-31
dot icon26/08/1999
Director resigned
dot icon26/08/1999
New director appointed
dot icon13/07/1999
Return made up to 30/04/99; no change of members
dot icon11/11/1998
Director resigned
dot icon11/11/1998
Director resigned
dot icon30/09/1998
Declaration of satisfaction of mortgage/charge
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon08/05/1998
Particulars of mortgage/charge
dot icon01/05/1998
Return made up to 30/04/98; full list of members
dot icon31/10/1997
Full accounts made up to 1997-03-31
dot icon08/10/1997
New director appointed
dot icon08/10/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon22/08/1997
Particulars of mortgage/charge
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Director resigned
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon28/07/1997
Resolutions
dot icon28/07/1997
£ nc 100000/2600000 26/06/97
dot icon23/07/1997
Declaration of satisfaction of mortgage/charge
dot icon02/06/1997
Return made up to 30/04/97; no change of members
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon24/05/1996
Return made up to 30/04/96; full list of members
dot icon28/11/1995
Full accounts made up to 1995-03-31
dot icon07/06/1995
Return made up to 30/04/95; no change of members
dot icon08/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/05/1994
Return made up to 30/04/94; no change of members
dot icon09/01/1994
Full accounts made up to 1993-03-31
dot icon26/05/1993
Full accounts made up to 1992-08-31
dot icon26/05/1993
Return made up to 30/04/93; full list of members
dot icon08/04/1993
Accounting reference date shortened from 31/08 to 31/03
dot icon08/03/1993
New director appointed
dot icon12/01/1993
Secretary resigned;new secretary appointed
dot icon15/10/1992
Registered office changed on 15/10/92 from: 3 the friars friars lane maldon essex, CM9 6AG
dot icon18/05/1992
Full accounts made up to 1991-08-31
dot icon18/05/1992
Return made up to 30/04/92; no change of members
dot icon23/05/1991
Full accounts made up to 1990-08-31
dot icon23/05/1991
Accounting reference date shortened from 31/10 to 31/08
dot icon08/05/1991
Return made up to 30/04/91; full list of members
dot icon17/05/1990
Particulars of mortgage/charge
dot icon14/11/1989
Memorandum and Articles of Association
dot icon18/10/1989
Registered office changed on 18/10/89 from: the old moor southminster essex cmo 7PT
dot icon16/10/1989
Resolutions
dot icon16/10/1989
Resolutions
dot icon16/10/1989
Resolutions
dot icon13/10/1989
Wd 09/10/89 ad 03/10/89--------- £ si 99998@1=99998 £ ic 2/100000
dot icon10/10/1989
New director appointed
dot icon10/10/1989
Secretary resigned;new secretary appointed
dot icon10/10/1989
Accounting reference date notified as 31/10
dot icon28/06/1989
Secretary resigned;new secretary appointed
dot icon28/06/1989
Director resigned;new director appointed
dot icon19/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brayshaw, Samantha Jayne
Director
25/11/2024 - 15/12/2025
4
Dyson, Catherine Elizabeth
Director
30/05/2018 - 03/04/2024
24
Johnson, Brian Mark
Director
28/11/2014 - 21/08/2023
42
Mckenna, Kevin Patrick
Director
28/11/2014 - Present
70
Lefever, Cherie
Director
30/07/2003 - 06/08/2025
3

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 BEALE DOBIE & COMPANY LIMITED

BEALE DOBIE & COMPANY LIMITED is an(a) Active company incorporated on 19/06/1989 with the registered office located at 30 Gresham Street, London EC2V 7QP. 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 BEALE DOBIE & COMPANY LIMITED?

toggle

BEALE DOBIE & COMPANY LIMITED is currently Active. It was registered on 19/06/1989 .

Where is BEALE DOBIE & COMPANY LIMITED located?

toggle

BEALE DOBIE & COMPANY LIMITED is registered at 30 Gresham Street, London EC2V 7QP.

What does BEALE DOBIE & COMPANY LIMITED do?

toggle

BEALE DOBIE & COMPANY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BEALE DOBIE & COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-20 with no updates.