BEAMISH BOY LIMITED

Register to unlock more data on OkredoRegister

BEAMISH BOY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03929735

Incorporation date

21/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Holmer Terrace, Holmer, Hereford HR4 9RHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2000)
dot icon06/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/04/2023
Registered office address changed from Ground Floor Offices Bastion Mews Union Street Hereford HR1 2BT England to 3 Holmer Terrace Holmer Hereford HR4 9RH on 2023-04-21
dot icon07/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon22/04/2021
Director's details changed for Mr Kenneth Stuart Whitfield Hames on 2021-04-18
dot icon06/04/2021
Registered office address changed from 3 Holmer Terrace Holmer Hereford Herefordshire HR4 9RH to Ground Floor Offices Bastion Mews Union Street Hereford HR1 2BT on 2021-04-06
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon27/01/2017
Termination of appointment of Ruth Elizabeth Moody as a secretary on 2017-01-27
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon08/04/2010
Director's details changed for Kenneth Stuart Whitfield Hames on 2010-03-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 21/02/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 21/02/08; full list of members
dot icon05/03/2008
Secretary's change of particulars / ruth moody / 01/09/2007
dot icon05/03/2008
Director's change of particulars / kenneth hames / 01/09/2007
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Amended accounts made up to 2006-03-31
dot icon27/02/2007
Return made up to 21/02/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/02/2006
Return made up to 21/02/06; full list of members
dot icon28/02/2006
Director's particulars changed
dot icon28/02/2006
Secretary's particulars changed
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 21/02/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/07/2004
Registered office changed on 15/07/04 from: 185 ross road hereford HR2 7RR
dot icon11/03/2004
Return made up to 21/02/04; full list of members
dot icon10/10/2003
New secretary appointed
dot icon10/10/2003
Secretary resigned;director resigned
dot icon01/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/03/2003
Return made up to 21/02/03; full list of members
dot icon16/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/03/2002
Return made up to 21/02/02; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/03/2001
Return made up to 21/02/01; full list of members
dot icon16/01/2001
Registered office changed on 16/01/01 from: almeley house almeley hereford herefordshire HR3 6LB
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon20/04/2000
Ad 11/04/00--------- £ si 3@1=3 £ ic 1/4
dot icon05/04/2000
Memorandum and Articles of Association
dot icon29/03/2000
Certificate of change of name
dot icon28/03/2000
Registered office changed on 28/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon28/03/2000
New secretary appointed;new director appointed
dot icon28/03/2000
New director appointed
dot icon23/03/2000
Secretary resigned
dot icon23/03/2000
Director resigned
dot icon21/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-26.43 % *

* during past year

Cash in Bank

£61,010.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
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
2
19.78K
-
0.00
110.36K
-
2022
1
38.89K
-
0.00
82.93K
-
2023
1
49.71K
-
0.00
61.01K
-
2023
1
49.71K
-
0.00
61.01K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

49.71K £Ascended27.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.01K £Descended-26.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hames, Kenneth Stuart Whitfield
Director
06/03/2000 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEAMISH BOY LIMITED

BEAMISH BOY LIMITED is an(a) Active company incorporated on 21/02/2000 with the registered office located at 3 Holmer Terrace, Holmer, Hereford HR4 9RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAMISH BOY LIMITED?

toggle

BEAMISH BOY LIMITED is currently Active. It was registered on 21/02/2000 .

Where is BEAMISH BOY LIMITED located?

toggle

BEAMISH BOY LIMITED is registered at 3 Holmer Terrace, Holmer, Hereford HR4 9RH.

What does BEAMISH BOY LIMITED do?

toggle

BEAMISH BOY LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does BEAMISH BOY LIMITED have?

toggle

BEAMISH BOY LIMITED had 1 employees in 2023.

What is the latest filing for BEAMISH BOY LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-21 with no updates.