BEANICE LIMITED

Register to unlock more data on OkredoRegister

BEANICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04182498

Incorporation date

19/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

814 Leigh Road, Slough SL1 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2001)
dot icon01/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon06/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon03/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon30/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon02/11/2021
Accounts for a small company made up to 2021-06-30
dot icon10/09/2021
Director's details changed for Mr Andrew Mark Selley on 2021-09-07
dot icon07/06/2021
Accounts for a small company made up to 2020-06-30
dot icon30/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon28/07/2020
Second filing for the appointment of Andrew Mark Selley as a director
dot icon08/06/2020
Current accounting period shortened from 2020-09-30 to 2020-06-30
dot icon11/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon05/03/2020
Resolutions
dot icon28/02/2020
Registered office address changed from , 4 Fincer Drive, Ivybridge, Devon, PL21 9UP to 814 Leigh Road Slough SL1 4BD on 2020-02-28
dot icon28/02/2020
Notification of Yarde Farm Limited as a person with significant control on 2020-02-26
dot icon28/02/2020
Cessation of Jason Bean as a person with significant control on 2020-02-26
dot icon28/02/2020
Cessation of Peter George Bean as a person with significant control on 2020-02-26
dot icon28/02/2020
Appointment of James Russell Gouldie as a director on 2020-02-26
dot icon28/02/2020
Appointment of Ms Alison Brogan as a director on 2020-02-26
dot icon28/02/2020
Appointment of Andrew Mark Selley as a director on 2020-02-26
dot icon28/02/2020
Appointment of Thamer Hamandi as a secretary on 2020-02-26
dot icon28/02/2020
Termination of appointment of Peter George Bean as a director on 2020-02-26
dot icon28/02/2020
Termination of appointment of Jason Bean as a director on 2020-02-26
dot icon28/02/2020
Termination of appointment of Peter George Bean as a secretary on 2020-02-26
dot icon26/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/02/2020
Satisfaction of charge 2 in full
dot icon14/01/2020
Director's details changed for Jason Bean on 2020-01-14
dot icon08/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon12/03/2019
Director's details changed for Jason Bean on 2019-03-12
dot icon12/03/2019
Director's details changed for Peter George Bean on 2019-03-12
dot icon06/08/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon06/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon24/03/2011
Director's details changed for Peter George Bean on 2010-12-15
dot icon24/03/2011
Secretary's details changed for Peter George Bean on 2010-12-15
dot icon24/03/2011
Registered office address changed from , 1 Milverton Ashburton Road, Bovey Tracey, Newton Abbot, Devon, TQ13 9BY on 2011-03-24
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon29/03/2010
Director's details changed for Peter George Bean on 2010-03-29
dot icon29/03/2010
Director's details changed for Jason Bean on 2010-03-29
dot icon22/10/2009
Statement of capital following an allotment of shares on 2009-09-15
dot icon09/10/2009
Termination of appointment of Stephen Bean as a director
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 19/03/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2008
Return made up to 19/03/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 19/03/07; full list of members
dot icon16/05/2007
Director's particulars changed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 19/03/06; full list of members
dot icon31/03/2006
Registered office changed on 31/03/06 from: 1 fincer drive, ivybridge, devon PL21 9UP
dot icon31/03/2006
Secretary's particulars changed;director's particulars changed
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 19/03/05; full list of members
dot icon05/01/2005
Particulars of mortgage/charge
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/11/2004
Particulars of mortgage/charge
dot icon15/04/2004
New director appointed
dot icon07/04/2004
Return made up to 19/03/04; full list of members
dot icon31/03/2004
Ad 26/03/04--------- £ si 999@1=999 £ ic 2/1001
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/08/2003
New director appointed
dot icon28/04/2003
Return made up to 19/03/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/10/2002
Return made up to 19/03/02; full list of members
dot icon08/10/2002
Ad 01/05/01--------- £ si 2@1=2 £ ic 2/4
dot icon03/09/2002
Strike-off action suspended
dot icon03/09/2002
First Gazette notice for compulsory strike-off
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
New secretary appointed
dot icon11/04/2001
New director appointed
dot icon19/03/2001
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
19/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0.00
-
0.00
0.00
-
2022
0
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M REGISTRARS LIMITED
Nominee Director
19/03/2001 - 19/03/2001
2135
C & M SECRETARIES LIMITED
Nominee Secretary
19/03/2001 - 19/03/2001
1867
Bean, Jason
Director
10/07/2003 - 26/02/2020
-
Bean, Peter George
Director
26/03/2004 - 26/02/2020
-
Gouldie, James Russell
Director
26/02/2020 - Present
5

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

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 BEANICE LIMITED

BEANICE LIMITED is an(a) Active company incorporated on 19/03/2001 with the registered office located at 814 Leigh Road, Slough SL1 4BD. 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 BEANICE LIMITED?

toggle

BEANICE LIMITED is currently Active. It was registered on 19/03/2001 .

Where is BEANICE LIMITED located?

toggle

BEANICE LIMITED is registered at 814 Leigh Road, Slough SL1 4BD.

What does BEANICE LIMITED do?

toggle

BEANICE LIMITED operates in the Wholesale of dairy products eggs and edible oils and fats (46.33 - SIC 2007) sector.

What is the latest filing for BEANICE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-19 with no updates.