BEANSTALK PUB CO LIMITED

Register to unlock more data on OkredoRegister

BEANSTALK PUB CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08894836

Incorporation date

14/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Archer House Britland Estate, Northbourne Road, Eastbourne BN22 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2014)
dot icon05/09/2025
Micro company accounts made up to 2025-03-30
dot icon04/04/2025
Change of details for Hayley Sandra Bayes as a person with significant control on 2025-04-03
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon03/04/2025
Change of details for Hayley Sandra Bayes as a person with significant control on 2025-04-03
dot icon19/12/2024
Micro company accounts made up to 2024-03-30
dot icon10/04/2024
Director's details changed for Ms Hayley Sandra Bayes on 2024-04-10
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/12/2023
Change of details for Hayley Sandra Bayes as a person with significant control on 2023-12-20
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon11/12/2023
Registered office address changed from The Ram Inn the Street Firle Lewes BN8 6NS England to Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW on 2023-12-11
dot icon30/10/2023
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to The Ram Inn the Street Firle Lewes BN8 6NS on 2023-10-30
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-30
dot icon03/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-30
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon18/02/2020
Change of details for Hayley Sandra Bayes as a person with significant control on 2019-06-01
dot icon18/02/2020
Director's details changed for Ms Hayley Sandra Bayes on 2019-06-01
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-30
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-03-30
dot icon06/02/2019
Registered office address changed from 186 Wanstead Park Road Ilford Essex IG1 3TR England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2019-02-06
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon10/12/2018
Registered office address changed from C/O Bsg Valentine Lynton House Tavistock Square London WC1H 9BQ England to 186 Wanstead Park Road Ilford Essex IG1 3TR on 2018-12-10
dot icon27/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/04/2018
Compulsory strike-off action has been discontinued
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon03/01/2017
Director's details changed for Ms Hayley Sandra Bayes on 2016-12-21
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon02/06/2016
Registered office address changed from The Ram Inn the Street Firle Lewes East Sussex BN8 6NS to C/O Bsg Valentine Lynton House Tavistock Square London WC1H 9BQ on 2016-06-02
dot icon09/05/2016
Termination of appointment of Karen Tracy Quinney as a director on 2015-10-31
dot icon23/01/2016
Compulsory strike-off action has been discontinued
dot icon22/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon22/09/2015
Statement of capital following an allotment of shares on 2014-02-14
dot icon22/09/2015
Appointment of Ms Hayley Sandra Bayes as a director on 2015-05-10
dot icon23/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/02/2014
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon24/02/2014
Registered office address changed from Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 2014-02-24
dot icon14/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-42 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
44.55K
-
0.00
72.57K
-
2022
42
116.09K
-
0.00
100.66K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayes, Hayley Sandra
Director
10/05/2015 - 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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BEANSTALK PUB CO LIMITED

BEANSTALK PUB CO LIMITED is an(a) Active company incorporated on 14/02/2014 with the registered office located at Archer House Britland Estate, Northbourne Road, Eastbourne BN22 8PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEANSTALK PUB CO LIMITED?

toggle

BEANSTALK PUB CO LIMITED is currently Active. It was registered on 14/02/2014 .

Where is BEANSTALK PUB CO LIMITED located?

toggle

BEANSTALK PUB CO LIMITED is registered at Archer House Britland Estate, Northbourne Road, Eastbourne BN22 8PW.

What does BEANSTALK PUB CO LIMITED do?

toggle

BEANSTALK PUB CO LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BEANSTALK PUB CO LIMITED?

toggle

The latest filing was on 05/09/2025: Micro company accounts made up to 2025-03-30.