BEAR EAST LIMITED

Register to unlock more data on OkredoRegister

BEAR EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04341168

Incorporation date

17/12/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

17 Lyons Lane, Appleton, Warrington WA4 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2001)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon16/04/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon29/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon05/03/2024
Director's details changed for John Jeremy King on 2011-02-01
dot icon20/12/2023
Registered office address changed from 1 Palmyra Square Warrington Cheshire WA1 1BZ to 17 Lyons Lane Appleton Warrington WA4 5JG on 2023-12-20
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon17/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon17/08/2022
Satisfaction of charge 1 in full
dot icon27/07/2022
Satisfaction of charge 4 in full
dot icon27/07/2022
Satisfaction of charge 6 in full
dot icon27/07/2022
Satisfaction of charge 7 in full
dot icon25/07/2022
Satisfaction of charge 2 in full
dot icon25/07/2022
Satisfaction of charge 3 in full
dot icon25/07/2022
Satisfaction of charge 5 in full
dot icon25/07/2022
Satisfaction of charge 8 in full
dot icon25/07/2022
Satisfaction of charge 9 in full
dot icon25/07/2022
Satisfaction of charge 10 in full
dot icon25/07/2022
Satisfaction of charge 11 in full
dot icon25/07/2022
Satisfaction of charge 14 in full
dot icon25/07/2022
Satisfaction of charge 12 in full
dot icon01/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/05/2022
Registration of charge 043411680017, created on 2022-05-27
dot icon30/05/2022
Registration of charge 043411680018, created on 2022-05-27
dot icon30/05/2022
Registration of charge 043411680019, created on 2022-05-27
dot icon30/05/2022
Registration of charge 043411680020, created on 2022-05-27
dot icon30/05/2022
Registration of charge 043411680021, created on 2022-05-27
dot icon30/05/2022
Registration of charge 043411680022, created on 2022-05-27
dot icon30/05/2022
Registration of charge 043411680023, created on 2022-05-27
dot icon30/05/2022
Registration of charge 043411680024, created on 2022-05-27
dot icon30/05/2022
Registration of charge 043411680025, created on 2022-05-27
dot icon30/05/2022
Registration of charge 043411680026, created on 2022-05-27
dot icon09/05/2022
Registration of charge 043411680016, created on 2022-04-28
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon26/10/2021
Satisfaction of charge 15 in full
dot icon25/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon18/02/2020
Notification of Bear East Holdings Limited as a person with significant control on 2020-02-10
dot icon18/02/2020
Withdrawal of a person with significant control statement on 2020-02-18
dot icon14/02/2020
Appointment of Mr John Jeremy King as a secretary on 2020-02-10
dot icon14/02/2020
Appointment of Mrs Lindsay Jane King as a director on 2020-02-10
dot icon14/02/2020
Termination of appointment of Geoffrey Stokes as a director on 2020-02-10
dot icon14/02/2020
Termination of appointment of Russell John Melvin as a director on 2020-02-10
dot icon14/02/2020
Termination of appointment of Geoffrey Stokes as a secretary on 2020-02-10
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon28/11/2018
Satisfaction of charge 13 in full
dot icon17/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon20/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/07/2012
Amended accounts made up to 2010-12-31
dot icon23/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon31/10/2011
Registered office address changed from 17 Lyons Lane Appleton Warrington Cheshire WA4 5JG on 2011-10-31
dot icon26/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Registered office address changed from 10 Winmarleigh Street Warrington Cheshire WA1 1NB on 2011-05-09
dot icon07/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 15
dot icon14/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 17/12/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 17/12/07; full list of members
dot icon23/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 17/12/06; full list of members
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Registered office changed on 20/12/06 from: dairy farm cottage newton lane daresbury warrington cheshire WA4 4BQ
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/10/2006
Registered office changed on 02/10/06 from: 14 bold street warrington WA1 1DL
dot icon06/01/2006
Return made up to 17/12/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/08/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon21/03/2005
Director's particulars changed
dot icon25/02/2005
Particulars of mortgage/charge
dot icon10/01/2005
Return made up to 17/12/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/06/2004
Particulars of mortgage/charge
dot icon15/05/2004
Particulars of mortgage/charge
dot icon15/01/2004
Return made up to 17/12/03; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/05/2003
Memorandum and Articles of Association
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon24/01/2003
Return made up to 17/12/02; full list of members
dot icon20/12/2002
Ad 22/10/02--------- £ si 3@1=3 £ ic 3/6
dot icon20/12/2002
Director's particulars changed
dot icon14/07/2002
Ad 22/02/02--------- £ si 2@1=2 £ ic 1/3
dot icon14/07/2002
Director's particulars changed
dot icon25/05/2002
Particulars of mortgage/charge
dot icon25/05/2002
Particulars of mortgage/charge
dot icon16/05/2002
Particulars of mortgage/charge
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Secretary resigned
dot icon12/02/2002
Director resigned
dot icon12/02/2002
New secretary appointed;new director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon17/12/2001
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+106.60 % *

* during past year

Cash in Bank

£44,639.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
780.52K
-
0.00
28.40K
-
2022
1
940.35K
-
0.00
21.61K
-
2023
1
923.85K
-
0.00
44.64K
-
2023
1
923.85K
-
0.00
44.64K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

923.85K £Descended-1.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.64K £Ascended106.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HASLAMS SECRETARIES LIMITED
Nominee Secretary
17/12/2001 - 22/01/2002
203
King, John Jeremy
Director
22/01/2002 - Present
5
King, Lindsay Jane
Director
10/02/2020 - Present
2
Haslams Limited
Nominee Director
17/12/2001 - 22/01/2002
199
King, John Jeremy
Secretary
10/02/2020 - 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 BEAR EAST LIMITED

BEAR EAST LIMITED is an(a) Active company incorporated on 17/12/2001 with the registered office located at 17 Lyons Lane, Appleton, Warrington WA4 5JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAR EAST LIMITED?

toggle

BEAR EAST LIMITED is currently Active. It was registered on 17/12/2001 .

Where is BEAR EAST LIMITED located?

toggle

BEAR EAST LIMITED is registered at 17 Lyons Lane, Appleton, Warrington WA4 5JG.

What does BEAR EAST LIMITED do?

toggle

BEAR EAST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BEAR EAST LIMITED have?

toggle

BEAR EAST LIMITED had 1 employees in 2023.

What is the latest filing for BEAR EAST LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with updates.