BEAR PAK

Register to unlock more data on OkredoRegister

BEAR PAK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06605824

Incorporation date

29/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fairfield Primary School, Dryden Road, Penarth CF64 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2008)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/02/2026
Withdrawal of a person with significant control statement on 2026-02-02
dot icon02/02/2026
Notification of Laura Deborah Williams as a person with significant control on 2026-01-09
dot icon02/02/2026
Notification of Michelle Louise Andrews as a person with significant control on 2026-01-09
dot icon02/02/2026
Notification of Donna Marie Coyle as a person with significant control on 2026-01-09
dot icon22/01/2026
Termination of appointment of Kirsty Trobe as a director on 2026-01-09
dot icon05/12/2025
Termination of appointment of Katrina Lesley Morris as a secretary on 2025-12-05
dot icon19/11/2025
Director's details changed for Mrs Laura Deborah Williams on 2025-11-19
dot icon08/07/2025
Statement of company's objects
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Memorandum and Articles of Association
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon16/12/2024
Appointment of Miss Michelle Andrews as a director on 2024-12-16
dot icon16/12/2024
Termination of appointment of Samantha Jayne Thomas as a director on 2024-12-16
dot icon01/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon14/05/2024
Termination of appointment of Praveen Chandar Sivashanmugam as a director on 2024-05-10
dot icon19/03/2024
Cessation of Donna Marie Coyle as a person with significant control on 2024-03-19
dot icon19/03/2024
Cessation of Praveen Chandar Sivashanmugam as a person with significant control on 2024-03-19
dot icon19/03/2024
Cessation of Samantha Jayne Thomas as a person with significant control on 2024-03-19
dot icon19/03/2024
Cessation of Kirsty Trobe as a person with significant control on 2024-03-19
dot icon19/03/2024
Cessation of Laura Deborah Williams as a person with significant control on 2024-03-19
dot icon19/03/2024
Notification of a person with significant control statement
dot icon19/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/10/2023
Appointment of Mr Praveen Chandar Sivashanmugam as a director on 2023-10-20
dot icon20/10/2023
Notification of Praveen Chandar Sivashanmugam as a person with significant control on 2023-10-20
dot icon25/09/2023
Termination of appointment of Harriett Antoinette Betty Franklin-Pugh as a director on 2023-09-25
dot icon21/09/2023
Director's details changed for Mrs Kirsty Trobe on 2023-09-21
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon08/03/2023
Registered office address changed from Penarth Methodist Church Woodland Place Penarth CF64 2EX Wales to Fairfield Primary School Dryden Road Penarth CF64 2RT on 2023-03-08
dot icon13/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon18/01/2023
Change of details for Miss Kirsty Bracher as a person with significant control on 2022-07-24
dot icon18/01/2023
Director's details changed for Miss Kirsty Bracher on 2022-07-24
dot icon03/01/2023
Cessation of Rebecca Jane Davies as a person with significant control on 2022-12-30
dot icon03/01/2023
Termination of appointment of Rebecca Jane Davies as a director on 2022-12-30
dot icon16/08/2022
Appointment of Mrs Katrina Lesley Morris as a secretary on 2022-08-16
dot icon16/08/2022
Termination of appointment of Laura Deborah Williams as a secretary on 2022-08-16
dot icon23/06/2022
Notification of Rebecca Jane Davies as a person with significant control on 2022-06-23
dot icon23/06/2022
Appointment of Ms Rebecca Jane Davies as a director on 2022-06-23
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon30/05/2022
Termination of appointment of Saffron Jane Farrall as a director on 2022-05-17
dot icon30/05/2022
Cessation of Saffron Jane Farrall as a person with significant control on 2022-05-06
dot icon29/03/2022
Notification of Kirsty Bracher as a person with significant control on 2022-03-27
dot icon29/03/2022
Notification of Donna Marie Coyle as a person with significant control on 2022-03-21
dot icon29/03/2022
Appointment of Miss Kirsty Bracher as a director on 2022-03-27
dot icon29/03/2022
Appointment of Ms Donna Marie Coyle as a director on 2022-03-21
dot icon25/03/2022
Registered office address changed from Trinity Methodist Church Woodland Place Penarth South Glamorgan CF64 2EX to Penarth Methodist Church Woodland Place Penarth CF64 2EX on 2022-03-25
dot icon22/03/2022
Resolutions
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/02/2022
Notification of Saffron Jane Farrall as a person with significant control on 2022-02-22
dot icon22/02/2022
Appointment of Miss Saffron Jane Farrall as a director on 2022-02-22
dot icon16/02/2022
Director's details changed for Mrs Samantha Jayne Thomas on 2022-02-15
dot icon16/02/2022
Appointment of Mrs Samantha Jayne Thomas as a director on 2022-02-15
dot icon15/02/2022
Termination of appointment of Samantha Jayne Thomas as a director on 2022-02-15
dot icon15/02/2022
Notification of Samantha Jayne Thomas as a person with significant control on 2022-02-15
dot icon15/02/2022
Cessation of Harriett Antoinette Betty Franklin-Pugh as a person with significant control on 2022-02-15
dot icon15/02/2022
Appointment of Mrs Laura Deborah Williams as a secretary on 2022-02-15
dot icon15/02/2022
Termination of appointment of Emma Tyso as a secretary on 2022-02-15
dot icon15/02/2022
Termination of appointment of Sian Lewis as a director on 2022-02-15
dot icon15/02/2022
Termination of appointment of Emma Louise Tyso as a director on 2022-02-15
dot icon15/02/2022
Cessation of Emma Louise Tyso as a person with significant control on 2022-02-15
dot icon15/02/2022
Change of details for Mrs Laura Deborah Williams as a person with significant control on 2022-02-15
dot icon15/02/2022
Cessation of Sian Lewis as a person with significant control on 2022-02-15
dot icon11/02/2022
Director's details changed for Miss Laura Deborah Williams on 2022-02-11
dot icon11/02/2022
Director's details changed for Miss Laura Deborah Sullivan on 2022-02-11
dot icon11/02/2022
Memorandum and Articles of Association
dot icon02/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/09/2019
Director's details changed for Miss Samantha Pritchard on 2019-08-23
dot icon10/08/2019
Termination of appointment of Phoenix Louise Kaged as a director on 2019-07-16
dot icon10/08/2019
Termination of appointment of Zara Kaplan as a director on 2019-07-16
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon27/03/2019
Change of details for Miss Laura Deborah Sullivan as a person with significant control on 2018-06-01
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/10/2018
Appointment of Miss Phoenix Louise Kaged as a director on 2018-10-16
dot icon27/10/2018
Appointment of Miss Samantha Pritchard as a director on 2018-10-16
dot icon27/10/2018
Termination of appointment of Michelle Katherine Steele as a director on 2018-10-16
dot icon27/10/2018
Cessation of Michelle Katherine Steele as a person with significant control on 2018-10-16
dot icon08/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon15/04/2018
Appointment of Miss Zara Kaplan as a director on 2018-04-02
dot icon07/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon30/05/2017
Termination of appointment of Marika Jones as a director on 2017-05-30
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/11/2016
Appointment of Mrs Michelle Katherine Steele as a director on 2016-11-01
dot icon17/06/2016
Annual return made up to 2016-05-29 no member list
dot icon17/06/2016
Appointment of Miss Harriett Antoinette Betty Franklin-Pugh as a director on 2016-06-13
dot icon17/06/2016
Appointment of Miss Laura Deborah Sullivan as a director on 2016-06-13
dot icon08/06/2016
Termination of appointment of Sue Quinn Aziz as a director on 2015-12-01
dot icon13/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-29 no member list
dot icon29/05/2015
Termination of appointment of Rhian Elizabeth Warren-Cox as a director on 2015-05-01
dot icon05/05/2015
Registered office address changed from Bearpak Stanwell Road Baptist Church Victoria Road Penarth South Glamorgan CF64 3EG to Trinity Methodist Church Woodland Place Penarth South Glamorgan CF64 2EX on 2015-05-05
dot icon18/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/11/2014
Termination of appointment of Royston John Green as a director on 2014-11-11
dot icon09/06/2014
Annual return made up to 2014-05-29 no member list
dot icon07/06/2014
Appointment of Mrs Rhian Elizabeth Warren-Cox as a director
dot icon07/06/2014
Termination of appointment of Paul Warren-Cox as a director
dot icon07/06/2014
Termination of appointment of Marcus Longley as a director
dot icon30/11/2013
Appointment of Mrs Marika Jones as a director
dot icon28/11/2013
Termination of appointment of Camilla Bollington as a director
dot icon20/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon16/11/2013
Termination of appointment of Phillipa Williams as a director
dot icon12/06/2013
Annual return made up to 2013-05-29 no member list
dot icon04/06/2013
Appointment of Mrs Sue Quinn Aziz as a director
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/02/2013
Appointment of Mr Roy John Green as a director
dot icon22/01/2013
Termination of appointment of Valerie Bodden as a director
dot icon18/11/2012
Termination of appointment of Andrew Jones as a director
dot icon18/11/2012
Registered office address changed from 106 St Annes Drive Crown Hill Llantwit Fardre Rhondda Cynon Taff CF38 2PD on 2012-11-18
dot icon11/11/2012
Termination of appointment of Juliet Lloyd as a director
dot icon26/06/2012
Annual return made up to 2012-05-29 no member list
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/09/2011
Appointment of Emma Tyso as a secretary
dot icon30/09/2011
Termination of appointment of Valerie Bodden as a secretary
dot icon30/09/2011
Appointment of Emma Tyso as a director
dot icon30/09/2011
Appointment of Camilla Bollington as a director
dot icon20/09/2011
Appointment of Paul Warren-Cox as a director
dot icon20/09/2011
Appointment of Sian Lewis as a director
dot icon20/09/2011
Appointment of Juliet Ann Lloyd as a director
dot icon02/08/2011
Termination of appointment of Martin Lumsden as a director
dot icon15/06/2011
Annual return made up to 2011-05-29 no member list
dot icon14/06/2011
Director's details changed for Andrew Jones on 2011-06-12
dot icon12/06/2011
Termination of appointment of Christopher Johnson as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/06/2010
Annual return made up to 2010-05-29 no member list
dot icon22/06/2010
Director's details changed for Ms Valerie Bodden on 2010-05-29
dot icon22/06/2010
Director's details changed for Martin James Lumsden on 2010-05-29
dot icon22/06/2010
Director's details changed for Christopher James Johnson on 2010-05-29
dot icon22/06/2010
Director's details changed for Phillipa Williams on 2010-05-29
dot icon22/06/2010
Secretary's details changed for Valerie Bodden on 2010-05-29
dot icon12/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/06/2009
Annual return made up to 29/05/09
dot icon29/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
23
1.18K
-
0.00
20.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Donna Marie Coyle
Director
21/03/2022 - Present
-
Ms Rebecca Jane Davies
Director
23/06/2022 - 30/12/2022
-
Sivashanmugam, Praveen Chandar
Director
20/10/2023 - 10/05/2024
4
Mrs Laura Deborah Williams
Director
13/06/2016 - Present
-
Mrs Samantha Jayne Thomas
Director
15/02/2022 - 16/12/2024
-

Persons with Significant Control

20
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 BEAR PAK

BEAR PAK is an(a) Active company incorporated on 29/05/2008 with the registered office located at Fairfield Primary School, Dryden Road, Penarth CF64 2RT. There are currently 3 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 BEAR PAK?

toggle

BEAR PAK is currently Active. It was registered on 29/05/2008 .

Where is BEAR PAK located?

toggle

BEAR PAK is registered at Fairfield Primary School, Dryden Road, Penarth CF64 2RT.

What does BEAR PAK do?

toggle

BEAR PAK operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for BEAR PAK?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.