BEARGIL LTD

Register to unlock more data on OkredoRegister

BEARGIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03775898

Incorporation date

24/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Mountside, Stanmore, Middlesex HA7 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1999)
dot icon06/09/2025
Micro company accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon18/02/2025
Director's details changed for Mrs Helen Gabriel on 2025-02-18
dot icon18/02/2025
Change of details for Mrs Helen Gabriel as a person with significant control on 2025-02-18
dot icon18/02/2025
Secretary's details changed for Mrs Helen Gabriel on 2025-02-18
dot icon23/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/09/2024
Termination of appointment of Richard Gabriel Gabriel as a director on 2023-12-21
dot icon02/09/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon12/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon14/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon02/02/2022
Change of details for Mrs Helen Gabriel as a person with significant control on 2022-01-27
dot icon02/02/2022
Cessation of Richard Gabriel as a person with significant control on 2022-01-27
dot icon21/09/2021
Confirmation statement made on 2021-08-11 with updates
dot icon19/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon14/05/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/05/2021
Resolutions
dot icon12/05/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon09/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon12/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/10/2019
Change of details for Mr Richard Ggabriel as a person with significant control on 2019-10-10
dot icon15/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon16/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/07/2018
Notification of Helen Gabriel as a person with significant control on 2018-04-26
dot icon28/06/2018
Second filing of Confirmation Statement dated 09/05/2018
dot icon25/06/2018
Change of details for Mr Richard Gabriel Ggabriel as a person with significant control on 2018-04-26
dot icon25/06/2018
Cessation of First Names Group as a person with significant control on 2018-04-26
dot icon30/05/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon24/05/2018
09/05/18 Statement of Capital gbp 63004
dot icon11/04/2018
Appointment of Mr Richard Gabriel Gabriel as a director on 2018-04-09
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Satisfaction of charge 3 in full
dot icon09/07/2015
Satisfaction of charge 2 in full
dot icon12/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon04/06/2014
Appointment of Mrs Helen Gabriel as a secretary
dot icon20/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2014
Termination of appointment of Richard Gabriel as a director
dot icon19/03/2014
Appointment of Mrs Helen Gabriel as a director
dot icon11/02/2014
Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP on 2014-02-11
dot icon11/02/2014
Termination of appointment of David Bugden as a director
dot icon11/02/2014
Termination of appointment of David Bugden as a secretary
dot icon11/02/2014
Termination of appointment of Pareshkumar Patel as a director
dot icon06/11/2013
Satisfaction of charge 1 in full
dot icon10/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon26/01/2012
Appointment of Mr Pareshkumar Vinubhai Patel as a director
dot icon26/01/2012
Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 2012-01-26
dot icon26/01/2012
Termination of appointment of Ashley Bugden as a director
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Appointment of Richard Gabriel as a director
dot icon17/08/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon15/03/2011
Appointment of Mr Ashley David Bugden as a director
dot icon14/02/2011
Termination of appointment of Richard Gabriel as a director
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon29/01/2010
Statement of capital following an allotment of shares on 2010-01-07
dot icon29/01/2010
Re-conversion of shares on 2010-01-07
dot icon13/01/2010
Resolutions
dot icon26/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 24/05/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 24/05/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Return made up to 24/05/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/06/2006
Return made up to 24/05/06; full list of members
dot icon17/05/2006
Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD
dot icon23/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 24/05/05; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/06/2004
Return made up to 24/05/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/12/2003
New secretary appointed
dot icon19/06/2003
Registered office changed on 19/06/03 from: huntley manor huntley gloucester GL19 3HQ
dot icon04/06/2003
Return made up to 24/05/03; full list of members
dot icon29/05/2003
Registered office changed on 29/05/03 from: 2 temple back east temple quay bristol BS1 6EG
dot icon29/05/2003
Secretary resigned
dot icon04/05/2003
Secretary's particulars changed
dot icon03/02/2003
Accounts made up to 2002-03-31
dot icon04/07/2002
Registered office changed on 04/07/02 from: 30 queen charlotte street bristol BS1 4HJ
dot icon04/07/2002
Return made up to 24/05/02; full list of members
dot icon24/01/2002
Accounts made up to 2001-03-31
dot icon25/05/2001
Return made up to 24/05/01; full list of members
dot icon28/03/2001
Particulars of mortgage/charge
dot icon09/02/2001
Accounts made up to 2000-03-31
dot icon09/02/2001
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon01/08/2000
Certificate of change of name
dot icon14/06/2000
Return made up to 24/05/00; full list of members
dot icon20/04/2000
Particulars of contract relating to shares
dot icon20/04/2000
Ad 22/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon18/02/2000
Resolutions
dot icon18/02/2000
Resolutions
dot icon24/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-57.37 % *

* during past year

Cash in Bank

£52,074.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1.07M
-
0.00
216.24K
-
2022
3
1.00M
-
0.00
122.14K
-
2023
2
951.64K
-
0.00
52.07K
-
2023
2
951.64K
-
0.00
52.07K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

951.64K £Descended-5.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.07K £Descended-57.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helen Gabriel
Director
05/03/2014 - Present
2
OVALSEC LIMITED
Nominee Secretary
23/05/1999 - 19/05/2003
1477
OVALSEC LIMITED
Nominee Director
23/05/1999 - 21/12/1999
1477
OVAL NOMINEES LIMITED
Nominee Director
23/05/1999 - 21/12/1999
935
Patel, Pareshkumar Vinubhai
Director
31/12/2011 - 18/09/2013
19

Persons with Significant Control

3
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 BEARGIL LTD

BEARGIL LTD is an(a) Active company incorporated on 24/05/1999 with the registered office located at 2 Mountside, Stanmore, Middlesex HA7 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEARGIL LTD?

toggle

BEARGIL LTD is currently Active. It was registered on 24/05/1999 .

Where is BEARGIL LTD located?

toggle

BEARGIL LTD is registered at 2 Mountside, Stanmore, Middlesex HA7 2DT.

What does BEARGIL LTD do?

toggle

BEARGIL LTD operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BEARGIL LTD have?

toggle

BEARGIL LTD had 2 employees in 2023.

What is the latest filing for BEARGIL LTD?

toggle

The latest filing was on 06/09/2025: Micro company accounts made up to 2025-03-31.