BEASLEY BACK DANE

Register to unlock more data on OkredoRegister

BEASLEY BACK DANE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04323497

Incorporation date

15/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mills, Canal Street, Derby, Derbyshire DE1 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2001)
dot icon30/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/03/2026
Termination of appointment of Dorota Kubiak as a director on 2026-02-21
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon18/09/2025
Director's details changed for Mr Jonathon Abbott on 2025-09-15
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Termination of appointment of Michael Jones as a director on 2025-04-12
dot icon28/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Termination of appointment of Christopher Edwards as a director on 2024-04-20
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon13/07/2023
Appointment of Mrs Dorota Kubiak as a director on 2023-07-06
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Termination of appointment of David Nigel Cordon as a director on 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon19/04/2022
Secretary's details changed for David John Evans on 2022-04-19
dot icon19/04/2022
Director's details changed for Mr David John Evans on 2022-04-19
dot icon19/04/2022
Termination of appointment of Philippa Ann Joyce as a director on 2022-04-01
dot icon19/04/2022
Appointment of Mr Michael Jones as a director on 2022-04-02
dot icon19/04/2022
Director's details changed for Ms Kathleen Patricia Mitchell on 2022-04-19
dot icon19/04/2022
Appointment of Mr Christopher Edwards as a director on 2022-04-02
dot icon19/04/2022
Director's details changed for Ms Elaine Johnson on 2022-04-19
dot icon19/04/2022
Director's details changed for Mr Linda Spence on 2022-04-19
dot icon19/04/2022
Director's details changed for Mr Jonathon Abbott on 2022-04-19
dot icon19/04/2022
Termination of appointment of Stanley Kenneth Harrison as a director on 2022-04-01
dot icon13/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/03/2022
Director's details changed for Mrs Wendy Anne Pool on 2022-03-01
dot icon17/03/2022
Director's details changed for Mrs Wendy Anne Pool on 2022-03-17
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon27/04/2021
Appointment of Ms Elaine Johnson as a director on 2021-04-24
dot icon09/04/2021
Appointment of Ms Kathleen Patricia Mitchell as a director on 2021-03-20
dot icon09/04/2021
Termination of appointment of Alison Weston as a director on 2021-03-20
dot icon09/04/2021
Termination of appointment of Michael Jones as a director on 2021-03-20
dot icon09/04/2021
Termination of appointment of Jean Davis as a director on 2021-03-20
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon29/06/2020
Appointment of Mrs Wendy Anne Pool as a director on 2020-06-22
dot icon04/06/2020
Appointment of Mrs Philippa Ann Joyce as a director on 2019-03-16
dot icon04/06/2020
Termination of appointment of John Spencer Foxcroft as a director on 2020-04-02
dot icon22/05/2020
Director's details changed for Mr Stanley Kenneth Harrison on 2020-05-19
dot icon22/05/2020
Termination of appointment of John Anfield as a director on 2020-05-11
dot icon22/05/2020
Termination of appointment of Robert Jackson as a director on 2020-05-11
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/05/2020
Termination of appointment of Irene Knights as a director on 2019-03-16
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon25/06/2019
Resolutions
dot icon09/04/2019
Statement of company's objects
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Appointment of Mr Robert Jackson as a director on 2017-01-14
dot icon05/04/2018
Termination of appointment of Michael Francis Willmot as a director on 2018-02-17
dot icon05/04/2018
Appointment of Alison Weston as a director on 2018-02-17
dot icon05/04/2018
Appointment of Mr Michael Jones as a director on 2018-01-20
dot icon22/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon20/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon31/05/2016
Appointment of Irene Knights as a director on 2016-01-16
dot icon31/05/2016
Termination of appointment of David Moseley as a director on 2016-01-16
dot icon07/01/2016
Termination of appointment of Paul Andrew Wilson as a director on 2015-12-07
dot icon24/12/2015
Annual return made up to 2015-11-15 no member list
dot icon24/12/2015
Termination of appointment of Graham William Kirkham as a director on 2015-09-03
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/07/2015
Director's details changed for Mr Linda Spence on 2015-02-19
dot icon09/04/2015
Appointment of Mr Graham William Kirkham as a director on 2015-01-17
dot icon09/04/2015
Appointment of Mr Stanley Kenneth Harrison as a director on 2015-01-17
dot icon09/04/2015
Appointment of Mr David John Evans as a director on 2011-03-12
dot icon09/04/2015
Appointment of Mr Jonathon Abbott as a director on 2015-01-17
dot icon06/03/2015
Registered office address changed from Garrandale Limited Alfreton Road Derby Derbyshire DE21 4AP to The Mills Canal Street Derby Derbyshire DE1 2RJ on 2015-03-06
dot icon05/12/2014
Annual return made up to 2014-11-15 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Appointment of Mr Paul Andrew Wilson as a director
dot icon25/11/2013
Annual return made up to 2013-11-15 no member list
dot icon08/05/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon08/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/01/2013
Appointment of Mr Michael Francis Willmot as a director
dot icon15/01/2013
Appointment of Mr David Moseley as a director
dot icon15/01/2013
Appointment of Mr John Anfield as a director
dot icon15/01/2013
Appointment of Mr Linda Spence as a director
dot icon15/01/2013
Appointment of Mr David Cordon as a director
dot icon15/01/2013
Appointment of Mrs Jean Davis as a director
dot icon15/01/2013
Appointment of Mr Jamie Davis as a director
dot icon15/01/2013
Appointment of Mr Richard Gerard Davis as a director
dot icon15/01/2013
Appointment of Mr Richard Gerard Davis as a director
dot icon03/12/2012
Annual return made up to 2012-11-15 no member list
dot icon17/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/11/2011
Annual return made up to 2011-11-15 no member list
dot icon08/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/01/2011
Annual return made up to 2010-11-15 no member list
dot icon27/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/02/2010
Annual return made up to 2009-11-15
dot icon29/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/12/2008
Annual return made up to 15/11/08
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/01/2008
Annual return made up to 15/11/07
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/01/2007
Annual return made up to 15/11/06
dot icon15/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/03/2006
Annual return made up to 15/11/05
dot icon02/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon03/05/2005
Total exemption small company accounts made up to 2003-11-30
dot icon14/02/2005
Annual return made up to 15/11/04
dot icon17/02/2004
Accounts for a dormant company made up to 2002-11-30
dot icon17/02/2004
Annual return made up to 15/11/03
dot icon27/03/2003
Annual return made up to 15/11/02
dot icon27/03/2003
New secretary appointed
dot icon17/02/2003
Secretary resigned;director resigned
dot icon15/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+2.90 % *

* during past year

Cash in Bank

£13,882.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
941.41K
-
34.92K
19.51K
-
2022
0
898.61K
-
11.81K
13.49K
-
2023
0
895.59K
-
10.61K
13.88K
-
2023
0
895.59K
-
10.61K
13.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

895.59K £Descended-0.34 % *

Total Assets(GBP)

-

Turnover(GBP)

10.61K £Descended-10.17 % *

Cash in Bank(GBP)

13.88K £Ascended2.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Christopher
Director
02/04/2022 - 20/04/2024
-
Jones, Michael
Director
20/01/2018 - 20/03/2021
1
Jones, Michael
Director
02/04/2022 - 12/04/2025
1
Willmot, Michael Francis
Director
12/01/2013 - 17/02/2018
3
Cordon, David Nigel
Director
12/01/2013 - 31/12/2022
2

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

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEASLEY BACK DANE

BEASLEY BACK DANE is an(a) Active company incorporated on 15/11/2001 with the registered office located at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEASLEY BACK DANE?

toggle

BEASLEY BACK DANE is currently Active. It was registered on 15/11/2001 .

Where is BEASLEY BACK DANE located?

toggle

BEASLEY BACK DANE is registered at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ.

What does BEASLEY BACK DANE do?

toggle

BEASLEY BACK DANE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEASLEY BACK DANE?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-12-31.