BEAT FOODS LTD

Register to unlock more data on OkredoRegister

BEAT FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11090262

Incorporation date

30/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ohc Building, Waymills Industrial Estate, Whitchurch, Shropshire SY13 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2017)
dot icon28/01/2026
Director's details changed for Mr Luke Christopher Morgan on 2024-12-20
dot icon11/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/07/2025
Termination of appointment of Colleen Lauren Moloney as a director on 2025-07-01
dot icon22/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/12/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/11/2022
Amended total exemption full accounts made up to 2020-10-31
dot icon28/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon04/10/2022
Notification of Bfg 2021 Limited as a person with significant control on 2021-10-31
dot icon04/10/2022
Cessation of Beat Food Group Limited as a person with significant control on 2021-10-31
dot icon16/07/2022
Satisfaction of charge 110902620002 in full
dot icon23/03/2022
Compulsory strike-off action has been discontinued
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon21/03/2022
Confirmation statement made on 2021-09-30 with no updates
dot icon04/11/2021
Micro company accounts made up to 2020-10-31
dot icon31/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon12/02/2021
Director's details changed for Miss Colleen Lauren Moloney on 2021-02-01
dot icon12/02/2021
Director's details changed for Mr Luke Christopher Morgan on 2021-02-01
dot icon31/01/2020
Director's details changed for Mr Luke Christopher Morgan on 2020-01-31
dot icon09/01/2020
Satisfaction of charge 110902620001 in full
dot icon03/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon03/01/2020
Director's details changed for Mr Wayne Antony Morgan on 2020-01-01
dot icon03/01/2020
Director's details changed for Mr Luke Christopher Morgan on 2020-01-01
dot icon23/12/2019
Registration of charge 110902620002, created on 2019-12-23
dot icon19/12/2019
Notification of Beat Food Group Limited as a person with significant control on 2019-10-25
dot icon19/12/2019
Cessation of Luke Christopher Morgan as a person with significant control on 2019-10-25
dot icon19/12/2019
Cessation of Oliver Sebastian Wessely as a person with significant control on 2019-10-25
dot icon19/12/2019
Previous accounting period shortened from 2020-03-31 to 2019-10-31
dot icon20/11/2019
Registered office address changed from Dalton Place 29 John Dalton Street Manchester Greater Manchester M2 6LN United Kingdom to Ohc Building Waymills Industrial Estate Whitchurch Shropshire SY13 1TT on 2019-11-20
dot icon20/11/2019
Appointment of Mr Wayne Antony Morgan as a director on 2019-10-25
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon10/10/2019
Director's details changed for Mr Luke Christopher Morgan on 2019-10-01
dot icon10/10/2019
Director's details changed for Mr Luke Christopher Morgan on 2019-10-01
dot icon10/10/2019
Registered office address changed from 9 Mallard Way Crewe CW1 6ZQ England to Dalton Place 29 John Dalton Street Manchester Greater Manchester M2 6LN on 2019-10-10
dot icon09/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Appointment of Miss Colleen Lauren Moloney as a director on 2019-04-01
dot icon02/05/2019
Termination of appointment of Luke Christopher Morgan as a secretary on 2019-04-30
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon30/09/2018
Change of details for Mr Luke Christopher Morgan as a person with significant control on 2018-09-26
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon26/09/2018
Cessation of Martin Guy Dewey as a person with significant control on 2018-09-26
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon20/06/2018
Termination of appointment of Martin Guy Dewey as a director on 2018-06-20
dot icon10/04/2018
Registered office address changed from Afp Services, Timsons Business Centre Bath Road Kettering NN16 8NQ England to 9 Mallard Way Crewe CW1 6ZQ on 2018-04-10
dot icon14/03/2018
Appointment of Mr Luke Christopher Morgan as a secretary on 2018-03-01
dot icon14/03/2018
Director's details changed for Mr Oliver Sebastian Wessely on 2018-03-01
dot icon14/03/2018
Director's details changed for Mr Martin Guy Dewey on 2018-03-01
dot icon14/03/2018
Director's details changed for Mr Luke Christopher Morgan on 2018-03-01
dot icon14/03/2018
Change of details for Mr Martin Guy Dewey as a person with significant control on 2018-02-01
dot icon14/03/2018
Notification of Oliver Sebastian Wessely as a person with significant control on 2018-02-01
dot icon14/03/2018
Notification of Luke Christopher Morgan as a person with significant control on 2018-02-01
dot icon14/03/2018
Registered office address changed from 7 Wybunbury Road Willaston Nantwich CW5 7JF England to Afp Services, Timsons Business Centre Bath Road Kettering NN16 8NQ on 2018-03-14
dot icon19/02/2018
Registration of charge 110902620001, created on 2018-02-13
dot icon27/01/2018
Appointment of Mr Oliver Wessely as a director on 2018-01-26
dot icon16/01/2018
Registered office address changed from 8 8 Town Hall Chambers 32 Borough High Street London SE1 1XU United Kingdom to 7 Wybunbury Road Willaston Nantwich CW5 7JF on 2018-01-16
dot icon05/01/2018
Appointment of Mr Luke Christopher Morgan as a director on 2018-01-01
dot icon03/01/2018
Current accounting period extended from 2018-11-30 to 2019-03-31
dot icon30/11/2017
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
31/10/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
417.84K
-
0.00
1.46K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Luke Christopher
Secretary
01/03/2018 - 30/04/2019
-
Mr Martin Guy Dewey
Director
30/11/2017 - 20/06/2018
4
Mr Luke Christopher Morgan
Director
01/01/2018 - Present
14
Wessely, Oliver Sebastian
Director
26/01/2018 - Present
14
Moloney, Colleen Lauren
Director
01/04/2019 - 01/07/2025
3

Persons with Significant Control

7
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 BEAT FOODS LTD

BEAT FOODS LTD is an(a) Active company incorporated on 30/11/2017 with the registered office located at Ohc Building, Waymills Industrial Estate, Whitchurch, Shropshire SY13 1TT. 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 BEAT FOODS LTD?

toggle

BEAT FOODS LTD is currently Active. It was registered on 30/11/2017 .

Where is BEAT FOODS LTD located?

toggle

BEAT FOODS LTD is registered at Ohc Building, Waymills Industrial Estate, Whitchurch, Shropshire SY13 1TT.

What does BEAT FOODS LTD do?

toggle

BEAT FOODS LTD operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for BEAT FOODS LTD?

toggle

The latest filing was on 28/01/2026: Director's details changed for Mr Luke Christopher Morgan on 2024-12-20.