BEATS BAKERY LTD

Register to unlock more data on OkredoRegister

BEATS BAKERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04479482

Incorporation date

08/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, Fifth Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2002)
dot icon08/12/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2025-12-08
dot icon17/10/2025
Change of details for Mrs Shirlie Randall as a person with significant control on 2025-10-09
dot icon17/10/2025
Change of details for Mr Terence John Randall as a person with significant control on 2025-10-09
dot icon11/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon04/06/2025
Micro company accounts made up to 2025-01-31
dot icon12/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon29/05/2024
Micro company accounts made up to 2024-01-31
dot icon07/09/2023
Micro company accounts made up to 2023-01-31
dot icon11/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon23/07/2022
Micro company accounts made up to 2022-01-31
dot icon21/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon20/07/2022
Change of details for Mr Terence John Randall as a person with significant control on 2022-07-20
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon11/03/2021
Micro company accounts made up to 2021-01-31
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon12/09/2019
Micro company accounts made up to 2019-01-31
dot icon17/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon10/06/2019
Notification of Shirlie Randall as a person with significant control on 2019-06-10
dot icon12/10/2018
Micro company accounts made up to 2018-01-31
dot icon16/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon30/10/2017
Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX to 85 Great Portland Street First Floor London W1W 7LT on 2017-10-30
dot icon19/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon29/06/2017
Change of details for Mr Terry John Randall as a person with significant control on 2017-06-23
dot icon14/06/2017
Micro company accounts made up to 2017-01-31
dot icon31/01/2017
Resolutions
dot icon28/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon31/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon30/07/2015
Appointment of Mrs Shirlie Anne Randall as a director on 2015-01-31
dot icon30/07/2015
Termination of appointment of Barry Stephen Barham as a director on 2015-01-31
dot icon08/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/02/2015
Previous accounting period extended from 2014-09-30 to 2015-01-31
dot icon01/09/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/02/2014
Director's details changed for Terry Randall on 2014-01-24
dot icon07/02/2014
Satisfaction of charge 1 in full
dot icon24/01/2014
Appointment of Mr Barry Stephen Barham as a director
dot icon24/01/2014
Termination of appointment of Shirlie Randall as a director
dot icon23/01/2014
Certificate of change of name
dot icon17/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon23/08/2010
Director's details changed for Terry Randall on 2010-07-08
dot icon23/08/2010
Director's details changed for Shirlie Randall on 2010-07-08
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/01/2010
Certificate of change of name
dot icon21/01/2010
Change of name notice
dot icon29/07/2009
Return made up to 08/07/09; full list of members
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/11/2008
Return made up to 08/07/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/07/2007
Secretary's particulars changed;director's particulars changed
dot icon20/07/2007
Return made up to 08/07/07; full list of members
dot icon20/07/2007
Director's particulars changed
dot icon18/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/09/2006
Return made up to 08/07/06; full list of members
dot icon03/10/2005
Amended accounts made up to 2004-09-30
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/07/2005
Return made up to 08/07/05; full list of members
dot icon01/07/2005
Particulars of mortgage/charge
dot icon10/08/2004
Return made up to 08/07/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon31/03/2004
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon08/08/2003
Return made up to 08/07/03; full list of members
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New secretary appointed;new director appointed
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
Director resigned
dot icon08/07/2002
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
31/01/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.77K
-
0.00
-
-
2022
2
49.06K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Terence John
Director
08/07/2002 - Present
-
Randall, Shirlie Anne
Director
31/01/2015 - Present
-

Persons with Significant Control

2
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 BEATS BAKERY LTD

BEATS BAKERY LTD is an(a) Active company incorporated on 08/07/2002 with the registered office located at 167-169 Great Portland Street, Fifth Floor, London W1W 5PF. There are currently 2 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 BEATS BAKERY LTD?

toggle

BEATS BAKERY LTD is currently Active. It was registered on 08/07/2002 .

Where is BEATS BAKERY LTD located?

toggle

BEATS BAKERY LTD is registered at 167-169 Great Portland Street, Fifth Floor, London W1W 5PF.

What does BEATS BAKERY LTD do?

toggle

BEATS BAKERY LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BEATS BAKERY LTD?

toggle

The latest filing was on 08/12/2025: Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2025-12-08.