BEAU EATERIES LTD

Register to unlock more data on OkredoRegister

BEAU EATERIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06542607

Incorporation date

25/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Pig & Tail Albion Street, Jewellery Quarter, Birmingham B1 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2008)
dot icon02/01/2026
Micro company accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon21/06/2025
Compulsory strike-off action has been discontinued
dot icon20/06/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon28/01/2025
Termination of appointment of Mark Rafferty as a director on 2024-08-01
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Cessation of Mark Rafferty as a person with significant control on 2024-07-31
dot icon16/09/2024
Notification of Roifield Brown as a person with significant control on 2024-07-31
dot icon09/07/2024
Appointment of Mr Roifield Brown as a director on 2024-07-09
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon28/04/2022
Director's details changed for Mr Mark Rafferty on 2022-04-27
dot icon27/04/2022
Director's details changed for Mr Mark Rafferty on 2022-04-27
dot icon27/04/2022
Change of details for Mr Mark Rafferty as a person with significant control on 2022-04-27
dot icon26/04/2022
Confirmation statement made on 2022-03-25 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon24/03/2021
Director's details changed for Mr Mark Rafferty on 2021-03-24
dot icon03/05/2020
Confirmation statement made on 2020-03-25 with updates
dot icon17/04/2020
Change of details for Mr Mark Rafferty as a person with significant control on 2019-03-27
dot icon17/04/2020
Change of details for Mr Mark Rafferty as a person with significant control on 2019-03-27
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Change of details for Mr Mark Rafferty as a person with significant control on 2019-12-17
dot icon04/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Termination of appointment of Chrissy Margaret Rafferty as a secretary on 2018-10-01
dot icon11/10/2018
Termination of appointment of Chrissy Margaret Rafferty as a director on 2018-10-01
dot icon11/10/2018
Cessation of Chrissy Margaret Rafferty as a person with significant control on 2018-10-01
dot icon05/04/2018
Notification of Chrissy Margaret Rafferty as a person with significant control on 2016-04-06
dot icon05/04/2018
Notification of Mark Rafferty as a person with significant control on 2016-04-06
dot icon04/04/2018
Director's details changed for Mr Mark Rafferty on 2018-04-04
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Registered office address changed from C/O Beau Eateries Ltd 22 Green Acres Road Kings Norton Birmingham B38 8NH to The Pig & Tail Albion Street Jewellery Quarter Birmingham B1 3ED on 2017-09-08
dot icon06/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon15/01/2013
Duplicate mortgage certificatecharge no:1
dot icon15/01/2013
Duplicate mortgage certificatecharge no:1
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Director's details changed for Chrissy Margaret Smith on 2011-09-04
dot icon28/09/2011
Director's details changed for Mark Rafferty on 2011-09-04
dot icon28/09/2011
Secretary's details changed for Chrissy Margaret Smith on 2011-09-04
dot icon27/09/2011
Registered office address changed from the Kings Arms Bidford Road Cleeve Prior Evesham Worcestershire WR11 8LQ on 2011-09-27
dot icon05/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon25/03/2010
Director's details changed for Chrissy Margaret Smith on 2010-03-25
dot icon25/03/2010
Director's details changed for Mark Rafferty on 2010-03-25
dot icon05/03/2010
Registered office address changed from 40 High St Pershore Worcestershire WR10 1DP on 2010-03-05
dot icon02/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 25/03/09; full list of members
dot icon03/04/2009
Director and secretary's change of particulars / chrissy smith / 25/07/2008
dot icon03/04/2009
Director's change of particulars / mark rafferty / 25/07/2008
dot icon24/04/2008
Ad 08/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon08/04/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon08/04/2008
Appointment terminated director company directors LIMITED
dot icon08/04/2008
Director and secretary appointed chrissy margaret smith
dot icon08/04/2008
Director appointed mark rafferty
dot icon25/03/2008
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
31/03/2025
dot iconNext confirmation date
03/09/2026
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
8
31.66K
-
0.00
79.29K
-
2022
6
16.47K
-
0.00
29.19K
-
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
Mr Mark Rafferty
Director
25/03/2008 - 01/08/2024
4
Rafferty, Chrissy Margaret
Director
25/03/2008 - 01/10/2018
-
Brown, Roifield
Director
09/07/2024 - Present
1
Rafferty, Chrissy Margaret
Secretary
25/03/2008 - 01/10/2018
-
TEMPLE SECRETARIES LIMITED
Corporate Secretary
25/03/2008 - 25/03/2008
-

Persons with Significant Control

4
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 BEAU EATERIES LTD

BEAU EATERIES LTD is an(a) Active company incorporated on 25/03/2008 with the registered office located at The Pig & Tail Albion Street, Jewellery Quarter, Birmingham B1 3ED. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAU EATERIES LTD?

toggle

BEAU EATERIES LTD is currently Active. It was registered on 25/03/2008 .

Where is BEAU EATERIES LTD located?

toggle

BEAU EATERIES LTD is registered at The Pig & Tail Albion Street, Jewellery Quarter, Birmingham B1 3ED.

What does BEAU EATERIES LTD do?

toggle

BEAU EATERIES LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BEAU EATERIES LTD?

toggle

The latest filing was on 02/01/2026: Micro company accounts made up to 2025-03-31.