BEAU NOSH CATERING LIMITED

Register to unlock more data on OkredoRegister

BEAU NOSH CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322656

Incorporation date

21/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Priors Court Rudge Lane, Beckington, Frome BA11 6TSCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-02-27
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-27
dot icon08/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-27
dot icon15/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-02-27
dot icon30/11/2022
Previous accounting period shortened from 2022-02-28 to 2022-02-27
dot icon22/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon10/02/2021
Termination of appointment of Gilbert Alan Bodey as a secretary on 2020-10-01
dot icon03/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon05/03/2019
Director's details changed for Lulu Jayne Cowley on 2019-02-22
dot icon10/01/2019
Director's details changed for Lulu Jayne Cowley on 2019-01-10
dot icon10/01/2019
Registered office address changed from Priors Court, Goose Street Beckington Frome BA11 6TS to Priors Court Rudge Lane Beckington Frome BA11 6TS on 2019-01-10
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/03/2018
Cessation of Christopher Phillip Bodey as a person with significant control on 2018-03-16
dot icon16/03/2018
Change of details for Louise Jane Cowley as a person with significant control on 2018-03-16
dot icon16/03/2018
Termination of appointment of Christopher Phillip Bodey as a director on 2018-03-16
dot icon15/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon11/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/04/2017
Confirmation statement made on 2017-02-22 with updates
dot icon24/04/2017
Confirmation statement made on 2017-02-21 with updates
dot icon05/04/2017
Appointment of Christopher Phillip Bodey as a director on 2017-04-01
dot icon26/09/2016
Resolutions
dot icon23/09/2016
Change of share class name or designation
dot icon14/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon14/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon26/11/2014
Micro company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon22/10/2012
Statement of capital following an allotment of shares on 2010-05-01
dot icon19/10/2012
Current accounting period extended from 2012-12-31 to 2013-02-28
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-30
dot icon07/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 21/02/09; full list of members
dot icon23/03/2009
Return made up to 21/02/08; full list of members
dot icon23/03/2009
Return made up to 21/02/07; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 21/02/06; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 21/02/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/12/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon09/03/2004
Return made up to 21/02/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon19/03/2003
Return made up to 21/02/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon05/03/2002
Return made up to 21/02/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon13/03/2001
Return made up to 21/02/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-04-30
dot icon24/03/2000
Return made up to 21/02/00; full list of members
dot icon17/12/1999
Accounts for a small company made up to 1999-04-30
dot icon24/03/1999
Return made up to 21/02/99; no change of members
dot icon02/09/1998
Full accounts made up to 1998-04-30
dot icon19/03/1998
Return made up to 21/02/98; full list of members
dot icon08/07/1997
Accounting reference date extended from 28/02/98 to 30/04/98
dot icon08/07/1997
Registered office changed on 08/07/97 from: priors court goose street beckington bath BA3 6TS
dot icon04/03/1997
Director resigned
dot icon04/03/1997
Secretary resigned
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New secretary appointed
dot icon21/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+119.26 % *

* during past year

Cash in Bank

£113,228.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
23.94K
-
0.00
43.15K
-
2022
7
29.77K
-
0.00
51.64K
-
2023
7
119.45K
-
0.00
113.23K
-
2023
7
119.45K
-
0.00
113.23K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

119.45K £Ascended301.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.23K £Ascended119.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bodey, Christopher Phillip
Director
01/04/2017 - 16/03/2018
2
COMPANY DIRECTORS LIMITED
Nominee Director
21/02/1997 - 21/02/1997
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/02/1997 - 21/02/1997
68517
Cowley, Louise Jayne
Director
21/02/1997 - Present
-
Bodey, Gilbert Alan
Secretary
21/02/1997 - 01/10/2020
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEAU NOSH CATERING LIMITED

BEAU NOSH CATERING LIMITED is an(a) Active company incorporated on 21/02/1997 with the registered office located at Priors Court Rudge Lane, Beckington, Frome BA11 6TS. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAU NOSH CATERING LIMITED?

toggle

BEAU NOSH CATERING LIMITED is currently Active. It was registered on 21/02/1997 .

Where is BEAU NOSH CATERING LIMITED located?

toggle

BEAU NOSH CATERING LIMITED is registered at Priors Court Rudge Lane, Beckington, Frome BA11 6TS.

What does BEAU NOSH CATERING LIMITED do?

toggle

BEAU NOSH CATERING LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does BEAU NOSH CATERING LIMITED have?

toggle

BEAU NOSH CATERING LIMITED had 7 employees in 2023.

What is the latest filing for BEAU NOSH CATERING LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.