BEE FOLD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BEE FOLD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04602768

Incorporation date

27/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 St. Thomas's Road, Chorley PR7 1JECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon22/01/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/09/2022
Change of details for Mr Sam Lancaster as a person with significant control on 2017-12-31
dot icon16/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon28/11/2019
Change of details for Mr Sam Lancaster as a person with significant control on 2017-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon10/12/2018
Change of details for Mr Sam Lancaster as a person with significant control on 2018-11-27
dot icon10/12/2018
Secretary's details changed for Mrs Jennifer Mary Lancaster on 2018-11-27
dot icon10/12/2018
Register inspection address has been changed from 22 Woodlands Drive Atherton Manchester M46 9HH England to 11 Woodlands Drive Atherton Manchester M46 9HH
dot icon15/08/2018
Satisfaction of charge 3 in full
dot icon15/08/2018
Satisfaction of charge 4 in full
dot icon15/08/2018
Satisfaction of charge 2 in full
dot icon15/08/2018
Satisfaction of charge 1 in full
dot icon15/08/2018
Satisfaction of charge 5 in full
dot icon10/08/2018
Registered office address changed from 22 Woodlands Drive Atherton M46 9HH to 41 st. Thomas's Road Chorley PR7 1JE on 2018-08-10
dot icon09/08/2018
Director's details changed for Mr Sam Lancaster on 2018-07-31
dot icon09/08/2018
Director's details changed for Mrs Jennifer Mary Lancaster on 2018-07-31
dot icon07/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Termination of appointment of John Edward Silcock as a director on 2017-12-31
dot icon11/01/2018
Cessation of John Edward Silcock as a person with significant control on 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon27/11/2017
Register inspection address has been changed from Station House Station Approach Atherton Manchester M46 9LJ to 22 Woodlands Drive Atherton Manchester M46 9HH
dot icon27/11/2017
Register(s) moved to registered office address 22 Woodlands Drive Atherton M46 9HH
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2015
Registered office address changed from 616 Manchester Road Westhoughton Bolton BL5 3HX to 22 Woodlands Drive Atherton M46 9HH on 2015-09-09
dot icon27/07/2015
Director's details changed for Mrs Jennifer Mary Lancaster on 2015-07-23
dot icon27/07/2015
Secretary's details changed for Mrs Jennifer Mary Lancaster on 2015-07-23
dot icon27/07/2015
Director's details changed for Mrs Jennifer Mary Lancaster on 2015-07-23
dot icon27/07/2015
Director's details changed for Mr Sam Lancaster on 2015-07-23
dot icon27/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Director's details changed for Mrs Jennifer Mary Lancaster on 2012-06-15
dot icon03/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon07/12/2011
Secretary's details changed for Mrs Jennifer Mary Lancaster on 2011-11-18
dot icon02/12/2011
Appointment of Mrs Jennifer Mary Lancaster as a secretary
dot icon07/10/2011
Registered office address changed from Station House Station Approach Atherton Manchester M46 9LJ on 2011-10-07
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2011
Secretary's details changed for Mr Sam Lancaster on 2011-09-12
dot icon29/09/2011
Director's details changed for Mr Sam Lancaster on 2011-09-12
dot icon29/09/2011
Termination of appointment of Sam Lancaster as a secretary
dot icon01/02/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon29/01/2010
Register(s) moved to registered inspection location
dot icon29/01/2010
Register inspection address has been changed
dot icon28/01/2010
Director's details changed for Sam Lancaster on 2010-01-26
dot icon28/01/2010
Director's details changed for John Edward Silcock on 2010-01-26
dot icon28/01/2010
Director's details changed for Jennifer Mary Lancaster on 2010-01-26
dot icon03/07/2009
Return made up to 27/05/09; full list of members
dot icon03/07/2009
Director's change of particulars / john silcock / 27/05/2009
dot icon24/12/2008
Accounts for a small company made up to 2007-12-31
dot icon04/02/2008
Return made up to 27/11/07; full list of members
dot icon13/09/2007
Registered office changed on 13/09/07 from: c/o abrams ashton 41 st thomas's road chorley lancashire PR7 1JE
dot icon11/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon24/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/04/2007
New director appointed
dot icon19/12/2006
Return made up to 27/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/09/2006
Particulars of mortgage/charge
dot icon14/12/2005
Return made up to 27/11/05; full list of members
dot icon24/08/2005
Particulars of mortgage/charge
dot icon24/08/2005
Particulars of mortgage/charge
dot icon04/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 27/11/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/12/2003
Return made up to 27/11/03; full list of members
dot icon20/12/2002
Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon20/12/2002
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon08/12/2002
New director appointed
dot icon08/12/2002
New secretary appointed;new director appointed
dot icon06/12/2002
Secretary resigned
dot icon06/12/2002
Director resigned
dot icon27/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+2,389.57 % *

* during past year

Cash in Bank

£22,680.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
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
2
28.10K
-
0.00
911.00
-
2022
2
30.92K
-
0.00
22.68K
-
2022
2
30.92K
-
0.00
22.68K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

30.92K £Ascended10.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.68K £Ascended2.39K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lancaster, Sam
Director
27/11/2002 - Present
17
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/11/2002 - 27/11/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/11/2002 - 27/11/2002
36021
Mr John Edward Silcock
Director
27/11/2002 - 31/12/2017
5
Lancaster, Sam
Secretary
27/11/2002 - 12/09/2011
5

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 BEE FOLD DEVELOPMENTS LIMITED

BEE FOLD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 27/11/2002 with the registered office located at 41 St. Thomas's Road, Chorley PR7 1JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEE FOLD DEVELOPMENTS LIMITED?

toggle

BEE FOLD DEVELOPMENTS LIMITED is currently Active. It was registered on 27/11/2002 .

Where is BEE FOLD DEVELOPMENTS LIMITED located?

toggle

BEE FOLD DEVELOPMENTS LIMITED is registered at 41 St. Thomas's Road, Chorley PR7 1JE.

What does BEE FOLD DEVELOPMENTS LIMITED do?

toggle

BEE FOLD DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BEE FOLD DEVELOPMENTS LIMITED have?

toggle

BEE FOLD DEVELOPMENTS LIMITED had 2 employees in 2022.

What is the latest filing for BEE FOLD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-11-27 with no updates.