BEE HEALTH LIMITED

Register to unlock more data on OkredoRegister

BEE HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06653237

Incorporation date

22/07/2008

Size

Full

Contacts

Registered address

Registered address

Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2008)
dot icon05/02/2026
Satisfaction of charge 066532370004 in full
dot icon05/02/2026
Satisfaction of charge 066532370005 in full
dot icon27/01/2026
Registration of charge 066532370007, created on 2026-01-23
dot icon26/01/2026
Registration of charge 066532370006, created on 2026-01-23
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-22 with updates
dot icon30/07/2024
Change of details for Inw Bee Health Limited as a person with significant control on 2023-12-04
dot icon13/06/2024
Director's details changed for Mr Andrew David Purvis on 2023-05-01
dot icon15/05/2024
Appointment of Francis Iannielli as a director on 2024-05-09
dot icon15/05/2024
Termination of appointment of Paul Sturman as a director on 2024-05-09
dot icon05/03/2024
Appointment of Paul Sturman as a director on 2024-02-29
dot icon05/03/2024
Termination of appointment of Raymond Booth Eby as a director on 2024-01-26
dot icon27/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon19/07/2023
Appointment of Raymond Booth Eby as a director on 2023-07-11
dot icon21/06/2023
Termination of appointment of Jared Karl Leishman as a director on 2023-06-01
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Registration of charge 066532370005, created on 2023-04-10
dot icon29/11/2022
Termination of appointment of Lewis Ryan as a director on 2022-11-29
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon23/11/2021
Satisfaction of charge 066532370003 in full
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-22 with updates
dot icon21/07/2021
Appointment of Jared Karl Leishman as a director on 2021-07-14
dot icon19/07/2021
Termination of appointment of Gary Giles as a director on 2021-06-30
dot icon15/04/2021
Director's details changed for Mr Lewis Ryan on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Andrew David Purvis on 2021-04-15
dot icon11/04/2021
Memorandum and Articles of Association
dot icon11/04/2021
Resolutions
dot icon30/03/2021
Termination of appointment of Steven Paul Ryan as a director on 2021-03-25
dot icon30/03/2021
Termination of appointment of Neil Smillie as a director on 2021-03-25
dot icon30/03/2021
Termination of appointment of Janis Richardson Fletcher Obe as a director on 2021-03-25
dot icon30/03/2021
Appointment of Fieldfisher Secretaries Limited as a secretary on 2021-03-25
dot icon30/03/2021
Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2021-03-30
dot icon30/03/2021
Notification of Inw Bee Health Limited as a person with significant control on 2021-03-25
dot icon30/03/2021
Cessation of Steven Paul Ryan as a person with significant control on 2021-03-25
dot icon30/03/2021
Cessation of Janis Richardson Fletcher Obe as a person with significant control on 2021-03-25
dot icon29/03/2021
Appointment of Gary Giles as a director on 2021-03-25
dot icon29/03/2021
Appointment of Justine Annette Cheng as a director on 2021-03-25
dot icon29/03/2021
Registration of charge 066532370004, created on 2021-03-25
dot icon17/03/2021
Registration of charge 066532370003, created on 2021-03-02
dot icon29/09/2020
Confirmation statement made on 2020-07-22 with updates
dot icon20/05/2020
Full accounts made up to 2019-12-31
dot icon06/04/2020
Change of details for Mrs Janis Richardson Fletcher Obe as a person with significant control on 2020-03-10
dot icon06/04/2020
Notification of Janis Richardson Fletcher Obe as a person with significant control on 2020-03-10
dot icon06/04/2020
Satisfaction of charge 1 in full
dot icon06/04/2020
Satisfaction of charge 066532370002 in full
dot icon23/08/2019
Full accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon15/07/2019
Director's details changed for Mr Lewis Ryan on 2019-07-15
dot icon15/07/2019
Appointment of Mr Andrew David Purvis as a director on 2019-06-27
dot icon12/07/2019
Appointment of Mr Lewis Ryan as a director on 2019-06-27
dot icon05/02/2019
Previous accounting period extended from 2018-07-31 to 2018-12-31
dot icon03/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon27/04/2018
Full accounts made up to 2017-07-31
dot icon18/01/2018
Registration of charge 066532370002, created on 2018-01-18
dot icon11/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon04/01/2017
Full accounts made up to 2016-07-31
dot icon14/09/2016
Confirmation statement made on 2016-07-22 with updates
dot icon16/08/2016
Appointment of Ms Janis Richardson Fletcher Obe as a director on 2015-08-20
dot icon07/05/2016
Full accounts made up to 2015-07-31
dot icon04/12/2015
Director's details changed for Mr Neil Smillie on 2015-11-16
dot icon17/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Bridgette Ryan as a director on 2015-06-16
dot icon17/04/2015
Accounts for a medium company made up to 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon02/05/2014
Accounts for a small company made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon01/05/2013
Termination of appointment of Janis Fletcher as a director
dot icon07/02/2013
Accounts for a small company made up to 2012-07-31
dot icon04/09/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon24/02/2012
Accounts for a small company made up to 2011-07-31
dot icon17/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon17/08/2011
Director's details changed for Bridgette Ryan on 2011-04-01
dot icon17/08/2011
Director's details changed for Steven Paul Ryan on 2011-04-01
dot icon04/05/2011
Accounts for a small company made up to 2010-07-31
dot icon19/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon18/08/2010
Director's details changed for Bridgette Ryan on 2010-07-22
dot icon28/01/2010
Appointment of Mrs Janis Richardson Fletcher as a director
dot icon28/01/2010
Appointment of Steven Paul Ryan as a director
dot icon17/01/2010
Certificate of change of name
dot icon17/01/2010
Change of name notice
dot icon13/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2009
Return made up to 22/07/09; full list of members
dot icon30/09/2009
Location of register of members
dot icon15/09/2009
Director's change of particulars / neil smillie / 01/07/2009
dot icon21/08/2008
Ad 15/08/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon19/08/2008
Director appointed bridgette ryan
dot icon19/08/2008
Director appointed neil smillie
dot icon15/08/2008
Appointment terminated director corporate appointments LIMITED
dot icon08/08/2008
Registered office changed on 08/08/2008 from, 16 churchill way, cardiff, south glamorgan, CF10 2DX, uk
dot icon22/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon18 *

* during past year

Number of employees

325
2022
change arrow icon+41.72 % *

* during past year

Cash in Bank

£6,979,495.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
307
14.07M
-
0.00
4.92M
-
2022
325
15.55M
-
35.81M
6.98M
-
2022
325
15.55M
-
35.81M
6.98M
-

Employees

2022

Employees

325 Ascended6 % *

Net Assets(GBP)

15.55M £Ascended10.52 % *

Total Assets(GBP)

-

Turnover(GBP)

35.81M £Ascended- *

Cash in Bank(GBP)

6.98M £Ascended41.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Steven Paul
Director
04/01/2010 - 25/03/2021
13
Ryan, Lewis
Director
27/06/2019 - 29/11/2022
-
FIELDFISHER SECRETARIES LIMITED
Corporate Secretary
25/03/2021 - Present
128
Fletcher, Janis Richardson
Director
04/01/2010 - 31/03/2013
30
Fletcher Obe, Janis Richardson
Director
20/08/2015 - 25/03/2021
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

73
CREAMLINE DAIRIES LIMITEDCreamline Dairies, Mellors Road, Trafford Park, Manchester M17 1PB
Active

Category:

Liquid milk and cream production

Comp. code:

00396381

Reg. date:

21/06/1945

Turnover:

-

No. of employees:

256
CRUST & CRUMB BREADS LTD37 Main Street Derrylin, Enniskillen, Fermanagh BT92 9JZ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI690918

Reg. date:

06/09/2022

Turnover:

-

No. of employees:

396
HATCH BROTHERS LIMITEDC/O GENESIS BAKERY, 31 Aughrim Road, Magherafelt BT45 6BB
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI640138

Reg. date:

10/08/2016

Turnover:

-

No. of employees:

263
HILL BISCUITS LIMITEDTudno Mill, Smith Street, Ashton-Under-Lyne, Lancashire OL7 0DB
Active

Category:

Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Comp. code:

00088544

Reg. date:

26/04/1906

Turnover:

-

No. of employees:

367
SCOTTS BAKERY LIMITED169 Ballagh Road, Fivemiletown, Co. Tyrone BT75 0QP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI043594

Reg. date:

02/07/2002

Turnover:

-

No. of employees:

261

Description

copy info iconCopy

About BEE HEALTH LIMITED

BEE HEALTH LIMITED is an(a) Active company incorporated on 22/07/2008 with the registered office located at Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 325 according to last financial statements.

Frequently Asked Questions

What is the current status of BEE HEALTH LIMITED?

toggle

BEE HEALTH LIMITED is currently Active. It was registered on 22/07/2008 .

Where is BEE HEALTH LIMITED located?

toggle

BEE HEALTH LIMITED is registered at Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT.

What does BEE HEALTH LIMITED do?

toggle

BEE HEALTH LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does BEE HEALTH LIMITED have?

toggle

BEE HEALTH LIMITED had 325 employees in 2022.

What is the latest filing for BEE HEALTH LIMITED?

toggle

The latest filing was on 05/02/2026: Satisfaction of charge 066532370004 in full.