BEEBY ANDERSON RECRUITMENT LTD

Register to unlock more data on OkredoRegister

BEEBY ANDERSON RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05707059

Incorporation date

13/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon20/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/09/2025
Satisfaction of charge 057070590004 in full
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon08/03/2024
Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-08
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon13/02/2024
Secretary's details changed for Mr Christopher John Beeby on 2024-02-13
dot icon13/02/2024
Director's details changed for Mr Christopher John Beeby on 2024-02-13
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon02/09/2022
Registration of charge 057070590004, created on 2022-09-01
dot icon17/08/2022
Satisfaction of charge 057070590003 in full
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon05/01/2022
Satisfaction of charge 2 in full
dot icon05/01/2022
Satisfaction of charge 057070590003 in part
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/04/2021
Confirmation statement made on 2021-02-13 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon14/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon11/02/2019
Director's details changed for Mr Peter Stuart Anderson on 2019-02-11
dot icon11/02/2019
Change of details for Mr Christopher John Beeby as a person with significant control on 2016-04-07
dot icon11/02/2019
Change of details for Mr Peter Stuart Anderson as a person with significant control on 2016-04-07
dot icon05/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/09/2017
Registration of charge 057070590003, created on 2017-09-18
dot icon09/06/2017
Sub-division of shares on 2017-03-20
dot icon08/05/2017
Resolutions
dot icon08/05/2017
Resolutions
dot icon16/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon06/12/2016
Registered office address changed from 2 Endsleigh Gardens Leigh Lancashire WN7 1LR to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 2016-12-06
dot icon09/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/04/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon19/09/2014
Total exemption full accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/11/2013
Particulars of variation of rights attached to shares
dot icon19/11/2013
Particulars of variation of rights attached to shares
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-13
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-13
dot icon18/02/2013
Director's details changed for Mr Christopher John Beeby on 2013-02-18
dot icon18/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon18/02/2013
Secretary's details changed for Mr Christopher John Beeby on 2013-02-18
dot icon26/09/2012
Amended accounts made up to 2012-02-28
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/04/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/04/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon04/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/03/2009
Return made up to 13/02/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/03/2008
Return made up to 13/02/08; no change of members
dot icon04/01/2008
Registered office changed on 04/01/08 from: 34 arlington road london NW1 7HU
dot icon22/07/2007
Total exemption full accounts made up to 2007-02-28
dot icon28/02/2007
Return made up to 13/02/07; full list of members
dot icon28/02/2007
Secretary's particulars changed;director's particulars changed
dot icon11/05/2006
Registered office changed on 11/05/06 from: 14 yardley close corby NN17 2YE
dot icon02/03/2006
Particulars of mortgage/charge
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New secretary appointed;new director appointed
dot icon23/02/2006
Ad 13/02/06--------- £ si 8@1=8 £ ic 2/10
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
686.01K
-
0.00
390.84K
-
2022
3
597.58K
-
0.00
263.62K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
13/02/2006 - 13/02/2006
9442
DUPORT DIRECTOR LIMITED
Nominee Director
13/02/2006 - 13/02/2006
9186
Anderson, Peter
Director
13/02/2006 - Present
6
Beeby, Christopher John
Secretary
13/02/2006 - Present
-
Beeby, Christopher John
Director
13/02/2006 - Present
3

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 BEEBY ANDERSON RECRUITMENT LTD

BEEBY ANDERSON RECRUITMENT LTD is an(a) Active company incorporated on 13/02/2006 with the registered office located at Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 9BL. There are currently 3 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 BEEBY ANDERSON RECRUITMENT LTD?

toggle

BEEBY ANDERSON RECRUITMENT LTD is currently Active. It was registered on 13/02/2006 .

Where is BEEBY ANDERSON RECRUITMENT LTD located?

toggle

BEEBY ANDERSON RECRUITMENT LTD is registered at Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 9BL.

What does BEEBY ANDERSON RECRUITMENT LTD do?

toggle

BEEBY ANDERSON RECRUITMENT LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BEEBY ANDERSON RECRUITMENT LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-06 with no updates.