BEEBYS LIMITED

Register to unlock more data on OkredoRegister

BEEBYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02435470

Incorporation date

24/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cherry Holt Road, Bourne, Lincolnshire PE10 9LACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1989)
dot icon29/04/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon15/08/2025
Termination of appointment of Adam Mark Clifford Beeby as a director on 2025-08-13
dot icon17/06/2025
Appointment of Mr Adam Mark Clifford Beeby as a director on 2025-06-16
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon24/10/2024
Termination of appointment of Adam Beeby as a director on 2024-10-23
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2023
Appointment of Adam Beeby as a director on 2023-11-20
dot icon30/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon16/03/2023
Registered office address changed from 27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to Cherry Holt Road Bourne Lincolnshire PE10 9LA on 2023-03-16
dot icon16/03/2023
Registered office address changed from Cherry Holt Road Bourne Lincolnshire PE10 9LA England to Cherry Holt Road Bourne Lincolnshire PE10 9LA on 2023-03-16
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/01/2022
Registered office address changed from The Depot High Street Stilton Peterborough Cambridgeshire PE7 3RA to 27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 2022-01-21
dot icon04/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon15/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Director's details changed for Mr Mark Clifford Beeby on 2016-10-01
dot icon16/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon04/11/2016
Secretary's details changed for Mrs Denise Rosemarie Beeby on 2016-10-01
dot icon04/11/2016
Director's details changed for Mrs Denise Rosemarie Beeby on 2016-10-01
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon26/02/2015
Director's details changed for Mr Mark Clifford Beeby on 2015-02-20
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon31/10/2014
Register inspection address has been changed from 4 Cyrus Way Hampton Peterborough PE7 8HP United Kingdom to C/O Moore Thompson (Deeping) Bank Chambers 27a Market Place Market Deeping Peterborough Cambridgeshire PE6 8EA
dot icon21/08/2014
Director's details changed for Mrs Denise Rosemarie Beeby on 2014-08-20
dot icon21/08/2014
Director's details changed for Mr Mark Clifford Beeby on 2014-08-20
dot icon21/08/2014
Secretary's details changed for Mrs Denise Rosemarie Beeby on 2014-08-20
dot icon15/03/2014
Registration of charge 024354700005
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon23/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon22/11/2011
Director's details changed for Mrs Denise Rosemarie Beeby on 2011-05-05
dot icon22/11/2011
Secretary's details changed for Mrs Denise Rosemarie Beeby on 2011-05-05
dot icon22/11/2011
Director's details changed for Mr Mark Clifford Beeby on 2011-05-05
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon18/11/2010
Director's details changed for Mrs Denise Rosemarie Beeby on 2010-06-07
dot icon28/07/2010
Secretary's details changed for Mrs Denise Rosemarie Beeby on 2010-07-05
dot icon28/07/2010
Director's details changed for Mr Mark Clifford Beeby on 2010-07-05
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2009
Register(s) moved to registered inspection location
dot icon16/11/2009
Register inspection address has been changed
dot icon16/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2008
Return made up to 24/10/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Secretary's particulars changed;director's particulars changed
dot icon29/01/2008
Director's particulars changed
dot icon24/10/2007
Return made up to 24/10/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
Return made up to 24/10/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/10/2005
Return made up to 24/10/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2004
Return made up to 24/10/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/10/2003
Return made up to 24/10/03; full list of members
dot icon24/08/2003
Accounts for a small company made up to 2003-03-31
dot icon25/01/2003
Accounts for a small company made up to 2002-03-31
dot icon18/10/2002
Return made up to 24/10/02; full list of members
dot icon29/10/2001
Return made up to 24/10/01; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/09/2001
Secretary's particulars changed;director's particulars changed
dot icon13/09/2001
Director's particulars changed
dot icon21/12/2000
Accounts for a small company made up to 2000-03-31
dot icon17/10/2000
Return made up to 24/10/00; full list of members
dot icon13/09/2000
Secretary's particulars changed;director's particulars changed
dot icon13/09/2000
Director's particulars changed
dot icon05/11/1999
Return made up to 24/10/99; full list of members
dot icon07/09/1999
Director's particulars changed
dot icon07/09/1999
Secretary's particulars changed;director's particulars changed
dot icon20/08/1999
Accounts for a small company made up to 1999-03-31
dot icon24/03/1999
Particulars of mortgage/charge
dot icon02/11/1998
Return made up to 24/10/98; full list of members
dot icon03/07/1998
Accounts for a small company made up to 1998-03-31
dot icon13/12/1997
Particulars of mortgage/charge
dot icon29/10/1997
Return made up to 24/10/97; change of members
dot icon04/09/1997
Accounts for a small company made up to 1997-03-31
dot icon02/06/1997
Registered office changed on 02/06/97 from: 27 saville road westwood peterborough PE3 7PR
dot icon20/05/1997
Particulars of mortgage/charge
dot icon08/04/1997
Declaration of satisfaction of mortgage/charge
dot icon10/01/1997
Accounts for a small company made up to 1996-03-31
dot icon13/11/1996
Return made up to 14/10/96; no change of members
dot icon13/11/1996
Director's particulars changed
dot icon13/11/1996
Secretary's particulars changed;director's particulars changed
dot icon19/01/1996
Accounts for a small company made up to 1995-03-31
dot icon30/11/1995
Return made up to 24/10/95; full list of members
dot icon10/07/1995
Secretary's particulars changed
dot icon10/07/1995
Director's particulars changed
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
New secretary appointed
dot icon24/10/1994
Return made up to 24/10/94; no change of members
dot icon15/06/1994
Particulars of mortgage/charge
dot icon11/03/1994
Certificate of change of name
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon28/11/1993
Return made up to 24/10/93; no change of members
dot icon16/11/1993
New director appointed
dot icon16/11/1993
Director's particulars changed
dot icon16/04/1993
Certificate of change of name
dot icon03/03/1993
Registered office changed on 03/03/93 from: 32 hall lane werrington peterborough PE4 6RA
dot icon25/11/1992
Full accounts made up to 1992-03-31
dot icon03/11/1992
Return made up to 24/10/92; full list of members
dot icon12/08/1992
Director resigned;new director appointed
dot icon12/08/1992
Secretary resigned;new secretary appointed
dot icon28/10/1991
Return made up to 24/10/91; full list of members
dot icon23/09/1991
Registered office changed on 23/09/91 from: unit 6 dukes mead wellington peterborough,PE4 6NU
dot icon09/08/1991
Full accounts made up to 1991-03-31
dot icon11/01/1990
Ad 05/01/90--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/1989
Secretary resigned;new secretary appointed
dot icon11/12/1989
Director resigned;new director appointed
dot icon11/12/1989
Registered office changed on 11/12/89 from: 2, baches street london N1 6UB
dot icon08/12/1989
Certificate of change of name
dot icon28/11/1989
Memorandum and Articles of Association
dot icon28/11/1989
Resolutions
dot icon24/10/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

137
2023
change arrow icon-55.17 % *

* during past year

Cash in Bank

£18,630.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
130
18.48K
-
0.00
48.77K
-
2022
145
13.05K
-
0.00
41.56K
-
2023
137
33.05K
-
0.00
18.63K
-
2023
137
33.05K
-
0.00
18.63K
-

Employees

2023

Employees

137 Descended-6 % *

Net Assets(GBP)

33.05K £Ascended153.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.63K £Descended-55.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam Mark Clifford Beeby
Director
20/11/2023 - 23/10/2024
1
Beeby, Mark Clifford
Director
01/10/1993 - Present
9
Beeby, Adam Mark Clifford
Director
16/06/2025 - 13/08/2025
20
Beeby, Denise Rosemarie
Secretary
19/03/1994 - 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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BEEBYS LIMITED

BEEBYS LIMITED is an(a) Active company incorporated on 24/10/1989 with the registered office located at Cherry Holt Road, Bourne, Lincolnshire PE10 9LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 137 according to last financial statements.

Frequently Asked Questions

What is the current status of BEEBYS LIMITED?

toggle

BEEBYS LIMITED is currently Active. It was registered on 24/10/1989 .

Where is BEEBYS LIMITED located?

toggle

BEEBYS LIMITED is registered at Cherry Holt Road, Bourne, Lincolnshire PE10 9LA.

What does BEEBYS LIMITED do?

toggle

BEEBYS LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does BEEBYS LIMITED have?

toggle

BEEBYS LIMITED had 137 employees in 2023.

What is the latest filing for BEEBYS LIMITED?

toggle

The latest filing was on 29/04/2026: Unaudited abridged accounts made up to 2025-03-31.