BEEFY'S RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

BEEFY'S RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09402482

Incorporation date

22/01/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Utilita Bowl Botley Road, West End, Southampton SO30 3XHCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2015)
dot icon27/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon04/02/2026
Statement of capital on 2026-02-04
dot icon23/01/2026
Resolutions
dot icon23/01/2026
Solvency Statement dated 15/01/26
dot icon23/01/2026
Statement by Directors
dot icon13/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/05/2025
Appointment of Mr David Mann as a secretary on 2025-05-30
dot icon30/05/2025
Termination of appointment of Steven James Exley as a secretary on 2025-05-30
dot icon30/05/2025
Termination of appointment of Steven James Exley as a director on 2025-05-30
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon30/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/03/2024
Registered office address changed from The Ageas Bowl Botley Road West End Southampton Hampshire SO30 3XH England to Utilita Bowl Botley Road West End Southampton SO30 3XH on 2024-03-13
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon21/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Resolutions
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/04/2022
Confirmation statement made on 2022-03-01 with updates
dot icon06/04/2022
Appointment of Mr Steven James Exley as a secretary on 2022-02-15
dot icon06/04/2022
Appointment of Mr Steven James Exley as a director on 2022-02-15
dot icon04/01/2022
Resolutions
dot icon04/01/2022
Memorandum and Articles of Association
dot icon04/01/2022
Particulars of variation of rights attached to shares
dot icon04/01/2022
Change of share class name or designation
dot icon31/12/2021
Particulars of variation of rights attached to shares
dot icon22/12/2021
Notification of Hampshire Sport & Leisure Holdings Limited as a person with significant control on 2021-12-17
dot icon22/12/2021
Cessation of Ian Terence Botham as a person with significant control on 2021-12-17
dot icon22/12/2021
Termination of appointment of Michael William Lashmar as a secretary on 2021-12-17
dot icon22/12/2021
Termination of appointment of Ian Terence Botham as a director on 2021-12-17
dot icon22/12/2021
Termination of appointment of Michael William Lashmar as a director on 2021-12-17
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon14/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon12/11/2019
Micro company accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon24/09/2018
Appointment of Mr Michael William Lashmar as a secretary on 2018-09-24
dot icon24/09/2018
Appointment of Mr Michael William Lashmar as a director on 2018-09-24
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon02/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon16/10/2017
Micro company accounts made up to 2016-12-31
dot icon15/05/2017
Termination of appointment of Steven Thomas Grant as a director on 2017-05-02
dot icon15/05/2017
Termination of appointment of Paul Andrew Clark as a director on 2017-05-02
dot icon21/02/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon03/02/2017
Micro company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon29/04/2015
Registered office address changed from 1 London Road Southampton SO15 2AE England to The Ageas Bowl Botley Road West End Southampton Hampshire SO30 3XH on 2015-04-29
dot icon16/04/2015
Appointment of Sir Ian Terence Botham as a director on 2015-04-07
dot icon10/04/2015
Resolutions
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon24/03/2015
Appointment of Mr David Mann as a director on 2015-02-27
dot icon24/03/2015
Appointment of Mr Paul Andrew Clark as a director on 2015-02-27
dot icon24/03/2015
Appointment of Mr Steven Thomas Grant as a director on 2015-02-27
dot icon22/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Paul Andrew
Director
27/02/2015 - 02/05/2017
64
Lashmar, Michael William
Secretary
24/09/2018 - 17/12/2021
-
Grant, Steven Thomas
Director
27/02/2015 - 02/05/2017
9
Bransgrove, Roderick Granville
Director
22/01/2015 - Present
42
Sir Ian Terence Botham
Director
07/04/2015 - 17/12/2021
12

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEEFY'S RESTAURANTS LIMITED

BEEFY'S RESTAURANTS LIMITED is an(a) Active company incorporated on 22/01/2015 with the registered office located at Utilita Bowl Botley Road, West End, Southampton SO30 3XH. 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 BEEFY'S RESTAURANTS LIMITED?

toggle

BEEFY'S RESTAURANTS LIMITED is currently Active. It was registered on 22/01/2015 .

Where is BEEFY'S RESTAURANTS LIMITED located?

toggle

BEEFY'S RESTAURANTS LIMITED is registered at Utilita Bowl Botley Road, West End, Southampton SO30 3XH.

What does BEEFY'S RESTAURANTS LIMITED do?

toggle

BEEFY'S RESTAURANTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BEEFY'S RESTAURANTS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-24 with updates.