BEEHIVE COILS LIMITED

Register to unlock more data on OkredoRegister

BEEHIVE COILS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00926489

Incorporation date

29/01/1968

Size

Small

Contacts

Registered address

Registered address

Studlands Park Avenue, Newmarket, Suffolk CB8 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon15/12/2025
Accounts for a small company made up to 2025-03-31
dot icon13/11/2025
Director's details changed for Mr Dale Lee Thompson on 2021-06-28
dot icon13/11/2025
Director's details changed for Mark Robert Bartram on 2025-11-01
dot icon13/11/2025
Director's details changed for Duncan Stuart Mills on 2025-08-01
dot icon15/09/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon14/05/2025
Appointment of Mr John Malcolm Boyd as a director on 2025-05-14
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon25/11/2021
Accounts for a small company made up to 2021-03-31
dot icon09/11/2021
Termination of appointment of Peter Kevin Turnbull as a director on 2021-10-30
dot icon19/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2020-03-31
dot icon04/01/2021
Appointment of Mrs Kay Elizabeth Briggs as a director on 2021-01-04
dot icon04/01/2021
Appointment of Mr Dale Lee Thompson as a director on 2021-01-04
dot icon24/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon26/06/2020
Registration of charge 009264890001, created on 2020-06-17
dot icon20/11/2019
Accounts for a small company made up to 2019-03-31
dot icon23/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon30/11/2018
Accounts for a small company made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon30/11/2017
Accounts for a small company made up to 2017-03-31
dot icon25/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon03/01/2017
Audited abridged accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon11/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon16/07/2014
Termination of appointment of Frederick John Bartram as a director on 2014-06-22
dot icon16/07/2014
Appointment of Mr Trevor Hills as a director on 2014-06-27
dot icon27/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon24/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Roger Grosvenor as a director
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon23/12/2010
Accounts for a small company made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon31/08/2010
Director's details changed for Roger Brian Grosvenor on 2010-08-08
dot icon31/08/2010
Director's details changed for Duncan Stuart Mills on 2010-08-08
dot icon31/08/2010
Director's details changed for Peter Kevin Turnbull on 2010-08-08
dot icon31/08/2010
Director's details changed for Robert Frederick Bartram on 2010-08-08
dot icon31/08/2010
Director's details changed for Mark Robert Bartram on 2010-08-08
dot icon31/08/2010
Director's details changed for Frederick John Bartram on 2010-08-08
dot icon31/08/2010
Secretary's details changed for Robert Frederick Bartram on 2010-08-08
dot icon16/01/2010
Accounts for a small company made up to 2009-03-31
dot icon04/09/2009
Return made up to 08/08/09; full list of members
dot icon15/01/2009
Accounts for a small company made up to 2008-03-31
dot icon13/08/2008
Return made up to 08/08/08; full list of members
dot icon03/01/2008
New director appointed
dot icon20/12/2007
Accounts for a small company made up to 2007-03-31
dot icon13/08/2007
Return made up to 08/08/07; full list of members
dot icon15/01/2007
Accounts for a small company made up to 2006-03-31
dot icon09/08/2006
Return made up to 08/08/06; full list of members
dot icon21/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/08/2005
Return made up to 08/08/05; full list of members
dot icon30/08/2005
Location of register of members
dot icon27/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon25/01/2005
New director appointed
dot icon24/12/2004
New director appointed
dot icon12/08/2004
Return made up to 08/08/04; full list of members
dot icon22/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon05/08/2003
Return made up to 08/08/03; full list of members
dot icon05/11/2002
Accounts for a medium company made up to 2002-03-31
dot icon01/08/2002
Return made up to 08/08/02; full list of members
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon28/08/2001
Return made up to 08/08/01; full list of members
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon07/09/2000
Return made up to 08/08/00; full list of members
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon22/09/1999
Return made up to 08/08/99; full list of members
dot icon16/10/1998
Full accounts made up to 1998-03-31
dot icon03/09/1998
Return made up to 08/08/98; no change of members
dot icon05/09/1997
Director resigned
dot icon05/09/1997
Return made up to 08/08/97; no change of members
dot icon04/09/1997
Full accounts made up to 1997-03-31
dot icon29/10/1996
Full accounts made up to 1996-03-31
dot icon18/09/1996
Return made up to 08/08/96; full list of members
dot icon11/12/1995
Full accounts made up to 1995-03-31
dot icon28/09/1995
Return made up to 08/08/95; no change of members
dot icon08/11/1994
Full accounts made up to 1994-03-31
dot icon15/08/1994
Return made up to 08/08/94; no change of members
dot icon17/11/1993
Full accounts made up to 1993-03-31
dot icon04/11/1993
Return made up to 08/08/93; full list of members
dot icon29/09/1992
Full accounts made up to 1992-03-31
dot icon03/09/1992
Return made up to 08/08/92; no change of members
dot icon16/09/1991
Full accounts made up to 1991-03-31
dot icon04/09/1991
Return made up to 08/08/91; full list of members
dot icon25/04/1991
New director appointed
dot icon25/04/1991
New director appointed
dot icon04/02/1991
Registered office changed on 04/02/91 from: 8, industrial estate, exring rd, newmarket
dot icon28/09/1990
Return made up to 08/08/90; full list of members
dot icon13/09/1990
Full group accounts made up to 1990-03-31
dot icon06/08/1990
£ ic 92189/70314 19/07/90 £ sr 21875@1=21875
dot icon20/02/1990
Full group accounts made up to 1989-03-31
dot icon09/02/1990
Return made up to 28/11/89; full list of members
dot icon22/11/1989
£ ic 108689/91189 16/10/89 £ sr 17500@1=17500
dot icon10/10/1989
Director resigned
dot icon11/09/1989
£ ic 119625/108689 £ sr 10936@1=10936
dot icon26/04/1989
£ ic 236500/119625 £ sr 116875@1=116875
dot icon20/03/1989
Full accounts made up to 1988-03-31
dot icon20/03/1989
Return made up to 31/12/88; full list of members
dot icon10/03/1989
Declaration of satisfaction of mortgage/charge
dot icon07/02/1989
Director resigned
dot icon07/02/1989
Secretary resigned;new secretary appointed
dot icon23/02/1988
Full accounts made up to 1987-03-31
dot icon23/02/1988
Return made up to 19/08/87; full list of members
dot icon14/10/1986
Group of companies' accounts made up to 1986-03-31
dot icon14/10/1986
Return made up to 26/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-112 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
99
1.78M
-
0.00
882.57K
-
2022
112
2.12M
-
0.00
498.87K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartram, Mark Robert
Director
01/01/2005 - Present
3
Hills, Trevor
Director
27/06/2014 - Present
5
Boyd, John Malcolm
Director
14/05/2025 - Present
-
Briggs, Kay Elizabeth
Director
04/01/2021 - Present
-
Mills, Duncan Stuart
Director
01/01/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BEEHIVE COILS LIMITED

BEEHIVE COILS LIMITED is an(a) Active company incorporated on 29/01/1968 with the registered office located at Studlands Park Avenue, Newmarket, Suffolk CB8 7AU. There are currently 6 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 BEEHIVE COILS LIMITED?

toggle

BEEHIVE COILS LIMITED is currently Active. It was registered on 29/01/1968 .

Where is BEEHIVE COILS LIMITED located?

toggle

BEEHIVE COILS LIMITED is registered at Studlands Park Avenue, Newmarket, Suffolk CB8 7AU.

What does BEEHIVE COILS LIMITED do?

toggle

BEEHIVE COILS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BEEHIVE COILS LIMITED?

toggle

The latest filing was on 15/12/2025: Accounts for a small company made up to 2025-03-31.