BEEHIVE JOINERY LIMITED

Register to unlock more data on OkredoRegister

BEEHIVE JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04603863

Incorporation date

28/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit2 Station Road Business Park, Station Road, Stalbridge, Dorset DT10 2RNCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2002)
dot icon09/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon16/09/2025
Change of details for Mr Mathew Guppy as a person with significant control on 2025-09-16
dot icon16/09/2025
Director's details changed for Mr Matthew John Guppy on 2025-09-16
dot icon17/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon09/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon20/12/2023
Change of details for Mr Antony Mark Guppy as a person with significant control on 2023-12-20
dot icon20/12/2023
Director's details changed for Mr Antony Mark Guppy on 2023-12-20
dot icon08/12/2023
Change of details for Mr Antony Mark Guppy as a person with significant control on 2023-12-08
dot icon08/12/2023
Change of details for Mr Mathew Guppy as a person with significant control on 2023-12-08
dot icon08/12/2023
Director's details changed for Mr Antony Mark Guppy on 2023-12-08
dot icon08/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/05/2023
Resolutions
dot icon01/05/2023
Resolutions
dot icon01/05/2023
Resolutions
dot icon01/05/2023
Change of share class name or designation
dot icon01/05/2023
Memorandum and Articles of Association
dot icon01/05/2023
Resolutions
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-04-20
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon07/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon23/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon11/12/2018
Change of details for Mr Mathew Guppy as a person with significant control on 2018-12-11
dot icon11/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon11/12/2018
Change of details for Mr Mathew Guppy as a person with significant control on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Matthew Guppy on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Antony Mark Guppy on 2016-12-31
dot icon11/12/2018
Secretary's details changed for Mr Antony Mark Guppy on 2018-12-11
dot icon11/12/2018
Change of details for Mr Antony Mark Guppy as a person with significant control on 2016-12-31
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mr Antony Mark Guppy on 2016-01-05
dot icon22/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon09/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon24/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon12/02/2013
Secretary's details changed for Mr Antony Mark Guppy on 2013-02-12
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/03/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon06/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon04/12/2009
Director's details changed for Matthew Guppy on 2009-12-04
dot icon04/12/2009
Director's details changed for Antony Mark Guppy on 2009-12-04
dot icon14/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 28/11/08; full list of members
dot icon23/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 28/11/07; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/02/2007
Return made up to 28/11/06; full list of members
dot icon08/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 28/11/05; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/12/2004
Return made up to 28/11/04; full list of members
dot icon18/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/02/2004
Return made up to 28/11/03; full list of members
dot icon26/01/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon26/01/2003
Registered office changed on 26/01/03 from: 3 longmead shaftesbury dorset SP7 8PL
dot icon26/01/2003
New secretary appointed;new director appointed
dot icon26/01/2003
New director appointed
dot icon07/12/2002
Nc inc already adjusted 28/11/02
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Director resigned
dot icon07/12/2002
Secretary resigned
dot icon07/12/2002
Registered office changed on 07/12/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon28/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
8
97.08K
-
0.00
137.72K
-
2022
7
169.41K
-
0.00
169.21K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guppy, Antony Mark
Director
28/11/2002 - Present
3
Guppy, Matthew John
Director
28/11/2002 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BEEHIVE JOINERY LIMITED

BEEHIVE JOINERY LIMITED is an(a) Active company incorporated on 28/11/2002 with the registered office located at Unit2 Station Road Business Park, Station Road, Stalbridge, Dorset DT10 2RN. There are currently 2 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 JOINERY LIMITED?

toggle

BEEHIVE JOINERY LIMITED is currently Active. It was registered on 28/11/2002 .

Where is BEEHIVE JOINERY LIMITED located?

toggle

BEEHIVE JOINERY LIMITED is registered at Unit2 Station Road Business Park, Station Road, Stalbridge, Dorset DT10 2RN.

What does BEEHIVE JOINERY LIMITED do?

toggle

BEEHIVE JOINERY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BEEHIVE JOINERY LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-28 with no updates.