BEEHIVE LEISURE LIMITED

Register to unlock more data on OkredoRegister

BEEHIVE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05710803

Incorporation date

15/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2006)
dot icon03/03/2026
Registered office address changed from Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB to 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 2026-03-03
dot icon03/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Statement of capital following an allotment of shares on 2006-02-22
dot icon28/03/2023
Annual return made up to 2009-02-15 with full list of shareholders
dot icon28/03/2023
Annual return made up to 2008-02-15 with full list of shareholders
dot icon28/03/2023
Annual return made up to 2007-02-15 with full list of shareholders
dot icon22/03/2023
Second filing of Confirmation Statement dated 2017-02-28
dot icon22/03/2023
Second filing of Confirmation Statement dated 2023-02-15
dot icon22/03/2023
Second filing of Confirmation Statement dated 2022-02-15
dot icon22/03/2023
Second filing of Confirmation Statement dated 2021-02-15
dot icon22/03/2023
Second filing of Confirmation Statement dated 2020-02-15
dot icon22/03/2023
Second filing of Confirmation Statement dated 2019-02-15
dot icon22/03/2023
Second filing of Confirmation Statement dated 2018-02-15
dot icon22/03/2023
Second filing of the annual return made up to 2010-02-15
dot icon22/03/2023
Second filing of the annual return made up to 2011-02-15
dot icon22/03/2023
Second filing of the annual return made up to 2012-02-15
dot icon22/03/2023
Second filing of the annual return made up to 2013-02-15
dot icon22/03/2023
Second filing of the annual return made up to 2014-02-15
dot icon22/03/2023
Second filing of the annual return made up to 2015-02-15
dot icon22/03/2023
Second filing of the annual return made up to 2016-02-15
dot icon22/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2022
Termination of appointment of Rupert James Rayson as a director on 2022-07-04
dot icon08/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/06/2020
Appointment of Mr Rupert James Rayson as a director on 2020-03-01
dot icon26/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon22/09/2017
Termination of appointment of Nikki Ann Sheahan as a director on 2017-09-02
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
15/02/17 Statement of Capital gbp 100
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon02/11/2015
Appointment of Mrs Nikki Ann Sheahan as a director on 2015-10-12
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Director's details changed for Nicola Sharp on 2010-06-17
dot icon04/08/2010
Secretary's details changed for Nicola Sharp on 2010-06-17
dot icon04/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon04/03/2010
Director's details changed for Nicola Sharp on 2010-02-15
dot icon04/03/2010
Director's details changed for Alistair Harris Chapman on 2010-02-15
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 15/02/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Return made up to 15/02/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 15/02/07; full list of members
dot icon08/03/2006
Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Secretary resigned
dot icon08/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New secretary appointed;new director appointed
dot icon08/03/2006
Registered office changed on 08/03/06 from:\61 fairview avenue, wigmore, gillingham, kent, ME8 0QP
dot icon15/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-18.63 % *

* during past year

Cash in Bank

£97,347.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
12.24K
-
0.00
40.53K
-
2022
3
48.13K
-
0.00
119.64K
-
2023
3
59.90K
-
0.00
97.35K
-
2023
3
59.90K
-
0.00
97.35K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

59.90K £Ascended24.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.35K £Descended-18.63 % *

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
Chapman, Nicola
Director
15/02/2006 - Present
-
Chapman, Alistair Harris
Director
15/02/2006 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEEHIVE LEISURE LIMITED

BEEHIVE LEISURE LIMITED is an(a) Active company incorporated on 15/02/2006 with the registered office located at 2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEEHIVE LEISURE LIMITED?

toggle

BEEHIVE LEISURE LIMITED is currently Active. It was registered on 15/02/2006 .

Where is BEEHIVE LEISURE LIMITED located?

toggle

BEEHIVE LEISURE LIMITED is registered at 2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NF.

What does BEEHIVE LEISURE LIMITED do?

toggle

BEEHIVE LEISURE LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does BEEHIVE LEISURE LIMITED have?

toggle

BEEHIVE LEISURE LIMITED had 3 employees in 2023.

What is the latest filing for BEEHIVE LEISURE LIMITED?

toggle

The latest filing was on 03/03/2026: Registered office address changed from Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB to 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 2026-03-03.