BEELAND CONTROLS LIMITED

Register to unlock more data on OkredoRegister

BEELAND CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04396206

Incorporation date

15/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 9-14 Marcon House, Wyther Lane, Leeds, West Yorkshire LS5 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2002)
dot icon29/04/2026
Secretary's details changed for Mrs Isabel Chard on 2025-10-20
dot icon15/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon09/04/2026
Change of details for Mrs Isabel Chard as a person with significant control on 2025-11-07
dot icon09/04/2026
Secretary's details changed
dot icon20/02/2026
Secretary's details changed for Isobel Chard on 2026-02-19
dot icon07/11/2025
Director's details changed for Mrs Isobel Chard on 2025-11-07
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Address of officer Mr Julian Chard changed to 04396206 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-20
dot icon20/10/2025
Address of officer Mrs Isobel Chard changed to 04396206 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-20
dot icon10/10/2025
Secretary's details changed for Isobel Chard on 2025-10-10
dot icon10/10/2025
Cessation of Lynn Beer as a person with significant control on 2023-08-03
dot icon10/10/2025
Notification of Isabel Chard as a person with significant control on 2023-08-03
dot icon10/10/2025
Notification of Julian Chard as a person with significant control on 2023-08-03
dot icon02/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon22/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon02/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Secretary's details changed for Isobel Chard on 2019-01-11
dot icon27/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon26/03/2019
Director's details changed for Mrs Isobel Chard on 2019-01-11
dot icon25/03/2019
Director's details changed for Mr Julian Chard on 2019-01-11
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Appointment of Mr Julian Chard as a director on 2015-12-09
dot icon09/12/2015
Appointment of Mrs Isobel Chard as a director on 2015-12-09
dot icon16/07/2015
Secretary's details changed for Isobel Chard on 2014-07-11
dot icon17/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon12/04/2010
Director's details changed for Lynn Beer on 2010-03-15
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/03/2009
Return made up to 15/03/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 15/03/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/03/2007
Return made up to 15/03/07; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/04/2006
Return made up to 15/03/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon31/05/2005
Return made up to 15/03/05; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon30/03/2004
Return made up to 15/03/04; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon23/04/2003
New secretary appointed
dot icon18/04/2003
Return made up to 15/03/03; full list of members
dot icon22/04/2002
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon22/04/2002
Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/03/2002
Secretary resigned
dot icon15/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-9.92 % *

* during past year

Cash in Bank

£343,427.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
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
4
424.35K
-
0.00
351.66K
-
2022
4
419.89K
-
0.00
381.23K
-
2023
4
490.83K
-
0.00
343.43K
-
2023
4
490.83K
-
0.00
343.43K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

490.83K £Ascended16.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

343.43K £Descended-9.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chard, Isobel
Secretary
03/09/2002 - Present
-
Chard, Isobel
Director
09/12/2015 - Present
-
Mr Julian Chard
Director
09/12/2015 - Present
-
Beer, Lynn
Secretary
15/03/2002 - 03/09/2002
-
Beer, Peter
Director
15/03/2002 - 03/09/2002
-

Persons with Significant Control

4
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 BEELAND CONTROLS LIMITED

BEELAND CONTROLS LIMITED is an(a) Active company incorporated on 15/03/2002 with the registered office located at Units 9-14 Marcon House, Wyther Lane, Leeds, West Yorkshire LS5 3BT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BEELAND CONTROLS LIMITED?

toggle

BEELAND CONTROLS LIMITED is currently Active. It was registered on 15/03/2002 .

Where is BEELAND CONTROLS LIMITED located?

toggle

BEELAND CONTROLS LIMITED is registered at Units 9-14 Marcon House, Wyther Lane, Leeds, West Yorkshire LS5 3BT.

What does BEELAND CONTROLS LIMITED do?

toggle

BEELAND CONTROLS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

How many employees does BEELAND CONTROLS LIMITED have?

toggle

BEELAND CONTROLS LIMITED had 4 employees in 2023.

What is the latest filing for BEELAND CONTROLS LIMITED?

toggle

The latest filing was on 29/04/2026: Secretary's details changed for Mrs Isabel Chard on 2025-10-20.