BEEPART LIMITED

Register to unlock more data on OkredoRegister

BEEPART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00177682

Incorporation date

04/11/1921

Size

Small

Contacts

Registered address

Registered address

Unit 12a Beresford Way, Chesterfield, Derbyshire S41 9FGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1921)
dot icon15/03/2026
Accounts for a small company made up to 2025-09-30
dot icon22/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon14/03/2025
Accounts for a small company made up to 2024-09-30
dot icon15/01/2025
Secretary's details changed for Richard Mcquinn on 2025-01-15
dot icon15/01/2025
Director's details changed for Mr Julian Edward Peregrine Cooper on 2025-01-15
dot icon15/01/2025
Director's details changed for Mr Gavin Jon Rosson on 2025-01-15
dot icon13/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon13/03/2024
Accounts for a small company made up to 2023-09-30
dot icon09/08/2023
Change of details for Dyson Group Plc as a person with significant control on 2023-08-09
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon20/03/2023
Accounts for a small company made up to 2022-09-30
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon26/04/2022
Registered office address changed from Totley Works Baslow Road Sheffield South Yorkshire S17 3BL to Unit 12a Beresford Way Chesterfield Derbyshire S41 9FG on 2022-04-26
dot icon23/03/2022
Accounts for a small company made up to 2021-09-30
dot icon13/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon17/04/2021
Accounts for a small company made up to 2020-09-30
dot icon11/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon20/03/2020
Accounts for a small company made up to 2019-09-30
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon18/03/2019
Accounts for a small company made up to 2018-09-30
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon19/03/2018
Accounts for a small company made up to 2017-09-30
dot icon14/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon13/07/2017
Full accounts made up to 2016-09-30
dot icon11/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon12/05/2016
Full accounts made up to 2015-09-30
dot icon24/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon16/03/2015
Full accounts made up to 2014-09-30
dot icon12/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon18/03/2014
Full accounts made up to 2013-09-30
dot icon19/11/2013
Director's details changed for Mr Julian Edward Peregrine Cooper on 2013-11-14
dot icon09/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-09-30
dot icon13/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon18/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-09-30
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 14
dot icon03/12/2010
Particulars of a mortgage or charge/MG09 / charge no: 10
dot icon03/12/2010
Particulars of a mortgage or charge/MG09 / charge no: 11
dot icon03/12/2010
Particulars of a mortgage or charge/MG09 / charge no: 13
dot icon29/11/2010
Particulars of a mortgage or charge/MG09 / charge no: 8
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2010
Appointment of Mr Gavin Jon Rosson as a director
dot icon24/11/2010
Termination of appointment of Christopher Honeyborne as a director
dot icon05/10/2010
Full accounts made up to 2009-09-30
dot icon23/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon20/01/2010
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon04/11/2009
Appointment of Mr Julian Edward Peregrine Cooper as a director
dot icon29/10/2009
Termination of appointment of Patrick Lammers as a director
dot icon21/09/2009
Director appointed dr christopher henry bruce honeyborne
dot icon02/09/2009
Appointment terminated director christopher kinsella
dot icon13/08/2009
Return made up to 09/08/09; full list of members
dot icon13/08/2009
Registered office changed on 13/08/2009 from, 381 fulwood road, sheffield, S10 3GB
dot icon13/08/2009
Location of debenture register
dot icon13/08/2009
Location of register of members
dot icon12/08/2009
Director's change of particulars / patrick lammers / 12/08/2009
dot icon02/07/2009
Full accounts made up to 2008-03-31
dot icon05/09/2008
Director appointed mr christopher kinsella
dot icon12/08/2008
Return made up to 09/08/08; full list of members
dot icon12/08/2008
Director's change of particulars / patrick lammers / 11/08/2008
dot icon11/04/2008
Appointment terminated director anthony parker
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon03/12/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon28/08/2007
Return made up to 09/08/07; full list of members
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon01/09/2006
Return made up to 09/08/06; full list of members
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon02/09/2005
Return made up to 09/08/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon17/08/2004
Return made up to 09/08/04; full list of members
dot icon23/01/2004
Full accounts made up to 2003-03-31
dot icon10/09/2003
Return made up to 09/08/03; full list of members
dot icon30/10/2002
Full accounts made up to 2002-03-31
dot icon16/08/2002
Return made up to 09/08/02; full list of members
dot icon07/05/2002
New director appointed
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon20/08/2001
Return made up to 09/08/01; full list of members
dot icon18/09/2000
Full accounts made up to 2000-03-31
dot icon12/09/2000
Auditor's resignation
dot icon29/08/2000
Return made up to 09/08/00; full list of members
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon25/08/1999
Return made up to 09/08/99; full list of members
dot icon07/09/1998
Full accounts made up to 1998-03-31
dot icon07/09/1998
Return made up to 09/08/98; full list of members
dot icon17/09/1997
Full accounts made up to 1997-03-31
dot icon15/09/1997
Return made up to 09/08/97; full list of members
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon27/09/1996
Certificate of change of name
dot icon20/08/1996
Return made up to 09/08/96; full list of members
dot icon11/10/1995
Full accounts made up to 1995-03-31
dot icon05/09/1995
Return made up to 09/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1994-03-31
dot icon06/09/1994
Return made up to 09/08/94; full list of members
dot icon14/10/1993
Full accounts made up to 1993-03-31
dot icon09/09/1993
Return made up to 09/08/93; no change of members
dot icon16/10/1992
Full accounts made up to 1992-03-31
dot icon17/09/1992
Return made up to 09/08/92; no change of members
dot icon08/10/1991
Full accounts made up to 1991-03-31
dot icon11/09/1991
Return made up to 09/08/91; full list of members
dot icon31/07/1991
Secretary resigned;new secretary appointed
dot icon17/01/1991
Resolutions
dot icon30/10/1990
Full accounts made up to 1990-03-31
dot icon17/09/1990
Return made up to 09/08/90; full list of members
dot icon03/10/1989
Full accounts made up to 1989-03-31
dot icon03/10/1989
Return made up to 09/08/89; full list of members
dot icon06/09/1988
Full accounts made up to 1988-03-31
dot icon06/09/1988
Return made up to 04/08/88; full list of members
dot icon31/10/1987
Full accounts made up to 1987-03-31
dot icon31/10/1987
Return made up to 06/08/87; full list of members
dot icon09/01/1987
New secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Director resigned
dot icon29/11/1986
Return made up to 06/08/86; full list of members
dot icon14/11/1986
Full accounts made up to 1986-03-31
dot icon25/09/1986
Director resigned
dot icon12/01/1976
Memorandum and Articles of Association
dot icon04/11/1921
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinsella, Christopher Joseph
Director
01/09/2008 - 19/08/2009
42
Parker, Anthony Nicholas
Director
22/04/2002 - 31/03/2008
29
Cooper, Julian Edward Peregrine
Director
02/11/2009 - Present
42
Rosson, Gavin Jon
Director
23/11/2010 - Present
19
Honeyborne, Christopher Henry Bruce, Dr
Director
21/09/2009 - 23/11/2010
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BEEPART LIMITED

BEEPART LIMITED is an(a) Active company incorporated on 04/11/1921 with the registered office located at Unit 12a Beresford Way, Chesterfield, Derbyshire S41 9FG. 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 BEEPART LIMITED?

toggle

BEEPART LIMITED is currently Active. It was registered on 04/11/1921 .

Where is BEEPART LIMITED located?

toggle

BEEPART LIMITED is registered at Unit 12a Beresford Way, Chesterfield, Derbyshire S41 9FG.

What does BEEPART LIMITED do?

toggle

BEEPART LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEEPART LIMITED?

toggle

The latest filing was on 15/03/2026: Accounts for a small company made up to 2025-09-30.