BEES ABROAD

Register to unlock more data on OkredoRegister

BEES ABROAD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05333054

Incorporation date

14/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Keepers, Symn Lane, Wotton-Under-Edge, Gloucestershire GL12 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2005)
dot icon23/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon01/12/2025
Director's details changed for Mrs Tina Grear on 2025-10-10
dot icon19/11/2025
Termination of appointment of John Daffern as a director on 2025-11-10
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/03/2025
Appointment of Mrs Nicole Suzanne Vettise as a director on 2025-03-10
dot icon28/03/2025
Appointment of Katharine Arlette Thoday as a director on 2025-03-10
dot icon28/03/2025
Appointment of Mr Daniel Farnum Peck as a director on 2025-03-10
dot icon27/03/2025
Appointment of Mr Evans Chelal as a director on 2025-03-10
dot icon27/03/2025
Appointment of Mr Peter Martin Maxwell George as a director on 2025-02-10
dot icon27/03/2025
Appointment of Ms Bhagyashree Mandke as a director on 2025-03-10
dot icon27/03/2025
Appointment of Mrs Tina Grear as a director on 2025-03-10
dot icon25/03/2025
Termination of appointment of Elizabeth Catherine Williams as a director on 2025-03-24
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon22/10/2024
Termination of appointment of Jeremy Forty as a director on 2024-10-22
dot icon09/09/2024
Appointment of Mr Boluwaji Durogbola as a director on 2024-09-01
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/04/2024
Termination of appointment of Kay Williams as a director on 2024-04-18
dot icon18/04/2024
Appointment of Mr Jeremy Forty as a director on 2023-08-21
dot icon14/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon14/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon04/10/2022
Appointment of Dr Elizabeth Catherine Williams as a director on 2021-06-06
dot icon04/10/2022
Termination of appointment of Hania Guidens as a director on 2022-03-01
dot icon04/10/2022
Micro company accounts made up to 2021-12-31
dot icon14/01/2022
Appointment of Dr Kay Williams as a director on 2021-06-06
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon14/01/2022
Termination of appointment of Susie Stephenson as a director on 2021-06-06
dot icon14/01/2022
Termination of appointment of James Andrew Taylor as a director on 2021-06-06
dot icon14/01/2022
Termination of appointment of Stephen John Bates as a director on 2021-06-06
dot icon14/01/2022
Termination of appointment of Adebisi Adekunle as a director on 2021-06-06
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon02/04/2021
Appointment of Mr Andrew Wilson Maccormack as a director on 2020-05-16
dot icon31/03/2021
Appointment of Miss Hania Guidens as a director on 2020-05-16
dot icon31/03/2021
Appointment of Mrs Susie Stephenson as a director on 2020-05-16
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/04/2020
Termination of appointment of Keith William Lomax as a director on 2020-03-31
dot icon02/04/2020
Termination of appointment of Dominic Rhodes as a director on 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2019
Registered office address changed from 36 Walden Road Sewards End Saffron Walden CB10 2LF England to The Keepers Symn Lane Wotton-Under-Edge Gloucestershire GL12 7BD on 2019-07-12
dot icon09/05/2019
Appointment of Mr John Daffern as a director on 2019-04-29
dot icon07/05/2019
Appointment of Mr Neil Andrew Brent as a director on 2019-04-29
dot icon30/04/2019
Director's details changed for Mr Dominic Rhodes on 2019-04-30
dot icon30/04/2019
Appointment of Mr Dominic Rhodes as a director on 2019-04-29
dot icon30/04/2019
Director's details changed for Adebisi Adekunle on 2019-04-29
dot icon30/04/2019
Appointment of Mr James Andrew Taylor as a director on 2019-04-29
dot icon23/04/2019
Appointment of Mr Keith William Lomax as a director on 2019-04-14
dot icon23/04/2019
Termination of appointment of Stuart John Andrews as a director on 2019-04-14
dot icon23/04/2019
Termination of appointment of Irene Claire Waring as a director on 2019-04-14
dot icon23/04/2019
Registered office address changed from The Elms, Painswick Road, Brockworth, Gloucester Gloucester Shire GL3 4RP to 36 Walden Road Sewards End Saffron Walden CB10 2LF on 2019-04-23
dot icon11/02/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Termination of appointment of Nicholas James Bishop as a secretary on 2018-04-22
dot icon18/05/2018
Termination of appointment of Nicholas Withers as a director on 2018-04-22
dot icon18/05/2018
Termination of appointment of Peter Colin Aldridge as a director on 2018-04-22
dot icon18/05/2018
Termination of appointment of Nicholas James Bishop as a director on 2018-04-22
dot icon07/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon04/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon19/12/2016
Resolutions
dot icon19/12/2016
Change of name notice
dot icon17/08/2016
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon20/07/2016
Resolutions
dot icon20/07/2016
Change of name notice
dot icon15/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/07/2016
Appointment of Mr Peter Colin Aldridge as a director on 2016-07-03
dot icon05/07/2016
Appointment of Dr Stephen John Bates as a director on 2016-07-03
dot icon24/06/2016
Termination of appointment of David Evans as a director on 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-01-14 no member list
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/08/2015
Appointment of Richard Desmond Ridler as a director on 2015-04-26
dot icon21/07/2015
Termination of appointment of John Harold Home as a director on 2015-04-26
dot icon23/01/2015
Annual return made up to 2015-01-14 no member list
dot icon16/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/01/2014
Appointment of David Evans as a director
dot icon21/01/2014
Annual return made up to 2014-01-14 no member list
dot icon02/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-14 no member list
dot icon13/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-01-14 no member list
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-01-14 no member list
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-01-14 no member list
dot icon04/12/2009
Appointment of Dr Stuart John Andrews as a director
dot icon29/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/01/2009
Annual return made up to 14/01/09
dot icon07/07/2008
Appointment terminated director jeffery bee
dot icon07/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/02/2008
Annual return made up to 14/01/08
dot icon23/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/06/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon14/02/2007
Annual return made up to 14/01/07
dot icon28/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/02/2006
Annual return made up to 14/01/06
dot icon15/02/2006
New director appointed
dot icon21/02/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon14/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
98.11K
-
0.00
-
-
2022
0
154.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peck, Daniel Farnum
Director
10/03/2025 - Present
-
Maccormack, Andrew Wilson
Director
16/05/2020 - Present
14
Bates, Stephen John, Dr
Director
03/07/2016 - 06/06/2021
5
Forty, Jeremy
Director
21/08/2023 - 22/10/2024
-
Williams, Elizabeth Catherine, Dr
Director
06/06/2021 - 24/03/2025
-

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 BEES ABROAD

BEES ABROAD is an(a) Active company incorporated on 14/01/2005 with the registered office located at The Keepers, Symn Lane, Wotton-Under-Edge, Gloucestershire GL12 7BD. There are currently 11 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 BEES ABROAD?

toggle

BEES ABROAD is currently Active. It was registered on 14/01/2005 .

Where is BEES ABROAD located?

toggle

BEES ABROAD is registered at The Keepers, Symn Lane, Wotton-Under-Edge, Gloucestershire GL12 7BD.

What does BEES ABROAD do?

toggle

BEES ABROAD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEES ABROAD?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-14 with no updates.