BEESON BOOKKEEPING SERVICE LIMITED

Register to unlock more data on OkredoRegister

BEESON BOOKKEEPING SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04478965

Incorporation date

05/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Windsor House High Road, Balby, Doncaster DN4 0PLCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2002)
dot icon10/04/2026
Replacement filing of PSC01 for Mr Paul Lewis
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon01/10/2025
Micro company accounts made up to 2025-01-31
dot icon14/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon10/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon16/02/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon04/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon10/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/04/2019
Termination of appointment of Thomas Henry Bowskill as a director on 2019-03-29
dot icon03/04/2019
Termination of appointment of Melvin Bowskill as a secretary on 2019-03-29
dot icon03/04/2019
Termination of appointment of Hilary Clare Beeson as a director on 2019-03-29
dot icon03/04/2019
Cessation of Hilary Clare Beeson as a person with significant control on 2019-03-29
dot icon03/04/2019
Notification of Paul Lewis as a person with significant control on 2019-03-29
dot icon03/04/2019
Appointment of Mr Paul Lewis as a director on 2019-03-29
dot icon03/04/2019
Registered office address changed from 27 Old Hexthorpe Doncaster South Yorkshire DN4 0JD to Windsor House High Road Balby Doncaster DN4 0PL on 2019-04-03
dot icon10/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon09/07/2018
Statement of capital following an allotment of shares on 2017-08-01
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-12-01
dot icon20/12/2013
Appointment of Mr Thomas Henry Bowskill as a director
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon07/06/2011
Registered office address changed from Windsor House 44 High Road Balby Doncaster South Yorkshire DN4 0PL England on 2011-06-07
dot icon03/05/2011
Registered office address changed from 27 Old Hexthorpe Doncaster S Yorks DN4 0JD on 2011-05-03
dot icon03/05/2011
Director's details changed for Hilary Clare Beeson on 2011-05-03
dot icon03/05/2011
Secretary's details changed for Melvin Bowskill on 2011-04-03
dot icon24/01/2011
Director's details changed for Hilary Clare Bowskill on 2008-01-28
dot icon07/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon05/07/2010
Director's details changed for Hilary Clare Bowskill on 2010-07-05
dot icon29/04/2010
Previous accounting period extended from 2009-07-31 to 2010-01-31
dot icon06/07/2009
Return made up to 05/07/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 05/07/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/03/2008
Secretary's change of particulars / melvin bowskill / 25/01/2008
dot icon12/03/2008
Director's change of particulars / hilary beeson / 25/01/2008
dot icon12/03/2008
Registered office changed on 12/03/2008 from 187 urban road, hexthorpe doncaster south yorkshire DN4 0HH
dot icon09/07/2007
Return made up to 05/07/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/07/2006
Return made up to 05/07/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/07/2005
Return made up to 05/07/05; full list of members
dot icon16/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/07/2004
Return made up to 05/07/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon30/07/2003
Return made up to 05/07/03; full list of members
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon31/07/2002
Memorandum and Articles of Association
dot icon26/07/2002
Certificate of change of name
dot icon05/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-0.24 % *

* during past year

Cash in Bank

£16,946.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.26K
-
0.00
15.05K
-
2022
2
6.38K
-
0.00
16.99K
-
2023
1
8.53K
-
0.00
16.95K
-
2023
1
8.53K
-
0.00
16.95K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

8.53K £Ascended33.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.95K £Descended-0.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowskill, Melvin
Secretary
05/07/2002 - 29/03/2019
-
Bowskill, Thomas Henry
Director
01/12/2013 - 29/03/2019
-
Lewis, Paul
Director
29/03/2019 - Present
18
Beeson, Hilary Clare
Director
05/07/2002 - 29/03/2019
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEESON BOOKKEEPING SERVICE LIMITED

BEESON BOOKKEEPING SERVICE LIMITED is an(a) Active company incorporated on 05/07/2002 with the registered office located at Windsor House High Road, Balby, Doncaster DN4 0PL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEESON BOOKKEEPING SERVICE LIMITED?

toggle

BEESON BOOKKEEPING SERVICE LIMITED is currently Active. It was registered on 05/07/2002 .

Where is BEESON BOOKKEEPING SERVICE LIMITED located?

toggle

BEESON BOOKKEEPING SERVICE LIMITED is registered at Windsor House High Road, Balby, Doncaster DN4 0PL.

What does BEESON BOOKKEEPING SERVICE LIMITED do?

toggle

BEESON BOOKKEEPING SERVICE LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does BEESON BOOKKEEPING SERVICE LIMITED have?

toggle

BEESON BOOKKEEPING SERVICE LIMITED had 1 employees in 2023.

What is the latest filing for BEESON BOOKKEEPING SERVICE LIMITED?

toggle

The latest filing was on 10/04/2026: Replacement filing of PSC01 for Mr Paul Lewis.