BEEWIRRAL CIC

Register to unlock more data on OkredoRegister

BEEWIRRAL CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08524475

Incorporation date

10/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

138 Park Road North Park Road North, Birkenhead CH41 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2013)
dot icon02/04/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon02/10/2025
Registered office address changed from 1 Berner Street Birkenhead CH41 4JY United Kingdom to 138 Park Road North Park Road North Birkenhead CH41 8AB on 2025-10-02
dot icon29/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/09/2023
Registered office address changed from Summerhill House Fifth Avenue Prenton Wirral CH43 9LB United Kingdom to 1 Berner Street Birkenhead CH41 4JY on 2023-09-06
dot icon15/05/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon24/11/2022
Appointment of Mrs Lorraine Anderson as a director on 2022-11-14
dot icon11/11/2022
Termination of appointment of Kathryn Collette Shaughnessy as a director on 2022-10-31
dot icon11/11/2022
Termination of appointment of Kathryn Collette Shaughnessy as a secretary on 2022-10-31
dot icon05/10/2022
Memorandum and Articles of Association
dot icon05/10/2022
Resolutions
dot icon12/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon20/05/2021
Director's details changed for Ms Kathryn Collette Shaughnessy on 2021-05-19
dot icon24/03/2021
Registered office address changed from Livingstone Street Community Centre 130 st. Anne Street Birkenhead Merseyside CH41 3HX United Kingdom to Summerhill House Fifth Avenue Prenton Wirral CH43 9LB on 2021-03-24
dot icon03/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/02/2021
Statement of company's objects
dot icon02/02/2021
Memorandum and Articles of Association
dot icon02/02/2021
Resolutions
dot icon13/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon24/01/2018
Termination of appointment of Nicola Barbara Smith as a director on 2017-12-04
dot icon14/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon27/10/2016
Micro company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-10 no member list
dot icon17/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon03/03/2016
Registered office address changed from 57 Faversham Way Rock Ferry Birkenhead Merseyside CH42 2BW to Livingstone Street Community Centre 130 st. Anne Street Birkenhead Merseyside CH41 3HX on 2016-03-03
dot icon20/02/2016
Certificate of change of name
dot icon03/11/2015
Termination of appointment of Alison Jane Twigg as a director on 2015-10-30
dot icon14/05/2015
Annual return made up to 2015-05-10 no member list
dot icon02/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-10 no member list
dot icon13/05/2014
Director's details changed for Rachael Mccoosh on 2014-03-31
dot icon13/05/2014
Director's details changed for Nicola Barbara Smith on 2013-07-05
dot icon13/05/2014
Director's details changed for Alison Jane Twigg on 2014-03-31
dot icon13/05/2014
Director's details changed for Mrs Donna Marie Golding on 2013-12-31
dot icon25/11/2013
Registered office address changed from Honey Bees Day Nursery Park Grove Birkenhead Merseyside CH41 2TD on 2013-11-25
dot icon10/05/2013
Incorporation of a Community Interest Company
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
31/05/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaughnessy, Kathryn Collette
Director
10/05/2013 - 31/10/2022
7
Golding, Donna Marie
Director
10/05/2013 - Present
3
Shaughnessy, Kathryn Collette
Secretary
10/05/2013 - 31/10/2022
-
Anderson, Lorraine
Director
14/11/2022 - Present
1
Mccoosh, Rachael
Director
10/05/2013 - Present
5

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 BEEWIRRAL CIC

BEEWIRRAL CIC is an(a) Active company incorporated on 10/05/2013 with the registered office located at 138 Park Road North Park Road North, Birkenhead CH41 8AB. There are currently 3 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 BEEWIRRAL CIC?

toggle

BEEWIRRAL CIC is currently Active. It was registered on 10/05/2013 .

Where is BEEWIRRAL CIC located?

toggle

BEEWIRRAL CIC is registered at 138 Park Road North Park Road North, Birkenhead CH41 8AB.

What does BEEWIRRAL CIC do?

toggle

BEEWIRRAL CIC operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for BEEWIRRAL CIC?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-13 with no updates.