BEHAVE LIMITED

Register to unlock more data on OkredoRegister

BEHAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03724441

Incorporation date

02/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

12 Bliss Mill, Chipping Norton, Oxfordshire OX7 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon23/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon08/09/2022
Micro company accounts made up to 2022-03-31
dot icon04/08/2022
Registered office address changed from 1a Birch House, Birch Lane Business Park Birch Lane Aldridge Walsall West Midlands WS9 0NF England to 12 Bliss Mill Chipping Norton Oxfordshire OX7 5JR on 2022-08-04
dot icon17/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon08/03/2021
Director's details changed for Mr Simon Peter Fletcher on 2021-03-01
dot icon07/03/2021
Director's details changed for Mr Simon Peter Fletcher on 2021-03-01
dot icon07/03/2021
Change of details for Mr Simon Peter Fletcher as a person with significant control on 2021-03-01
dot icon07/03/2021
Director's details changed for Mr Simon Peter Fletcher on 2021-03-07
dot icon04/05/2020
Registered office address changed from Wyck Beacon House Wyck Beacon Upper Rissington Cheltenham Gloucestershire GL54 2NE United Kingdom to 1a Birch House, Birch Lane Business Park Birch Lane Aldridge Walsall West Midlands WS9 0NF on 2020-05-04
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon29/08/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Registered office address changed from Wyck Beacon House Wyck Beacon Cheltenham Gloucestershire GL54 2NE to Wyck Beacon House Wyck Beacon Upper Rissington Cheltenham Gloucestershire GL54 2NE on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Simon Peter Fletcher on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Simon Peter Fletcher on 2017-04-19
dot icon06/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon28/08/2014
Amended total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon01/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon19/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-02
dot icon20/04/2012
Certificate of change of name
dot icon10/04/2012
Change of name notice
dot icon18/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon03/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Simon Peter Fletcher on 2010-03-02
dot icon09/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/03/2009
Return made up to 02/03/09; full list of members
dot icon07/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon04/03/2008
Return made up to 02/03/08; full list of members
dot icon04/03/2008
Appointment terminated secretary susan cooper
dot icon15/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/11/2007
Registered office changed on 12/11/07 from: queen st sawmills queen street walsall WS2 9PE
dot icon23/03/2007
Return made up to 02/03/07; full list of members
dot icon23/03/2007
Director's particulars changed
dot icon15/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon25/04/2006
Return made up to 02/03/06; full list of members
dot icon25/04/2006
Secretary's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon03/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/03/2005
Return made up to 02/03/05; full list of members
dot icon16/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/03/2004
Return made up to 02/03/04; full list of members
dot icon05/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon24/03/2003
Return made up to 02/03/03; full list of members
dot icon29/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon19/03/2002
Return made up to 02/03/02; full list of members
dot icon19/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon22/03/2001
Return made up to 02/03/01; full list of members
dot icon14/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon14/08/2000
Resolutions
dot icon20/03/2000
Return made up to 02/03/00; full list of members
dot icon23/03/1999
New secretary appointed
dot icon23/03/1999
New director appointed
dot icon10/03/1999
Ad 02/03/99--------- £ si 1@1=1 £ ic 1/2
dot icon10/03/1999
Director resigned
dot icon10/03/1999
Registered office changed on 10/03/99 from: somerset house temple street birmingham B2 5DN
dot icon10/03/1999
Secretary resigned
dot icon02/03/1999
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
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
11.62K
-
0.00
-
-
2022
1
16.67K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Peter Fletcher
Director
02/03/1999 - Present
7
Brewer, Kevin
Nominee Director
01/03/1999 - 01/03/1999
2894
Brewer, Suzanne
Nominee Secretary
01/03/1999 - 01/03/1999
2524
Cooper, Susan Maria Janet
Secretary
01/03/1999 - 18/10/2007
1

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+
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 BEHAVE LIMITED

BEHAVE LIMITED is an(a) Active company incorporated on 02/03/1999 with the registered office located at 12 Bliss Mill, Chipping Norton, Oxfordshire OX7 5JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEHAVE LIMITED?

toggle

BEHAVE LIMITED is currently Active. It was registered on 02/03/1999 .

Where is BEHAVE LIMITED located?

toggle

BEHAVE LIMITED is registered at 12 Bliss Mill, Chipping Norton, Oxfordshire OX7 5JR.

What does BEHAVE LIMITED do?

toggle

BEHAVE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BEHAVE LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-02 with updates.