BERTIE & BEAN LIMITED

Register to unlock more data on OkredoRegister

BERTIE & BEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07760873

Incorporation date

02/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth B78 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2011)
dot icon18/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon16/12/2024
Registered office address changed from 1 First Avenue First Avenue Minworth Sutton Coldfield West Midlands B76 1BA to Black Fox Advisory Fletchers Business Centre , Grendon Road Polesworth Tamworth B78 1NS on 2024-12-16
dot icon04/10/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon12/06/2024
Micro company accounts made up to 2023-09-30
dot icon06/10/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon24/05/2023
Micro company accounts made up to 2022-09-30
dot icon07/10/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon05/01/2022
Micro company accounts made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon24/11/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon16/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon04/10/2018
Micro company accounts made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon18/07/2017
Micro company accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon25/05/2016
Micro company accounts made up to 2015-09-30
dot icon06/11/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/04/2015
Termination of appointment of James Benjamin Farquarharson Tabor as a director on 2015-04-30
dot icon30/04/2015
Appointment of Mr Chris Dent as a director on 2015-04-30
dot icon30/04/2015
Termination of appointment of James Benjamin Farquarharson Tabor as a secretary on 2015-04-30
dot icon30/04/2015
Registered office address changed from Ford Springs the Hollow Broughton Stockbridge Hampshire SO20 8BB to 1 First Avenue First Avenue Minworth Sutton Coldfield West Midlands B76 1BA on 2015-04-30
dot icon10/11/2014
Amended total exemption small company accounts made up to 2013-09-30
dot icon29/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon29/09/2014
Register inspection address has been changed from 30 Derwent Gardens Ilford Essex IG4 5NA England to Suite 6, 1-4 the Parade Monarch Way Ilford Essex IG2 7HT
dot icon01/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/12/2013
Termination of appointment of Jonathan Ezekiel as a director
dot icon03/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon03/09/2013
Register inspection address has been changed from 56 Wood Lane London W12 7SB United Kingdom
dot icon31/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Statement of capital following an allotment of shares on 2012-05-07
dot icon26/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon26/09/2012
Appointment of Dr Jonathan Arie Ezekiel as a director
dot icon26/09/2012
Register(s) moved to registered inspection location
dot icon26/09/2012
Register inspection address has been changed
dot icon19/04/2012
Director's details changed for James Benjamin Farquharson Tabor on 2012-04-19
dot icon19/04/2012
Secretary's details changed for James Benjamin Farquharson Tabor on 2012-04-19
dot icon13/04/2012
Termination of appointment of Stephen Trott as a director
dot icon02/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
02/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.82K
-
0.00
-
-
2022
0
14.82K
-
0.00
-
-
2022
0
14.82K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.82K £Ascended0.00 % *

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
Mr Chris Dent
Director
30/04/2015 - Present
14
Ezekiel, Jonathan Arie, Dr
Director
07/05/2012 - 09/12/2013
1
Tabor, James Benjamin Farquarharson
Director
02/09/2011 - 30/04/2015
-
Tabor, James Benjamin Farquarharson
Secretary
02/09/2011 - 30/04/2015
-
Trott, Stephen Geoffrey
Director
02/09/2011 - 02/04/2012
-

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 BERTIE & BEAN LIMITED

BERTIE & BEAN LIMITED is an(a) Active company incorporated on 02/09/2011 with the registered office located at Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth B78 1NS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERTIE & BEAN LIMITED?

toggle

BERTIE & BEAN LIMITED is currently Active. It was registered on 02/09/2011 .

Where is BERTIE & BEAN LIMITED located?

toggle

BERTIE & BEAN LIMITED is registered at Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth B78 1NS.

What does BERTIE & BEAN LIMITED do?

toggle

BERTIE & BEAN LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BERTIE & BEAN LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via compulsory strike-off.