BISHOPSTON BEANSTALKS LTD

Register to unlock more data on OkredoRegister

BISHOPSTON BEANSTALKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08556138

Incorporation date

04/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

245 Gloucester Road, Bishopston, Bristol BS7 8NYCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2013)
dot icon22/07/2025
Termination of appointment of Louis Brown as a director on 2025-07-22
dot icon28/04/2025
Micro company accounts made up to 2024-08-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon20/01/2025
Termination of appointment of Alexandra Elizabeth Rose as a director on 2025-01-20
dot icon23/07/2024
Termination of appointment of Lucy Hampden-Smith as a director on 2024-07-23
dot icon22/05/2024
Micro company accounts made up to 2023-08-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon08/05/2024
Appointment of Dr Louis Brown as a director on 2024-05-08
dot icon04/03/2024
Appointment of Mrs Lucy Hampden-Smith as a director on 2024-03-04
dot icon06/09/2023
Termination of appointment of Louise Janis Manley as a director on 2023-08-31
dot icon24/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-08-31
dot icon19/07/2022
Termination of appointment of Heather Absalom as a director on 2022-07-19
dot icon20/06/2022
Appointment of Mrs Louise Janis Manley as a director on 2022-06-20
dot icon24/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon19/11/2021
Termination of appointment of Lizzie Sims as a director on 2021-11-17
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon17/05/2021
Appointment of Mrs Sarah Joanne Norbury Jarrett as a director on 2021-05-17
dot icon11/05/2021
Micro company accounts made up to 2020-08-31
dot icon07/05/2021
Appointment of Mrs Lizzie Sims as a director on 2021-05-07
dot icon04/05/2021
Appointment of Mrs Alexandra Elizabeth Rose as a director on 2021-05-04
dot icon22/01/2021
Termination of appointment of Elizabeth Jane Sims as a director on 2021-01-20
dot icon21/10/2020
Appointment of Mrs Heather Absalom as a director on 2020-10-21
dot icon19/10/2020
Appointment of Mrs Elizabeth Jane Sims as a director on 2020-10-16
dot icon20/07/2020
Termination of appointment of Jessica Jane Wewer as a director on 2020-07-20
dot icon20/07/2020
Termination of appointment of Susannah Mary Henderson as a director on 2020-07-20
dot icon20/07/2020
Termination of appointment of Susannah Martin as a director on 2020-07-20
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon19/04/2020
Micro company accounts made up to 2019-08-31
dot icon10/09/2019
Appointment of Mrs Jessica Jane Wewer as a director on 2019-09-10
dot icon09/09/2019
Appointment of Mrs Susannah Mary Henderson as a director on 2019-09-09
dot icon01/08/2019
Termination of appointment of Laura Anne Kendrick as a director on 2019-07-23
dot icon01/08/2019
Termination of appointment of Esther Louise Hall as a director on 2019-07-23
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-08-31
dot icon30/11/2018
Termination of appointment of Sarah Jayne Ellis as a director on 2018-11-23
dot icon11/10/2018
Appointment of Mrs Catherine Rebecca Rymell as a director on 2018-10-05
dot icon11/10/2018
Appointment of Mrs Esther Louise Hall as a director on 2018-10-05
dot icon30/07/2018
Termination of appointment of Katharine Alexandra Wilkinson as a director on 2018-07-24
dot icon25/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon02/05/2018
Micro company accounts made up to 2017-08-31
dot icon21/03/2018
Appointment of Laura Anne Kendrick as a director on 2018-02-28
dot icon04/08/2017
Termination of appointment of Sarah Louise Chesney as a director on 2017-07-21
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon22/03/2017
Micro company accounts made up to 2016-08-31
dot icon26/01/2017
Appointment of Sarah Louise Chesney as a director on 2017-01-09
dot icon29/09/2016
Memorandum and Articles of Association
dot icon28/07/2016
Termination of appointment of Alice Roberts as a director on 2016-07-22
dot icon28/06/2016
Resolutions
dot icon17/06/2016
Annual return made up to 2016-06-04 no member list
dot icon15/04/2016
Micro company accounts made up to 2015-08-31
dot icon04/04/2016
Appointment of Alice Roberts as a director on 2016-02-22
dot icon04/04/2016
Termination of appointment of Katherine Gail Bremer as a director on 2016-03-22
dot icon07/10/2015
Appointment of Katherine Alexandra Wilkinson as a director on 2015-10-02
dot icon10/06/2015
Annual return made up to 2015-06-04 no member list
dot icon01/05/2015
Micro company accounts made up to 2014-08-31
dot icon29/01/2015
Termination of appointment of Katy Lynch as a director on 2015-01-21
dot icon24/11/2014
Appointment of Katy Lynch as a director on 2014-11-11
dot icon10/10/2014
Appointment of Katherine Gail Bremer as a director on 2014-09-29
dot icon10/10/2014
Appointment of Susannah Martin as a director on 2014-09-29
dot icon08/09/2014
Termination of appointment of Holly Chester as a director on 2014-08-31
dot icon31/07/2014
Termination of appointment of Katherine Gail Bremer as a director on 2014-07-22
dot icon24/06/2014
Annual return made up to 2014-06-04 no member list
dot icon26/03/2014
Accounts for a dormant company made up to 2013-08-31
dot icon19/02/2014
Termination of appointment of Gabrielle Solly as a director
dot icon19/12/2013
Appointment of Alison Jane Ellis as a secretary
dot icon19/12/2013
Termination of appointment of Sarah Ellis as a secretary
dot icon18/11/2013
Appointment of Rhian Gillespie as a director
dot icon05/06/2013
Current accounting period shortened from 2014-06-30 to 2013-08-31
dot icon04/06/2013
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
31/08/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
9.14K
-
0.00
-
-
2022
6
12.34K
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Louis, Dr
Director
08/05/2024 - 22/07/2025
11
Miles, Natalie Zena
Director
04/06/2013 - Present
2
Solly, Gabrielle Kate
Director
04/06/2013 - 12/02/2014
3
Mrs Catherine Rebecca Rymell
Director
05/10/2018 - Present
2
Wilkinson, Katharine Alexandra
Director
02/10/2015 - 24/07/2018
3

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 BISHOPSTON BEANSTALKS LTD

BISHOPSTON BEANSTALKS LTD is an(a) Active company incorporated on 04/06/2013 with the registered office located at 245 Gloucester Road, Bishopston, Bristol BS7 8NY. There are currently 6 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 BISHOPSTON BEANSTALKS LTD?

toggle

BISHOPSTON BEANSTALKS LTD is currently Active. It was registered on 04/06/2013 .

Where is BISHOPSTON BEANSTALKS LTD located?

toggle

BISHOPSTON BEANSTALKS LTD is registered at 245 Gloucester Road, Bishopston, Bristol BS7 8NY.

What does BISHOPSTON BEANSTALKS LTD do?

toggle

BISHOPSTON BEANSTALKS LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BISHOPSTON BEANSTALKS LTD?

toggle

The latest filing was on 22/07/2025: Termination of appointment of Louis Brown as a director on 2025-07-22.