BLAND (THE BEEHIVE) LIMITED

Register to unlock more data on OkredoRegister

BLAND (THE BEEHIVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06667218

Incorporation date

07/08/2008

Size

Small

Contacts

Registered address

Registered address

Estate Office Encombe House, Corfe Castle, Wareham, Dorset BH20 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2008)
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon22/10/2024
Accounts for a small company made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon11/04/2024
Appointment of Mrs Annette Hansford as a secretary on 2024-04-01
dot icon11/03/2024
Termination of appointment of Sarah Ann Tomlinson as a secretary on 2024-02-26
dot icon11/03/2024
Termination of appointment of Sarah Ann Tomlinson as a director on 2024-02-26
dot icon28/12/2023
Accounts for a small company made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon12/05/2023
Resolutions
dot icon25/04/2023
Memorandum and Articles of Association
dot icon15/11/2022
Accounts for a small company made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon28/03/2022
Director's details changed for Mr Nicholas James Gaggero on 2021-10-01
dot icon02/03/2022
Accounts for a small company made up to 2021-03-31
dot icon04/01/2022
Register inspection address has been changed from Hercules House Merlin Quay Hazel Road, Woolston Southampton Hants SO19 7GB United Kingdom to The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA
dot icon18/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon18/03/2021
Appointment of Mr Philip Navas as a director on 2021-03-09
dot icon18/03/2021
Termination of appointment of Ian Mackie as a director on 2021-02-28
dot icon17/03/2021
Appointment of Mrs Sarah Ann Tomlinson as a director on 2021-03-09
dot icon29/01/2021
Termination of appointment of Ian Mackie as a secretary on 2021-01-29
dot icon29/01/2021
Appointment of Mrs Sarah Ann Tomlinson as a secretary on 2021-01-29
dot icon20/01/2021
Director's details changed for Mrs Emily Louise Howes on 2021-01-20
dot icon30/12/2020
Accounts for a small company made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon13/07/2020
Registered office address changed from Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW England to Estate Office Encombe House Corfe Castle Wareham Dorset BH20 5LW on 2020-07-13
dot icon02/04/2020
Appointment of Mr Nicholas James Gaggero as a director on 2020-03-31
dot icon29/10/2019
Accounts for a small company made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon20/11/2018
Accounts for a small company made up to 2018-03-31
dot icon07/11/2018
Register(s) moved to registered office address Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW
dot icon07/11/2018
Registered office address changed from The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA to Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW on 2018-11-07
dot icon13/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon29/05/2018
Director's details changed for Mr James Peter George Gaggero on 2018-05-28
dot icon23/02/2018
Resolutions
dot icon17/08/2017
Accounts for a small company made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon22/11/2016
Secretary's details changed for Mr Ian Mackie on 2016-11-22
dot icon22/11/2016
Director's details changed for Mr Ian Mackie on 2016-11-22
dot icon18/10/2016
Appointment of Mr Ian Mackie as a secretary on 2016-10-18
dot icon18/10/2016
Termination of appointment of Nicola Louise Mayhew as a secretary on 2016-10-18
dot icon16/08/2016
Full accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon27/07/2016
Appointment of Mr Ian Mackie as a director on 2016-07-19
dot icon26/07/2016
Appointment of Mrs Emily Louise Howes as a director on 2016-07-19
dot icon01/03/2016
Termination of appointment of Henry Michael Game as a director on 2016-02-23
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2014-03-31
dot icon18/07/2014
Second filing of AP01 previously delivered to Companies House
dot icon31/10/2013
Resolutions
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon09/07/2013
Director's details changed
dot icon14/03/2013
Miscellaneous
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/09/2012
Register(s) moved to registered inspection location
dot icon25/09/2012
Register inspection address has been changed
dot icon13/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon09/08/2012
Secretary's details changed for Mrs Nicola Louise Mayhew on 2012-08-09
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon29/11/2011
Appointment of Mrs Nicola Louise Mayhew as a secretary
dot icon29/11/2011
Termination of appointment of Simon Thomson as a secretary
dot icon25/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon03/11/2010
Full accounts made up to 2010-03-31
dot icon18/08/2010
Director's details changed for Mr Henry Michael Game on 2010-08-17
dot icon18/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon17/08/2010
Secretary's details changed for Mr Simon Patrick Thomson on 2010-08-17
dot icon02/07/2010
Termination of appointment of Christopher Attwood as a director
dot icon23/06/2010
Appointment of Mr Simon Patrick Thomson as a secretary
dot icon01/04/2010
Termination of appointment of Iain May as a director
dot icon01/04/2010
Appointment of Mr Henry Michael Game as a director
dot icon05/01/2010
Director's details changed for Mr Iain Richard Campbell May on 2010-01-05
dot icon28/08/2009
Return made up to 07/08/09; full list of members
dot icon27/08/2009
Registered office changed on 27/08/2009 from the beehive beehive ring road gatwick west sussex RH6 0PA
dot icon27/08/2009
Location of debenture register
dot icon27/08/2009
Location of register of members
dot icon04/08/2009
Full accounts made up to 2009-03-31
dot icon23/04/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon16/04/2009
Registered office changed on 16/04/2009 from 1 the drive warwick park tunbridge wells kent TN2 5ER
dot icon07/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaggero, James Peter George
Director
07/08/2008 - Present
16
Gaggero, Nicholas James
Director
31/03/2020 - Present
8
Howes, Emily Louise
Director
19/07/2016 - Present
5
Navas, Philip
Director
09/03/2021 - Present
4
Tomlinson, Sarah Ann
Director
09/03/2021 - 26/02/2024
5

Persons with Significant Control

0

No PSC data available.

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 BLAND (THE BEEHIVE) LIMITED

BLAND (THE BEEHIVE) LIMITED is an(a) Active company incorporated on 07/08/2008 with the registered office located at Estate Office Encombe House, Corfe Castle, Wareham, Dorset BH20 5LW. There are currently 5 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 BLAND (THE BEEHIVE) LIMITED?

toggle

BLAND (THE BEEHIVE) LIMITED is currently Active. It was registered on 07/08/2008 .

Where is BLAND (THE BEEHIVE) LIMITED located?

toggle

BLAND (THE BEEHIVE) LIMITED is registered at Estate Office Encombe House, Corfe Castle, Wareham, Dorset BH20 5LW.

What does BLAND (THE BEEHIVE) LIMITED do?

toggle

BLAND (THE BEEHIVE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLAND (THE BEEHIVE) LIMITED?

toggle

The latest filing was on 06/01/2026: Accounts for a small company made up to 2025-03-31.