BUSY BEES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUSY BEES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06903391

Incorporation date

12/05/2009

Size

Full

Contacts

Registered address

Registered address

St Mathews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2009)
dot icon15/10/2025
Part of the property or undertaking has been released from charge 069033910014
dot icon07/10/2025
Part of the property or undertaking has been released from charge 069033910013
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon04/09/2025
Appointment of Mr Christopher Andrew Mccandless as a director on 2025-09-03
dot icon04/09/2025
Termination of appointment of Cheryl Jayne Creaser as a director on 2025-09-03
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon13/10/2022
Termination of appointment of Margaret Josephine Randles as a director on 2022-10-12
dot icon13/10/2022
Appointment of Mr Matthew Peter Muller as a director on 2022-10-12
dot icon13/10/2022
Termination of appointment of Simon Andrew Irons as a director on 2022-10-12
dot icon13/10/2022
Appointment of Mrs Cheryl Jayne Creaser as a director on 2022-10-12
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon26/11/2021
Director's details changed for Mr Simon Andrew Irons on 2021-11-26
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Registration of charge 069033910013, created on 2021-07-13
dot icon19/07/2021
Registration of charge 069033910014, created on 2021-07-13
dot icon19/07/2021
Satisfaction of charge 069033910006 in full
dot icon19/07/2021
Satisfaction of charge 069033910007 in full
dot icon19/07/2021
Satisfaction of charge 069033910010 in full
dot icon19/07/2021
Satisfaction of charge 069033910011 in full
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon25/03/2021
Satisfaction of charge 069033910009 in full
dot icon25/03/2021
Satisfaction of charge 069033910008 in full
dot icon25/03/2021
Satisfaction of charge 069033910012 in full
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon19/11/2019
All of the property or undertaking has been released from charge 069033910009
dot icon19/11/2019
All of the property or undertaking has been released from charge 069033910008
dot icon04/11/2019
Registration of charge 069033910012, created on 2019-10-25
dot icon31/10/2019
Registration of charge 069033910011, created on 2019-10-25
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon14/12/2018
Appointment of Mr Matthew Davies as a director on 2018-12-11
dot icon05/11/2018
Registration of charge 069033910009, created on 2018-10-25
dot icon05/11/2018
Registration of charge 069033910010, created on 2018-10-25
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon03/01/2018
Termination of appointment of John Brian Woodward as a director on 2017-12-31
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Registration of charge 069033910008, created on 2017-06-06
dot icon08/06/2017
Registration of charge 069033910007, created on 2017-06-06
dot icon22/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon01/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon19/05/2015
Memorandum and Articles of Association
dot icon19/05/2015
Resolutions
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Satisfaction of charge 069033910005 in full
dot icon11/05/2015
Registration of charge 069033910006, created on 2015-05-07
dot icon14/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon07/12/2013
Registration of charge 069033910005
dot icon29/11/2013
Satisfaction of charge 4 in full
dot icon20/11/2013
Sub-division of shares on 2013-10-30
dot icon20/11/2013
Termination of appointment of Elanna Yalow as a director
dot icon20/11/2013
Termination of appointment of Adam Cohn as a director
dot icon20/11/2013
Termination of appointment of Stanley Maron as a director
dot icon11/11/2013
Resolutions
dot icon03/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-05-12
dot icon16/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon15/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/04/2013
Termination of appointment of Peter Maslen as a director
dot icon03/12/2012
Appointment of Mrs Margaret Randles as a director
dot icon03/12/2012
Termination of appointment of Lynn Woodward as a director
dot icon25/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon01/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/01/2012
Statement of capital on 2011-12-19
dot icon19/01/2012
Resolutions
dot icon13/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon04/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon19/05/2010
Director's details changed for Stan Maron on 2010-05-12
dot icon05/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon30/10/2009
Current accounting period shortened from 2010-06-30 to 2009-12-31
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/07/2009
Ad 05/06/09\gbp si 13364500@1=13364500\gbp ic 1/13364501\
dot icon24/06/2009
Resolutions
dot icon17/06/2009
Certificate of change of name
dot icon16/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2009
Registered office changed on 11/06/2009 from, c/o latham & watkins 99 bishopsgate, london, EC2M 3XF
dot icon11/06/2009
Director appointed lynn woodward
dot icon11/06/2009
Director appointed simon irons
dot icon11/06/2009
Director appointed john woodward
dot icon13/05/2009
Accounting reference date extended from 31/05/2010 to 30/06/2010
dot icon12/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randles, Margaret Josephine
Director
01/12/2012 - 12/10/2022
87
Woodward, John Brian
Director
05/06/2009 - 31/12/2017
56
Muller, Matthew Peter
Director
12/10/2022 - Present
90
Maslen, Peter
Director
12/05/2009 - 22/04/2013
6
Cohn, Adam Loren
Director
12/05/2009 - 30/10/2013
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 BUSY BEES HOLDINGS LIMITED

BUSY BEES HOLDINGS LIMITED is an(a) Active company incorporated on 12/05/2009 with the registered office located at St Mathews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QP. 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 BUSY BEES HOLDINGS LIMITED?

toggle

BUSY BEES HOLDINGS LIMITED is currently Active. It was registered on 12/05/2009 .

Where is BUSY BEES HOLDINGS LIMITED located?

toggle

BUSY BEES HOLDINGS LIMITED is registered at St Mathews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QP.

What does BUSY BEES HOLDINGS LIMITED do?

toggle

BUSY BEES HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BUSY BEES HOLDINGS LIMITED?

toggle

The latest filing was on 15/10/2025: Part of the property or undertaking has been released from charge 069033910014.