CLARO BEES LIMITED

Register to unlock more data on OkredoRegister

CLARO BEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07323075

Incorporation date

22/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

20 Westbourne Grove, Ripon HG4 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2010)
dot icon30/11/2025
Micro company accounts made up to 2024-10-31
dot icon01/09/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon23/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon02/07/2024
Micro company accounts made up to 2023-10-31
dot icon04/01/2024
Appointment of Mr Keith Edward Simmonds as a director on 2023-10-01
dot icon30/09/2023
Appointment of Mr Richard Stanley Bond as a director on 2023-09-30
dot icon06/09/2023
Change of details for Harrogate & Ripon Beekeepers Association as a person with significant control on 2023-09-05
dot icon05/09/2023
Registered office address changed from Chapel House 35 Marston Road Tockwith York North Yorkshire YO26 7PR to 20 Westbourne Grove Ripon HG4 2AH on 2023-09-05
dot icon05/09/2023
Appointment of Mrs Sharon Catherine Herron Gudgeon as a director on 2023-03-01
dot icon05/09/2023
Termination of appointment of Keith Edward Simmonds as a secretary on 2023-08-31
dot icon05/09/2023
Termination of appointment of Charles Edward Stewart Mcdevitt as a director on 2023-09-02
dot icon05/09/2023
Termination of appointment of Peter Douglas Ward as a director on 2023-09-04
dot icon01/09/2023
Cessation of Keith Edward Simminds as a person with significant control on 2023-08-31
dot icon02/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-10-31
dot icon01/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon23/05/2022
Micro company accounts made up to 2021-10-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon12/05/2021
Micro company accounts made up to 2020-10-31
dot icon05/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon05/08/2020
Termination of appointment of Sarah Jayne Haynes as a director on 2020-06-01
dot icon21/05/2020
Micro company accounts made up to 2019-10-31
dot icon04/05/2020
Appointment of Mr Charles Edward Stuart Mcdevitt as a director on 2018-11-01
dot icon04/05/2020
Appointment of Mrs Sarah Jayne Haynes as a director on 2018-11-01
dot icon04/05/2020
Termination of appointment of Keith Edward Simmonds as a director on 2018-11-01
dot icon29/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon17/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon02/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/03/2018
Termination of appointment of Carol Johnson-Firth as a director on 2017-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon01/08/2017
Notification of Harrogate & Ripon Beekeepers Association as a person with significant control on 2017-04-06
dot icon21/07/2017
Micro company accounts made up to 2016-10-31
dot icon25/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/05/2016
Termination of appointment of Simon Wigglesworth as a director on 2013-11-01
dot icon03/09/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon25/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/06/2014
Appointment of Carol Johnson-Firth as a director
dot icon03/04/2014
Appointment of Mr Simon Wigglesworth as a director
dot icon20/03/2014
Termination of appointment of Michael Rowbottom as a director
dot icon08/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/08/2012
Second filing of AP01 previously delivered to Companies House
dot icon01/08/2012
Termination of appointment of Charles Edward Stuart Mcdevitt as a director
dot icon31/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon26/04/2012
Director's details changed for Mr Michael David Rowbottom on 2012-04-26
dot icon26/04/2012
Director's details changed for Mr Peter Douglas Ward on 2012-04-26
dot icon23/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/04/2012
Director's details changed for Mr Peter Douglas Ward on 2012-04-05
dot icon05/04/2012
Director's details changed for Mr Michael David Rowbottom on 2012-04-05
dot icon11/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon08/11/2010
Current accounting period extended from 2011-07-31 to 2011-10-31
dot icon21/10/2010
Statement of capital following an allotment of shares on 2010-07-22
dot icon18/08/2010
Appointment of Mr Keith Edward Simmonds as a director
dot icon18/08/2010
Appointment of Mr Keith Edward Simmonds as a secretary
dot icon18/08/2010
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2010-08-18
dot icon18/08/2010
Appointment of Mr Michael David Rowbottom as a director
dot icon18/08/2010
Appointment of Mr Peter Douglas Ward as a director
dot icon17/08/2010
Appointment of Mr Charles Edward Stuart Mcdevitt as a director
dot icon17/08/2010
Termination of appointment of Jonathon Round as a director
dot icon22/07/2010
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
31/10/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.03K
-
0.00
-
-
2022
3
972.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wigglesworth, Simon
Director
23/10/2013 - 01/11/2013
4
Round, Jonathon Charles
Director
22/07/2010 - 22/07/2010
2028
Rowbottom, Michael David, Dr
Director
22/07/2010 - 31/10/2013
2
Mcdevitt, Charles Edward Stewart
Director
01/11/2018 - 02/09/2023
2
Simmonds, Keith Edward
Director
01/10/2023 - Present
3

Persons with Significant Control

3
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 CLARO BEES LIMITED

CLARO BEES LIMITED is an(a) Active company incorporated on 22/07/2010 with the registered office located at 20 Westbourne Grove, Ripon HG4 2AH. 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 CLARO BEES LIMITED?

toggle

CLARO BEES LIMITED is currently Active. It was registered on 22/07/2010 .

Where is CLARO BEES LIMITED located?

toggle

CLARO BEES LIMITED is registered at 20 Westbourne Grove, Ripon HG4 2AH.

What does CLARO BEES LIMITED do?

toggle

CLARO BEES LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CLARO BEES LIMITED?

toggle

The latest filing was on 30/11/2025: Micro company accounts made up to 2024-10-31.