T BEAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

T BEAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09577063

Incorporation date

06/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Woodland House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire BD19 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2015)
dot icon27/03/2026
Micro company accounts made up to 2025-05-31
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon14/10/2025
Registered office address changed from Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT to Ground Floor, Woodland House Woodland Park Bradford Road Cleckheaton West Yorkshire BD19 6BW on 2025-10-14
dot icon14/10/2025
Registered office address changed from Ground Floor, Woodland House Woodland Park Bradford Road Cleckheaton West Yorkshire BD19 6BW England to Ground Floor, Woodland House Woodland Park Bradford Road Cleckheaton West Yorkshire BD19 6BW on 2025-10-14
dot icon23/07/2025
Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG United Kingdom to Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT on 2025-07-23
dot icon14/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon15/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-05-31
dot icon17/05/2023
Micro company accounts made up to 2022-05-31
dot icon03/04/2023
Cessation of Rupert Warwick Fisher as a person with significant control on 2023-02-16
dot icon03/04/2023
Notification of Terry Steven Fisher as a person with significant control on 2023-02-16
dot icon03/04/2023
Confirmation statement made on 2023-03-01 with updates
dot icon09/01/2023
Director's details changed for Mr Terry Steven Fisher on 2023-01-09
dot icon09/01/2023
Registered office address changed from Flat 4 Peninsula Heights 93 Albert Embankment London SE1 7TY England to 1 Bond Street Colne Lancashire BB8 9DG on 2023-01-09
dot icon28/07/2022
Director's details changed for Mr Terry Steven Fisher on 2022-05-09
dot icon28/07/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon28/07/2022
Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds LS18 5NT United Kingdom to Flat 4 Peninsula Heights 93 Albert Embankment London SE1 7TY on 2022-07-28
dot icon30/05/2022
Micro company accounts made up to 2021-05-31
dot icon12/01/2022
Registration of charge 095770630002, created on 2022-01-10
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon06/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon22/01/2021
Compulsory strike-off action has been discontinued
dot icon21/01/2021
Micro company accounts made up to 2019-05-31
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon02/11/2020
Cessation of Beatriz Estates Limited as a person with significant control on 2016-04-06
dot icon02/11/2020
Notification of Rupert Fisher as a person with significant control on 2016-04-06
dot icon11/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-30
dot icon31/05/2018
Micro company accounts made up to 2017-05-30
dot icon09/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon28/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon07/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/08/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon17/05/2016
Registration of charge 095770630001, created on 2016-04-29
dot icon01/09/2015
Termination of appointment of Clifford Donald Wing as a director on 2015-05-06
dot icon01/09/2015
Appointment of Mr Terry Fisher as a director on 2015-05-06
dot icon06/05/2015
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
31/05/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
83.07K
-
0.00
-
-
2022
1
82.70K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Terry Steven
Director
06/05/2015 - Present
45

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 T BEAR HOLDINGS LIMITED

T BEAR HOLDINGS LIMITED is an(a) Active company incorporated on 06/05/2015 with the registered office located at Ground Floor, Woodland House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire BD19 6BW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T BEAR HOLDINGS LIMITED?

toggle

T BEAR HOLDINGS LIMITED is currently Active. It was registered on 06/05/2015 .

Where is T BEAR HOLDINGS LIMITED located?

toggle

T BEAR HOLDINGS LIMITED is registered at Ground Floor, Woodland House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire BD19 6BW.

What does T BEAR HOLDINGS LIMITED do?

toggle

T BEAR HOLDINGS 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 T BEAR HOLDINGS LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-05-31.