This company is commonly known as Arthur Bean & Sons (welton) Limited. The company was founded 35 years ago and was given the registration number 02308895. The firm's registered office is in BROUGH. You can find them at C/o Crystal Heart Salad Company Limited Mill Lane, Sandholme, Brough, East Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ARTHUR BEAN & SONS (WELTON) LIMITED |
---|---|---|
Company Number | : | 02308895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1988 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Crystal Heart Salad Company Limited Mill Lane, Sandholme, Brough, East Yorkshire, England, HU15 2XS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caminho Do Lago 415, Condominia Vale De Sante Fe, Vinhedo - Sp, 13280 - 000, Brazil, | Director | 11 November 2019 | Active |
Holme Farm, Spaldington, Howden, England, DN14 7NP | Director | 11 November 2019 | Active |
C/O Crystal Heart Salad Company Limited, Mill Lane, Sandholme, Brough, England, HU15 2XS | Director | 12 March 2019 | Active |
Half Acres, 128 Welton Road, Brough, HU15 1LZ | Secretary | 14 April 2000 | Active |
Bowmands Cottage, 66 Westgate North Cave, Brough, HU15 2NJ | Secretary | 05 October 2000 | Active |
Summerfield Low Street, Sancton, York, YO4 3QY | Secretary | - | Active |
4 St Helens Square, Market Weighton, York, YO4 3AT | Secretary | 01 December 1991 | Active |
114 Normandy Avenue, Beverley, HU17 8PF | Director | 16 July 1993 | Active |
Half Acres, 128 Welton Road, Brough, HU15 1LZ | Director | - | Active |
Elloughton Dale, Elloughton, HU15 1QB | Director | - | Active |
Half Acres, Welton, Brough, HU15 | Director | - | Active |
Ellerker Manor, Cave Lane, Ellerker, Brough, England, HU15 2DX | Director | - | Active |
Sundowner, Nordham North Cave, Brough, | Director | - | Active |
Summerfield Low Street, Sancton, York, YO4 3QY | Director | - | Active |
4 St Helens Square, Market Weighton, York, YO4 3AT | Director | 09 March 1992 | Active |
Mr Anthony James Bean | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Crystal Heart Salad Company Limited, Mill Lane, Brough, England, HU15 2XS |
Nature of control | : |
|
Mr Philip Arthur William Bean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Crystal Heart Salad Company Limited, Mill Lane, Brough, England, HU15 2XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.