UKBizDB.co.uk

BEE HEALTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bee Health Limited. The company was founded 15 years ago and was given the registration number 06653237. The firm's registered office is in WAKEFIELD. You can find them at 33 George Street, , Wakefield, West Yorkshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:BEE HEALTH LIMITED
Company Number:06653237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:33 George Street, Wakefield, West Yorkshire, WF1 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Corporate Secretary25 March 2021Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director25 March 2021Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director27 June 2019Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director29 February 2024Active
16, Churchill Way, Cardiff, CF10 2DX

Director22 July 2008Active
310, Park Lane, Suite C, Farmington, United States, UT 84025

Director11 July 2023Active
33, George Street, Wakefield, WF1 1LX

Director04 January 2010Active
33 George Street, Wakefield, United Kingdom, WF1 1LX

Director20 August 2015Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director25 March 2021Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director14 July 2021Active
Langtoft Stud, Cottam Lane, Langtoft, Driffield, United Kingdom, YO25 3BU

Director22 July 2008Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director27 June 2019Active
Langtoft Stud, Cottam Lane, Langtoft, Driffield, United Kingdom, YO25 3BU

Director04 January 2010Active
33 George Street, Wakefield, United Kingdom, WF1 1LX

Director22 July 2008Active

People with Significant Control

Inw Bee Health Limited
Notified on:25 March 2021
Status:Active
Country of residence:United Kingdom
Address:Fieldfisher, Riverbank House, London, United Kingdom, EC4R 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Janis Richardson Fletcher Obe
Notified on:10 March 2020
Status:Active
Date of birth:May 1954
Nationality:British
Address:33, George Street, Wakefield, WF1 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Paul Ryan
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Langtoft Stud, Cottam Lane, Driffield, United Kingdom, YO25 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Officers

Appoint person director company with name date.

Download
2024-05-15Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-11Incorporation

Memorandum articles.

Download
2021-04-11Resolution

Resolution.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.