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..
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 | : |
|
Registered Address | : | 33 George Street, Wakefield, West Yorkshire, WF1 1LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Corporate Secretary | 25 March 2021 | Active |
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 25 March 2021 | Active |
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 27 June 2019 | Active |
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 29 February 2024 | Active |
16, Churchill Way, Cardiff, CF10 2DX | Director | 22 July 2008 | Active |
310, Park Lane, Suite C, Farmington, United States, UT 84025 | Director | 11 July 2023 | Active |
33, George Street, Wakefield, WF1 1LX | Director | 04 January 2010 | Active |
33 George Street, Wakefield, United Kingdom, WF1 1LX | Director | 20 August 2015 | Active |
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 25 March 2021 | Active |
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 14 July 2021 | Active |
Langtoft Stud, Cottam Lane, Langtoft, Driffield, United Kingdom, YO25 3BU | Director | 22 July 2008 | Active |
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 27 June 2019 | Active |
Langtoft Stud, Cottam Lane, Langtoft, Driffield, United Kingdom, YO25 3BU | Director | 04 January 2010 | Active |
33 George Street, Wakefield, United Kingdom, WF1 1LX | Director | 22 July 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Officers | Appoint person director company with name date. | Download |
2024-05-15 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-04-11 | Incorporation | Memorandum articles. | Download |
2021-04-11 | Resolution | Resolution. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.