UKBizDB.co.uk

BEE WELL PRODUCTS LTD

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

This company is commonly known as Bee Well Products Ltd. The company was founded 29 years ago and was given the registration number 02997597. The firm's registered office is in CHESTERFIELD. You can find them at 41 Clarence Road, , Chesterfield, Derbyshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:BEE WELL PRODUCTS LTD
Company Number:02997597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1994
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:41 Clarence Road, Chesterfield, Derbyshire, S40 1LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laurel Cottage, Hockley Lane, Wingerworth, Chesterfield, England, S42 6QQ

Director04 November 2013Active
Laurel Cottage, Hockley Lane, Wingerworth, Chesterfield, England, S42 6QQ

Director01 December 2010Active
64 Whitchurch Road, Cathays, Cardiff, CF4 3LY

Nominee Secretary02 December 1994Active
Laurel Cottage Hockley Lane, Wingerworth, Chesterfield, S42 6QQ

Secretary02 July 1995Active
21 Graig Terrace, Senghenydd, Caerphilly, CF83 4HN

Nominee Director02 December 1994Active
Laurel Cottage Hockley Lane, Wingerworth, Chesterfield, S42 6QQ

Director02 July 1995Active
Laurel Cottage, Hockley Lane Wingerworth, Chesterfield, S42 6QQ

Director02 July 1995Active

People with Significant Control

Mr Niall John Rossello
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:41, Clarence Road, Chesterfield, S40 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claudia Adriana Rossello
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:Argentine
Address:41, Clarence Road, Chesterfield, S40 1LH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Officers

Termination secretary company with name termination date.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Officers

Change person director company with change date.

Download
2015-01-14Officers

Change person director company with change date.

Download
2014-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-06-24Accounts

Accounts with accounts type total exemption small.

Download
2014-03-14Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.