UKBizDB.co.uk

BEEDLE'S LIMITED

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

This company is commonly known as Beedle's Limited. The company was founded 45 years ago and was given the registration number 01413278. The firm's registered office is in BISHOP AUCKLAND. You can find them at 2 Oaklea Terrace, Cockton Hill Road, Bishop Auckland, Durham. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:BEEDLE'S LIMITED
Company Number:01413278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:2 Oaklea Terrace, Cockton Hill Road, Bishop Auckland, Durham, DL14 6HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Stirling Way, Middridge Vale, Shildon, England, DL4 2GT

Secretary24 January 2012Active
2 Oaklea Terrace, Cockton Hill Road, Bishop Auckland, England, DL14 6HH

Director13 March 2018Active
4 Stobarts Court, High Etherley, Bishop Auckland, England, DL14 0TE

Director20 April 2021Active
3, Rush Park, Bishop Auckland, United Kingdom, DL14 6NR

Secretary-Active
2 Churchill Close, The Fairways, Wynyard, TF22 5GP

Director-Active
4 Stobarts Court, High Etherley, Bishop Auckland, DL14 0TE

Director-Active
3 Rush Park, Bishop Auckland, DL14 6NR

Director-Active
3 Rush Park, Bishop Auckland, DL14 6NR

Director-Active

People with Significant Control

Mrs Sarah Bain
Notified on:29 April 2019
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:2 Oaklea Terrace, Cockton Hill Road, Bishop Auckland, England, DL14 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Lewis Beedle
Notified on:29 April 2019
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:2 Oaklea Terrace, Cockton Hill Road, Bishop Auckland, United Kingdom, DL14 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Beedle
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:4, Stobarts Court, Bishop Auckland, England, DL14 0TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2022-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2019-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-15Capital

Capital allotment shares.

Download
2019-05-15Capital

Capital allotment shares.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.