UKBizDB.co.uk

BEETROOT GROUP LIMITED

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

This company is commonly known as Beetroot Group Limited. The company was founded 5 years ago and was given the registration number 11699774. The firm's registered office is in FLEET. You can find them at 317 - 321 Fleet Road, , Fleet, Hampshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BEETROOT GROUP LIMITED
Company Number:11699774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2018
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:317 - 321 Fleet Road, Fleet, Hampshire, United Kingdom, GU51 3BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Norton Close, Southampton, United Kingdom,

Director27 November 2018Active
317 - 321, Fleet Road, Fleet, United Kingdom, GU51 3BU

Director27 November 2018Active
317 - 321, Fleet Road, Fleet, United Kingdom, GU51 3BU

Director27 November 2018Active

People with Significant Control

Mr David Stanton
Notified on:27 November 2018
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:317 - 321, Fleet Road, Fleet, United Kingdom, GU51 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Alan Stanton
Notified on:27 November 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:317 - 321, Fleet Road, Fleet, United Kingdom, GU51 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shannon Don Wood
Notified on:27 November 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:35, Norton Close, Southampton, United Kingdom,
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Alan Stanton
Notified on:27 November 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:1 Portland Place, North Waltham, Basingstoke, England, RG25 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Stanton
Notified on:27 November 2018
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:1 Portland Place, North Waltham, Basingstoke, England, RG25 2BD
Nature of control:
  • Ownership of shares 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
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Change account reference date company previous shortened.

Download
2022-01-07Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Accounts

Change account reference date company previous shortened.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-10-31Accounts

Change account reference date company previous shortened.

Download
2018-11-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.