Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEEPART LIMITED
Company Information for

BEEPART LIMITED

UNIT 12A, BERESFORD WAY, CHESTERFIELD, DERBYSHIRE, S41 9FG,
Company Registration Number
00177682
Private Limited Company
Active

Company Overview

About Beepart Ltd
BEEPART LIMITED was founded on 1921-11-04 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Beepart Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BEEPART LIMITED
 
Legal Registered Office
UNIT 12A
BERESFORD WAY
CHESTERFIELD
DERBYSHIRE
S41 9FG
Other companies in S17
 
Filing Information
Company Number 00177682
Company ID Number 00177682
Date formed 1921-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 21:47:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEEPART LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BEEPART LIMITED
The following companies were found which have the same name as BEEPART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEEPARTNERSHIP LTD 29 DARTMOUTH PARK HILL LONDON NW5 1HP Active Company formed on the 2020-06-05

Company Officers of BEEPART LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MCQUINN
Company Secretary 1991-08-09
JULIAN EDWARD PEREGRINE COOPER
Director 2009-11-02
GAVIN JON ROSSON
Director 2010-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HENRY BRUCE HONEYBORNE
Director 2009-09-21 2010-11-23
PATRICK LAMMERS
Director 2007-12-01 2009-10-21
CHRISTOPHER JOSEPH KINSELLA
Director 2008-09-01 2009-08-19
ANTHONY NICHOLAS PARKER
Director 2002-04-22 2008-03-31
RICHARD DAVID FIELD
Director 1991-08-09 2007-09-21
THOMAS MICHAEL O'BRIEN
Director 1991-08-09 2007-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MCQUINN INTELPROP LIMITED Company Secretary 1998-01-23 CURRENT 1997-11-27 Dissolved 2013-12-10
RICHARD MCQUINN HI-POR CERAMICS LIMITED Company Secretary 1998-01-13 CURRENT 1997-11-28 Dissolved 2013-12-10
RICHARD MCQUINN DYSON TPM LTD Company Secretary 1997-09-29 CURRENT 1997-03-04 Active
RICHARD MCQUINN HOT H 2002 LTD Company Secretary 1997-05-01 CURRENT 1969-09-18 Dissolved 2013-12-10
RICHARD MCQUINN HOT PP 2002 LTD Company Secretary 1997-05-01 CURRENT 1968-09-05 Dissolved 2013-12-10
RICHARD MCQUINN HOT I 2002 LTD Company Secretary 1997-05-01 CURRENT 1988-11-14 Dissolved 2013-12-10
RICHARD MCQUINN HOT D 2002 LTD Company Secretary 1997-05-01 CURRENT 1965-02-05 Active
RICHARD MCQUINN J & J DYSON LIMITED Company Secretary 1997-04-18 CURRENT 1997-03-04 Dissolved 2017-02-07
RICHARD MCQUINN DIAMOND REFRACTORIES LIMITED Company Secretary 1995-03-01 CURRENT 1933-11-20 Dissolved 2018-03-27
RICHARD MCQUINN DYSON GROUP PLC Company Secretary 1991-10-12 CURRENT 1920-01-21 Active
RICHARD MCQUINN JOHN KNOWLES & CO (WOODEN BOX) LIMITED Company Secretary 1991-08-09 CURRENT 1908-02-05 Dissolved 2015-09-08
RICHARD MCQUINN DYSON INDUSTRIES LIMITED Company Secretary 1991-08-09 CURRENT 1974-10-14 Active
RICHARD MCQUINN PICKFORD,HOLLAND & CO.LIMITED Company Secretary 1991-08-09 CURRENT 1913-04-17 Active
RICHARD MCQUINN D.DUDDELL,LIMITED Company Secretary 1991-08-08 CURRENT 1947-06-05 Dissolved 2013-12-10
RICHARD MCQUINN DYTECH CORPORATION LIMITED Company Secretary 1991-08-08 CURRENT 1987-01-30 Dissolved 2015-10-27
JULIAN EDWARD PEREGRINE COOPER MPC ACQUISITIONS 100 LTD Director 2011-03-30 CURRENT 2010-01-13 Dissolved 2017-02-28
JULIAN EDWARD PEREGRINE COOPER SANDYGATE MOTOR SERVICES LIMITED Director 2010-03-10 CURRENT 1965-12-08 Active - Proposal to Strike off
JULIAN EDWARD PEREGRINE COOPER DYSON GROUP PLC Director 2010-01-26 CURRENT 1920-01-21 Active
JULIAN EDWARD PEREGRINE COOPER HOT H 2002 LTD Director 2009-11-02 CURRENT 1969-09-18 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER HOT PP 2002 LTD Director 2009-11-02 CURRENT 1968-09-05 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER DYSON TPM LTD Director 2009-11-02 CURRENT 1997-03-04 Active
JULIAN EDWARD PEREGRINE COOPER HOT I 2002 LTD Director 2009-11-02 CURRENT 1988-11-14 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER HI-POR CERAMICS LIMITED Director 2009-11-02 CURRENT 1997-11-28 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER D.DUDDELL,LIMITED Director 2009-11-02 CURRENT 1947-06-05 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER INTELPROP LIMITED Director 2009-11-02 CURRENT 1997-11-27 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER JOHN KNOWLES & CO (WOODEN BOX) LIMITED Director 2009-11-02 CURRENT 1908-02-05 Dissolved 2015-09-08
JULIAN EDWARD PEREGRINE COOPER DYTECH CORPORATION LIMITED Director 2009-11-02 CURRENT 1987-01-30 Dissolved 2015-10-27
JULIAN EDWARD PEREGRINE COOPER J & J DYSON LIMITED Director 2009-11-02 CURRENT 1997-03-04 Dissolved 2017-02-07
JULIAN EDWARD PEREGRINE COOPER DYSON INDUSTRIES LIMITED Director 2009-11-02 CURRENT 1974-10-14 Active
JULIAN EDWARD PEREGRINE COOPER PICKFORD,HOLLAND & CO.LIMITED Director 2009-11-02 CURRENT 1913-04-17 Active
JULIAN EDWARD PEREGRINE COOPER MPC CORPORATE ADVISORY UK LIMITED Director 2006-06-01 CURRENT 1994-06-01 Active
JULIAN EDWARD PEREGRINE COOPER ALBEMARLE STREET (NOMINEES) LIMITED Director 2002-12-17 CURRENT 2002-09-23 Active
GAVIN JON ROSSON DYSON TECHNICAL CERAMICS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
GAVIN JON ROSSON HOT PP 2002 LTD Director 2010-11-23 CURRENT 1968-09-05 Dissolved 2013-12-10
GAVIN JON ROSSON DYSON TPM LTD Director 2010-11-23 CURRENT 1997-03-04 Active
GAVIN JON ROSSON HOT I 2002 LTD Director 2010-11-23 CURRENT 1988-11-14 Dissolved 2013-12-10
GAVIN JON ROSSON HI-POR CERAMICS LIMITED Director 2010-11-23 CURRENT 1997-11-28 Dissolved 2013-12-10
GAVIN JON ROSSON D.DUDDELL,LIMITED Director 2010-11-23 CURRENT 1947-06-05 Dissolved 2013-12-10
GAVIN JON ROSSON INTELPROP LIMITED Director 2010-11-23 CURRENT 1997-11-27 Dissolved 2013-12-10
GAVIN JON ROSSON JOHN KNOWLES & CO (WOODEN BOX) LIMITED Director 2010-11-23 CURRENT 1908-02-05 Dissolved 2015-09-08
GAVIN JON ROSSON DYTECH CORPORATION LIMITED Director 2010-11-23 CURRENT 1987-01-30 Dissolved 2015-10-27
GAVIN JON ROSSON J & J DYSON LIMITED Director 2010-11-23 CURRENT 1997-03-04 Dissolved 2017-02-07
GAVIN JON ROSSON DYSON GROUP PLC Director 2010-11-23 CURRENT 1920-01-21 Active
GAVIN JON ROSSON DYSON INDUSTRIES LIMITED Director 2010-11-23 CURRENT 1974-10-14 Active
GAVIN JON ROSSON SANDYGATE MOTOR SERVICES LIMITED Director 2010-11-23 CURRENT 1965-12-08 Active - Proposal to Strike off
GAVIN JON ROSSON PICKFORD,HOLLAND & CO.LIMITED Director 2010-11-23 CURRENT 1913-04-17 Active
GAVIN JON ROSSON HOT H 2002 LTD Director 2010-10-23 CURRENT 1969-09-18 Dissolved 2013-12-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-08-09Change of details for Dyson Group Plc as a person with significant control on 2023-08-09
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-08-09PSC05Change of details for Dyson Group Plc as a person with significant control on 2023-08-09
2023-03-20SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM Totley Works Baslow Road Sheffield South Yorkshire S17 3BL
2022-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1517
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-05-12AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1517
2015-08-24AR0109/08/15 ANNUAL RETURN FULL LIST
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1517
2014-08-12AR0109/08/14 ANNUAL RETURN FULL LIST
2014-03-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-19CH01Director's details changed for Mr Julian Edward Peregrine Cooper on 2013-11-14
2013-08-09AR0109/08/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-13AR0109/08/12 ANNUAL RETURN FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-08-18AR0109/08/11 ANNUAL RETURN FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-04MG01Particulars of a mortgage or charge / charge no: 14
2010-12-03ANNOTATIONRectified
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 13
2010-12-01ANNOTATIONRectified
2010-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-24AP01DIRECTOR APPOINTED MR GAVIN JON ROSSON
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HONEYBORNE
2010-10-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-08-23AR0109/08/10 FULL LIST
2010-01-20AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-11-04AP01DIRECTOR APPOINTED MR JULIAN EDWARD PEREGRINE COOPER
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LAMMERS
2009-09-21288aDIRECTOR APPOINTED DR CHRISTOPHER HENRY BRUCE HONEYBORNE
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KINSELLA
2009-08-13363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM, 381 FULWOOD ROAD, SHEFFIELD, S10 3GB
2009-08-13190LOCATION OF DEBENTURE REGISTER
2009-08-13353LOCATION OF REGISTER OF MEMBERS
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK LAMMERS / 12/08/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-05288aDIRECTOR APPOINTED MR CHRISTOPHER KINSELLA
2008-08-12363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK LAMMERS / 11/08/2008
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PARKER
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-03288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-08-28363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-01363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-02363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-17363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-10363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-16363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-05-07288aNEW DIRECTOR APPOINTED
2002-01-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-20363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2000-09-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-12AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BEEPART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEEPART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON 23 NOVEMBER 2010 2010-11-25 Satisfied LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES)
STANDARD SECURITY EXECUTED ON 23 NOVEMBER 2010 2010-11-25 Satisfied LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES)
STANDARD SECURITY-DIRECT 2010-11-25 Satisfied THE TRUSTEES OF THE DYSON GROUP PENSION FUND
STANDARD SECURITY-DIRECT 2010-11-25 Satisfied THE TRUSTEES OF THE DYSON GROUP PENSION FUND
COMPOSITE GUARANTEE AND DEBENTURE 2010-11-23 Satisfied LLOYDS TSB BANK PLC (SECURITY AGENT) AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
COMPOSITE GUARANTEE AND DEBENTURES 2010-11-23 Satisfied CLIVE CHESTER BURNHAM, MARK ANDREW LOMAS, GORDON BRIAN SMITH & COLIN TOWNSEND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEEPART LIMITED

Intangible Assets
Patents
We have not found any records of BEEPART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEEPART LIMITED
Trademarks
We have not found any records of BEEPART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEEPART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BEEPART LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BEEPART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEEPART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEEPART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.