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

BEECHBABE LTD

5 PELLEW ARCADE, TEIGN STREET, TEIGNMOUTH, DEVON, TQ14 8EB,
Company Registration Number
03988053
Private Limited Company
Active

Company Overview

About Beechbabe Ltd
BEECHBABE LTD was founded on 2000-05-08 and has its registered office in Teignmouth. The organisation's status is listed as "Active". Beechbabe Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEECHBABE LTD
 
Legal Registered Office
5 PELLEW ARCADE, TEIGN STREET
TEIGNMOUTH
DEVON
TQ14 8EB
Other companies in TQ14
 
Filing Information
Company Number 03988053
Company ID Number 03988053
Date formed 2000-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB760437729  
Last Datalog update: 2024-04-06 21:47:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHBABE LTD
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.

Company Officers of BEECHBABE LTD

Current Directors
Officer Role Date Appointed
DARREN JOHN HOUSE
Director 2012-10-27
MICHAEL CHARLES STONEHOUSE
Director 2001-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
LARRY WALLACE HOUSE
Director 2005-10-16 2012-11-13
JUDE WESTERN
Company Secretary 2008-02-29 2011-05-08
FISHER LAMONT MANAGEMENT SERVICES LIMITED
Company Secretary 2000-08-01 2008-02-29
DAVID RICHARD RUDALL
Director 2000-08-01 2002-05-07
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-05-08 2000-09-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-05-08 2000-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JOHN HOUSE ERMINGTON MOT CENTRE LTD Director 2013-10-22 CURRENT 2013-04-11 Active
MICHAEL CHARLES STONEHOUSE ERMINGTON MOT CENTRE LTD Director 2013-10-22 CURRENT 2013-04-11 Active

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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-19APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES STONEHOUSE
2023-01-19CESSATION OF MICHAEL CHARLES STONEHOUSE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-06-20CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039880530003
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-10AAMDAmended account full exemption
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-26AAMDAmended account small company full exemption
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-07-12AAMDAmended account small company full exemption
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-13AR0108/05/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-22AR0108/05/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16AAMDAmended account small company full exemption
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-16AR0108/05/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0108/05/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LARRY HOUSE
2012-11-13AP01DIRECTOR APPOINTED MR DARREN JOHN HOUSE
2012-05-24AR0108/05/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0108/05/11 ANNUAL RETURN FULL LIST
2011-05-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUDE WESTERN
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-15AR0108/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES STONEHOUSE / 08/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LARRY WALLACE HOUSE / 08/05/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-02288aSECRETARY APPOINTED MRS JUDE WESTERN
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 5 SOMERSET PLACE TEIGNMOUTH DEVON TQ14 8EP
2008-05-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY FISHER LAMONT MANAGEMENT SERVICES LIMITED
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-18363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-12363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-11-02288aNEW DIRECTOR APPOINTED
2005-07-18363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-01363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-07-0188(2)RAD 01/07/03--------- £ SI 1@1
2004-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-07AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-06-10363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-09-05395PARTICULARS OF MORTGAGE/CHARGE
2002-05-16288bDIRECTOR RESIGNED
2002-05-16363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-28288aNEW DIRECTOR APPOINTED
2001-06-05288aNEW SECRETARY APPOINTED
2001-06-05363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-06-05288aNEW DIRECTOR APPOINTED
2001-04-02225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2000-09-28288bSECRETARY RESIGNED
2000-09-28288bDIRECTOR RESIGNED
2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
2000-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to BEECHBABE LTD 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 BEECHBABE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-09-05 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 84,734
Creditors Due After One Year 2011-07-01 £ 61,396
Creditors Due Within One Year 2012-07-01 £ 56,469
Creditors Due Within One Year 2011-07-01 £ 54,735

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BEECHBABE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 4,206
Cash Bank In Hand 2011-07-01 £ 2,211
Current Assets 2012-07-01 £ 90,599
Current Assets 2011-07-01 £ 65,763
Debtors 2012-07-01 £ 84,218
Debtors 2011-07-01 £ 61,102
Fixed Assets 2012-07-01 £ 50,715
Fixed Assets 2011-07-01 £ 50,954
Shareholder Funds 2012-07-01 £ 111
Shareholder Funds 2011-07-01 £ 586
Stocks Inventory 2012-07-01 £ 2,175
Stocks Inventory 2011-07-01 £ 2,450
Tangible Fixed Assets 2012-07-01 £ 50,715
Tangible Fixed Assets 2011-07-01 £ 50,954

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEECHBABE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHBABE LTD
Trademarks
We have not found any records of BEECHBABE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHBABE LTD. 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 (45111 - Sale of new cars and light motor vehicles) as BEECHBABE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BEECHBABE LTD 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 BEECHBABE LTD 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 BEECHBABE LTD 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.