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

BEANICE LIMITED

814 LEIGH ROAD, SLOUGH, SL1 4BD,
Company Registration Number
04182498
Private Limited Company
Active

Company Overview

About Beanice Ltd
BEANICE LIMITED was founded on 2001-03-19 and has its registered office in Slough. The organisation's status is listed as "Active". Beanice Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEANICE LIMITED
 
Legal Registered Office
814 LEIGH ROAD
SLOUGH
SL1 4BD
Other companies in PL21
 
Filing Information
Company Number 04182498
Company ID Number 04182498
Date formed 2001-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB760212370  
Last Datalog update: 2024-04-06 21:52:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEANICE 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.

Company Officers of BEANICE LIMITED

Current Directors
Officer Role Date Appointed
PETER GEORGE BEAN
Company Secretary 2001-03-19
JASON BEAN
Director 2003-07-10
PETER GEORGE BEAN
Director 2004-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MICHAEL BEAN
Director 2001-03-19 2009-04-01
C & M SECRETARIES LIMITED
Nominated Secretary 2001-03-19 2001-03-19
C & M REGISTRARS LIMITED
Nominated Director 2001-03-19 2001-03-19

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
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-10CH01Director's details changed for Mr Andrew Mark Selley on 2021-09-07
2021-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-07-28RP04AP01Second filing of director appointment of Andrew Mark Selley
2020-06-08AA01Current accounting period shortened from 30/09/20 TO 30/06/20
2020-04-11CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-03-05RES01ADOPT ARTICLES 05/03/20
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM , 4 Fincer Drive, Ivybridge, Devon, PL21 9UP
2020-02-28PSC02Notification of Yarde Farm Limited as a person with significant control on 2020-02-26
2020-02-28PSC07CESSATION OF PETER GEORGE BEAN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-28AP01DIRECTOR APPOINTED ANDREW MARK SELLEY
2020-02-28AP03Appointment of Thamer Hamandi as company secretary on 2020-02-26
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON BEAN
2020-02-28TM02Termination of appointment of Peter George Bean on 2020-02-26
2020-02-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-14CH01Director's details changed for Jason Bean on 2020-01-14
2019-04-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-03-12CH01Director's details changed for Jason Bean on 2019-03-12
2018-08-06AA01Current accounting period extended from 31/03/18 TO 30/09/18
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 1002
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-10-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1002
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-08-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1002
2016-04-04AR0119/03/16 ANNUAL RETURN FULL LIST
2015-07-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1002
2015-03-23AR0119/03/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1002
2014-04-10AR0119/03/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0119/03/13 ANNUAL RETURN FULL LIST
2012-08-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0119/03/12 ANNUAL RETURN FULL LIST
2011-11-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AR0119/03/11 ANNUAL RETURN FULL LIST
2011-03-24CH01Director's details changed for Peter George Bean on 2010-12-15
2011-03-24CH03SECRETARY'S DETAILS CHNAGED FOR PETER GEORGE BEAN on 2010-12-15
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/11 FROM 1 Milverton Ashburton Road Bovey Tracey Newton Abbot Devon TQ13 9BY
2010-08-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AR0119/03/10 ANNUAL RETURN FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE BEAN / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON BEAN / 29/03/2010
2009-10-22SH0115/09/09 STATEMENT OF CAPITAL GBP 1002
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEAN
2009-09-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-31363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-16363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 1 FINCER DRIVE IVYBRIDGE DEVON PL21 9UP
2006-03-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-07363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-03-3188(2)RAD 26/03/04--------- £ SI 999@1=999 £ IC 2/1001
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-15288aNEW DIRECTOR APPOINTED
2003-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-22363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-10-0888(2)RAD 01/05/01--------- £ SI 2@1=2 £ IC 2/4
2002-09-03DISS6STRIKE-OFF ACTION SUSPENDED
2002-09-03GAZ1FIRST GAZETTE
2001-04-11288aNEW SECRETARY APPOINTED
2001-04-11288bSECRETARY RESIGNED
2001-04-11288bDIRECTOR RESIGNED
2001-04-11288aNEW DIRECTOR APPOINTED
2001-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats




Licences & Regulatory approval
We could not find any licences issued to BEANICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-09-03
Fines / Sanctions
No fines or sanctions have been issued against BEANICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-05 Outstanding HSBC BANK PLC
DEBENTURE 2004-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 7,922
Creditors Due After One Year 2012-03-31 £ 15,741
Creditors Due Within One Year 2013-03-31 £ 60,192
Creditors Due Within One Year 2012-03-31 £ 69,159
Provisions For Liabilities Charges 2012-03-31 £ 1,002

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 BEANICE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,002
Called Up Share Capital 2012-03-31 £ 1,002
Cash Bank In Hand 2013-03-31 £ 1,864
Cash Bank In Hand 2012-03-31 £ 2,815
Current Assets 2013-03-31 £ 29,929
Current Assets 2012-03-31 £ 33,280
Debtors 2013-03-31 £ 15,950
Debtors 2012-03-31 £ 18,865
Fixed Assets 2013-03-31 £ 5,529
Fixed Assets 2012-03-31 £ 7,721
Secured Debts 2013-03-31 £ 46,602
Secured Debts 2012-03-31 £ 52,071
Stocks Inventory 2013-03-31 £ 12,115
Stocks Inventory 2012-03-31 £ 11,600
Tangible Fixed Assets 2013-03-31 £ 5,529
Tangible Fixed Assets 2012-03-31 £ 7,721

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEANICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEANICE LIMITED
Trademarks
We have not found any records of BEANICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEANICE 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 (46330 - Wholesale of dairy products, eggs and edible oils and fats) as BEANICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEANICE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBEANICE LIMITEDEvent Date2002-09-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEANICE 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 BEANICE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4