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

BLAND (THE BEEHIVE) LIMITED

ESTATE OFFICE ENCOMBE HOUSE, CORFE CASTLE, WAREHAM, DORSET, BH20 5LW,
Company Registration Number
06667218
Private Limited Company
Active

Company Overview

About Bland (the Beehive) Ltd
BLAND (THE BEEHIVE) LIMITED was founded on 2008-08-07 and has its registered office in Wareham. The organisation's status is listed as "Active". Bland (the Beehive) 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
BLAND (THE BEEHIVE) LIMITED
 
Legal Registered Office
ESTATE OFFICE ENCOMBE HOUSE
CORFE CASTLE
WAREHAM
DORSET
BH20 5LW
Other companies in RH6
 
Filing Information
Company Number 06667218
Company ID Number 06667218
Date formed 2008-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 10:50:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAND (THE BEEHIVE) 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 BLAND (THE BEEHIVE) LIMITED

Current Directors
Officer Role Date Appointed
IAN MACKIE
Company Secretary 2016-10-18
JAMES PETER GEORGE GAGGERO
Director 2008-08-07
EMILY LOUISE HOWES
Director 2016-07-19
IAN MACKIE
Director 2016-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA LOUISE MAYHEW
Company Secretary 2011-11-18 2016-10-18
HENRY MICHAEL GAME
Director 2010-04-01 2016-02-23
SIMON PATRICK THOMSON
Company Secretary 2010-06-23 2011-11-18
CHRISTOPHER RAYMOND ATTWOOD
Director 2008-08-07 2010-07-01
IAIN RICHARD CAMPBELL MAY
Director 2008-08-07 2010-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER GEORGE GAGGERO UNIVERSAL ENGINEERING GROUP LIMITED Director 2009-11-05 CURRENT 1979-05-04 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO BLAND ENGINEERING HOLDINGS LIMITED Director 2009-10-08 CURRENT 2009-09-28 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO ENCOMBE LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active
JAMES PETER GEORGE GAGGERO GRIFFON HOVERCRAFT LIMITED Director 2008-09-10 CURRENT 1976-10-20 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO GRIFFON HOVERWORK LIMITED Director 2008-04-11 CURRENT 1965-06-30 Active
JAMES PETER GEORGE GAGGERO HOVERTRAVEL LIMITED Director 2008-04-11 CURRENT 1964-12-09 Active
JAMES PETER GEORGE GAGGERO BLAND GROUP UK HOLDINGS LIMITED Director 2008-02-19 CURRENT 2007-11-21 Active
JAMES PETER GEORGE GAGGERO AIRBORNE REPRESENTATION LIMITED Director 2006-12-19 CURRENT 2006-11-08 Active
JAMES PETER GEORGE GAGGERO BLAND GROUP PROPERTIES LIMITED Director 1991-03-17 CURRENT 1971-11-19 Active - Proposal to Strike off
EMILY LOUISE HOWES BLAND GROUP UK HOLDINGS LIMITED Director 2016-07-19 CURRENT 2007-11-21 Active
IAN MACKIE GRIFFON HOVERWORK LIMITED Director 2017-02-20 CURRENT 1965-06-30 Active
IAN MACKIE BLAND GROUP UK HOLDINGS LIMITED Director 2016-04-15 CURRENT 2007-11-21 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
2024-04-11Appointment of Mrs Annette Hansford as company secretary on 2024-04-01
2024-03-11Termination of appointment of Sarah Ann Tomlinson on 2024-02-26
2024-03-11APPOINTMENT TERMINATED, DIRECTOR SARAH ANN TOMLINSON
2023-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-04-25Memorandum articles filed
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-03-28CH01Director's details changed for Mr Nicholas James Gaggero on 2021-10-01
2022-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04Register inspection address changed from Hercules House Merlin Quay Hazel Road, Woolston Southampton Hants SO19 7GB United Kingdom to The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA
2022-01-04AD02Register inspection address changed from Hercules House Merlin Quay Hazel Road, Woolston Southampton Hants SO19 7GB United Kingdom to The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-03-18AP01DIRECTOR APPOINTED MR PHILIP NAVAS
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKIE
2021-03-17AP01DIRECTOR APPOINTED MRS SARAH ANN TOMLINSON
2021-01-29TM02Termination of appointment of Ian Mackie on 2021-01-29
2021-01-29AP03Appointment of Mrs Sarah Ann Tomlinson as company secretary on 2021-01-29
2021-01-20CH01Director's details changed for Mrs Emily Louise Howes on 2021-01-20
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW England
2020-04-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GAGGERO
2019-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2018-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-07AD04Register(s) moved to registered office address Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-05-29CH01Director's details changed for Mr James Peter George Gaggero on 2018-05-28
2018-02-23RES01ADOPT ARTICLES 23/02/18
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2016-11-22CH01Director's details changed for Mr Ian Mackie on 2016-11-22
2016-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN MACKIE on 2016-11-22
2016-10-18AP03Appointment of Mr Ian Mackie as company secretary on 2016-10-18
2016-10-18TM02Termination of appointment of Nicola Louise Mayhew on 2016-10-18
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MR IAN MACKIE
2016-07-26AP01DIRECTOR APPOINTED MRS EMILY LOUISE HOWES
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MICHAEL GAME
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-17AR0107/08/15 ANNUAL RETURN FULL LIST
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-12AR0107/08/14 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-18ANNOTATIONClarification
2014-07-18RP04
2013-10-31RES01ADOPT ARTICLES 31/10/13
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12AR0107/08/13 ANNUAL RETURN FULL LIST
2013-07-09CH01CHANGE PERSON AS DIRECTOR
2013-03-14MISCSECTION 519 CA 2006
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2012-09-25AD02SAIL ADDRESS CREATED
2012-08-13AR0107/08/12 FULL LIST
2012-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE MAYHEW / 09/08/2012
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29AP03SECRETARY APPOINTED MRS NICOLA LOUISE MAYHEW
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY SIMON THOMSON
2011-08-25AR0107/08/11 FULL LIST
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MICHAEL GAME / 17/08/2010
2010-08-18AR0107/08/10 FULL LIST
2010-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PATRICK THOMSON / 17/08/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATTWOOD
2010-06-23AP03SECRETARY APPOINTED MR SIMON PATRICK THOMSON
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MAY
2010-04-01AP01DIRECTOR APPOINTED MR HENRY MICHAEL GAME
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD CAMPBELL MAY / 05/01/2010
2009-08-28363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM THE BEEHIVE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2009-08-27190LOCATION OF DEBENTURE REGISTER
2009-08-27353LOCATION OF REGISTER OF MEMBERS
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-23225PREVSHO FROM 31/08/2009 TO 31/03/2009
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 1 THE DRIVE WARWICK PARK TUNBRIDGE WELLS KENT TN2 5ER
2008-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BLAND (THE BEEHIVE) 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 BLAND (THE BEEHIVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BLAND (THE BEEHIVE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAND (THE BEEHIVE) LIMITED
Trademarks
We have not found any records of BLAND (THE BEEHIVE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAND (THE BEEHIVE) 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 BLAND (THE BEEHIVE) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLAND (THE BEEHIVE) 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 BLAND (THE BEEHIVE) 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 BLAND (THE BEEHIVE) 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.