Company NameBee Clear Ltd.
Company StatusActive
Company Number04459373
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameGary Kevin Bain
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Leyburn Grove
Hart Burn
Stockton On Tees
TS18 5NH
Director NameKevin Bain
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Boldron Close
Hartburn
Stockton On Tees
Cleveland
TS18 5PE
Director NameYvonne Bain
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Boldron Close
Hartburn
Stockton On Tees
Cleveland
TS18 5PE
Secretary NameYvonne Bain
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Boldron Close
Hartburn
Stockton On Tees
Cleveland
TS18 5PE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.bee-clear.co.uk

Location

Registered AddressUnit 7/8 Mt Yard
Durham Tees Valley Airport
Darlington
DL2 1LU
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Built Up AreaDurham Tees Valley International Airport

Shareholders

15 at £1Gary K. Bain
7.50%
Ordinary A
15 at £1Mrs Yvonne Bain
7.50%
Ordinary A
70 at £1Kevin Bain
35.00%
Ordinary A
35 at £1Kevin Bain
17.50%
Ordinary B
35 at £1Mrs Yvonne Bain
17.50%
Ordinary B
30 at £1Gary K. Bain
15.00%
Ordinary B

Financials

Year2014
Net Worth£155,241
Cash£117,575
Current Liabilities£44,752

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

3 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200
(7 pages)
13 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200
(7 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(7 pages)
14 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(7 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(7 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(7 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
30 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
10 August 2010Director's details changed for Kevin Bain on 12 June 2010 (2 pages)
10 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Yvonne Bain on 12 June 2010 (2 pages)
10 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Gary Kevin Bain on 12 June 2010 (2 pages)
10 August 2010Director's details changed for Gary Kevin Bain on 12 June 2010 (2 pages)
10 August 2010Director's details changed for Kevin Bain on 12 June 2010 (2 pages)
10 August 2010Director's details changed for Yvonne Bain on 12 June 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 June 2009Return made up to 12/06/09; full list of members (5 pages)
17 June 2009Return made up to 12/06/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 September 2008Return made up to 12/06/08; no change of members (7 pages)
10 September 2008Return made up to 12/06/08; no change of members (7 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 July 2007Return made up to 12/06/07; no change of members (7 pages)
2 July 2007Return made up to 12/06/07; no change of members (7 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 June 2006Return made up to 12/06/06; full list of members (7 pages)
20 June 2006Return made up to 12/06/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 June 2005Return made up to 12/06/05; full list of members (7 pages)
23 June 2005Return made up to 12/06/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Registered office changed on 11/05/04 from: 1 riley street oxbridge industrial estate stockton on tees TS19 4AD (1 page)
11 May 2004Registered office changed on 11/05/04 from: 1 riley street oxbridge industrial estate stockton on tees TS19 4AD (1 page)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 June 2003Return made up to 12/06/03; full list of members (7 pages)
23 June 2003Return made up to 12/06/03; full list of members (7 pages)
9 April 2003Director's particulars changed (1 page)
9 April 2003Secretary's particulars changed;director's particulars changed (1 page)
9 April 2003Director's particulars changed (1 page)
9 April 2003Secretary's particulars changed;director's particulars changed (1 page)
17 July 2002Ad 06/07/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
17 July 2002Ad 06/07/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2002Memorandum and Articles of Association (5 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2002Memorandum and Articles of Association (5 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
12 June 2002Incorporation (21 pages)
12 June 2002Incorporation (21 pages)