Company NameBeehive Folding Partitions Limited
DirectorsPenny Campbell Coppin Siddall and John Richard Mark Siddall
Company StatusActive
Company Number04972491
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePenny Campbell Coppin Siddall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Central 2 Union Square
Central Park
Darlington
Co.Durham
DL1 1GL
Secretary NamePenny Campbell Coppin Siddall
NationalityBritish
StatusCurrent
Appointed24 December 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Central 2 Union Square
Central Park
Darlington
Co.Durham
DL1 1GL
Director NameJohn Richard Mark Siddall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(4 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Central 2 Union Square
Central Park
Darlington
Co.Durham
DL1 1GL
Director NameBrian Hopkinson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleManager
Correspondence AddressOrchard House
Ellerbeck
Northallerton
North Yorkshire
DL6 2RY
Director NameJohn Richard Mark Siddall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLyndlea
Branton Lane, Great Ouseburn
York
North Yorkshire
YO26 9RS
Secretary NameTracy Dixon
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Osprey Close
Scotton
Catterick Garrison
North Yorkshire
DL9 3RA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitebeehive-partitions.com
Email address[email protected]
Telephone01609 883882
Telephone regionNorthallerton

Location

Registered AddressBusiness Central 2 Union Square
Central Park
Darlington
Co.Durham
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Brian Hopkinson
51.00%
Ordinary
49 at £1P.c. Coppin Siddall
49.00%
Ordinary

Financials

Year2014
Net Worth£35,496
Cash£70,329
Current Liabilities£36,739

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

20 December 2004Delivered on: 24 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 February 2024Registered office address changed from C/O Lyons Watson Technology Court Newton Aycliffe Co. Durham DL5 6DA United Kingdom to Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL on 26 February 2024 (1 page)
28 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
1 November 2023Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA England to C/O Lyons Watson Technology Court Newton Aycliffe Co. Durham DL5 6DA on 1 November 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
12 October 2022Registered office address changed from Orchard House Ellerbeck Northallerton North Yorkshire DL6 2RY to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA on 12 October 2022 (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
17 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
17 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Director's details changed for John Richard Mark Siddall on 21 November 2009 (2 pages)
22 December 2009Director's details changed for John Richard Mark Siddall on 21 November 2009 (2 pages)
22 December 2009Director's details changed for Penny Campbell Coppin Siddall on 21 November 2009 (2 pages)
22 December 2009Secretary's details changed for Penny Campbell Coppin Siddall on 21 November 2009 (1 page)
22 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
22 December 2009Secretary's details changed for Penny Campbell Coppin Siddall on 21 November 2009 (1 page)
22 December 2009Director's details changed for Penny Campbell Coppin Siddall on 21 November 2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Return made up to 21/11/08; full list of members (4 pages)
19 December 2008Return made up to 21/11/08; full list of members (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Return made up to 21/11/07; full list of members (3 pages)
14 December 2007Return made up to 21/11/07; full list of members (3 pages)
14 May 2007Registered office changed on 14/05/07 from: penthwaite st matthew's terrace leyburn north yorkshire DL8 5EL (1 page)
14 May 2007Registered office changed on 14/05/07 from: penthwaite st matthew's terrace leyburn north yorkshire DL8 5EL (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Return made up to 21/11/06; full list of members (3 pages)
23 January 2007Return made up to 21/11/06; full list of members (3 pages)
12 December 2005Return made up to 21/11/05; full list of members (3 pages)
12 December 2005Return made up to 21/11/05; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 August 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
31 August 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
4 January 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Registered office changed on 22/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003Registered office changed on 22/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
21 November 2003Incorporation (31 pages)
21 November 2003Incorporation (31 pages)