Company NameClean Bean (NE) Ltd
DirectorsLinda Barron Nee Eisold and Paul David Barron
Company StatusLiquidation
Company Number10965673
CategoryPrivate Limited Company
Incorporation Date15 September 2017(6 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Linda Barron Nee Eisold
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed15 September 2017(same day as company formation)
RoleSelf Emploed
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Paul David Barron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMiss Caroline Arthur
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(same day as company formation)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressUnit 2 The Castleside
Seaham Harbour Marina
Seaham
SR7 7EY
Director NameMr Paul David Barron
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Castleside
Seaham Harbour Marina
Seaham
SR7 7EY
Director NameMr Graham Low
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressUnit 2 The Castleside
Seaham Harbour Marina
Seaham
SR7 7EY

Location

Registered AddressCobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
22 December 2021Change of details for Mr Paul David Barron as a person with significant control on 21 December 2021 (2 pages)
22 December 2021Director's details changed for Mr Paul David Barron on 21 December 2021 (2 pages)
27 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
27 July 2020Confirmation statement made on 26 July 2020 with updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
20 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
20 August 2019Change of details for Mrs Linda Barron Nee Eisold as a person with significant control on 1 July 2019 (2 pages)
20 August 2019Director's details changed for Mrs Linda Barron Nee Eisold on 1 July 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
5 March 2019Registered office address changed from 22a 22a North Terrace North Terrace Seaham Durham SR7 7EU United Kingdom to 22a North Terrace Seaham County Durham SR7 7EU on 5 March 2019 (1 page)
5 March 2019Registered office address changed from 44 st Michaels Court Gray Road Sunderland SR2 8JU England to 22a 22a North Terrace North Terrace Seaham Durham SR7 7EU on 5 March 2019 (1 page)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
26 July 2018Cessation of Paul David Barron as a person with significant control on 1 January 2018 (1 page)
9 July 2018Director's details changed for Mrs Linda Barron Nee Eisold on 29 June 2018 (2 pages)
16 January 2018Cessation of Graham Low as a person with significant control on 12 December 2017 (1 page)
16 January 2018Notification of Paul David Barron as a person with significant control on 15 September 2017 (2 pages)
16 January 2018Termination of appointment of Caroline Arthur as a director on 12 December 2017 (1 page)
16 January 2018Termination of appointment of Caroline Arthur as a director on 12 December 2017 (1 page)
16 January 2018Termination of appointment of Paul David Barron as a director on 15 September 2017 (1 page)
16 January 2018Registered office address changed from Unit 2 the Castleside Seaham Harbour Marina Seaham SR7 7EY United Kingdom to 44 Gray Road Sunderland SR2 8JU on 16 January 2018 (1 page)
16 January 2018Registered office address changed from 44 Gray Road Sunderland SR2 8JU England to 44 st Michaels Court Gray Road Sunderland SR2 8JU on 16 January 2018 (1 page)
16 January 2018Appointment of Mr Paul David Barron as a director on 15 September 2017 (2 pages)
16 January 2018Appointment of Mr Paul David Barron as a director on 15 September 2017 (2 pages)
16 January 2018Termination of appointment of Paul David Barron as a director on 15 September 2017 (1 page)
16 January 2018Cessation of Caroline Arthur as a person with significant control on 12 December 2017 (1 page)
16 January 2018Termination of appointment of Paul David Barron as a director on 15 September 2017 (1 page)
16 January 2018Cessation of Caroline Arthur as a person with significant control on 12 December 2017 (1 page)
16 January 2018Registered office address changed from Unit 2 the Castleside Seaham Harbour Marina Seaham SR7 7EY United Kingdom to 44 Gray Road Sunderland SR2 8JU on 16 January 2018 (1 page)
16 January 2018Notification of Paul David Barron as a person with significant control on 15 September 2017 (2 pages)
16 January 2018Termination of appointment of Graham Low as a director on 12 December 2017 (1 page)
16 January 2018Cessation of Graham Low as a person with significant control on 12 December 2017 (1 page)
16 January 2018Termination of appointment of Paul David Barron as a director on 15 September 2017 (1 page)
16 January 2018Registered office address changed from 44 Gray Road Sunderland SR2 8JU England to 44 st Michaels Court Gray Road Sunderland SR2 8JU on 16 January 2018 (1 page)
16 January 2018Termination of appointment of Graham Low as a director on 12 December 2017 (1 page)
18 September 2017Director's details changed for Mr Paul David Baron on 15 September 2017 (2 pages)
18 September 2017Notification of Graham Low as a person with significant control on 15 September 2017 (2 pages)
18 September 2017Notification of Graham Low as a person with significant control on 15 September 2017 (2 pages)
18 September 2017Cessation of Graham Low as a person with significant control on 15 September 2017 (1 page)
18 September 2017Director's details changed for Mr Paul David Baron on 15 September 2017 (2 pages)
18 September 2017Change of details for Mr Paul David Baron as a person with significant control on 15 September 2017 (2 pages)
18 September 2017Cessation of Graham Low as a person with significant control on 15 September 2017 (1 page)
18 September 2017Change of details for Mr Paul David Baron as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Incorporation
Statement of capital on 2017-09-15
  • GBP 100
(38 pages)
15 September 2017Incorporation
Statement of capital on 2017-09-15
  • GBP 100
(38 pages)