About

Registered Number: 02997597
Date of Incorporation: 02/12/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 41 Clarence Road, Chesterfield, Derbyshire, S40 1LH

 

Established in 1994, Bee Well Products Ltd has its registered office in Chesterfield in Derbyshire, it has a status of "Active". We don't know the number of employees at the company. The current directors of this organisation are Rossello, Niall John, Rossello, Juan, Rossello, June.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSSELLO, Niall John 01 December 2010 - 1
ROSSELLO, Juan 02 July 1995 04 November 2013 1
ROSSELLO, June 02 July 1995 16 June 2013 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 10 December 2015
TM02 - Termination of appointment of secretary 26 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
CH01 - Change of particulars for director 14 January 2015
MR01 - N/A 31 December 2014
AA - Annual Accounts 24 June 2014
TM01 - Termination of appointment of director 14 March 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 03 January 2014
TM01 - Termination of appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 17 January 2013
AD01 - Change of registered office address 22 June 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 09 November 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 14 March 2011
AP01 - Appointment of director 13 December 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 30 September 1996
395 - Particulars of a mortgage or charge 20 July 1996
288 - N/A 27 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
287 - Change in situation or address of Registered Office 07 July 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 02 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2014 Outstanding

N/A

Debenture 11 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.