About

Registered Number: 02997597
Date of Incorporation: 02/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: 41 Clarence Road, Chesterfield, Derbyshire, S40 1LH

 

Established in 1994, Bee Well Products Ltd have registered office in Derbyshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Rossello, Niall John, Rossello, Juan, Rossello, June in the Companies House registry. We don't currently know the number of employees at the company.

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.