About

Registered Number: 04060064
Date of Incorporation: 25/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Wilsons Park Monsall Road, Newton Heath, Manchester, M40 8WN,

 

Based in Manchester, Clever Bees Nursery Ltd was established in 2000. The organisation has 2 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSHAW, Kathleen Mary 31 October 2000 12 December 2003 1
Secretary Name Appointed Resigned Total Appointments
MCGAR, Caroline 01 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 11 August 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 28 September 2018
RESOLUTIONS - N/A 27 September 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 18 August 2016
CH01 - Change of particulars for director 03 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AP03 - Appointment of secretary 07 October 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 December 2011
DISS40 - Notice of striking-off action discontinued 03 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 02 December 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 06 March 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 09 March 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 16 March 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 04 August 2003
287 - Change in situation or address of Registered Office 02 December 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 14 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2001
395 - Particulars of a mortgage or charge 15 September 2001
363s - Annual Return 24 August 2001
287 - Change in situation or address of Registered Office 24 July 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2000
395 - Particulars of a mortgage or charge 15 December 2000
225 - Change of Accounting Reference Date 26 September 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2001 Outstanding

N/A

Legal mortgage 07 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.