Company NameBee Clothing And Supply Company Limited
Company StatusDissolved
Company Number00133624
CategoryPrivate Limited Company
Incorporation Date29 January 1914(110 years, 3 months ago)
Dissolution Date4 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMrs Celia Diane Robinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(77 years, 6 months after company formation)
Appointment Duration27 years, 8 months (closed 04 April 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood Stortford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NameJohn Edwin Robinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(77 years, 6 months after company formation)
Appointment Duration27 years, 8 months (closed 04 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
Stortford Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Secretary NameMrs Celia Diane Robinson
NationalityBritish
StatusClosed
Appointed06 November 1996(82 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 04 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood Stortford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NameMrs Agnes Robinson
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(77 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 March 1992)
RoleManager
Correspondence Address35 Aspley Park Drive
Aspley
Nottingham
Nottinghamshire
NG8 3EA
Secretary NameMr Terence Littlewood
NationalityBritish
StatusResigned
Appointed30 July 1991(77 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 November 1996)
RoleCompany Director
Correspondence Address18 Harewood Drive
Royton
Oldham
Lancashire
OL2 5UA

Contact

Websitebee-finance.com

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5.8k at £1Andrew David Robinson
9.58%
Ordinary
5.8k at £1Richard John Robinson
9.58%
Ordinary
30.5k at £1John Edwin Robinson
50.83%
Ordinary
18k at £1J. Edwin Robinson A & M Trust
30.00%
Ordinary

Financials

Year2014
Net Worth£206,914
Cash£40,022
Current Liabilities£84,136

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

13 August 1923Delivered on: 15 August 1923
Satisfied on: 16 November 2001
Persons entitled: The London Joint City & Midland Bank LTD

Classification: Mortgage or charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 21 retiro street oldham lancashire OL1 1SA.
Fully Satisfied

Filing History

31 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
21 January 2016Registered office address changed from 21 Retiro Street Oldham Lancs OL1 1SA to Tanglewood Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL on 21 January 2016 (1 page)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 60,000
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 60,000
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(5 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mrs Celia Diane Robinson on 30 July 2010 (2 pages)
19 August 2009Return made up to 30/07/09; full list of members (4 pages)
12 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 August 2008Return made up to 30/07/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 August 2007Return made up to 30/07/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 August 2006Return made up to 30/07/06; full list of members (3 pages)
12 August 2005Return made up to 30/07/05; full list of members (3 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
11 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004Return made up to 30/07/04; full list of members (8 pages)
15 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
31 July 2003Return made up to 30/07/03; full list of members (8 pages)
30 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
7 August 2002Return made up to 30/07/02; full list of members (8 pages)
9 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
7 August 2001Return made up to 30/07/01; full list of members (7 pages)
7 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
11 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 August 2000Return made up to 30/07/00; full list of members (7 pages)
28 July 1999Return made up to 30/07/99; full list of members (7 pages)
18 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 August 1998Return made up to 30/07/98; no change of members (5 pages)
30 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
20 August 1997Return made up to 30/07/97; full list of members (7 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
8 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
8 August 1996Return made up to 30/07/96; no change of members (5 pages)
11 August 1995Return made up to 30/07/95; no change of members (6 pages)
11 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)