Company NameBees Investments Limited
DirectorsNigel Edward Binks and Edward John Binks
Company StatusActive
Company Number00404389
CategoryPrivate Limited Company
Incorporation Date12 February 1946(78 years, 3 months ago)
Previous NameBraithwaite Sand & Stone Quarry Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Edward Binks
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(45 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House
5 - 7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Edward John Binks
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2008(61 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressGresham House
5 - 7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Secretary NameEdward John Binks
NationalityBritish
StatusCurrent
Appointed02 January 2008(61 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House
5 - 7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr John Richard Binks
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(45 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 02 January 2008)
RoleChartered Accountant
Correspondence Address3 Wheatlands Way
Harrogate
North Yorkshire
HG2 8PZ
Secretary NameMr John Richard Binks
NationalityBritish
StatusResigned
Appointed18 April 1991(45 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 02 January 2008)
RoleCompany Director
Correspondence Address3 Wheatlands Way
Harrogate
North Yorkshire
HG2 8PZ

Location

Registered AddressGresham House
5 - 7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

813 at £1Trustees Of Edward Binks 1986-2 Settlement & N.e. Binks
36.59%
Ordinary
741 at £1E.j. Binks
33.35%
Ordinary
668 at £1Trustees Of Mrs B Binks 1987/2 Settlement & N.e. Binks
30.06%
Ordinary

Financials

Year2014
Net Worth£578,567
Cash£33,704
Current Liabilities£3,465

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
19 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 April 2021Change of details for Mr Edward John Binks as a person with significant control on 31 July 2020 (2 pages)
14 April 2021Director's details changed for Mr Edward John Binks on 31 July 2020 (2 pages)
14 April 2021Director's details changed for Nigel Edward Binks on 31 July 2020 (2 pages)
14 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
14 April 2021Secretary's details changed for Edward John Binks on 31 July 2020 (1 page)
16 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 April 2018Director's details changed for Nigel Edward Binks on 12 March 2018 (2 pages)
11 April 2018Director's details changed for Mr Edward John Binks on 12 March 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,222
(5 pages)
31 March 2016Director's details changed for Edward John Binks on 27 May 2015 (2 pages)
31 March 2016Director's details changed for Edward John Binks on 27 May 2015 (2 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,222
(5 pages)
31 March 2016Secretary's details changed for Edward John Binks on 27 May 2015 (1 page)
31 March 2016Secretary's details changed for Edward John Binks on 27 May 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,222
(5 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,222
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,222
(5 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,222
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 April 2010Director's details changed for Nigel Edward Binks on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Edward John Binks on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Edward John Binks on 1 April 2010 (1 page)
1 April 2010Director's details changed for Edward John Binks on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Edward John Binks on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
1 April 2010Secretary's details changed for Edward John Binks on 1 April 2010 (1 page)
1 April 2010Secretary's details changed for Edward John Binks on 1 April 2010 (1 page)
1 April 2010Director's details changed for Nigel Edward Binks on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Nigel Edward Binks on 1 April 2010 (2 pages)
30 March 2010Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Return made up to 18/03/09; full list of members (5 pages)
8 April 2009Return made up to 18/03/09; full list of members (5 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 March 2008Return made up to 18/03/08; full list of members (5 pages)
20 March 2008Return made up to 18/03/08; full list of members (5 pages)
22 January 2008New secretary appointed;new director appointed (2 pages)
22 January 2008New secretary appointed;new director appointed (2 pages)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008Secretary resigned;director resigned (1 page)
25 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 March 2007Return made up to 18/03/07; full list of members (3 pages)
21 March 2007Return made up to 18/03/07; full list of members (3 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 April 2006Return made up to 18/03/06; full list of members (3 pages)
5 April 2006Return made up to 18/03/06; full list of members (3 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 April 2005Return made up to 18/03/05; full list of members (8 pages)
7 April 2005Return made up to 18/03/05; full list of members (8 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 April 2004Return made up to 18/03/04; full list of members (8 pages)
19 April 2004Return made up to 18/03/04; full list of members (8 pages)
6 April 2003Return made up to 18/03/03; full list of members (8 pages)
6 April 2003Return made up to 18/03/03; full list of members (8 pages)
25 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 April 2002Return made up to 18/04/02; full list of members (7 pages)
25 April 2002Return made up to 18/04/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 April 2001Return made up to 18/04/01; full list of members (7 pages)
24 April 2001Return made up to 18/04/01; full list of members (7 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 May 2000Return made up to 18/04/00; full list of members (7 pages)
8 May 2000Return made up to 18/04/00; full list of members (7 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 May 1999Return made up to 18/04/99; full list of members (6 pages)
10 May 1999Return made up to 18/04/99; full list of members (6 pages)
29 April 1998Return made up to 18/04/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 April 1998Return made up to 18/04/98; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 April 1997Return made up to 18/04/97; no change of members (4 pages)
30 April 1997Return made up to 18/04/97; no change of members (4 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 May 1996Return made up to 18/04/96; full list of members (6 pages)
7 May 1996Return made up to 18/04/96; full list of members (6 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 May 1995Return made up to 18/04/95; no change of members (4 pages)
2 May 1995Return made up to 18/04/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
21 September 1992Memorandum and Articles of Association (10 pages)