Background WavePink WaveYellow Wave

BEANSTORE LIMITED (03509708)

BEANSTORE LIMITED (03509708) is an active UK company. incorporated on 13 February 1998. with registered office in Esher. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BEANSTORE LIMITED has been registered for 28 years. Current directors include GEORGE, David Anthony, GEORGE, George Jocelyn.

Company Number
03509708
Status
active
Type
ltd
Incorporated
13 February 1998
Age
28 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
GEORGE, David Anthony, GEORGE, George Jocelyn
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEANSTORE LIMITED

BEANSTORE LIMITED is an active company incorporated on 13 February 1998 with the registered office located in Esher. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BEANSTORE LIMITED was registered 28 years ago.(SIC: 01500)

Status

active

Active since 28 years ago

Company No

03509708

LTD Company

Age

28 Years

Incorporated 13 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 21 September 2018To: 31 January 2020
Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England
From: 17 February 2016To: 21 September 2018
Manor House 1 the Crescent Leatherhead Surrey KT22 8DH
From: 25 November 2014To: 17 February 2016
Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD
From: 13 February 1998To: 25 November 2014
Timeline

2 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Jan 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GEORGE, George Jocelyn

Active
Claremont Lane, EsherKT10 9FQ
Secretary
Appointed 30 Nov 2014

GEORGE, David Anthony

Active
Claremont Lane, EsherKT10 9FQ
Born May 1947
Director
Appointed 25 Feb 1998

GEORGE, George Jocelyn

Active
Claremont Lane, EsherKT10 9FQ
Born August 1986
Director
Appointed 12 Jan 2015

BARLOW, Arthur David Patrick

Resigned
Sywell Aerodrome, NorthamptonNN6 0BN
Secretary
Appointed 05 Mar 2013
Resigned 30 Nov 2014

GEORGE, Caroline Jocelyn

Resigned
The Old Rectory, PeterboroughPE8 6YW
Secretary
Appointed 25 Feb 1998
Resigned 14 Jun 2004

REID, Colin Gordon

Resigned
189 Rushton Road, KetteringNN14 2QB
Secretary
Appointed 14 Jun 2004
Resigned 30 Apr 2012

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 13 Feb 1998
Resigned 25 Feb 1998

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 13 Feb 1998
Resigned 25 Feb 1998

Persons with significant control

1

Mr David Anthony George

Active
Claremont Lane, EsherKT10 9FQ
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
23 June 1999
225Change of Accounting Reference Date
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
12 March 1998
88(2)R88(2)R
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Resolution
10 March 1998
RESOLUTIONSResolutions
Legacy
2 March 1998
287Change of Registered Office
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Legacy
2 March 1998
123Notice of Increase in Nominal Capital
Incorporation Company
13 February 1998
NEWINCIncorporation