Background WavePink WaveYellow Wave

BE MY BEAR LIMITED (04223533)

BE MY BEAR LIMITED (04223533) is an active UK company. incorporated on 25 May 2001. with registered office in Chelmsford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. BE MY BEAR LIMITED has been registered for 24 years. Current directors include SINCLAIR, James Nicholas.

Company Number
04223533
Status
active
Type
ltd
Incorporated
25 May 2001
Age
24 years
Address
Marsh Farm Animal Adventure Park, Chelmsford, CM3 5WP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
SINCLAIR, James Nicholas
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE MY BEAR LIMITED

BE MY BEAR LIMITED is an active company incorporated on 25 May 2001 with the registered office located in Chelmsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. BE MY BEAR LIMITED was registered 24 years ago.(SIC: 47910)

Status

active

Active since 24 years ago

Company No

04223533

LTD Company

Age

24 Years

Incorporated 25 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Marsh Farm Animal Adventure Park Marsh Farm Road Chelmsford, CM3 5WP,

Previous Addresses

Atlantic House Mochdre Business Park Blackmarsh Road Colwyn Bay Conwy LL28 5HA
From: 1 September 2016To: 13 April 2025
Unit 3 Rhos Industrial Park, Church Road Rhos on Sea Colwyn Bay LL28 4YX
From: 28 January 2011To: 1 September 2016
Unit 3 Rhos Industrial Park, Church Road Rhos on Sea Colwyn Bay North Wales LL28 4YX United Kingdom
From: 25 May 2001To: 28 January 2011
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Apr 17
Capital Reduction
Jul 18
Share Buyback
Jul 18
Owner Exit
Dec 18
Share Buyback
Aug 19
New Owner
Oct 23
Owner Exit
Oct 23
Capital Reduction
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Share Buyback
May 25
Director Left
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Dec 25
5
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SINCLAIR, James Nicholas

Active
Marsh Farm Road, ChelmsfordCM3 5WP
Born June 1985
Director
Appointed 04 Apr 2025

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 25 May 2001
Resigned 25 May 2001

THOMAS, Philippa Jean

Resigned
Marsh Farm Road, ChelmsfordCM3 5WP
Secretary
Appointed 25 May 2001
Resigned 04 Apr 2025

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 25 May 2001
Resigned 25 May 2001

THOMAS, Philippa Jean

Resigned
Marsh Farm Road, ChelmsfordCM3 5WP
Born August 1958
Director
Appointed 25 May 2001
Resigned 04 Apr 2025

WEAVER, Elizabeth Jane

Resigned
Cobble Stones Conway Road, LlandudnoLL30 1PR
Born October 1957
Director
Appointed 25 May 2001
Resigned 01 Jan 2017

Persons with significant control

4

1 Active
3 Ceased
Marsh Farm Road, ChelmsfordCM3 5WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mrs Philippa Jean Thomas

Ceased
Upper Northgate Street, ChesterCH1 4EE
Born August 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2017
Ceased 04 Apr 2025

Mrs Philippa Jean Thomas

Ceased
LlandudnoLL30 2RB
Born August 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 May 2017
Ceased 25 May 2017

Mrs Elizabeth Jane Weaver

Ceased
LlandudnoLL30 2RB
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2017
Ceased 25 May 2017
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Capital Return Purchase Own Shares
13 May 2025
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
13 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Capital Cancellation Shares
7 April 2025
SH06Cancellation of Shares
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
6 August 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Capital Cancellation Shares
12 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Resolution
24 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Move Registers To Sail Company
26 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
29 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
17 June 2003
287Change of Registered Office
Legacy
21 May 2003
287Change of Registered Office
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
15 June 2002
88(2)R88(2)R
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2002
AAAnnual Accounts
Legacy
28 August 2001
225Change of Accounting Reference Date
Legacy
10 July 2001
88(2)R88(2)R
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
287Change of Registered Office
Incorporation Company
25 May 2001
NEWINCIncorporation