Background WavePink WaveYellow Wave

BEEGREEN LIMITED (04428540)

BEEGREEN LIMITED (04428540) is an active UK company. incorporated on 30 April 2002. with registered office in Lydney. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEEGREEN LIMITED has been registered for 23 years. Current directors include BENNETT, Brian John, BENNETT, Michael John.

Company Number
04428540
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
New Road, Lydney, GL15 4QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Brian John, BENNETT, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEEGREEN LIMITED

BEEGREEN LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Lydney. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEEGREEN LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04428540

LTD Company

Age

23 Years

Incorporated 30 April 2002

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

VANTAGE POINT BUSINESS PARK LIMITED
From: 30 April 2002To: 28 May 2002
Contact
Address

New Road Whitecroft Lydney, GL15 4QG,

Previous Addresses

Building 7 Floor 4 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
From: 30 April 2002To: 25 March 2025
Timeline

3 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jan 24
Director Left
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BENNETT, Brian John

Active
Whitecroft, LydneyGL15 4QG
Born January 1956
Director
Appointed 30 Apr 2002

BENNETT, Michael John

Active
Whitecroft, LydneyGL15 4QG
Born June 1949
Director
Appointed 30 Apr 2002

BENNETT, Oliver

Resigned
Whitecroft, LydneyGL15 4QG
Secretary
Appointed 13 Oct 2017
Resigned 07 Oct 2025

SMITH, David Robin

Resigned
Seventh Street, Fairport Harbor44077
Secretary
Appointed 30 Apr 2002
Resigned 13 Oct 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Apr 2002
Resigned 30 Apr 2002

BENNETT, Oliver Roy

Resigned
Whitecroft, LydneyGL15 4QG
Born November 1992
Director
Appointed 18 Jan 2024
Resigned 07 Oct 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Apr 2002
Resigned 30 Apr 2002

Persons with significant control

1

Mr Brian John Bennett

Active
Whitecroft, LydneyGL15 4QG
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
5 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 September 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
11 July 2003
225Change of Accounting Reference Date
Legacy
11 July 2003
287Change of Registered Office
Legacy
10 July 2003
363aAnnual Return
Legacy
1 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
287Change of Registered Office
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Incorporation Company
30 April 2002
NEWINCIncorporation