Background WavePink WaveYellow Wave

FILBERTS BEES LIMITED (04546095)

FILBERTS BEES LIMITED (04546095) is an active UK company. incorporated on 26 September 2002. with registered office in Dorchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 1 other business activities. FILBERTS BEES LIMITED has been registered for 23 years. Current directors include ROGERS, Mark Adam, ROGERS, Philada Rose.

Company Number
04546095
Status
active
Type
ltd
Incorporated
26 September 2002
Age
23 years
Address
Unit 10 Melstock Farm, Dorchester, DT2 8QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
ROGERS, Mark Adam, ROGERS, Philada Rose
SIC Codes
46450, 47890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILBERTS BEES LIMITED

FILBERTS BEES LIMITED is an active company incorporated on 26 September 2002 with the registered office located in Dorchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 1 other business activity. FILBERTS BEES LIMITED was registered 23 years ago.(SIC: 46450, 47890)

Status

active

Active since 23 years ago

Company No

04546095

LTD Company

Age

23 Years

Incorporated 26 September 2002

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 22 December 2025 (4 months 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

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

COASTAL SPORTS LIMITED
From: 26 September 2002To: 21 May 2008
Contact
Address

Unit 10 Melstock Farm Higher Bockhampton Dorchester, DT2 8QJ,

Previous Addresses

Pond Mead Uploders Bridport Dorset DT6 4PH United Kingdom
From: 27 September 2011To: 6 October 2011
Unit 10 Mellstock Farm Higher Bockhampton Dorchester Dorset DT2 8QJ United Kingdom
From: 23 September 2010To: 27 September 2011
Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA
From: 26 September 2002To: 23 September 2010
Timeline

4 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jun 14
Funding Round
Nov 15
New Owner
Jun 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOBBS, Kathleen

Active
34 High East Street, DorchesterDT1 1HA
Secretary
Appointed 25 Jun 2003

ROGERS, Mark Adam

Active
Mapperton Lane, BridportDT6 3UF
Born January 1982
Director
Appointed 21 May 2014

ROGERS, Philada Rose

Active
Uploders, BridportDT6 4PH
Born April 1955
Director
Appointed 14 May 2008

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate nominee secretary
Appointed 26 Sept 2002
Resigned 25 Jun 2003

ROGERS, Mark Adam

Resigned
The Bungalow, DorchesterDT2 9SW
Born January 1982
Director
Appointed 26 Sept 2002
Resigned 14 May 2008

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate nominee director
Appointed 26 Sept 2002
Resigned 26 Sept 2002

Persons with significant control

3

Mrs Freya Rogers

Active
Melstock Farm, DorchesterDT2 8QJ
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2022

Philada Rose Rogers

Active
Melstock Farm, DorchesterDT2 8QJ
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mark Adam Rogers

Active
Melstock Farm, DorchesterDT2 8QJ
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 October 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control
1 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Memorandum Articles
3 June 2009
MEM/ARTSMEM/ARTS
Resolution
3 June 2009
RESOLUTIONSResolutions
Legacy
3 December 2008
225Change of Accounting Reference Date
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Memorandum Articles
2 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
287Change of Registered Office
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Incorporation Company
26 September 2002
NEWINCIncorporation