Background WavePink WaveYellow Wave

BE AT ONE HOLDINGS LIMITED (07795268)

BE AT ONE HOLDINGS LIMITED (07795268) is an active UK company. incorporated on 3 October 2011. with registered office in Solihull. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BE AT ONE HOLDINGS LIMITED has been registered for 14 years. Current directors include MCDOWALL, David, ROSS, David Andrew.

Company Number
07795268
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
3 Monkspath Hall Road, Solihull, B90 4SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MCDOWALL, David, ROSS, David Andrew
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE AT ONE HOLDINGS LIMITED

BE AT ONE HOLDINGS LIMITED is an active company incorporated on 3 October 2011 with the registered office located in Solihull. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BE AT ONE HOLDINGS LIMITED was registered 14 years ago.(SIC: 56302)

Status

active

Active since 14 years ago

Company No

07795268

LTD Company

Age

14 Years

Incorporated 3 October 2011

Size

N/A

Accounts

ARD: 25/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 25 June 2026
Period: 30 September 2024 - 25 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

AGHOCO 4040 LIMITED
From: 3 October 2011To: 5 October 2011
Contact
Address

3 Monkspath Hall Road Solihull, B90 4SJ,

Previous Addresses

Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS United Kingdom
From: 25 January 2019To: 4 December 2020
1st Floor, Tileman House 131 -133 Upper Richmond Road London SW15 2TR England
From: 6 October 2016To: 25 January 2019
, First Floor 7-11 st. John's Hill, London, SW11 1TN
From: 4 November 2011To: 6 October 2016
, Eardley House 182-184 Campden Hill Road, London, W8 7AS
From: 12 October 2011To: 4 November 2011
, Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom
From: 3 October 2011To: 12 October 2011
Timeline

45 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Joined
Aug 12
Loan Secured
Jul 13
Loan Secured
Oct 17
Director Joined
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Funding Round
Aug 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Jul 20
Loan Secured
Dec 20
Loan Secured
Aug 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Apr 23
Loan Secured
Aug 24
Owner Exit
Sept 24
3
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MCDOWALL, David

Active
Monkspath Hall Road, SolihullB90 4SJ
Born September 1978
Director
Appointed 24 Feb 2023

ROSS, David Andrew

Active
Monkspath Hall Road, SolihullB90 4SJ
Born April 1973
Director
Appointed 23 Jul 2018

ROLPH, Toby John

Resigned
500 Capability Green, LutonLU1 3LS
Secretary
Appointed 26 Jul 2012
Resigned 25 Jan 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 03 Oct 2011
Resigned 05 Oct 2011

DERRY, Mark

Resigned
131 -133 Upper Richmond Road, LondonSW15 2TR
Born June 1960
Director
Appointed 27 Oct 2011
Resigned 23 Jul 2018

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 03 Oct 2011
Resigned 05 Oct 2011

KEMP-WELCH, Peter John

Resigned
182-184 Campden Hill Road, London
Born October 1969
Director
Appointed 05 Oct 2011
Resigned 23 Jul 2018

LOCKE, Steve Gary

Resigned
131 -133 Upper Richmond Road, LondonSW15 2TR
Born October 1971
Director
Appointed 27 Oct 2011
Resigned 23 Jul 2018

LONGBOTTOM, Simon David

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born June 1971
Director
Appointed 23 Jul 2018
Resigned 24 Feb 2023

MILLER, Leigh Jonathon

Resigned
131 -133 Upper Richmond Road, LondonSW15 2TR
Born January 1974
Director
Appointed 27 Oct 2011
Resigned 23 Jul 2018

OLDFIELD, Rhys

Resigned
131 -133 Upper Richmond Road, LondonSW15 2TR
Born May 1972
Director
Appointed 27 Oct 2011
Resigned 23 Jul 2018

ROLPH, Toby John

Resigned
500 Capability Green, LutonLU1 3LS
Born August 1974
Director
Appointed 26 Jul 2012
Resigned 25 Jan 2019

STONES, Andrew

Resigned
500 Capability Green, LutonLU1 3LS
Born August 1969
Director
Appointed 21 Dec 2017
Resigned 25 Jan 2019

TWEDDELL, Crispin Noel Stephen

Resigned
182-184 Campden Hill Road, LondonW8 7AS
Born December 1947
Director
Appointed 05 Oct 2011
Resigned 23 Jul 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 03 Oct 2011
Resigned 05 Oct 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 03 Oct 2011
Resigned 05 Oct 2011

Persons with significant control

5

1 Active
4 Ceased
Monkspath Hall Road, SolihullB90 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2019

Tdr Capital Llp

Ceased
Bentinck Street, LondonW1U 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Ceased 05 Jul 2019
Bentinck Street, LondonW1U 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2018
Ceased 31 Jan 2019
Campden Hill Road, LondonW8 7AS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jul 2018
Campden Hill Road, LondonW8 7AS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jul 2018
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2024
AAAnnual Accounts
Legacy
1 July 2024
PARENT_ACCPARENT_ACC
Legacy
1 July 2024
GUARANTEE2GUARANTEE2
Legacy
1 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2023
AAAnnual Accounts
Legacy
29 June 2023
PARENT_ACCPARENT_ACC
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
12 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Resolution
15 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 August 2018
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
3 August 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 August 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 August 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 August 2018
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Legacy
20 March 2017
RP04CS01RP04CS01
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Legacy
6 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Group
2 September 2014
AAAnnual Accounts
Resolution
18 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Legacy
15 January 2013
MG02MG02
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 August 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
31 May 2012
AA01Change of Accounting Reference Date
Resolution
7 November 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Legacy
2 November 2011
MG01MG01
Legacy
2 November 2011
MG01MG01
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 October 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 October 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 October 2011
NEWINCIncorporation