Background WavePink WaveYellow Wave

JUST BEE HONEY LIMITED (09030555)

JUST BEE HONEY LIMITED (09030555) is an active UK company. incorporated on 8 May 2014. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). JUST BEE HONEY LIMITED has been registered for 11 years. Current directors include CROSTON, Timothy John, HARPER, Joseph, LEONARD, Simon Maxwell Saul and 3 others.

Company Number
09030555
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
The Hives, Manchester, M17 1HQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CROSTON, Timothy John, HARPER, Joseph, LEONARD, Simon Maxwell Saul, MOHAMMED, Shahid Anwar, SUGDEN, Andrew James, TAYLOR, Simon Lloyd
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST BEE HONEY LIMITED

JUST BEE HONEY LIMITED is an active company incorporated on 8 May 2014 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). JUST BEE HONEY LIMITED was registered 11 years ago.(SIC: 10890)

Status

active

Active since 11 years ago

Company No

09030555

LTD Company

Age

11 Years

Incorporated 8 May 2014

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 23 December 2025 (3 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

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

JUST BEE DRINKS LIMITED
From: 8 May 2014To: 21 January 2022
Contact
Address

The Hives 24/25 Mosley Road Manchester, M17 1HQ,

Previous Addresses

, 3000 Aviator Way, Manchester, M22 5TG, England
From: 9 July 2020To: 16 June 2022
, the Just Bee Hive 1st Floor, Joshua Brooks Building, 106 Princess Street, Manchester, M1 6NG, United Kingdom
From: 18 January 2017To: 9 July 2020
, 703 W3 Building 51 Whitworth Street West, Manchester, M1 5ED
From: 14 November 2014To: 18 January 2017
, Apt 201, Vicus 73 Liverpool Road, Manchester, M3 4AQ, England
From: 8 May 2014To: 14 November 2014
Timeline

26 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jan 16
Share Issue
Jan 16
Director Joined
Feb 16
Loan Secured
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Share Issue
Mar 17
Loan Cleared
May 17
Loan Secured
Aug 18
Loan Cleared
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Apr 19
Funding Round
Apr 19
Director Left
Jan 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jul 22
Director Left
Aug 22
Loan Secured
Nov 22
Loan Cleared
Aug 24
Loan Cleared
Aug 24
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CROSTON, Timothy John

Active
24/25 Mosley Road, ManchesterM17 1HQ
Born May 1963
Director
Appointed 30 Jan 2017

HARPER, Joseph

Active
24/25 Mosley Road, ManchesterM17 1HQ
Born February 1984
Director
Appointed 08 May 2014

LEONARD, Simon Maxwell Saul

Active
703 W3 Building, ManchesterM61 0NL
Born November 1978
Director
Appointed 23 Dec 2015

MOHAMMED, Shahid Anwar

Active
24/25 Mosley Road, ManchesterM17 1HQ
Born June 1983
Director
Appointed 09 Apr 2019

SUGDEN, Andrew James

Active
24/25 Mosley Road, ManchesterM17 1HQ
Born March 1985
Director
Appointed 08 May 2014

TAYLOR, Simon Lloyd

Active
24/25 Mosley Road, ManchesterM17 1HQ
Born April 1973
Director
Appointed 09 Apr 2019

BYE, Ian Jonathan

Resigned
24/25 Mosley Road, ManchesterM17 1HQ
Born April 1963
Director
Appointed 30 Jan 2017
Resigned 22 Jul 2022

GRANT-RENNICK, Simon Richard

Resigned
24/25 Mosley Road, ManchesterM17 1HQ
Born November 1957
Director
Appointed 18 Aug 2021
Resigned 24 Aug 2022

WALKER, Richard Ian

Resigned
Aviator Way, ManchesterM22 5TG
Born March 1963
Director
Appointed 09 Apr 2019
Resigned 18 Aug 2021

YOUNG, David Andrew

Resigned
1st Floor, Joshua Brooks Building, ManchesterM1 6NG
Born May 1965
Director
Appointed 09 Apr 2019
Resigned 31 Oct 2019

Persons with significant control

2

Mr Andrew James Sugden

Active
24/25 Mosley Road, ManchesterM17 1HQ
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2016

Mr Joe Harper

Active
24/25 Mosley Road, ManchesterM17 1HQ
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Resolution
2 July 2025
RESOLUTIONSResolutions
Memorandum Articles
2 July 2025
MAMA
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Resolution
16 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Resolution
25 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
27 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 January 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Incorporation Company
8 May 2014
NEWINCIncorporation