Background WavePink WaveYellow Wave

BEEHIVE TOY FACTORY LIMITED (10412752)

BEEHIVE TOY FACTORY LIMITED (10412752) is an active UK company. incorporated on 6 October 2016. with registered office in Lopen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47650). BEEHIVE TOY FACTORY LIMITED has been registered for 9 years. Current directors include HORNE, Toby James, STONE, Richard Eno.

Company Number
10412752
Status
active
Type
ltd
Incorporated
6 October 2016
Age
9 years
Address
Building 1 Lopen Business Park, Lopen, TA13 5JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47650)
Directors
HORNE, Toby James, STONE, Richard Eno
SIC Codes
47650

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEEHIVE TOY FACTORY LIMITED

BEEHIVE TOY FACTORY LIMITED is an active company incorporated on 6 October 2016 with the registered office located in Lopen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47650). BEEHIVE TOY FACTORY LIMITED was registered 9 years ago.(SIC: 47650)

Status

active

Active since 9 years ago

Company No

10412752

LTD Company

Age

9 Years

Incorporated 6 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Building 1 Lopen Business Park Mill Lane Lopen, TA13 5JS,

Previous Addresses

Lopen Business Park Mill Lane Lopen South Petherton Somerset TA13 5JS United Kingdom
From: 11 August 2022To: 15 August 2022
Building 1 Lopen Business Park Mill Lane Lopen Somerset TA13 5JS United Kingdom
From: 6 October 2016To: 11 August 2022
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Dec 16
New Owner
Oct 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HORNE, Toby James

Active
Mill Lane, South PethertonTA13 5JS
Born November 1989
Director
Appointed 05 Dec 2016

STONE, Richard Eno

Active
Mill Lane, South PethertonTA13 5JS
Born September 1938
Director
Appointed 06 Oct 2016

Persons with significant control

1

Mr Richard Eno Stone

Active
Mill Lane, South PethertonTA13 5JS
Born September 1938

Nature of Control

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

Filing History

28

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Incorporation Company
6 October 2016
NEWINCIncorporation