Background WavePink WaveYellow Wave

BEHRE DOLBEAR INTERNATIONAL LIMITED (10580948)

BEHRE DOLBEAR INTERNATIONAL LIMITED (10580948) is an active UK company. incorporated on 24 January 2017. with registered office in Ashford. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). BEHRE DOLBEAR INTERNATIONAL LIMITED has been registered for 9 years. Current directors include HANSEN, Jane Catherine, HANSEN, Robert.

Company Number
10580948
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
HANSEN, Jane Catherine, HANSEN, Robert
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEHRE DOLBEAR INTERNATIONAL LIMITED

BEHRE DOLBEAR INTERNATIONAL LIMITED is an active company incorporated on 24 January 2017 with the registered office located in Ashford. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). BEHRE DOLBEAR INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 08990)

Status

active

Active since 9 years ago

Company No

10580948

LTD Company

Age

9 Years

Incorporated 24 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

BEHRE DOLBEAR UK LIMITED
From: 24 January 2017To: 6 October 2022
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Mar 22
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HANSEN, Jane Catherine

Active
Kingsford Street, AshfordTN25 6PE
Born June 1965
Director
Appointed 29 Mar 2022

HANSEN, Robert

Active
Kingsford Street, AshfordTN25 6PE
Born December 1964
Director
Appointed 27 Mar 2017

CHILDS, Andrew John

Resigned
Henwood, AshfordTN24 8DH
Born September 1977
Director
Appointed 24 Jan 2017
Resigned 27 Mar 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Robert Hansen

Active
Kingsford Street, AshfordTN25 6PE
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017

Mrs Jane Hansen

Active
Kingsford Street, AshfordTN25 6PE
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017

Mr Andrew John Childs

Ceased
Henwood, AshfordTN24 8DH
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2017
Ceased 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2022
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
20 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Incorporation Company
24 January 2017
NEWINCIncorporation