Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bears Great Escapes Limited
Bears Great Escapes Limited is an active company incorporated on 16 May 2006 with the registered office located in Worcester, Worcestershire. Bears Great Escapes Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05818348
Private limited company
Age
19 years
Incorporated
16 May 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 May 2025
(5 months ago)
Next confirmation dated
16 May 2026
Due by
30 May 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 May 2025
Due by
28 February 2026
(4 months remaining)
Learn more about Bears Great Escapes Limited
Contact
Update Details
Address
Flat One
45 Broad Street
Worcester
WR1 3LR
England
Address changed on
13 Jun 2024
(1 year 4 months ago)
Previous address was
45 Broad Street Worcester WR1 3LR England
Companies in WR1 3LR
Telephone
07771 987304
Email
Unreported
Website
Bearsgreatescapes.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Stephen Connelly
Director • PSC • British • Lives in England • Born in Sep 1967
Mr Sam Downes
Director • Sales Person • British • Lives in England • Born in Oct 1999
Ian Donald Beattie
Secretary • British • Lives in England • Born in Jun 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tax-Exact Limited
Ian Donald Beattie is a mutual person.
Active
Ace-On-Line Limited
Ian Donald Beattie is a mutual person.
Active
New Way Productions Limited
Ian Donald Beattie is a mutual person.
Active
East Cheam Roadies Limited
Ian Donald Beattie is a mutual person.
Active
Worcs Trikes Limited
Mr Stephen Connelly is a mutual person.
Active
M. C. Electrics Limited
Ian Donald Beattie is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 4 (-40%)
Total Assets
£20.33K
Increased by £1.39K (+7%)
Total Liabilities
-£15.57K
Increased by £4.84K (+45%)
Net Assets
£4.75K
Decreased by £3.45K (-42%)
Debt Ratio (%)
77%
Increased by 19.93% (+35%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 18 May 2025
Micro Accounts Submitted
8 Months Ago on 27 Feb 2025
Registered Address Changed
1 Year 4 Months Ago on 13 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 15 Mar 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 28 Feb 2024
Mr Stephen Connelly (PSC) Details Changed
1 Year 11 Months Ago on 4 Nov 2023
Mr Stephen Connelly Details Changed
1 Year 11 Months Ago on 4 Nov 2023
Mr Sam Downes Appointed
2 Years 4 Months Ago on 13 Jun 2023
Stuart James Andrew Resigned
2 Years 4 Months Ago on 13 Jun 2023
Get Alerts
Get Credit Report
Discover Bears Great Escapes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 May 2025 with no updates
Submitted on 18 May 2025
Micro company accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Confirmation statement made on 16 May 2024 with no updates
Submitted on 13 Jun 2024
Registered office address changed from 45 Broad Street Worcester WR1 3LR England to Flat One 45 Broad Street Worcester WR1 3LR on 13 June 2024
Submitted on 13 Jun 2024
Registered office address changed from 4 Lower Chestnut Street Worcester WR1 1PB England to 45 Broad Street Worcester WR1 3LR on 15 March 2024
Submitted on 15 Mar 2024
Micro company accounts made up to 31 May 2023
Submitted on 28 Feb 2024
Director's details changed for Mr Stephen Connelly on 4 November 2023
Submitted on 9 Nov 2023
Change of details for Mr Stephen Connelly as a person with significant control on 4 November 2023
Submitted on 9 Nov 2023
Termination of appointment of Stuart James Andrew as a director on 13 June 2023
Submitted on 13 Jun 2023
Appointment of Mr Sam Downes as a director on 13 June 2023
Submitted on 13 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs