ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Board Beans Ltd

Board Beans Ltd is an active company incorporated on 7 November 2018 with the registered office located in Northwich, Cheshire. Board Beans Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11665913
Private limited company
Age
6 years
Incorporated 7 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 296 days
Dated 6 November 2023 (1 year 10 months ago)
Next confirmation dated 6 November 2024
Was due on 20 November 2024 (9 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2024
Was due on 31 August 2025 (12 days ago)
Contact
Address
79 Witton Street
Northwich
CW9 5DW
England
Address changed on 13 Jun 2024 (1 year 3 months ago)
Previous address was 57 School Lane Lostock Gralam Northwich CW9 7PT United Kingdom
Telephone
01606 334148
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1985
Director • Managing Director • British • Lives in UK • Born in Dec 1996
Miss Amy Julia Jeanette Adamson
PSC • British • Lives in UK • Born in Dec 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Business Factory Limited
Amy Julia Jeanette Adamson is a mutual person.
Active
Strawberry Lemonade Limited
Amy Julia Jeanette Adamson is a mutual person.
Active
Montgomery Patrick Limited
Amy Julia Jeanette Adamson is a mutual person.
Active
Beancorp Ltd
Amy Julia Jeanette Adamson is a mutual person.
Active
Beatmatch UK Productions Limited
Amy Julia Jeanette Adamson is a mutual person.
Active
Event Furizon Limited
Amy Julia Jeanette Adamson is a mutual person.
Dissolved
Events Holdings Limited
Amy Julia Jeanette Adamson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£12.33K
Decreased by £10.01K (-45%)
Total Liabilities
-£24.78K
Decreased by £2.6K (-9%)
Net Assets
-£12.45K
Decreased by £7.42K (+147%)
Debt Ratio (%)
201%
Increased by 78.43% (+64%)
Latest Activity
Compulsory Strike-Off Suspended
7 Months Ago on 13 Feb 2025
Compulsory Gazette Notice
7 Months Ago on 28 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 10 Aug 2024
Geoffrey Frazer David Eden Resigned
1 Year 1 Month Ago on 5 Aug 2024
Amy Julia Jeanette Adamson (PSC) Appointed
1 Year 2 Months Ago on 10 Jul 2024
Geoffrey Frazer David Eden (PSC) Resigned
1 Year 2 Months Ago on 1 Jul 2024
Ernestine Rebecca Eden (PSC) Resigned
1 Year 2 Months Ago on 1 Jul 2024
Miss Amy Julia Jeanette Adamson Appointed
1 Year 3 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 13 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Get Credit Report
Discover Board Beans Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 13 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Jan 2025
Notification of Amy Julia Jeanette Adamson as a person with significant control on 10 July 2024
Submitted on 4 Dec 2024
Cessation of Ernestine Rebecca Eden as a person with significant control on 1 July 2024
Submitted on 18 Aug 2024
Cessation of Geoffrey Frazer David Eden as a person with significant control on 1 July 2024
Submitted on 18 Aug 2024
Termination of appointment of Geoffrey Frazer David Eden as a director on 5 August 2024
Submitted on 18 Aug 2024
Micro company accounts made up to 30 November 2023
Submitted on 10 Aug 2024
Registered office address changed from 57 School Lane Lostock Gralam Northwich CW9 7PT United Kingdom to 79 Witton Street Northwich CW9 5DW on 13 June 2024
Submitted on 13 Jun 2024
Appointment of Miss Amy Julia Jeanette Adamson as a director on 13 June 2024
Submitted on 13 Jun 2024
Confirmation statement made on 6 November 2023 with no updates
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year