Company NameBear Corporations Ltd
Company StatusActive
Company Number10633289
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Peter Rix
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaddelows Farm Gravel Hill
Nayland
Colchester
Essex
CO6 4JB
Director NameMrs Margaret Mandy Rix
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaddelows Farm Gravel Hill
Nayland
Colchester
Essex
CO6 4JB
Director NameMr William Howard Rix
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaddelows Farm Gravel Hill
Nayland
Colchester
Essex
CO6 4JB
Director NameMiss Jemma Ann Rix
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Upper Bridge Road
Chelmsford
CM2 0AY

Location

Registered AddressShaddelows Farm Gravel Hill
Nayland
Colchester
Essex
CO6 4JB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishNayland-with-Wissington
WardNayland
Built Up AreaNayland

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months, 3 weeks ago)
Next Return Due7 March 2025 (9 months, 3 weeks from now)

Charges

3 December 2019Delivered on: 4 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in: 80 victor road colchester CO1 2LX - title number EX372544 70-78 pier avenue clacton on sea CO15 1NH - title number EX499240 and EX499247 88 ranelagh road ipswich IP2 0AB - title number SK59160 and 178 greenstead road colchester CO1 2SQ - title number EX344470.
Outstanding
24 July 2019Delivered on: 24 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
4 December 2019Registration of charge 106332890002, created on 3 December 2019 (41 pages)
11 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
18 September 2019Registered office address changed from Lodge Farm Boxted Road Great Horkesley Colchester Essex CO6 4AP United Kingdom to Shaddelows Farm Gravel Hill Nayland Colchester Essex CO6 4JB on 18 September 2019 (2 pages)
24 July 2019Registration of charge 106332890001, created on 24 July 2019 (43 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 February 2019Director's details changed for Mrs Jemma Ann Rix on 26 February 2019 (2 pages)
17 July 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
1 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
22 February 2018Director's details changed for Mrs Jemma Ann Cowell on 21 February 2018 (2 pages)
21 February 2018Change of details for Mrs Jemma Ann Cowell as a person with significant control on 21 February 2018 (2 pages)
22 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-22
  • GBP 100
(27 pages)
22 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-22
  • GBP 100
(27 pages)