Company NameBe (Colchester) Limited
DirectorDanielle Paige Kirkham
Company StatusActive
Company Number11401319
CategoryPrivate Limited Company
Incorporation Date6 June 2018(5 years, 10 months ago)
Previous NamesKirkham Residential Property Limited and Bakehouse Coffee Co. Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMiss Danielle Paige Kirkham
Date of BirthAugust 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressHighoaks Creephedge Lane
East Hanningfield
Chelmsford
CM3 8BP
Director NameMr Jordan Mitchell Kirkham
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressOffice 7a Rivermead Estate
Bishop Hall Lane
Chelmsford

Location

Registered AddressHighoaks Creephedge Lane
East Hanningfield
Chelmsford
CM3 8BP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWoodham Ferrers and Bicknacre
WardBicknacre and East and West Hanningfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

28 November 2023Company name changed bakehouse coffee co. LIMITED\certificate issued on 28/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-28
(3 pages)
9 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
25 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (3 pages)
18 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
21 May 2020Registered office address changed from Office 7a Rivermead Industrial Estate Bishop Hall Lane Chelmsford CM1 1PW England to Highoaks Creephedge Lane East Hanningfield Chelmsford CM3 8BP on 21 May 2020 (1 page)
11 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
(3 pages)
10 March 2020Cessation of Jordan Mitchell Kirkham as a person with significant control on 1 March 2020 (1 page)
10 March 2020Termination of appointment of Jordan Mitchell Kirkham as a director on 1 March 2020 (1 page)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
27 November 2019Registered office address changed from Office 7a Rivermead Estate Bishop Hall Lane Chelmsford United Kingdom to Office 7a Rivermead Industrial Estate Bishop Hall Lane Chelmsford CM1 1PW on 27 November 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
24 June 2018Director's details changed for Mr Jordan Mitchell Kirkham on 24 June 2018 (2 pages)
6 June 2018Incorporation
Statement of capital on 2018-06-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)