Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BE:HERE LIMITED
Company Information for

BE:HERE LIMITED

SUITE 201 THE SPIRELLA BUILDING, BRIDGE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4ET,
Company Registration Number
03120968
Private Limited Company
Active

Company Overview

About Be:here Ltd
BE:HERE LIMITED was founded on 1995-11-01 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Be:here Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BE:HERE LIMITED
 
Legal Registered Office
SUITE 201 THE SPIRELLA BUILDING
BRIDGE ROAD
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 4ET
Other companies in SG6
 
Previous Names
WILLMOTT DIXON VENTURES LIMITED10/09/2012
WILLMOTT DIXON INTERNATIONAL LIMITED03/01/2012
Filing Information
Company Number 03120968
Company ID Number 03120968
Date formed 1995-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts SMALL
Last Datalog update: 2024-11-05 18:54:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BE:HERE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BE:HERE LIMITED
The following companies were found which have the same name as BE:HERE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BE:HERE EALING LIMITED SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET Active Company formed on the 2015-12-08
BE:HERE HOLDINGS ANV LIMITED SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET Active - Proposal to Strike off Company formed on the 1993-06-25
BE:HERE HOLDINGS LIMITED 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 1988-05-13
BE:HERE HOLDINGS GF LIMITED SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET Active - Proposal to Strike off Company formed on the 2001-05-01
BE:HERE HOLDINGS ANV PHASE 4 LIMITED 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 2024-04-02

Company Officers of BE:HERE LIMITED

Current Directors
Officer Role Date Appointed
WENDY JANE MCWILLIAMS
Company Secretary 2016-03-14
COLIN ENTICKNAP
Director 2012-12-20
WENDY JANE MCWILLIAMS
Director 2012-12-20
MATTHEW CLEMENT PULLEN
Director 2012-01-01
PHILIP MICHAEL WAINWRIGHT
Director 2016-01-01
RICHARD JOHN WILLMOTT
Director 2012-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ANTHONY LEWIS OLSEN
Director 2017-06-06 2018-04-12
ANDREW JAMES WILLIAM TELFER
Director 2012-01-01 2018-04-12
ANDREW TAYLOR
Director 2016-08-08 2017-06-06
LAURENCE NIGEL HOLDCROFT
Company Secretary 2011-04-01 2016-03-14
DUNCAN INGLIS CANNEY
Director 1999-06-01 2015-12-31
ROBERT CHARLES EYRE
Company Secretary 1998-12-11 2013-08-20
VINOD VISHRAM BHANDERI
Director 2012-01-01 2012-12-20
COLIN ENTICKNAP
Director 1998-12-11 2005-04-14
JOHN WILLIAM BAYLISS
Director 1995-11-01 1999-06-01
JOHN WILLIAM BAYLISS
Company Secretary 1995-11-01 1998-12-11
IAN LEONARD DIXON
Director 1995-11-01 1998-12-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-11-01 1995-11-01
COMBINED NOMINEES LIMITED
Nominated Director 1995-11-01 1995-11-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-11-01 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRANTHAM P&RG PROJECTS LIMITED Director 2011-07-18 CURRENT 2011-07-18 Liquidation
COLIN ENTICKNAP BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
COLIN ENTICKNAP BE LIVING LIMITED Director 2012-12-20 CURRENT 2003-01-29 Active
COLIN ENTICKNAP BE LIVING GROUP LIMITED Director 2010-01-01 CURRENT 2006-09-01 Active
COLIN ENTICKNAP WILLMOTT DIXON LIMITED Director 2010-01-01 CURRENT 2006-09-01 Active
COLIN ENTICKNAP WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
COLIN ENTICKNAP FORTEM SOLUTIONS LIMITED Director 2009-01-30 CURRENT 2003-01-16 Active
COLIN ENTICKNAP WALSWORTH LIMITED Director 2009-01-01 CURRENT 1997-08-13 Active
COLIN ENTICKNAP WILLMOTT DIXON HOLDINGS LIMITED Director 2009-01-01 CURRENT 1924-05-19 Active
COLIN ENTICKNAP WILLMOTT DIXON INVESTMENTS LIMITED Director 2008-11-14 CURRENT 2000-12-12 Active - Proposal to Strike off
COLIN ENTICKNAP HARDWICKE INVESTMENTS LIMITED Director 2007-12-17 CURRENT 2007-12-14 Active
COLIN ENTICKNAP ROCK PROJECT INVESTMENTS LIMITED Director 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
COLIN ENTICKNAP BE LIVING RESIDENTIAL LIMITED Director 1996-09-19 CURRENT 1989-05-22 Active
COLIN ENTICKNAP WILLMOTT REGENERATION LIMITED Director 1996-05-17 CURRENT 1973-01-30 Active - Proposal to Strike off
COLIN ENTICKNAP WILLMOTT DIXON CONSTRUCTION LIMITED Director 1994-11-18 CURRENT 1963-07-19 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON HOLDINGS LIMITED Director 2018-07-30 CURRENT 1924-05-19 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INTERIORS LIMITED Director 2018-06-05 CURRENT 2000-12-01 Active
WENDY JANE MCWILLIAMS BE LIVING 8 LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
WENDY JANE MCWILLIAMS BE LIVING 6 LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
WENDY JANE MCWILLIAMS MI:PROJECT SOLUTIONS LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
WENDY JANE MCWILLIAMS BE LIVING (BROMLEY NORTH) LIMITED Director 2018-02-19 CURRENT 2017-11-20 Active
WENDY JANE MCWILLIAMS PRIME PLACE MOBERLY MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
WENDY JANE MCWILLIAMS PRIME PLACE JUBILEE MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
WENDY JANE MCWILLIAMS WIDACRE HOMES (PERSHORE) LIMITED Director 2016-01-01 CURRENT 2004-04-26 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS INSPACE HOMES (LYTHAM CROFT) LIMITED Director 2016-01-01 CURRENT 2006-11-17 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING 2 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS BE:HERE EALING LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS BE LIVING 3 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS BE LIVING 1 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS PRIME PLACE DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS THE BE LIFESTYLE GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON CONSTRUCTION LIMITED Director 2014-08-15 CURRENT 1963-07-19 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON LIMITED Director 2014-02-24 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING GROUP LIMITED Director 2010-02-01 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS BE LIVING LIMITED Director 2010-02-01 CURRENT 2003-01-29 Active
WENDY JANE MCWILLIAMS FORTEM SOLUTIONS LIMITED Director 2010-01-01 CURRENT 2003-01-16 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON FM LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WPHV LIMITED Director 2009-03-27 CURRENT 1974-07-04 In Administration/Administrative Receiver
WENDY JANE MCWILLIAMS WD INTERIORS LIMITED Director 2005-04-19 CURRENT 1991-05-15 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2003-06-30 CURRENT 2003-06-13 Active
WENDY JANE MCWILLIAMS BE LIVING HOLDINGS LTD Director 2001-10-30 CURRENT 2001-05-01 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 2001-10-30 CURRENT 1998-02-12 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2001-10-30 CURRENT 1999-12-10 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2001-10-30 CURRENT 2000-06-07 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INVESTMENTS LIMITED Director 2001-10-30 CURRENT 2000-12-12 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE CORPORATE ASSETS LIMITED Director 2001-09-24 CURRENT 2001-09-07 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS LIMITED Director 2001-06-28 CURRENT 2001-05-29 Active
WENDY JANE MCWILLIAMS WILLMOTT REGENERATION LIMITED Director 1999-09-13 CURRENT 1973-01-30 Active - Proposal to Strike off
MATTHEW CLEMENT PULLEN BE LIVING GROUP LIMITED Director 2011-11-14 CURRENT 2006-09-01 Active
MATTHEW CLEMENT PULLEN WILLMOTT DIXON INVESTMENTS LIMITED Director 2008-11-14 CURRENT 2000-12-12 Active - Proposal to Strike off
MATTHEW CLEMENT PULLEN ROCK PROJECT INVESTMENTS LIMITED Director 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
PHILIP MICHAEL WAINWRIGHT BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2018-04-11 CURRENT 2000-06-07 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING LIMITED Director 2018-04-11 CURRENT 2003-01-29 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING 8 LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING 6 LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
PHILIP MICHAEL WAINWRIGHT MI:PROJECT SOLUTIONS LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING 2 LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT BE:HERE EALING LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING 3 LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING 1 LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT PRIME PLACE DEVELOPMENTS LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT THE BE LIFESTYLE GROUP LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING (BROMLEY NORTH) LIMITED Director 2018-02-19 CURRENT 2017-11-20 Active
PHILIP MICHAEL WAINWRIGHT WILLMOTT DIXON LIMITED Director 2017-04-01 CURRENT 2006-09-01 Active
PHILIP MICHAEL WAINWRIGHT WILLMOTT DIXON CONSTRUCTION LIMITED Director 2016-08-08 CURRENT 1963-07-19 Active
PHILIP MICHAEL WAINWRIGHT FORTEM SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2003-01-16 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING HOLDINGS LTD Director 2016-01-01 CURRENT 2001-05-01 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING GROUP LIMITED Director 2016-01-01 CURRENT 2006-09-01 Active
PHILIP MICHAEL WAINWRIGHT WILLMOTT DIXON FM LIMITED Director 2016-01-01 CURRENT 2009-11-03 Active
PHILIP MICHAEL WAINWRIGHT BE:HERE HOLDINGS ANV LIMITED Director 2016-01-01 CURRENT 1993-06-25 Active - Proposal to Strike off
PHILIP MICHAEL WAINWRIGHT BE:HERE HOLDINGS GF LIMITED Director 2016-01-01 CURRENT 2001-05-01 Active - Proposal to Strike off
PHILIP MICHAEL WAINWRIGHT WILLMOTT DIXON HOLDINGS LIMITED Director 2016-01-01 CURRENT 1924-05-19 Active
PHILIP MICHAEL WAINWRIGHT WPHV LIMITED Director 2016-01-01 CURRENT 1974-07-04 In Administration/Administrative Receiver
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS LIMITED Director 2018-02-19 CURRENT 1988-05-13 Active
RICHARD JOHN WILLMOTT BE LIVING (BROMLEY NORTH) LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
RICHARD JOHN WILLMOTT BE LIVING 8 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT BE LIVING 6 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT MI:PROJECT SOLUTIONS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT BE ECO WORLD NOMINEE LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT UKGBC LIMITED Director 2017-09-28 CURRENT 1971-10-29 Active
RICHARD JOHN WILLMOTT FORTEM 4LIFE LIMITED Director 2016-05-31 CURRENT 2003-04-02 Active
RICHARD JOHN WILLMOTT WIMPOLE HOLDINGS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JOHN WILLMOTT PARK HOUSE INVESTMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JOHN WILLMOTT BE (M&J RETAIL) LIMITED Director 2016-02-25 CURRENT 2013-06-26 Active
RICHARD JOHN WILLMOTT INSPACE ENVIRONMENT LIMITED Director 2016-01-01 CURRENT 2002-09-13 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON CHILTERNS LIMITED Director 2016-01-01 CURRENT 1976-02-19 Dissolved 2017-11-14
RICHARD JOHN WILLMOTT INSPACE FACILITIES LIMITED Director 2016-01-01 CURRENT 2000-12-04 Dissolved 2017-11-14
RICHARD JOHN WILLMOTT WILLMOTT DIXON ADMINISTRATION LIMITED Director 2016-01-01 CURRENT 1955-07-14 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON OVERSEAS LIMITED Director 2016-01-01 CURRENT 1990-05-03 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WIDACRE LIMITED Director 2016-01-01 CURRENT 2000-12-04 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT J. WIMPENNY & CO. LIMITED Director 2016-01-01 CURRENT 2000-12-01 Active
RICHARD JOHN WILLMOTT E. TURNER & SONS LIMITED Director 2016-01-01 CURRENT 2002-05-22 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON PROJECTS LIMITED Director 2016-01-01 CURRENT 1987-09-04 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT FORTEM HOLDINGS LIMITED Director 2016-01-01 CURRENT 1975-03-26 Active
RICHARD JOHN WILLMOTT BE LIVING 2 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE:HERE EALING LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT KEW BRIDGE GATE (BTR) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE LIVING 3 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE LIVING 1 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT PRIME PLACE DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT THE BE LIFESTYLE GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT ECO WORLD LONDON DEVELOPMENT COMPANY LIMITED Director 2015-06-09 CURRENT 2005-02-01 Active
RICHARD JOHN WILLMOTT BE LIVING HOLDINGS LTD Director 2014-12-01 CURRENT 2001-05-01 Active
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BARKING WHARF LIMITED Director 2012-11-20 CURRENT 1988-01-28 Active
RICHARD JOHN WILLMOTT RE-THINKING COMMUNICATIONS LIMITED Director 2012-11-20 CURRENT 1997-03-03 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT RE-THINKING SERVICES LIMITED Director 2012-11-20 CURRENT 2004-04-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT FORTEM ENERGY SERVICES LIMITED Director 2012-11-12 CURRENT 1991-03-06 Active
RICHARD JOHN WILLMOTT BE LIVING LIMITED Director 2011-12-01 CURRENT 2003-01-29 Active
RICHARD JOHN WILLMOTT BE LIVING RESIDENTIAL LIMITED Director 2010-06-08 CURRENT 1989-05-22 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON FM LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON INTERIORS LIMITED Director 2009-09-10 CURRENT 2000-12-01 Active
RICHARD JOHN WILLMOTT WPHV LIMITED Director 2009-05-01 CURRENT 1974-07-04 In Administration/Administrative Receiver
RICHARD JOHN WILLMOTT BE LIVING GROUP LIMITED Director 2009-04-01 CURRENT 2006-09-01 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT KANVAS INTERIORS LIMITED Director 2009-03-31 CURRENT 2000-12-01 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON LIMITED Director 2009-03-26 CURRENT 2006-09-01 Active
RICHARD JOHN WILLMOTT FORTEM SOLUTIONS LIMITED Director 2009-01-30 CURRENT 2003-01-16 Active
RICHARD JOHN WILLMOTT INSPACE CORPORATE ASSETS LIMITED Director 2009-01-01 CURRENT 2001-09-07 Active
RICHARD JOHN WILLMOTT ECO WORLD LONDON HOLDINGS LIMITED Director 2009-01-01 CURRENT 2006-12-01 Active
RICHARD JOHN WILLMOTT WALSWORTH LIMITED Director 2008-01-17 CURRENT 1997-08-13 Active
RICHARD JOHN WILLMOTT WILLMOTT REGENERATION LIMITED Director 2007-12-18 CURRENT 1973-01-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT HARDWICKE INVESTMENTS LIMITED Director 2007-12-17 CURRENT 2007-12-14 Active
RICHARD JOHN WILLMOTT ROCK PROJECT INVESTMENTS LIMITED Director 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON RE-THINKING LIMITED Director 2004-08-17 CURRENT 2004-04-08 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2003-07-09 CURRENT 2003-06-13 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS LIMITED Director 2001-06-19 CURRENT 2001-05-29 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON INVESTMENTS LIMITED Director 2001-01-22 CURRENT 2000-12-12 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2000-07-31 CURRENT 2000-06-07 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2000-01-06 CURRENT 1999-12-10 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 1998-02-12 CURRENT 1998-02-12 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON HOLDINGS LIMITED Director 1994-05-01 CURRENT 1924-05-19 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON CONSTRUCTION LIMITED Director 1994-05-01 CURRENT 1963-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-19Second filing of director appointment of Mr James Murdo Roderick Mackenzie
2024-10-22CONFIRMATION STATEMENT MADE ON 13/10/24, WITH NO UPDATES
2024-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-31DIRECTOR APPOINTED MR JAMES MURDO RODERICK MACKENZIE
2024-04-22REGISTRATION OF A CHARGE / CHARGE CODE 031209680008
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 031209680007
2023-07-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031209680005
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031209680006
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR GRAHAM MARK DUNDAS
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLEMENT PULLEN
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL WAINWRIGHT
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031209680004
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031209680003
2018-07-03MEM/ARTSARTICLES OF ASSOCIATION
2018-07-03RES01ADOPT ARTICLES 03/07/18
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031209680005
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TELFER
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS OLSEN
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-10-30PSC05Change of details for Willmott Regeneration Limited as a person with significant control on 2017-05-02
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27OCSections 859M and 1096 order
2017-06-12AP01DIRECTOR APPOINTED MR THOMAS ANTHONY LEWIS OLSEN
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2017-01-22RES01ADOPT ARTICLES 22/01/17
2017-01-17Annotation
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031209680003
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031209680004
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031209680002
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09AP01DIRECTOR APPOINTED MR ANDREW TAYLOR
2016-03-14AP03Appointment of Ms Wendy Jane Mcwilliams as company secretary on 2016-03-14
2016-03-14TM02Termination of appointment of Laurence Nigel Holdcroft on 2016-03-14
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CANNEY
2016-01-08AP01DIRECTOR APPOINTED MR PHILIP MICHAEL WAINWRIGHT
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-20AR0115/10/15 FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-20AR0115/10/14 FULL LIST
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031209680003
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031209680004
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-16AR0115/10/13 FULL LIST
2013-08-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT EYRE
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031209680002
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AUDAUDITOR'S RESIGNATION
2013-06-05AUDAUDITOR'S RESIGNATION
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR VINOD BHANDERI
2012-12-20AP01DIRECTOR APPOINTED MS WENDY JANE MCWILLIAMS
2012-12-20AP01DIRECTOR APPOINTED MR COLIN ENTICKNAP
2012-11-29AP01DIRECTOR APPOINTED MR RICHARD JOHN WILLMOTT
2012-10-17AR0115/10/12 FULL LIST
2012-09-10RES15CHANGE OF NAME 05/09/2012
2012-09-10CERTNMCOMPANY NAME CHANGED WILLMOTT DIXON VENTURES LIMITED CERTIFICATE ISSUED ON 10/09/12
2012-09-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-23SH0117/01/12 STATEMENT OF CAPITAL GBP 50000
2012-01-16MEM/ARTSARTICLES OF ASSOCIATION
2012-01-16RES13INCREASE NOM CAP 10/01/2012
2012-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-10AP01DIRECTOR APPOINTED MATTHEW CLEMENT PULLEN
2012-01-10AP01DIRECTOR APPOINTED VINOD VISHRAM BHANDERI
2012-01-10AP01DIRECTOR APPOINTED ANDREW JAMES WILLIAM TELFER
2012-01-03RES15CHANGE OF NAME 22/12/2011
2012-01-03CERTNMCOMPANY NAME CHANGED WILLMOTT DIXON INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 03/01/12
2012-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-01AR0115/10/11 FULL LIST
2011-04-08AP03SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-18AR0115/10/10 FULL LIST
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-02AR0101/11/09 FULL LIST
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-04363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET
2007-11-07363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-06-25AUDAUDITOR'S RESIGNATION
2007-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-13363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-10363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-22288bDIRECTOR RESIGNED
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: SPIRELLA 2 ICKNIELD WAY LETCHWORTH HERTFORDSHIRE SG6 4GY
2004-11-10363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2003-11-10363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-08363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-07363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-10363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BE:HERE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BE:HERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-28 Satisfied LLOYDS BANK PLC
2014-01-28 Satisfied LLOYDS BANK PLC
2013-07-05 Satisfied KLEINWORT BENSON (GUERNSEY) LIMITED AS TRUSTEE OF THE ABERFELDY UNIT TRUST AND ITS NOMINEE BORROWDALE NOMINEES LIMITED
DEBENTURE 2012-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BE:HERE LIMITED

Intangible Assets
Patents
We have not found any records of BE:HERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BE:HERE LIMITED
Trademarks
We have not found any records of BE:HERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BE:HERE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BE:HERE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BE:HERE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BE:HERE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BE:HERE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.