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

BUSY BEES HOLDINGS LIMITED

ST MATHEWS, SHAFTESBURY DRIVE, BURNTWOOD, STAFFORDSHIRE, WS7 9QP,
Company Registration Number
06903391
Private Limited Company
Active

Company Overview

About Busy Bees Holdings Ltd
BUSY BEES HOLDINGS LIMITED was founded on 2009-05-12 and has its registered office in Burntwood. The organisation's status is listed as "Active". Busy Bees Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUSY BEES HOLDINGS LIMITED
 
Legal Registered Office
ST MATHEWS
SHAFTESBURY DRIVE
BURNTWOOD
STAFFORDSHIRE
WS7 9QP
Other companies in WS7
 
Previous Names
KUE UK 2 LIMITED19/06/2009
Filing Information
Company Number 06903391
Company ID Number 06903391
Date formed 2009-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB729854291  
Last Datalog update: 2023-09-05 17:25:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSY BEES HOLDINGS 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 BUSY BEES HOLDINGS LIMITED
The following companies were found which have the same name as BUSY BEES HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSY BEES HOLDINGS PTE. LTD. PASIR PANJANG ROAD Singapore 118523 Active Company formed on the 2014-10-31

Company Officers of BUSY BEES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANDREW IRONS
Director 2009-06-05
MARGARET JOSEPHINE RANDLES
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRIAN WOODWARD
Director 2009-06-05 2017-12-31
ADAM LOREN COHN
Director 2009-05-12 2013-10-30
STANLEY ELLIOT MARON
Director 2009-05-12 2013-10-30
ELANNA SHARON YALOW
Director 2009-05-12 2013-10-30
PETER MASLEN
Director 2009-05-12 2013-04-22
LYNN CAROL WOODWARD
Director 2009-06-05 2012-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW IRONS THE EDINBURGH NURSERY LIMITED Director 2017-06-30 CURRENT 2013-12-24 Active
SIMON ANDREW IRONS EAGLE TARGET 5 LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
SIMON ANDREW IRONS OAK TREE NURSERY INVESTMENTS LIMITED Director 2017-04-06 CURRENT 2012-01-13 Active
SIMON ANDREW IRONS GATFORD LIMITED Director 2016-09-01 CURRENT 1997-10-16 Active
SIMON ANDREW IRONS POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2002-04-29 Active
SIMON ANDREW IRONS BUSH BABIES CHILDRENS NURSERIES LIMITED Director 2016-04-29 CURRENT 1999-09-30 Active
SIMON ANDREW IRONS BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED Director 2016-04-29 CURRENT 2006-10-04 Active
SIMON ANDREW IRONS KIDS FIRST DAY NURSERIES LIMITED Director 2015-12-16 CURRENT 2002-01-25 Active
SIMON ANDREW IRONS EAGLE TARGET 3 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
SIMON ANDREW IRONS EAGLE TARGET 2 LIMITED Director 2014-12-17 CURRENT 2014-10-22 Active
SIMON ANDREW IRONS EAGLE BIDCO LIMITED Director 2014-11-25 CURRENT 2013-10-18 Active
SIMON ANDREW IRONS EAGLE MIDCO LIMITED Director 2014-11-25 CURRENT 2013-10-18 Active
SIMON ANDREW IRONS ROSEVALE HOLDINGS LIMITED Director 2014-05-30 CURRENT 2005-04-19 Active
SIMON ANDREW IRONS MAJOR MINORS LIMITED Director 2014-05-30 CURRENT 2000-12-01 Active
SIMON ANDREW IRONS CARING DAYCARE LIMITED Director 2014-05-30 CURRENT 1997-01-02 Active
SIMON ANDREW IRONS KINDER NURSERIES LTD Director 2014-03-03 CURRENT 1990-02-07 Active
SIMON ANDREW IRONS LILLIPUT CHILDCARE SERVICES LIMITED Director 2014-03-03 CURRENT 2002-09-09 Active
SIMON ANDREW IRONS LILLIPUT (BROMPTON) LIMITED Director 2014-03-03 CURRENT 2005-02-16 Active
SIMON ANDREW IRONS PAINTKEY LIMITED Director 2014-03-03 CURRENT 2007-10-02 Active
SIMON ANDREW IRONS EAGLE TOPCO LIMITED Director 2013-10-30 CURRENT 2013-10-18 Active
SIMON ANDREW IRONS EAGLE TARGET LIMITED Director 2013-10-30 CURRENT 2009-05-12 Active
SIMON ANDREW IRONS OLDBBH LIMITED Director 2013-06-28 CURRENT 2013-03-01 Active
SIMON ANDREW IRONS JUST LEARNING DEVELOPMENTS LIMITED Director 2012-08-17 CURRENT 1999-03-17 Dissolved 2016-01-12
SIMON ANDREW IRONS NU NU NURSERIES LIMITED Director 2012-08-17 CURRENT 1999-01-15 Dissolved 2016-01-12
SIMON ANDREW IRONS JUST LEARNING LTD. Director 2012-08-17 CURRENT 1993-04-15 Active
SIMON ANDREW IRONS NU NU LIMITED Director 2012-08-17 CURRENT 2001-06-05 Active
SIMON ANDREW IRONS JUST LEARNING MALLING LIMITED Director 2012-08-17 CURRENT 2009-08-13 Active
SIMON ANDREW IRONS BUSY BEES NURSERIES (SCOTLAND) LIMITED Director 2012-08-17 CURRENT 1989-06-28 Active
SIMON ANDREW IRONS CARESHARE HOLDINGS LIMITED Director 2012-08-17 CURRENT 2000-09-20 Active
SIMON ANDREW IRONS LEARNING JUST LIMITED Director 2012-08-17 CURRENT 2001-11-28 Active
SIMON ANDREW IRONS MARCHINGTON INVESTMENTS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
SIMON ANDREW IRONS EARLY YEARS CHILD CARE LIMITED Director 2011-12-30 CURRENT 1989-12-27 Active
SIMON ANDREW IRONS EARLY YEARS CHILDCARE (SOUTHEAST) LIMITED Director 2011-12-30 CURRENT 2007-08-16 Active
SIMON ANDREW IRONS Q DAY NURSERIES LIMITED Director 2011-06-30 CURRENT 2005-09-27 Active
SIMON ANDREW IRONS BRAVO BENEFITS LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
SIMON ANDREW IRONS BUSY BEES DAY NURSERIES LIMITED Director 2007-09-19 CURRENT 1965-10-15 Active
SIMON ANDREW IRONS BUSY BEES DAY NURSERIES (TRADING) LIMITED Director 2007-09-19 CURRENT 1996-07-25 Active
SIMON ANDREW IRONS BUSY BEES EDUCATION & TRAINING LIMITED Director 2004-01-16 CURRENT 1995-02-24 Active
SIMON ANDREW IRONS BUSY BEES NURSERIES GROUP LIMITED Director 2000-02-02 CURRENT 1999-12-13 Dissolved 2015-11-10
SIMON ANDREW IRONS BUSY BEES NURSERIES LIMITED Director 1998-01-13 CURRENT 1997-10-24 Active
MARGARET JOSEPHINE RANDLES DAISY AND JAKE DAY NURSERY LIMITED Director 2018-07-04 CURRENT 2004-07-09 Active
MARGARET JOSEPHINE RANDLES EDEN HOMES (WIRRAL) LIMITED Director 2018-07-04 CURRENT 2000-11-13 Active
MARGARET JOSEPHINE RANDLES MACE MONTESSORI SCHOOLS LIMITED Director 2018-06-01 CURRENT 1999-04-09 Active
MARGARET JOSEPHINE RANDLES GREEN GABLES MONTESSORI SCHOOL LIMITED Director 2018-06-01 CURRENT 2003-04-14 Active
MARGARET JOSEPHINE RANDLES GREEN GABLES PRIMARY SCHOOL LIMITED Director 2018-06-01 CURRENT 2011-12-05 Active
MARGARET JOSEPHINE RANDLES EAGLE TARGET 3 LIMITED Director 2017-12-31 CURRENT 2015-09-03 Active
MARGARET JOSEPHINE RANDLES PLAYTIME NURSERY LIMITED Director 2017-08-14 CURRENT 2008-01-10 Active
MARGARET JOSEPHINE RANDLES TOYBOX PROPERTIES LIMITED Director 2017-08-01 CURRENT 2008-07-29 Active
MARGARET JOSEPHINE RANDLES TOYBOX GREAT DENHAM LIMITED Director 2017-08-01 CURRENT 2012-11-16 Active
MARGARET JOSEPHINE RANDLES CLAREMONT CHILDCARE LIMITED Director 2017-07-21 CURRENT 2003-05-07 Active
MARGARET JOSEPHINE RANDLES THE EDINBURGH NURSERY LIMITED Director 2017-06-30 CURRENT 2013-12-24 Active
MARGARET JOSEPHINE RANDLES EAGLE LEASING LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
MARGARET JOSEPHINE RANDLES HAPPY CHILD (MOTTINGHAM) LIMITED Director 2017-05-02 CURRENT 2008-01-21 Active
MARGARET JOSEPHINE RANDLES TREETOPS CLIPSTONE LIMITED Director 2017-05-02 CURRENT 2010-03-30 Active
MARGARET JOSEPHINE RANDLES TREETOPS BELPER LIMITED Director 2017-05-02 CURRENT 2010-03-30 Active
MARGARET JOSEPHINE RANDLES KINDERCARE (HARROGATE) LIMITED Director 2017-05-02 CURRENT 1992-08-17 Active
MARGARET JOSEPHINE RANDLES CR CHILDCARE LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
MARGARET JOSEPHINE RANDLES CASHEW HOLDINGS LIMITED Director 2017-05-02 CURRENT 2007-04-26 Active
MARGARET JOSEPHINE RANDLES HCL FINANCE LIMITED Director 2017-05-02 CURRENT 2007-06-08 Active
MARGARET JOSEPHINE RANDLES HCL ACQUISITIONS LIMITED Director 2017-05-02 CURRENT 2007-06-08 Active
MARGARET JOSEPHINE RANDLES HAPPY CHILD (SOUTHWARK) LIMITED Director 2017-05-02 CURRENT 2008-05-08 Active - Proposal to Strike off
MARGARET JOSEPHINE RANDLES TOYBOX DAY NURSERIES LIMITED Director 2017-05-02 CURRENT 1998-04-17 Active
MARGARET JOSEPHINE RANDLES THE GREEN UMBRELLA DAY NURSERY LIMITED Director 2017-05-02 CURRENT 2005-02-14 Active
MARGARET JOSEPHINE RANDLES TREETOPS NURSERIES (LONDON) LIMITED Director 2017-05-02 CURRENT 2009-01-20 Active
MARGARET JOSEPHINE RANDLES TREETOPS CHEAM LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
MARGARET JOSEPHINE RANDLES TREETOPS EPSOM LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
MARGARET JOSEPHINE RANDLES TREETOPS TEDDINGTON LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
MARGARET JOSEPHINE RANDLES TREETOPS SUTTON LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
MARGARET JOSEPHINE RANDLES TREETOPS GLOUCESTERSHIRE LIMITED Director 2017-05-02 CURRENT 2009-11-21 Active
MARGARET JOSEPHINE RANDLES QUEEN OF HEARTS NURSERY SCHOOL LIMITED Director 2017-05-02 CURRENT 1995-05-12 Active
MARGARET JOSEPHINE RANDLES FOREST NURSERY INVESTMENTS LIMITED Director 2017-05-02 CURRENT 2000-06-23 Active
MARGARET JOSEPHINE RANDLES TREETOPS NURSERIES LIMITED Director 2017-05-02 CURRENT 1990-09-06 Active
MARGARET JOSEPHINE RANDLES HAPPY CHILD LIMITED Director 2017-05-02 CURRENT 1997-01-14 Active
MARGARET JOSEPHINE RANDLES OAK TREE NURSERY INVESTMENTS LIMITED Director 2017-04-06 CURRENT 2012-01-13 Active
MARGARET JOSEPHINE RANDLES EAGLE TARGET 4 LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
MARGARET JOSEPHINE RANDLES GATFORD LIMITED Director 2016-09-01 CURRENT 1997-10-16 Active
MARGARET JOSEPHINE RANDLES POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2002-04-29 Active
MARGARET JOSEPHINE RANDLES BUSH BABIES CHILDRENS NURSERIES LIMITED Director 2016-04-29 CURRENT 1999-09-30 Active
MARGARET JOSEPHINE RANDLES BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED Director 2016-04-29 CURRENT 2006-10-04 Active
MARGARET JOSEPHINE RANDLES EAGLE BIDCO LIMITED Director 2016-02-15 CURRENT 2013-10-18 Active
MARGARET JOSEPHINE RANDLES KIDS FIRST DAY NURSERIES LIMITED Director 2015-12-16 CURRENT 2002-01-25 Active
MARGARET JOSEPHINE RANDLES ROSEVALE HOLDINGS LIMITED Director 2014-05-30 CURRENT 2005-04-19 Active
MARGARET JOSEPHINE RANDLES MAJOR MINORS LIMITED Director 2014-05-30 CURRENT 2000-12-01 Active
MARGARET JOSEPHINE RANDLES CARING DAYCARE LIMITED Director 2014-05-30 CURRENT 1997-01-02 Active
MARGARET JOSEPHINE RANDLES KINDER NURSERIES LTD Director 2014-03-03 CURRENT 1990-02-07 Active
MARGARET JOSEPHINE RANDLES LILLIPUT CHILDCARE SERVICES LIMITED Director 2014-03-03 CURRENT 2002-09-09 Active
MARGARET JOSEPHINE RANDLES LILLIPUT (BROMPTON) LIMITED Director 2014-03-03 CURRENT 2005-02-16 Active
MARGARET JOSEPHINE RANDLES PAINTKEY LIMITED Director 2014-03-03 CURRENT 2007-10-02 Active
MARGARET JOSEPHINE RANDLES EAGLE TOPCO LIMITED Director 2013-10-30 CURRENT 2013-10-18 Active
MARGARET JOSEPHINE RANDLES EAGLE TARGET LIMITED Director 2013-10-30 CURRENT 2009-05-12 Active
MARGARET JOSEPHINE RANDLES JUST LEARNING LTD. Director 2012-09-01 CURRENT 1993-04-15 Active
MARGARET JOSEPHINE RANDLES BUSY BEES EDUCATION & TRAINING LIMITED Director 2012-09-01 CURRENT 1995-02-24 Active
MARGARET JOSEPHINE RANDLES NU NU LIMITED Director 2012-09-01 CURRENT 2001-06-05 Active
MARGARET JOSEPHINE RANDLES JUST LEARNING MALLING LIMITED Director 2012-09-01 CURRENT 2009-08-13 Active
MARGARET JOSEPHINE RANDLES BUSY BEES NURSERIES (SCOTLAND) LIMITED Director 2012-09-01 CURRENT 1989-06-28 Active
MARGARET JOSEPHINE RANDLES CARESHARE HOLDINGS LIMITED Director 2012-09-01 CURRENT 2000-09-20 Active
MARGARET JOSEPHINE RANDLES LEARNING JUST LIMITED Director 2012-09-01 CURRENT 2001-11-28 Active
MARGARET JOSEPHINE RANDLES EARLY YEARS CHILD CARE LIMITED Director 2011-12-30 CURRENT 1989-12-27 Active
MARGARET JOSEPHINE RANDLES EARLY YEARS CHILDCARE (SOUTHEAST) LIMITED Director 2011-12-30 CURRENT 2007-08-16 Active
MARGARET JOSEPHINE RANDLES Q DAY NURSERIES LIMITED Director 2011-06-30 CURRENT 2005-09-27 Active
MARGARET JOSEPHINE RANDLES BUSY BEES NURSERIES LIMITED Director 2010-09-22 CURRENT 1997-10-24 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
2023-08-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-13APPOINTMENT TERMINATED, DIRECTOR MARGARET JOSEPHINE RANDLES
2022-10-13DIRECTOR APPOINTED MR MATTHEW PETER MULLER
2022-10-13APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW IRONS
2022-10-13DIRECTOR APPOINTED MRS CHERYL JAYNE CREASER
2022-10-13AP01DIRECTOR APPOINTED MR MATTHEW PETER MULLER
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JOSEPHINE RANDLES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-11-26CH01Director's details changed for Mr Simon Andrew Irons on 2021-11-26
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 069033910014
2021-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069033910011
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069033910012
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-11-19MR05All of the property or undertaking has been released from charge for charge number 069033910008
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069033910012
2019-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 069033910011
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-12-14AP01DIRECTOR APPOINTED MR MATTHEW DAVIES
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 069033910010
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN WOODWARD
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 069033910008
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 069033910007
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 9756497
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 9756497
2016-05-18AR0112/05/16 ANNUAL RETURN FULL LIST
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 9756497
2015-06-01AR0112/05/15 ANNUAL RETURN FULL LIST
2015-05-19MEM/ARTSARTICLES OF ASSOCIATION
2015-05-19RES01ADOPT ARTICLES 19/05/15
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069033910005
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 069033910006
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 9756497
2014-05-14AR0112/05/14 ANNUAL RETURN FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 069033910005
2013-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-11-20SH02Sub-division of shares on 2013-10-30
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ELANNA YALOW
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM COHN
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY MARON
2013-11-11RES01ADOPT ARTICLES 30/10/2013
2013-10-03RP04SECOND FILING WITH MUD 12/05/13 FOR FORM AR01
2013-10-03ANNOTATIONClarification
2013-05-16AR0112/05/13 FULL LIST
2013-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER MASLEN
2012-12-03AP01DIRECTOR APPOINTED MRS MARGARET RANDLES
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNN WOODWARD
2012-09-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-18AR0112/05/12 FULL LIST
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-19SH0219/12/11 STATEMENT OF CAPITAL GBP 9756496
2012-01-19RES16REDEMPTION OF SHARES 19/12/2011
2012-01-19RES01ALTER ARTICLES 19/12/2011
2011-05-13AR0112/05/11 FULL LIST
2011-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-19AR0112/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STAN MARON / 12/05/2010
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-30AA01CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-07-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-0288(2)AD 05/06/09 GBP SI 13364500@1=13364500 GBP IC 1/13364501
2009-06-24RES13CHANGE CO NAME, AGREEMENT, DEBENTURE 05/06/2009
2009-06-24RES04GBP NC 1000/15000000 05/06/2009
2009-06-17CERTNMCOMPANY NAME CHANGED KUE UK 2 LIMITED CERTIFICATE ISSUED ON 19/06/09
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM, C/O LATHAM & WATKINS 99 BISHOPSGATE, LONDON, EC2M 3XF
2009-06-11288aDIRECTOR APPOINTED LYNN WOODWARD
2009-06-11288aDIRECTOR APPOINTED SIMON IRONS
2009-06-11288aDIRECTOR APPOINTED JOHN WOODWARD
2009-05-13225CURREXT FROM 31/05/2010 TO 30/06/2010
2009-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BUSY BEES HOLDINGS 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 BUSY BEES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-06 Outstanding SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-06-06 Outstanding SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-05-07 Outstanding GE CORPORATE FINANCE BANK SCA, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-12-07 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH AS SECURITY TRUSTEE
DEBENTURE 2012-08-16 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
COMPOSITE DEBENTURE 2010-12-21 Satisfied HSBC BANK PLC (AS SECURITY TRUSTEE)
SUPPLEMENTAL CHARGE 2009-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2009-06-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BUSY BEES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSY BEES HOLDINGS LIMITED
Trademarks
We have not found any records of BUSY BEES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUSY BEES HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-07-16 GBP £900 Specialists Fees
Kent County Council 2015-03-18 GBP £304 Services
Kent County Council 2014-08-29 GBP £1,063 Private Contractors
Kent County Council 2014-01-21 GBP £960 Specialists Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUSY BEES HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by BUSY BEES HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2011-11-0149040000Music, printed or in manuscript, whether or not bound or illustrated

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSY BEES HOLDINGS 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 BUSY BEES HOLDINGS 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.