ANTHONY BEST DYNAMICS LIMITED

Register to unlock more data on OkredoRegister

ANTHONY BEST DYNAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01658222

Incorporation date

13/08/1982

Size

Full

Contacts

Registered address

Registered address

Middleton Drive, Bradford On Avon, Wiltshire BA15 1GBCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1982)
dot icon03/04/2026
Full accounts made up to 2025-08-31
dot icon19/02/2026
Appointment of Miles Ingrey-Counter as a secretary on 2026-01-26
dot icon19/02/2026
Termination of appointment of David John Forbes as a secretary on 2026-01-26
dot icon23/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon01/12/2025
Termination of appointment of James Mathew Routh as a director on 2025-11-30
dot icon01/12/2025
Appointment of Mr James Alistair Benfield as a director on 2025-10-08
dot icon08/07/2025
Cessation of Ab Dynamics Plc as a person with significant control on 2025-06-30
dot icon08/07/2025
Notification of Ab Dynamics Uk Holdings Limited as a person with significant control on 2025-06-30
dot icon17/03/2025
Satisfaction of charge 016582220006 in full
dot icon12/03/2025
Registration of charge 016582220007, created on 2025-03-06
dot icon03/03/2025
Resolutions
dot icon03/03/2025
Memorandum and Articles of Association
dot icon20/01/2025
Full accounts made up to 2024-08-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon21/06/2024
Director's details changed for Dr James Mathew Routh on 2024-06-20
dot icon10/05/2024
Full accounts made up to 2023-08-31
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon27/04/2023
Termination of appointment of Stephen Mark Brown as a director on 2023-04-25
dot icon17/01/2023
Full accounts made up to 2022-08-31
dot icon12/01/2023
Appointment of Mr Stephen Mark Brown as a director on 2023-01-11
dot icon21/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon14/09/2022
Termination of appointment of Mark Sidney John Allman as a director on 2022-09-08
dot icon08/03/2022
Full accounts made up to 2021-08-31
dot icon17/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon18/11/2021
Termination of appointment of Felicity Elaine Jackson as a secretary on 2021-11-17
dot icon18/11/2021
Appointment of Mr David John Forbes as a secretary on 2021-11-17
dot icon22/04/2021
Full accounts made up to 2020-08-31
dot icon10/02/2021
Registration of charge 016582220006, created on 2021-02-04
dot icon18/01/2021
Satisfaction of charge 5 in full
dot icon11/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon02/12/2020
Termination of appointment of Anthony Best as a director on 2020-11-01
dot icon02/12/2020
Termination of appointment of Naemi Best as a director on 2020-12-01
dot icon07/09/2020
Appointment of Mr Mark Sidney John Allman as a director on 2020-08-01
dot icon10/06/2020
Termination of appointment of Matthew James Hubbard as a director on 2020-06-10
dot icon05/02/2020
Director's details changed for Dr James Mathew Routh on 2019-07-01
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon14/01/2020
Full accounts made up to 2019-08-31
dot icon14/11/2019
Appointment of Mrs Sarah Louise Matthews-Demers as a director on 2019-11-04
dot icon01/11/2019
Termination of appointment of Andrew James Pick as a director on 2019-10-18
dot icon01/11/2019
Termination of appointment of Stephen John Neads as a director on 2019-10-18
dot icon01/11/2019
Termination of appointment of Colin Patrick Martin as a director on 2019-10-18
dot icon01/11/2019
Termination of appointment of Andrew Walter Rumble as a director on 2019-10-18
dot icon01/11/2019
Termination of appointment of Adrian Joby Simms as a director on 2019-10-18
dot icon02/08/2019
Termination of appointment of Robert Andrew Leonard Hart as a director on 2019-07-31
dot icon03/07/2019
Appointment of Mrs Felicity Elaine Jackson as a secretary on 2019-07-01
dot icon03/07/2019
Termination of appointment of Robert Andrew Leonard Hart as a secretary on 2019-07-01
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon14/12/2018
Full accounts made up to 2018-08-31
dot icon16/10/2018
Appointment of Dr James Mathew Routh as a director on 2018-10-01
dot icon17/08/2018
Termination of appointment of Anne Gabrielle Middleton as a director on 2018-08-15
dot icon08/03/2018
Full accounts made up to 2017-08-31
dot icon28/02/2018
Termination of appointment of Timothy John Rogers as a director on 2018-02-28
dot icon22/02/2018
Appointment of Mr Adrian Joby Simms as a director on 2018-02-01
dot icon22/02/2018
Appointment of Mr Andrew James Pick as a director on 2018-02-01
dot icon05/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon30/10/2017
Change of details for Ab Dynamics Plc as a person with significant control on 2017-10-30
dot icon30/10/2017
Registered office address changed from Holt Road Bradford on Avon Wiltshire England BA15 1AJ to Middleton Drive Bradford on Avon Wiltshire BA15 1GB on 2017-10-30
dot icon03/02/2017
Full accounts made up to 2016-08-31
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon13/01/2016
Full accounts made up to 2015-08-31
dot icon03/02/2015
Full accounts made up to 2014-08-31
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-08-31
dot icon04/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon26/07/2013
Appointment of Dr Colin Patrick Martin as a director
dot icon06/06/2013
Appointment of Mr Robert Andrew Leonard Hart as a secretary
dot icon06/06/2013
Termination of appointment of Naemi Best as a secretary
dot icon24/05/2013
Appointment of Mr Robert Andrew Leonard Hart as a director
dot icon21/05/2013
Resolutions
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2012-08-31
dot icon04/10/2012
Appointment of Mr Timothy John Rogers as a director
dot icon03/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon07/12/2011
Accounts for a small company made up to 2011-08-31
dot icon09/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon25/11/2010
Accounts for a small company made up to 2010-08-31
dot icon15/03/2010
Termination of appointment of Andrew Middleton as a director
dot icon04/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon03/02/2010
Director's details changed for Andrew Walter Rumble on 2010-02-03
dot icon03/02/2010
Director's details changed for Stephen John Neads on 2010-02-03
dot icon03/02/2010
Director's details changed for Mrs Anne Gabrielle Middleton on 2010-02-03
dot icon03/02/2010
Director's details changed for Mr Andrew Henry Middleton on 2010-02-03
dot icon03/02/2010
Director's details changed for Matthew James Hubbard on 2010-02-03
dot icon03/02/2010
Director's details changed for Mrs Naemi Best on 2010-02-03
dot icon03/02/2010
Director's details changed for Mr Anthony Best on 2010-02-03
dot icon17/11/2009
Accounts for a small company made up to 2009-08-31
dot icon02/02/2009
Return made up to 28/01/09; full list of members
dot icon30/01/2009
Director's change of particulars / matthew hubbard / 27/01/2009
dot icon04/12/2008
Accounts for a small company made up to 2008-08-31
dot icon23/04/2008
Ad 16/04/08\gbp si 2000@1=2000\gbp ic 132000/134000\
dot icon23/04/2008
Resolutions
dot icon02/04/2008
Director appointed matthew james hubbard
dot icon05/02/2008
Return made up to 28/01/08; full list of members
dot icon07/12/2007
Accounts for a small company made up to 2007-08-31
dot icon13/02/2007
Return made up to 28/01/07; full list of members
dot icon18/12/2006
Memorandum and Articles of Association
dot icon18/12/2006
Resolutions
dot icon16/11/2006
Accounts for a small company made up to 2006-08-31
dot icon23/03/2006
Return made up to 28/01/06; full list of members
dot icon16/12/2005
Accounts for a small company made up to 2005-08-31
dot icon13/12/2005
Resolutions
dot icon21/02/2005
Return made up to 28/01/05; full list of members
dot icon23/12/2004
Accounts for a small company made up to 2004-08-31
dot icon06/02/2004
Return made up to 28/01/04; full list of members
dot icon06/01/2004
Accounts for a small company made up to 2003-08-31
dot icon06/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/05/2003
Resolutions
dot icon03/02/2003
Return made up to 28/01/03; full list of members
dot icon15/01/2003
Accounts for a small company made up to 2002-08-31
dot icon29/11/2002
Resolutions
dot icon29/11/2002
£ ic 162000/132000 15/11/02 £ sr 30000@1=30000
dot icon19/02/2002
Return made up to 28/01/02; full list of members
dot icon29/11/2001
Ad 07/11/01--------- £ si 4000@1=4000 £ ic 158000/162000
dot icon29/11/2001
Resolutions
dot icon28/11/2001
Accounts for a small company made up to 2001-08-31
dot icon20/08/2001
Ad 09/08/01--------- £ si 79000@1=79000 £ ic 79000/158000
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon20/08/2001
£ nc 105000/170000 09/08/01
dot icon08/08/2001
Auditor's resignation
dot icon09/02/2001
Return made up to 28/01/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-08-31
dot icon17/02/2000
Return made up to 28/01/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-08-31
dot icon25/02/1999
Declaration of satisfaction of mortgage/charge
dot icon23/02/1999
Ad 17/02/99--------- £ si 2000@1=2000 £ ic 77000/79000
dot icon15/02/1999
Return made up to 28/01/99; no change of members
dot icon14/12/1998
Full accounts made up to 1998-08-31
dot icon30/11/1998
New director appointed
dot icon27/11/1998
Auditor's resignation
dot icon22/08/1998
Declaration of satisfaction of mortgage/charge
dot icon22/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/07/1998
Particulars of mortgage/charge
dot icon26/06/1998
Particulars of mortgage/charge
dot icon29/01/1998
Return made up to 28/01/98; no change of members
dot icon08/01/1998
Full accounts made up to 1997-08-31
dot icon11/02/1997
Return made up to 28/01/97; full list of members
dot icon25/11/1996
Full accounts made up to 1996-08-31
dot icon25/02/1996
Return made up to 28/01/96; no change of members
dot icon07/12/1995
Full accounts made up to 1995-08-31
dot icon10/02/1995
Director's particulars changed
dot icon10/02/1995
Return made up to 28/01/95; full list of members
dot icon28/01/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/01/1994
Return made up to 28/01/94; full list of members
dot icon09/12/1993
Full accounts made up to 1993-08-31
dot icon20/04/1993
Ad 31/03/93--------- premium £ si 2000@1=2000 £ ic 75000/77000
dot icon20/04/1993
Resolutions
dot icon26/01/1993
Return made up to 28/01/93; no change of members
dot icon10/12/1992
New director appointed
dot icon16/11/1992
Full accounts made up to 1992-08-31
dot icon19/01/1992
Return made up to 28/01/92; full list of members
dot icon02/12/1991
Full accounts made up to 1991-08-31
dot icon16/02/1991
Return made up to 28/01/91; no change of members
dot icon21/12/1990
Full accounts made up to 1990-08-31
dot icon18/12/1989
Full accounts made up to 1989-08-31
dot icon18/12/1989
Return made up to 20/12/89; full list of members
dot icon05/12/1988
Full accounts made up to 1988-08-31
dot icon05/12/1988
Return made up to 07/12/88; full list of members
dot icon24/10/1988
Particulars of contract relating to shares
dot icon24/10/1988
Wd 12/10/88 ad 31/08/88--------- £ si 37500@1=37500 £ ic 20900/58400
dot icon24/10/1988
Nc inc already adjusted
dot icon24/10/1988
Resolutions
dot icon24/10/1988
Resolutions
dot icon24/10/1988
Resolutions
dot icon03/02/1988
Full accounts made up to 1987-08-31
dot icon03/02/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Full accounts made up to 1986-08-31
dot icon20/12/1986
Return made up to 29/12/86; full list of members
dot icon01/05/1986
Registered office changed on 01/05/86 from: vale cottage coulston westbury wilts BA13 4NY
dot icon08/04/1986
Resolutions
dot icon03/11/1982
Certificate of change of name
dot icon20/09/1982
Miscellaneous
dot icon13/08/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allman, Mark Sidney John
Director
01/08/2020 - 08/09/2022
-
Brown, Stephen Mark
Director
11/01/2023 - 25/04/2023
48
Mr Timothy John Rogers
Director
01/10/2012 - 28/02/2018
6
Hubbard, Matthew James
Director
04/03/2008 - 10/06/2020
4
Matthews-Demers, Sarah Louise
Director
04/11/2019 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY BEST DYNAMICS LIMITED

ANTHONY BEST DYNAMICS LIMITED is an(a) Active company incorporated on 13/08/1982 with the registered office located at Middleton Drive, Bradford On Avon, Wiltshire BA15 1GB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY BEST DYNAMICS LIMITED?

toggle

ANTHONY BEST DYNAMICS LIMITED is currently Active. It was registered on 13/08/1982 .

Where is ANTHONY BEST DYNAMICS LIMITED located?

toggle

ANTHONY BEST DYNAMICS LIMITED is registered at Middleton Drive, Bradford On Avon, Wiltshire BA15 1GB.

What does ANTHONY BEST DYNAMICS LIMITED do?

toggle

ANTHONY BEST DYNAMICS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for ANTHONY BEST DYNAMICS LIMITED?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2025-08-31.