B S G HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

B S G HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05300733

Incorporation date

30/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cape House, 60a Priory Road, Tonbridge, Kent TN9 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2004)
dot icon16/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Registration of charge 053007330001, created on 2025-03-07
dot icon26/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon05/04/2022
Termination of appointment of David Owen Llewellyn Thomas as a director on 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Cessation of David Owen Llewellyn Thomas as a person with significant control on 2019-03-15
dot icon27/03/2019
Cessation of Robert William Keywood as a person with significant control on 2019-03-15
dot icon27/03/2019
Notification of Syntegra Consulting Ltd as a person with significant control on 2019-03-15
dot icon26/03/2019
Termination of appointment of Dawn Alison Thomas as a director on 2019-03-15
dot icon26/03/2019
Termination of appointment of Robert William Keywood as a director on 2019-03-15
dot icon26/03/2019
Termination of appointment of Emma Keywood as a director on 2019-03-15
dot icon26/03/2019
Appointment of Mr Alan Raymond Wing-King as a director on 2019-03-15
dot icon10/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon14/09/2018
Notification of David Owen Llewellyn Thomas as a person with significant control on 2018-09-01
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon01/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon12/12/2016
Registered office address changed from Cape House Priory Road Tonbridge Kent TN9 2BL to Cape House 60a Priory Road Tonbridge Kent TN9 2BL on 2016-12-12
dot icon09/12/2016
Director's details changed for David Owen Llewellyn Thomas on 2016-12-06
dot icon09/12/2016
Director's details changed for Robert William Keywood on 2016-12-06
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon04/08/2015
Appointment of Mrs Dawn Alison Thomas as a director on 2015-08-04
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Appointment of Miss Emma Keywood as a director on 2015-05-28
dot icon15/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Director's details changed for David Owen Llewellyn Thomas on 2014-06-30
dot icon01/07/2014
Director's details changed for Robert William Keywood on 2014-06-30
dot icon03/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Termination of appointment of Jane Resende as a secretary
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Purchase of own shares.
dot icon11/05/2011
Purchase of own shares.
dot icon29/03/2011
Purchase of own shares.
dot icon02/03/2011
Purchase of own shares.
dot icon27/01/2011
Purchase of own shares.
dot icon10/01/2011
Purchase of own shares.
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon24/11/2010
Purchase of own shares.
dot icon27/10/2010
Purchase of own shares.
dot icon27/09/2010
Purchase of own shares.
dot icon24/08/2010
Purchase of own shares.
dot icon04/08/2010
Purchase of own shares.
dot icon29/06/2010
Purchase of own shares.
dot icon02/06/2010
Purchase of own shares.
dot icon29/04/2010
Purchase of own shares.
dot icon12/04/2010
Purchase of own shares.
dot icon15/03/2010
Purchase of own shares.
dot icon03/02/2010
Purchase of own shares.
dot icon25/01/2010
Purchase of own shares.
dot icon12/01/2010
Purchase of own shares.
dot icon03/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon25/11/2009
Purchase of own shares.
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Gbp ic 2169/2142\15/09/09\gbp sr 27@1=27\
dot icon03/09/2009
Gbp ic 2196/2169\15/08/09\gbp sr 27@1=27\
dot icon28/07/2009
Gbp ic 2223/2196\15/07/09\gbp sr 27@1=27\
dot icon08/07/2009
Gbp ic 2250/2223\15/06/09\gbp sr 27@1=27\
dot icon01/06/2009
Gbp ic 4962/2250\01/05/09\gbp sr 2712@1=2712\
dot icon11/05/2009
Resolutions
dot icon11/05/2009
Appointment terminated director barry dicker
dot icon21/12/2008
Return made up to 30/11/08; full list of members
dot icon20/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/04/2008
Director appointed robert william keywood
dot icon28/04/2008
Director appointed david owen llewellyn thomas
dot icon07/12/2007
Return made up to 30/11/07; full list of members
dot icon06/12/2007
£ ic 5362/4962 05/09/07 £ sr 400@1=400
dot icon19/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/01/2007
Resolutions
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon08/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/01/2006
Return made up to 30/11/05; full list of members
dot icon29/12/2005
Ad 16/03/05--------- £ si 5361@1=5361 £ ic 1/5362
dot icon24/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/03/2005
Accounting reference date shortened from 30/11/05 to 31/03/05
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New secretary appointed
dot icon10/12/2004
Director resigned
dot icon10/12/2004
Secretary resigned
dot icon30/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
264.28K
-
0.00
-
-
2022
0
264.28K
-
0.00
-
-
2023
0
264.28K
-
0.00
-
-
2023
0
264.28K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

264.28K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORD LIMITED
Nominee Director
30/11/2004 - 30/11/2004
5355
JPCORS LIMITED
Nominee Secretary
30/11/2004 - 30/11/2004
5391
Wing-King, Alan Raymond
Director
15/03/2019 - Present
17
Resende, Jane
Secretary
22/02/2005 - 30/04/2012
1
Thomas, Dawn Alison
Director
04/08/2015 - 15/03/2019
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B S G HOLDINGS LIMITED

B S G HOLDINGS LIMITED is an(a) Active company incorporated on 30/11/2004 with the registered office located at Cape House, 60a Priory Road, Tonbridge, Kent TN9 2BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B S G HOLDINGS LIMITED?

toggle

B S G HOLDINGS LIMITED is currently Active. It was registered on 30/11/2004 .

Where is B S G HOLDINGS LIMITED located?

toggle

B S G HOLDINGS LIMITED is registered at Cape House, 60a Priory Road, Tonbridge, Kent TN9 2BL.

What does B S G HOLDINGS LIMITED do?

toggle

B S G HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for B S G HOLDINGS LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-30 with no updates.