B.S.T.WAREHOUSES LIMITED

Register to unlock more data on OkredoRegister

B.S.T.WAREHOUSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00676815

Incorporation date

02/12/1960

Size

Micro Entity

Contacts

Registered address

Registered address

MENZIES LLP, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff CF10 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1960)
dot icon11/06/2025
Previous accounting period extended from 2024-12-31 to 2025-05-21
dot icon02/06/2025
Registered office address changed from Southbrook House Brook Street Bishops Waltham Southampton Hampshire SO32 1AX to 5th Floor Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 2025-06-02
dot icon28/05/2025
Resolutions
dot icon28/05/2025
Appointment of a voluntary liquidator
dot icon28/05/2025
Declaration of solvency
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon16/12/2022
Change of details for Mr Glynne Christopher Benge as a person with significant control on 2022-12-16
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/07/2022
Satisfaction of charge 006768150024 in full
dot icon22/07/2022
Satisfaction of charge 006768150023 in full
dot icon22/07/2022
Satisfaction of charge 22 in full
dot icon22/07/2022
Satisfaction of charge 21 in full
dot icon22/07/2022
Satisfaction of charge 1 in full
dot icon22/07/2022
Satisfaction of charge 3 in full
dot icon22/07/2022
Satisfaction of charge 2 in full
dot icon22/07/2022
Satisfaction of charge 4 in full
dot icon22/07/2022
Satisfaction of charge 10 in full
dot icon22/07/2022
Satisfaction of charge 5 in full
dot icon22/07/2022
Satisfaction of charge 6 in full
dot icon22/07/2022
Satisfaction of charge 7 in full
dot icon22/07/2022
Satisfaction of charge 9 in full
dot icon22/07/2022
Satisfaction of charge 8 in full
dot icon22/07/2022
Satisfaction of charge 20 in full
dot icon22/07/2022
Satisfaction of charge 18 in full
dot icon22/07/2022
Satisfaction of charge 17 in full
dot icon22/07/2022
Satisfaction of charge 15 in full
dot icon22/07/2022
Satisfaction of charge 16 in full
dot icon22/07/2022
Satisfaction of charge 14 in full
dot icon22/07/2022
Satisfaction of charge 13 in full
dot icon22/07/2022
Satisfaction of charge 12 in full
dot icon22/07/2022
Satisfaction of charge 11 in full
dot icon22/07/2022
Satisfaction of charge 19 in full
dot icon23/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon10/08/2021
Micro company accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon13/08/2020
Termination of appointment of Nigel Jeremy Benge as a director on 2020-07-30
dot icon13/08/2020
Termination of appointment of Glynne Christopher Benge as a director on 2020-07-30
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon15/02/2018
Notification of Bst Factory Properties Ltd as a person with significant control on 2016-04-06
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Appointment of Mr Joseph Charles Pillman as a director on 2017-08-04
dot icon05/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2016
Registration of charge 006768150023, created on 2016-07-01
dot icon08/07/2016
Registration of charge 006768150024, created on 2016-07-01
dot icon03/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon07/10/2015
Resolutions
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Appointment of Mr Christopher Winston Smith as a director on 2015-03-18
dot icon21/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon26/11/2012
Director's details changed for Glynne Christopher Benge on 2012-09-12
dot icon09/10/2012
Auditor's resignation
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon26/08/2011
Registered office address changed from Kintyre House 70 High Street Fareham Hants PO16 7BB on 2011-08-26
dot icon04/08/2011
Appointment of Nigel Jeremy Benge as a director
dot icon04/08/2011
Appointment of Glynne Christopher Benge as a director
dot icon26/07/2011
Termination of appointment of John Taylor as a director
dot icon26/07/2011
Termination of appointment of Michael Wingham as a director
dot icon15/07/2011
Accounts for a small company made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon20/05/2010
Termination of appointment of Kay Barrett as a secretary
dot icon19/05/2010
Termination of appointment of Thomas Benge as a director
dot icon10/03/2010
Appointment of Mr John James Lindsay Taylor as a director
dot icon10/03/2010
Appointment of Mr Michael Wingham as a director
dot icon30/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon16/09/2009
Accounts for a small company made up to 2008-12-31
dot icon22/01/2009
Return made up to 21/12/08; full list of members
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon15/01/2008
Return made up to 21/12/07; no change of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 21/12/06; full list of members
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon04/01/2006
Return made up to 21/12/05; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon16/12/2004
Return made up to 21/12/04; full list of members
dot icon28/09/2004
Accounts for a small company made up to 2003-12-31
dot icon22/12/2003
Return made up to 21/12/03; full list of members
dot icon07/11/2003
Director resigned
dot icon01/11/2003
Accounts for a small company made up to 2002-12-31
dot icon20/01/2003
Return made up to 21/12/02; full list of members
dot icon21/10/2002
Accounts for a small company made up to 2001-12-31
dot icon10/01/2002
Return made up to 21/12/01; full list of members
dot icon28/10/2001
Accounts for a small company made up to 2000-12-31
dot icon03/01/2001
Return made up to 21/12/00; full list of members
dot icon05/10/2000
Accounts for a small company made up to 1999-12-31
dot icon09/06/2000
Particulars of mortgage/charge
dot icon24/12/1999
Return made up to 21/12/99; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1998-12-31
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
Director resigned
dot icon24/12/1998
Return made up to 21/12/98; no change of members
dot icon22/10/1998
Accounts for a small company made up to 1997-12-31
dot icon01/10/1998
New director appointed
dot icon01/10/1998
New secretary appointed
dot icon04/03/1998
Particulars of mortgage/charge
dot icon06/01/1998
Return made up to 21/12/97; full list of members
dot icon15/11/1997
Particulars of mortgage/charge
dot icon15/11/1997
Particulars of mortgage/charge
dot icon15/11/1997
Particulars of mortgage/charge
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon07/08/1997
Director resigned
dot icon07/08/1997
Director resigned
dot icon14/05/1997
New director appointed
dot icon27/12/1996
Return made up to 21/12/96; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon04/01/1996
Return made up to 21/12/95; no change of members
dot icon10/10/1995
Accounts for a small company made up to 1994-12-31
dot icon03/01/1995
Return made up to 21/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a small company made up to 1993-12-31
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon15/03/1994
Return made up to 21/12/93; no change of members
dot icon22/09/1993
Accounts for a small company made up to 1992-12-31
dot icon28/01/1993
Return made up to 22/12/92; no change of members
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon10/01/1992
Return made up to 21/12/91; full list of members
dot icon21/11/1991
Secretary resigned;new secretary appointed
dot icon07/10/1991
Accounts for a small company made up to 1990-12-31
dot icon10/02/1991
Return made up to 31/12/90; no change of members
dot icon29/11/1990
Accounts for a small company made up to 1989-12-31
dot icon18/09/1990
Particulars of mortgage/charge
dot icon23/01/1990
Return made up to 21/12/89; full list of members
dot icon14/12/1989
Accounts for a small company made up to 1988-12-31
dot icon14/12/1988
Accounts for a small company made up to 1987-12-31
dot icon14/12/1988
Return made up to 02/12/88; full list of members
dot icon10/03/1988
New director appointed
dot icon15/02/1988
Accounts for a small company made up to 1985-12-31
dot icon13/02/1988
Accounts made up to 1986-12-31
dot icon22/01/1988
Return made up to 04/12/87; full list of members
dot icon19/02/1987
Particulars of mortgage/charge
dot icon12/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Secretary resigned;new secretary appointed
dot icon10/10/1978
Memorandum and Articles of Association
dot icon13/11/1968
Certificate of change of name
dot icon02/12/1960
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
21/05/2025
dot iconNext due on
21/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.13M
-
0.00
-
-
2022
2
852.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Christopher Winston
Director
18/03/2015 - Present
48
Pillman, Joseph Charles
Director
04/08/2017 - Present
37
Taylor, John James Lindsay
Director
03/03/2010 - 20/07/2011
9
Benge, Glynne Christopher
Director
22/07/2011 - 30/07/2020
43
Benge, Glynne Christopher
Director
07/04/1997 - 31/10/2003
43

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.S.T.WAREHOUSES LIMITED

B.S.T.WAREHOUSES LIMITED is an(a) Liquidation company incorporated on 02/12/1960 with the registered office located at MENZIES LLP, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff CF10 1DY. There are currently 2 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 B.S.T.WAREHOUSES LIMITED?

toggle

B.S.T.WAREHOUSES LIMITED is currently Liquidation. It was registered on 02/12/1960 .

Where is B.S.T.WAREHOUSES LIMITED located?

toggle

B.S.T.WAREHOUSES LIMITED is registered at MENZIES LLP, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff CF10 1DY.

What does B.S.T.WAREHOUSES LIMITED do?

toggle

B.S.T.WAREHOUSES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for B.S.T.WAREHOUSES LIMITED?

toggle

The latest filing was on 11/06/2025: Previous accounting period extended from 2024-12-31 to 2025-05-21.