BACKHOUSE LAND LIMITED

Register to unlock more data on OkredoRegister

BACKHOUSE LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10613792

Incorporation date

10/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Number One Welcome Building, Avon Street, Bristol BS2 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2017)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/01/2026
Termination of appointment of Ian Anthony Jones as a director on 2026-01-02
dot icon22/12/2025
Appointment of Michelle Louise Hyde as a director on 2025-12-11
dot icon22/12/2025
Appointment of Mr Richard Jeremy Castle as a director on 2025-12-11
dot icon21/05/2025
Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS England to Number One Welcome Building Avon Street Bristol BS2 0PS on 2025-05-21
dot icon23/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/01/2024
Termination of appointment of Stuart James Thornton as a director on 2024-01-09
dot icon26/01/2024
Appointment of Anthony Henry-Lyons as a director on 2024-01-09
dot icon19/10/2023
Termination of appointment of Wayne Lewis Cole as a director on 2023-10-18
dot icon19/10/2023
Appointment of Mr Stuart James Thornton as a director on 2023-10-18
dot icon02/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon08/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/02/2023
Appointment of Mr Wayne Lewis Cole as a director on 2023-02-22
dot icon24/11/2022
Termination of appointment of Steven James Russell as a director on 2022-11-11
dot icon09/11/2022
Termination of appointment of Thomas James Mirfield as a director on 2022-10-27
dot icon11/10/2022
Director's details changed for Mr Steven James Russell on 2018-12-14
dot icon09/08/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon05/05/2022
Change of details for Mr Theodore Backhouse as a person with significant control on 2022-04-25
dot icon05/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon30/03/2022
Second filing of Confirmation Statement dated 2020-04-21
dot icon18/01/2022
Termination of appointment of Theodore Backhouse as a director on 2021-12-09
dot icon14/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/07/2021
Appointment of Ian Anthony Jones as a director on 2021-07-01
dot icon27/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon29/11/2019
Appointment of Mr Thomas Mirfield as a director on 2019-11-19
dot icon29/11/2019
Termination of appointment of Kevin Patrick Moore as a director on 2019-11-19
dot icon02/05/2019
Confirmation statement made on 2019-04-21 with updates
dot icon24/04/2019
Secretary's details changed for Beach Secretaries Limited on 2019-02-25
dot icon07/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/01/2019
Registration of charge 106137920001, created on 2018-12-21
dot icon07/01/2019
Registration of charge 106137920002, created on 2018-12-21
dot icon08/11/2018
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon09/08/2018
Change of details for Mr Theodore Backhouse as a person with significant control on 2018-08-09
dot icon09/08/2018
Director's details changed for Mr Theodore Backhouse on 2018-08-09
dot icon03/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon07/11/2017
Change of details for Mr Theodore Backhouse as a person with significant control on 2017-10-09
dot icon30/10/2017
Appointment of Mr Kevin Moore as a director on 2017-10-26
dot icon19/10/2017
Resolutions
dot icon18/10/2017
Director's details changed for Mr Steven James Russell on 2017-06-30
dot icon10/10/2017
Current accounting period extended from 2018-02-28 to 2018-06-30
dot icon16/08/2017
Director's details changed for Mr Theodore Backhouse on 2017-07-01
dot icon16/08/2017
Change of details for Mr Theodore Backhouse as a person with significant control on 2017-07-01
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon10/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven James Russell
Director
10/02/2017 - 11/11/2022
52
Jones, Ian Anthony
Director
01/07/2021 - 02/01/2026
40
Mirfield, Thomas James
Director
19/11/2019 - 27/10/2022
29
Henry Lyons, Anthony
Director
09/01/2024 - Present
24
Castle, Richard Jeremy
Director
11/12/2025 - Present
45

Persons with Significant Control

1
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 BACKHOUSE LAND LIMITED

BACKHOUSE LAND LIMITED is an(a) Active company incorporated on 10/02/2017 with the registered office located at Number One Welcome Building, Avon Street, Bristol BS2 0PS. 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 BACKHOUSE LAND LIMITED?

toggle

BACKHOUSE LAND LIMITED is currently Active. It was registered on 10/02/2017 .

Where is BACKHOUSE LAND LIMITED located?

toggle

BACKHOUSE LAND LIMITED is registered at Number One Welcome Building, Avon Street, Bristol BS2 0PS.

What does BACKHOUSE LAND LIMITED do?

toggle

BACKHOUSE LAND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BACKHOUSE LAND LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.