BEARNES HAMPTON & LITTLEWOOD LIMITED

Register to unlock more data on OkredoRegister

BEARNES HAMPTON & LITTLEWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03857887

Incorporation date

12/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Edmund's Court, Okehampton Street, Exeter, Devon EX4 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1999)
dot icon27/02/2026
Termination of appointment of Nicholas John Saintey as a director on 2026-01-31
dot icon27/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/02/2025
Director's details changed for Rachel Littlewood on 2025-02-06
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon30/01/2025
Director's details changed for Mr Cristian Elliot Beadman on 2025-01-30
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon10/11/2022
Termination of appointment of Daniel John Kenyon Goddard as a director on 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Appointment of Mr Brian James Goodison-Blanks as a director on 2022-01-01
dot icon11/01/2022
Termination of appointment of Christopher John Hampton as a director on 2021-12-31
dot icon16/11/2021
Appointment of Mr Cristian Elliot Beadman as a director on 2021-09-08
dot icon21/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon29/10/2018
Notification of a person with significant control statement
dot icon23/10/2018
Cessation of Rachel Littlewood as a person with significant control on 2016-10-11
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon31/08/2016
Termination of appointment of Richard Matthew Bearne as a director on 2016-06-30
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Registration of charge 038578870003, created on 2014-10-31
dot icon23/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon23/10/2014
Secretary's details changed for Mrs Susan Jane Tharby on 2014-10-01
dot icon23/10/2014
Director's details changed for Nicholas John Saintey on 2014-10-01
dot icon23/10/2014
Director's details changed for Rachel Littlewood on 2014-10-01
dot icon23/10/2014
Director's details changed for Mr Christopher John Hampton on 2014-10-01
dot icon23/10/2014
Director's details changed for Daniel John Kenyon Goddard on 2014-10-01
dot icon23/10/2014
Director's details changed for Richard Matthew Bearne on 2014-10-01
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon28/10/2011
Register inspection address has been changed
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon14/12/2009
Director's details changed for Daniel John Kenyon Goddar on 2009-10-12
dot icon14/12/2009
Registered office address changed from 21 Bampton Street Tiverton Devon EX16 6AA on 2009-12-14
dot icon14/12/2009
Director's details changed for Rachel Littlewood on 2009-10-12
dot icon14/12/2009
Director's details changed for Mr Christopher John Hampton on 2009-10-12
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon09/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2009
Secretary appointed susan jane tharby
dot icon16/03/2009
Appointment terminated secretary ann hampton
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2009
Memorandum and Articles of Association
dot icon13/01/2009
Director appointed nicholas john saintey
dot icon13/01/2009
Director appointed daniel john kenyon goddar
dot icon13/01/2009
Director appointed ricahrd matthew bearne
dot icon12/01/2009
Statement of affairs
dot icon12/01/2009
Ad 02/01/09\gbp si 3000@1=3000\gbp ic 2000/5000\
dot icon08/01/2009
Statement of affairs
dot icon08/01/2009
Ad 02/01/09\gbp si 1000@1=1000\gbp ic 1000/2000\
dot icon08/01/2009
Nc inc already adjusted 02/01/09
dot icon08/01/2009
Resolutions
dot icon06/01/2009
Certificate of change of name
dot icon14/10/2008
Return made up to 12/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/11/2007
Return made up to 12/10/07; no change of members
dot icon20/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon24/10/2006
Return made up to 12/10/06; full list of members
dot icon13/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon12/10/2005
Return made up to 12/10/05; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon21/10/2004
Return made up to 12/10/04; full list of members
dot icon19/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon22/10/2003
Return made up to 12/10/03; full list of members
dot icon27/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon27/04/2003
Registered office changed on 27/04/03 from: 18 cathedral yard exeter devon EX1 1HE
dot icon01/11/2002
Return made up to 12/10/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon01/10/2002
Ad 23/09/02--------- £ si 998@1=998 £ ic 2/1000
dot icon18/10/2001
Return made up to 12/10/01; full list of members
dot icon26/03/2001
Accounts for a dormant company made up to 2000-11-30
dot icon26/03/2001
Accounting reference date shortened from 31/03/01 to 30/11/00
dot icon24/01/2001
Particulars of mortgage/charge
dot icon23/11/2000
Return made up to 12/10/00; full list of members
dot icon16/10/2000
Certificate of change of name
dot icon23/08/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon26/04/2000
Certificate of change of name
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon19/04/2000
Certificate of change of name
dot icon19/04/2000
Ad 05/04/00--------- £ si 1@1=1 £ ic 1/2
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
Director resigned
dot icon18/04/2000
Secretary resigned
dot icon18/04/2000
Registered office changed on 18/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon12/10/1999
Incorporation
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
31/12/2024
dot iconNext confirmation date
06/02/2027
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
21
133.36K
-
0.00
8.66K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampton, Ann
Secretary
04/04/2000 - 01/01/2009
-
Mr Cristian Elliot Beadman
Director
08/09/2021 - Present
3
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
11/10/1999 - 04/04/2000
16486
Tharby, Susan Jane
Secretary
01/01/2009 - Present
-
Bearne, Richard Matthew
Director
01/01/2009 - 29/06/2016
3

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 BEARNES HAMPTON & LITTLEWOOD LIMITED

BEARNES HAMPTON & LITTLEWOOD LIMITED is an(a) Active company incorporated on 12/10/1999 with the registered office located at St Edmund's Court, Okehampton Street, Exeter, Devon EX4 1DU. There are currently 4 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 BEARNES HAMPTON & LITTLEWOOD LIMITED?

toggle

BEARNES HAMPTON & LITTLEWOOD LIMITED is currently Active. It was registered on 12/10/1999 .

Where is BEARNES HAMPTON & LITTLEWOOD LIMITED located?

toggle

BEARNES HAMPTON & LITTLEWOOD LIMITED is registered at St Edmund's Court, Okehampton Street, Exeter, Devon EX4 1DU.

What does BEARNES HAMPTON & LITTLEWOOD LIMITED do?

toggle

BEARNES HAMPTON & LITTLEWOOD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BEARNES HAMPTON & LITTLEWOOD LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Nicholas John Saintey as a director on 2026-01-31.