BED AND BREAKFAST GUIDE LIMITED

Register to unlock more data on OkredoRegister

BED AND BREAKFAST GUIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05656657

Incorporation date

16/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Essex Road, Halling, Kent ME2 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2005)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon15/07/2025
Application to strike the company off the register
dot icon10/07/2025
Previous accounting period shortened from 2025-06-30 to 2025-05-31
dot icon10/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon04/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon06/03/2024
Micro company accounts made up to 2023-06-30
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon17/08/2023
Termination of appointment of Nigel Martin-Harris as a director on 2023-08-17
dot icon26/07/2023
Appointment of Mr Ryan Groves as a director on 2023-06-30
dot icon25/07/2023
Registered office address changed from 14 Pound Bank Road Pound Bank Road Malvern Worcestershire WR14 2DD England to 48 Essex Road Halling Kent ME2 1AU on 2023-07-25
dot icon25/07/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon25/07/2023
Termination of appointment of Nigel Martin-Harris as a secretary on 2023-06-30
dot icon25/07/2023
Appointment of Mr Adam Groves as a secretary on 2023-06-30
dot icon25/07/2023
Termination of appointment of David John Martin as a director on 2023-06-30
dot icon25/07/2023
Appointment of Mr Adam Groves as a director on 2023-06-30
dot icon25/07/2023
Cessation of David John Martin as a person with significant control on 2023-06-30
dot icon25/07/2023
Notification of Adam Groves as a person with significant control on 2023-06-30
dot icon25/07/2023
Notification of Ryan Groves as a person with significant control on 2023-06-30
dot icon26/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/01/2022
Secretary's details changed for Mr Nigel Philip Andrew Mark Martin-Harris on 2022-01-27
dot icon27/01/2022
Director's details changed for Mr Nigel Martin-Harris on 2022-01-27
dot icon27/01/2022
Secretary's details changed for Mr Nigel Philip Andrew Mark Martin-Harris on 2022-01-27
dot icon27/01/2022
Change of details for Mr David John Martin as a person with significant control on 2022-01-27
dot icon19/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon07/12/2021
Registered office address changed from 411 Custard Factory Gibb Street Birmingham B9 4AA England to 14 Pound Bank Road Pound Bank Road Malvern Worcestershire WR14 2DD on 2021-12-07
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/07/2021
Secretary's details changed for Mr Nigel Philip Andrew Mark Harris on 2021-07-20
dot icon20/07/2021
Director's details changed for Mr Nigel Harris on 2021-07-20
dot icon20/07/2021
Registered office address changed from 419-420 Greenhouse Gibb Street Birmingham West Midlands B9 4DJ England to 411 Custard Factory Gibb Street Birmingham B9 4AA on 2021-07-20
dot icon16/02/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon11/11/2020
Registered office address changed from Bluebox Business Centre Unit 14, Station Road Coleshill North Warwickshire B46 1HT England to 419-420 Greenhouse Gibb Street Birmingham West Midlands B9 4DJ on 2020-11-11
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/08/2018
Satisfaction of charge 1 in full
dot icon02/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Registered office address changed from 1 Eastbourne Avenue Hodge Hill Birmingham B34 6AL to Bluebox Business Centre Unit 14, Station Road Coleshill North Warwickshire B46 1HT on 2016-04-13
dot icon19/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/09/2015
Registered office address changed from 16 Parker Court Staffordshire Technology Park Stafford ST18 0WP to 1 Eastbourne Avenue Hodge Hill Birmingham B34 6AL on 2015-09-20
dot icon27/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon27/01/2015
Director's details changed for Mr Nigel Philip Andrew Mark Harris on 2015-01-02
dot icon27/01/2015
Director's details changed for Mr David John Martin on 2015-01-02
dot icon27/01/2015
Secretary's details changed for Mr Nigel Philip Andrew Mark Harris on 2014-12-15
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2012
Registered office address changed from Suite 601 the Greenhouse the Custard Factory Gibb Street Birmingham West Midlands B9 4AA on 2012-02-03
dot icon12/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon29/01/2010
Director's details changed for David John Martin on 2010-01-28
dot icon29/01/2010
Director's details changed for Nigel Philip Andrew Mark Harris on 2010-01-28
dot icon12/11/2009
Termination of appointment of David Lyne as a director
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/09/2009
Registered office changed on 30/09/2009 from suite 421 the green house the custard factory gibb street birmingham west midlands B9 4AA
dot icon09/01/2009
Director appointed david stephen lyne
dot icon07/01/2009
Return made up to 16/12/08; full list of members
dot icon10/11/2008
Registered office changed on 10/11/2008 from suite 406 the custard factory gibb street birmingham west midlands B9 4AA
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 16/12/07; full list of members
dot icon23/11/2007
Registered office changed on 23/11/07 from: suite 313 the custard factory gibb street birmingham west midlands B9 4AA
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/03/2007
Return made up to 16/12/06; full list of members
dot icon08/09/2006
Registered office changed on 08/09/06 from: bradford court 123-131 bradford street birmingham west midlands B12 0NS
dot icon14/02/2006
Registered office changed on 14/02/06 from: 57 high street bromsgrove worcestershire B61 8AJ
dot icon16/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/08/2025
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.72K
-
0.00
-
-
2023
1
42.00
-
0.00
-
-
2023
1
42.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

42.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin-Harris, Nigel
Director
16/12/2005 - 17/08/2023
4
Martin, David John
Director
16/12/2005 - 30/06/2023
1
Groves, Adam
Secretary
30/06/2023 - Present
-
Groves, Adam
Director
30/06/2023 - Present
1
Mr Ryan Groves
Director
30/06/2023 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BED AND BREAKFAST GUIDE LIMITED

BED AND BREAKFAST GUIDE LIMITED is an(a) Dissolved company incorporated on 16/12/2005 with the registered office located at 48 Essex Road, Halling, Kent ME2 1AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BED AND BREAKFAST GUIDE LIMITED?

toggle

BED AND BREAKFAST GUIDE LIMITED is currently Dissolved. It was registered on 16/12/2005 and dissolved on 07/10/2025.

Where is BED AND BREAKFAST GUIDE LIMITED located?

toggle

BED AND BREAKFAST GUIDE LIMITED is registered at 48 Essex Road, Halling, Kent ME2 1AU.

What does BED AND BREAKFAST GUIDE LIMITED do?

toggle

BED AND BREAKFAST GUIDE LIMITED operates in the Activities of tourist guides (79.90/1 - SIC 2007) sector.

How many employees does BED AND BREAKFAST GUIDE LIMITED have?

toggle

BED AND BREAKFAST GUIDE LIMITED had 1 employees in 2023.

What is the latest filing for BED AND BREAKFAST GUIDE LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.