BED & BREAKFAST NATIONWIDE LIMITED

Register to unlock more data on OkredoRegister

BED & BREAKFAST NATIONWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04860626

Incorporation date

08/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

7a Emmerson Accountants Ltd, Gamma Terrace, West Road, Ipswich, Suffolk IP3 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2003)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/07/2025
Registered office address changed from 7a 7a Gamma Terrace West Road Ipswich Suffolk IP3 9FF United Kingdom to 7a Emmerson Accountants Ltd Gamma Terrace, West Road Ipswich Suffolk IP3 9FF on 2025-07-28
dot icon28/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon14/08/2024
Registered office address changed from 7a Emmerson Accountants Ltd 7a Gamma Terrace, West Road Ipswich Suffolk IP3 9FF United Kingdom to 7a 7a Gamma Terrace West Road Ipswich Suffolk IP3 9FF on 2024-08-14
dot icon16/10/2023
Registered office address changed from Chalice House Bromley Road Elmstead Colchester CO7 7BY England to 7a Emmerson Accountants Ltd 7a Gamma Terrace, West Road Ipswich Suffolk IP3 9FF on 2023-10-16
dot icon09/08/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon26/09/2022
Micro company accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon24/06/2022
Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 2022-06-24
dot icon15/11/2021
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon20/04/2021
Previous accounting period shortened from 2021-08-31 to 2021-03-31
dot icon04/02/2021
Micro company accounts made up to 2020-08-31
dot icon07/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon17/09/2019
Micro company accounts made up to 2019-08-31
dot icon13/08/2019
Registered office address changed from C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 2019-08-13
dot icon25/07/2019
Current accounting period extended from 2019-03-31 to 2019-08-31
dot icon09/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon23/12/2016
Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 2016-12-23
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon12/10/2010
Current accounting period extended from 2010-03-31 to 2011-03-31
dot icon23/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon23/07/2010
Director's details changed for Mrs Susan Opperman on 2010-07-20
dot icon08/07/2010
Appointment of Mr Christopher Opperman as a director
dot icon21/05/2010
Previous accounting period shortened from 2011-01-31 to 2010-03-31
dot icon21/05/2010
Termination of appointment of Rosemary Lumb as a director
dot icon26/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/08/2009
Return made up to 20/07/09; full list of members
dot icon24/08/2009
Registered office changed on 24/08/2009 from dlr accountants, 11 east hill colchester essex CO1 2QX
dot icon14/11/2008
Appointment terminated secretary susan opperman
dot icon23/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/09/2008
Return made up to 20/07/08; full list of members
dot icon14/09/2007
Return made up to 20/07/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/01/2007
Amended accounts made up to 2006-01-31
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/11/2006
Registered office changed on 09/11/06 from: dlr chartered certified accountants, 11 east hill colchester essex CO1 2QX
dot icon28/07/2006
Return made up to 20/07/06; full list of members
dot icon24/08/2005
Return made up to 20/07/05; full list of members
dot icon24/08/2005
Registered office changed on 24/08/05 from: drl chartered certified accountants 11 east hill colchester essex CO1 2QX
dot icon23/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon31/03/2005
Registered office changed on 31/03/05 from: david la ronde & co accountants 1-2 davy road clacton on sea essex CO15 4XD
dot icon02/08/2004
Accounting reference date extended from 31/08/04 to 31/01/05
dot icon29/07/2004
Return made up to 20/07/04; full list of members
dot icon08/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.38K
-
0.00
-
-
2022
2
11.80K
-
0.00
-
-
2023
2
424.00
-
0.00
-
-
2023
2
424.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

424.00 £Descended-96.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Opperman, Susan
Director
08/08/2003 - Present
2
Opperman, Christopher
Director
27/05/2010 - Present
1

Persons with Significant Control

2
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 BED & BREAKFAST NATIONWIDE LIMITED

BED & BREAKFAST NATIONWIDE LIMITED is an(a) Active company incorporated on 08/08/2003 with the registered office located at 7a Emmerson Accountants Ltd, Gamma Terrace, West Road, Ipswich, Suffolk IP3 9FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BED & BREAKFAST NATIONWIDE LIMITED?

toggle

BED & BREAKFAST NATIONWIDE LIMITED is currently Active. It was registered on 08/08/2003 .

Where is BED & BREAKFAST NATIONWIDE LIMITED located?

toggle

BED & BREAKFAST NATIONWIDE LIMITED is registered at 7a Emmerson Accountants Ltd, Gamma Terrace, West Road, Ipswich, Suffolk IP3 9FF.

What does BED & BREAKFAST NATIONWIDE LIMITED do?

toggle

BED & BREAKFAST NATIONWIDE LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does BED & BREAKFAST NATIONWIDE LIMITED have?

toggle

BED & BREAKFAST NATIONWIDE LIMITED had 2 employees in 2023.

What is the latest filing for BED & BREAKFAST NATIONWIDE LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.