BEGBIE,PHILLIPS & HAYLEY,LIMITED

Register to unlock more data on OkredoRegister

BEGBIE,PHILLIPS & HAYLEY,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00183428

Incorporation date

27/07/1922

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Knole Way, Sevenoaks, Kent TN13 3RSCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon20/11/2025
Cessation of Henry Glendower Pound as a person with significant control on 2023-03-01
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon24/11/2021
Notification of Robert Godfery Pound as a person with significant control on 2021-10-21
dot icon24/11/2021
Notification of Robert Godfery Pound as a person with significant control on 2021-10-21
dot icon23/11/2021
Cessation of Pamela Marjorie Pound as a person with significant control on 2019-11-19
dot icon26/07/2021
Purchase of own shares.
dot icon07/06/2021
Cancellation of shares. Statement of capital on 2021-05-12
dot icon09/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon29/11/2019
Appointment of Mr Robert Godfrey Pound as a director on 2019-11-29
dot icon29/11/2019
Appointment of Mr Henry Glendower Pound as a secretary on 2019-11-20
dot icon29/11/2019
Termination of appointment of Pamela Marjorie Pound as a director on 2019-11-20
dot icon29/11/2019
Termination of appointment of Pamela Marjorie Pound as a secretary on 2019-11-20
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon01/12/2018
Notification of Henry Glendower Pound as a person with significant control on 2016-04-06
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon27/11/2017
Cessation of Henry Glendower Pound as a person with significant control on 2017-11-27
dot icon23/11/2017
Change of details for Mrs Pamela Marjorie Pound as a person with significant control on 2017-04-17
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon03/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon12/11/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon23/11/2011
Registered office address changed from Walnuts 91a Hitchen Hatch Lane Sevenoaks Kent TN13 3BD on 2011-11-23
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr Henry Glendower Pound on 2009-11-21
dot icon27/11/2009
Director's details changed for Mrs Pamela Marjorie Pound on 2009-11-21
dot icon05/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/11/2008
Return made up to 21/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 21/11/07; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 21/11/06; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/05/2006
£ ic 29246/23359 25/04/06 £ sr [email protected]=5887
dot icon13/02/2006
£ ic 34750/29246 08/12/05 £ sr [email protected]=5504
dot icon27/01/2006
£ ic 40281/34750 08/12/05 £ sr [email protected]=5531
dot icon24/11/2005
Return made up to 21/11/05; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 21/11/04; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/12/2003
Return made up to 21/11/03; full list of members
dot icon27/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/12/2002
Return made up to 21/11/02; full list of members
dot icon25/10/2002
Director resigned
dot icon17/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/11/2001
Return made up to 21/11/01; full list of members
dot icon14/09/2001
New director appointed
dot icon27/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/11/2000
Return made up to 21/11/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Return made up to 21/11/99; full list of members
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon30/11/1998
Return made up to 21/11/98; full list of members
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon10/02/1998
Director resigned
dot icon08/12/1997
Return made up to 21/11/97; full list of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon26/11/1996
Return made up to 21/11/96; no change of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon22/11/1995
Return made up to 21/11/95; no change of members
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon17/11/1994
Return made up to 21/11/94; full list of members
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon26/01/1994
Return made up to 21/11/93; full list of members
dot icon04/11/1993
Accounts for a small company made up to 1992-12-31
dot icon14/02/1993
Director resigned
dot icon07/12/1992
Return made up to 21/11/92; no change of members
dot icon20/08/1992
Accounts for a small company made up to 1991-12-31
dot icon08/01/1992
Auditor's resignation
dot icon16/12/1991
Return made up to 21/11/91; full list of members
dot icon29/11/1991
Full group accounts made up to 1990-12-31
dot icon26/11/1990
Full group accounts made up to 1989-12-31
dot icon26/11/1990
Return made up to 21/11/90; full list of members
dot icon23/10/1990
Memorandum and Articles of Association
dot icon23/10/1990
Resolutions
dot icon11/04/1990
Secretary resigned;new secretary appointed
dot icon30/03/1990
Full group accounts made up to 1988-12-31
dot icon30/03/1990
Return made up to 23/02/90; full list of members
dot icon11/01/1990
Registered office changed on 11/01/90 from: 264 walton road east molesey surrey KT8 0HT
dot icon22/11/1988
Full accounts made up to 1987-12-31
dot icon22/11/1988
Return made up to 31/10/88; full list of members
dot icon27/10/1988
New director appointed
dot icon27/10/1988
Director resigned
dot icon12/05/1988
Registered office changed on 12/05/88 from: begbie house 105 london road sevenoaks kent
dot icon27/01/1988
Director resigned
dot icon24/11/1987
Full group accounts made up to 1986-12-31
dot icon24/11/1987
Return made up to 16/11/87; full list of members
dot icon06/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1986
Return made up to 25/08/86; full list of members
dot icon29/08/1986
Group of companies' accounts made up to 1985-12-31
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
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
149.40K
-
0.00
13.43K
-
2022
2
227.27K
-
0.00
1.26K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pound, Robert Godfrey
Director
29/11/2019 - Present
2
Mitchell, David Smith
Director
23/08/2001 - 08/10/2002
84
Pound, Henry Glendower
Secretary
20/11/2019 - Present
-

Persons with Significant Control

5
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 BEGBIE,PHILLIPS & HAYLEY,LIMITED

BEGBIE,PHILLIPS & HAYLEY,LIMITED is an(a) Active company incorporated on 27/07/1922 with the registered office located at 2 Knole Way, Sevenoaks, Kent TN13 3RS. 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 BEGBIE,PHILLIPS & HAYLEY,LIMITED?

toggle

BEGBIE,PHILLIPS & HAYLEY,LIMITED is currently Active. It was registered on 27/07/1922 .

Where is BEGBIE,PHILLIPS & HAYLEY,LIMITED located?

toggle

BEGBIE,PHILLIPS & HAYLEY,LIMITED is registered at 2 Knole Way, Sevenoaks, Kent TN13 3RS.

What does BEGBIE,PHILLIPS & HAYLEY,LIMITED do?

toggle

BEGBIE,PHILLIPS & HAYLEY,LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEGBIE,PHILLIPS & HAYLEY,LIMITED?

toggle

The latest filing was on 20/11/2025: Cessation of Henry Glendower Pound as a person with significant control on 2023-03-01.