BEGBIES CHETTLE AGAR LIMITED

Register to unlock more data on OkredoRegister

BEGBIES CHETTLE AGAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04472680

Incorporation date

28/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Bonhill Street, London EC2A 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2002)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Change of details for Peasemoldia Limited as a person with significant control on 2024-12-16
dot icon12/09/2024
Purchase of own shares.
dot icon19/08/2024
Cancellation of shares. Statement of capital on 2024-08-01
dot icon23/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon11/04/2024
Termination of appointment of Virginia Julie Underhill as a director on 2024-03-31
dot icon11/04/2024
Termination of appointment of Stephen John Richards as a director on 2024-03-31
dot icon07/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Appointment of Mr Andrew James Brooker as a director on 2023-11-20
dot icon19/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon12/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon18/03/2020
Director's details changed for Mr Christopher Durai-Bates on 2020-02-28
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon13/06/2019
Satisfaction of charge 1 in full
dot icon11/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon06/09/2017
Termination of appointment of Lucy Mary Agnes Scott Maples as a secretary on 2017-08-25
dot icon06/09/2017
Notification of Peasemoldia Limited as a person with significant control on 2017-08-24
dot icon06/09/2017
Cessation of Lucy Mary Agnes Scott Maples as a person with significant control on 2017-08-24
dot icon06/09/2017
Cessation of Robert George Maples as a person with significant control on 2017-08-24
dot icon06/09/2017
Appointment of Ms Katherine Louise Dee as a director on 2017-08-24
dot icon06/09/2017
Appointment of Mr Christopher Durai-Bates as a director on 2017-08-24
dot icon06/09/2017
Director's details changed for Mr Robert George Maples on 2017-08-24
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Director's details changed for Mr Daniel Martin Valentine on 2017-08-21
dot icon18/08/2017
Director's details changed for Mr Colin Wain on 2017-08-17
dot icon17/08/2017
Director's details changed for Mr Jeremy Nigel Staines on 2017-08-17
dot icon06/07/2017
Notification of Lucy Mary Agnes Scott Maples as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Robert George Maples as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon07/04/2017
Appointment of Mr Christopher John Pexton as a director on 2017-04-07
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon30/03/2016
Termination of appointment of Michael Neill Cox as a director on 2016-03-19
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon17/09/2015
Appointment of Mr Michael Firman as a director on 2015-05-01
dot icon08/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon07/07/2015
Appointment of Mr Michael Neill Cox as a director on 2015-05-01
dot icon07/07/2015
Appointment of Mrs Virginia Julie Underhill as a director on 2015-05-01
dot icon07/07/2015
Appointment of Mr Stephen John Richards as a director on 2015-05-01
dot icon12/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/11/2014
Registered office address changed from 1St Floor, Epworth House 25 City Road London EC1Y 1AR to 9 Bonhill Street London EC2A 4DJ on 2014-11-26
dot icon27/10/2014
Termination of appointment of Darrell James Playfoot as a director on 2014-10-17
dot icon14/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/11/2013
Termination of appointment of Leslie Lipowicz as a director
dot icon04/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon04/12/2012
Termination of appointment of Jack Payne as a director
dot icon24/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon02/07/2012
Director's details changed for Daniel Martin Valentine on 2012-06-28
dot icon18/04/2012
Resolutions
dot icon18/04/2012
Change of name notice
dot icon05/04/2012
Resolutions
dot icon05/04/2012
Change of name notice
dot icon04/04/2012
Appointment of Mr Leslie Michael Lipowicz as a director
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon01/07/2011
Director's details changed for Daniel Martin Valentine on 2011-06-28
dot icon01/07/2011
Director's details changed for Mr Darrell James Playfoot on 2011-06-28
dot icon01/07/2011
Director's details changed for Mr Colin Wain on 2011-06-28
dot icon16/03/2011
Appointment of Mr Darrell James Playfoot as a director
dot icon03/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/01/2011
Appointment of Daniel Martin Valentine as a director
dot icon22/12/2010
Termination of appointment of John Markham as a director
dot icon22/12/2010
Termination of appointment of Roger Dargue as a director
dot icon28/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon28/06/2010
Director's details changed for Roger Thomas Dargue on 2010-01-01
dot icon28/06/2010
Director's details changed for John Michael Gervase Markham on 2010-01-01
dot icon28/06/2010
Director's details changed for Colin Wain on 2010-01-20
dot icon28/06/2010
Director's details changed for Jeremy Nigel Staines on 2010-01-01
dot icon28/06/2010
Director's details changed for Robert George Maples on 2010-01-01
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 28/06/09; full list of members
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 28/06/08; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/06/2007
Return made up to 28/06/07; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 28/06/06; full list of members
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon18/04/2006
Certificate of change of name
dot icon08/03/2006
Registered office changed on 08/03/06 from: cromwell house fulwood place london WC1V 6HZ
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 28/06/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/07/2004
Return made up to 28/06/04; full list of members
dot icon04/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/07/2003
Return made up to 28/06/03; full list of members
dot icon22/04/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon21/08/2002
New director appointed
dot icon20/08/2002
Particulars of mortgage/charge
dot icon16/08/2002
New director appointed
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Secretary resigned
dot icon16/07/2002
Ad 10/07/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon10/07/2002
New secretary appointed
dot icon28/06/2002
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
31/03/2025
dot iconNext confirmation date
16/07/2026
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)
2022
23
1.02M
-
3.29M
912.58K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
28/06/2002 - 28/06/2002
4604
Dee, Katherine Louise
Director
24/08/2017 - Present
5
Cox, Michael Neill
Director
01/05/2015 - 19/03/2016
16
Playfoot, Darrell James
Director
02/03/2011 - 17/10/2014
2
Brooker, Andrew James
Director
20/11/2023 - Present
1

Persons with Significant Control

3
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 BEGBIES CHETTLE AGAR LIMITED

BEGBIES CHETTLE AGAR LIMITED is an(a) Active company incorporated on 28/06/2002 with the registered office located at 9 Bonhill Street, London EC2A 4DJ. There are currently 9 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 BEGBIES CHETTLE AGAR LIMITED?

toggle

BEGBIES CHETTLE AGAR LIMITED is currently Active. It was registered on 28/06/2002 .

Where is BEGBIES CHETTLE AGAR LIMITED located?

toggle

BEGBIES CHETTLE AGAR LIMITED is registered at 9 Bonhill Street, London EC2A 4DJ.

What does BEGBIES CHETTLE AGAR LIMITED do?

toggle

BEGBIES CHETTLE AGAR LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BEGBIES CHETTLE AGAR LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.