BEPTON INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BEPTON INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01038041

Incorporation date

12/01/1972

Size

Unaudited abridged

Contacts

Registered address

Registered address

Cowdray Estate Office, Easebourne, Midhurst, West Sussex GU29 0AQCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1972)
dot icon04/01/2026
Confirmation statement made on 2025-12-25 with no updates
dot icon26/09/2025
Termination of appointment of Bruce Robert Newbigging as a director on 2025-09-25
dot icon26/09/2025
Appointment of Mr Trevor Harris as a director on 2025-09-25
dot icon26/09/2025
Director's details changed for Lord Michael Orlando Weetman Cowdray on 2025-09-26
dot icon26/09/2025
Change of details for Viscount Cowdray Michael Orlando Weetman Pearson as a person with significant control on 2025-09-26
dot icon15/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/12/2024
Confirmation statement made on 2024-12-25 with no updates
dot icon11/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-25 with no updates
dot icon23/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/01/2023
Termination of appointment of Stuart James Markley as a secretary on 2023-01-16
dot icon25/01/2023
Appointment of Miss Caroline Humphries as a secretary on 2023-01-16
dot icon12/01/2023
Confirmation statement made on 2022-12-25 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-25 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-25 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/12/2019
Confirmation statement made on 2019-12-25 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-25 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Appointment of Mr Bruce Robert Newbigging as a director on 2018-03-09
dot icon12/03/2018
Appointment of The Honourable Peregrine John Dickinson Pearson as a director on 2018-03-09
dot icon12/03/2018
Termination of appointment of Anthony Henry Westropp as a director on 2018-03-09
dot icon02/01/2018
Confirmation statement made on 2017-12-25 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-25 with updates
dot icon02/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-25 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/09/2015
Appointment of Mr Jonathan Edward Russell as a director on 2015-09-01
dot icon10/07/2015
Appointment of Mr Stuart James Markley as a secretary on 2015-07-01
dot icon10/07/2015
Termination of appointment of Martyn James Dearden as a secretary on 2015-04-01
dot icon05/01/2015
Annual return made up to 2014-12-25 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/06/2014
Termination of appointment of Robert Windle as a director
dot icon03/01/2014
Annual return made up to 2013-12-25 with full list of shareholders
dot icon03/01/2014
Director's details changed for The Viscount Michael Orlando Weetman Cowdray on 2014-01-03
dot icon16/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-25 with full list of shareholders
dot icon30/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-25 with full list of shareholders
dot icon10/01/2012
Director's details changed for The Viscount Michael Orlando Weetman Cowdray on 2012-01-09
dot icon25/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon17/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 25/12/08; full list of members
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2008
Return made up to 25/12/07; full list of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 25/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Secretary resigned
dot icon26/09/2006
New secretary appointed
dot icon10/01/2006
Return made up to 25/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 25/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon08/06/2004
Registered office changed on 08/06/04 from: apsley house church hill midhurst west sussex GU29 9NX
dot icon21/05/2004
New director appointed
dot icon23/01/2004
Return made up to 25/12/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Return made up to 25/12/02; full list of members
dot icon07/11/2002
Full accounts made up to 2001-12-31
dot icon23/01/2002
Return made up to 25/12/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 25/12/00; full list of members
dot icon26/10/2000
Full group accounts made up to 1999-12-31
dot icon04/07/2000
Director resigned
dot icon23/01/2000
Return made up to 25/12/99; full list of members
dot icon20/10/1999
Full group accounts made up to 1998-12-31
dot icon21/01/1999
Return made up to 25/12/98; full list of members
dot icon27/10/1998
Full group accounts made up to 1997-12-31
dot icon23/01/1998
Return made up to 25/12/97; no change of members
dot icon26/10/1997
Full group accounts made up to 1996-12-31
dot icon20/10/1997
New director appointed
dot icon10/01/1997
Return made up to 25/12/96; full list of members
dot icon28/10/1996
Full group accounts made up to 1995-12-31
dot icon24/01/1996
Return made up to 25/12/95; no change of members
dot icon31/08/1995
Full group accounts made up to 1994-12-31
dot icon07/02/1995
Return made up to 25/12/94; no change of members
dot icon03/10/1994
Full group accounts made up to 1993-12-31
dot icon04/02/1994
Return made up to 25/12/93; full list of members
dot icon04/11/1993
Full group accounts made up to 1992-12-31
dot icon05/10/1993
Particulars of mortgage/charge
dot icon10/02/1993
Return made up to 25/12/92; no change of members
dot icon08/11/1992
Full group accounts made up to 1991-12-31
dot icon09/10/1992
New director appointed
dot icon30/09/1992
Secretary resigned;new secretary appointed
dot icon17/01/1992
Return made up to 25/12/91; no change of members
dot icon19/11/1991
Full group accounts made up to 1990-12-31
dot icon08/01/1991
Full group accounts made up to 1989-12-31
dot icon08/01/1991
Return made up to 25/12/90; full list of members
dot icon19/12/1989
Full group accounts made up to 1988-12-31
dot icon19/12/1989
Return made up to 13/12/89; full list of members
dot icon06/10/1989
New director appointed
dot icon21/08/1989
Director resigned
dot icon02/02/1989
Full accounts made up to 1987-12-31
dot icon02/02/1989
Return made up to 06/12/88; full list of members
dot icon21/01/1988
Full group accounts made up to 1986-12-31
dot icon21/01/1988
Return made up to 24/12/87; full list of members
dot icon12/01/1987
Group of companies' accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Return made up to 08/10/86; full list of members
dot icon18/02/1981
Certificate of change of name
dot icon12/01/1972
Incorporation
dot icon12/01/1972
Miscellaneous
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
25/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
169.38K
-
0.00
468.31K
-
2022
0
986.85K
-
0.00
450.27K
-
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
Cowdray, Michael Orlando Weetman, Lord
Director
01/10/1997 - Present
9
Westropp, Anthony Henry
Director
09/09/1992 - 09/03/2018
38
Windle, Robert Andrew
Director
27/04/2004 - 31/05/2014
7
Newbigging, Bruce Robert
Director
09/03/2018 - 25/09/2025
48
Pearson, Peregrine John Dickinson, Hon
Director
09/03/2018 - Present
25

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 BEPTON INVESTMENTS LTD

BEPTON INVESTMENTS LTD is an(a) Active company incorporated on 12/01/1972 with the registered office located at Cowdray Estate Office, Easebourne, Midhurst, West Sussex GU29 0AQ. There are currently 5 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 BEPTON INVESTMENTS LTD?

toggle

BEPTON INVESTMENTS LTD is currently Active. It was registered on 12/01/1972 .

Where is BEPTON INVESTMENTS LTD located?

toggle

BEPTON INVESTMENTS LTD is registered at Cowdray Estate Office, Easebourne, Midhurst, West Sussex GU29 0AQ.

What does BEPTON INVESTMENTS LTD do?

toggle

BEPTON INVESTMENTS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEPTON INVESTMENTS LTD?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-12-25 with no updates.