BERESFORD ADAMS COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BERESFORD ADAMS COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05011492

Incorporation date

09/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GBCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2004)
dot icon10/04/2026
Termination of appointment of Daniel Travis Freeman Wild as a director on 2026-04-02
dot icon16/02/2026
Confirmation statement made on 2026-01-10 with updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon28/11/2025
Termination of appointment of Ruth Ann Fearnall as a director on 2025-11-28
dot icon29/07/2025
Appointment of Mr Euan Mitchell Kneale as a director on 2025-05-01
dot icon05/07/2025
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to First Floor, the Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 2025-07-05
dot icon04/07/2025
Director's details changed for Mr Daniel Travis Freeman Wild on 2025-07-04
dot icon04/07/2025
Director's details changed for Mr Howard William Cole on 2025-07-04
dot icon04/07/2025
Director's details changed for Mr Robert Charles Clarke on 2025-07-04
dot icon04/07/2025
Director's details changed for Fraser Hardy Woodford Crewe on 2025-07-04
dot icon04/07/2025
Director's details changed for Mrs Ruth Ann Fearnall on 2025-07-04
dot icon10/04/2025
Change of share class name or designation
dot icon10/04/2025
Resolutions
dot icon27/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon27/03/2024
Change of share class name or designation
dot icon27/03/2024
Resolutions
dot icon17/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon10/01/2024
Termination of appointment of David Nicholas Edwards as a director on 2023-12-31
dot icon21/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/08/2023
Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2023-08-11
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Change of share class name or designation
dot icon18/04/2023
Particulars of variation of rights attached to shares
dot icon03/04/2023
Appointment of Mr Howard William Cole as a director on 2023-03-31
dot icon03/04/2023
Appointment of Mr Robert Charles Clarke as a director on 2023-03-31
dot icon03/04/2023
Cessation of Ruth Ann Fearnall as a person with significant control on 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/02/2022
Termination of appointment of Christopher Raymond Armstrong as a director on 2022-02-07
dot icon24/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/07/2021
Appointment of Mr David Nicholas Edwards as a director on 2021-06-07
dot icon01/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon23/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/06/2019
Resolutions
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-13
dot icon19/06/2019
Appointment of Mr Daniel Travis Freeman Wild as a director on 2019-06-13
dot icon06/06/2019
Confirmation statement made on 2019-01-10 with updates
dot icon01/02/2019
Confirmation statement made on 2019-01-09 with updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon01/10/2018
Notification of Ruth Ann Fearnall as a person with significant control on 2018-09-25
dot icon01/10/2018
Notification of Fraser Hardy Woodford Crewe as a person with significant control on 2018-09-25
dot icon13/09/2018
Termination of appointment of Justin Rice Jones as a director on 2018-04-30
dot icon13/09/2018
Cessation of Justin Rice Jones as a person with significant control on 2018-04-30
dot icon13/09/2018
Termination of appointment of Justin Rice Jones as a secretary on 2018-04-30
dot icon21/08/2018
Appointment of Mr Christopher Raymond Armstrong as a director on 2018-08-16
dot icon06/06/2018
Change of share class name or designation
dot icon29/05/2018
Resolutions
dot icon01/03/2018
Termination of appointment of Thomas James Creer as a director on 2018-02-20
dot icon24/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon31/10/2017
Termination of appointment of Gareth Dyfed Williams as a director on 2017-10-12
dot icon04/08/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon01/02/2017
Registration of charge 050114920001, created on 2017-01-26
dot icon24/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon28/01/2016
Change of share class name or designation
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon07/02/2014
Director's details changed for Justin Rice Jones on 2014-01-09
dot icon07/02/2014
Director's details changed for Fraser Hardy Woodford Crewe on 2014-01-09
dot icon07/02/2014
Secretary's details changed for Justin Rice Jones on 2014-01-09
dot icon07/02/2014
Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 2014-02-07
dot icon25/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/10/2013
Appointment of Mr Thomas James Creer as a director
dot icon07/10/2013
Appointment of Mrs Ruth Ann Fearnall as a director
dot icon07/10/2013
Appointment of Mr Gareth Dyfed Williams as a director
dot icon14/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon16/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon16/02/2010
Director's details changed for Fraser Hardy Woodford Crewe on 2010-01-09
dot icon16/02/2010
Director's details changed for Justin Rice Jones on 2010-01-09
dot icon17/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/02/2009
Return made up to 09/01/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/02/2008
Return made up to 09/01/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/02/2007
Return made up to 09/01/07; full list of members
dot icon01/02/2007
Registered office changed on 01/02/07 from: c/o mclintock and partners 2 hilliards court chester business park chester cheshire CH4 9PX
dot icon24/02/2006
Amended accounts made up to 2005-04-30
dot icon09/02/2006
Return made up to 09/01/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon29/01/2005
Return made up to 09/01/05; full list of members
dot icon30/11/2004
Resolutions
dot icon15/06/2004
Registered office changed on 15/06/04 from: 2 hilliards court chester business park wrexham road chester CH4 9QP
dot icon12/05/2004
Director's particulars changed
dot icon07/05/2004
Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon07/05/2004
Accounting reference date extended from 31/01/05 to 30/04/05
dot icon22/01/2004
Resolutions
dot icon21/01/2004
New secretary appointed;new director appointed
dot icon21/01/2004
New director appointed
dot icon12/01/2004
Director resigned
dot icon12/01/2004
Secretary resigned
dot icon09/01/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
334.41K
-
0.00
363.71K
-
2023
19
249.92K
-
0.00
214.29K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rice-Jones, Justin
Director
09/01/2004 - 30/04/2018
4
RWL REGISTRARS LIMITED
Nominee Secretary
09/01/2004 - 09/01/2004
4604
RWL DIRECTORS LIMITED
Corporate Director
09/01/2004 - 09/01/2004
1406
Fraser Hardy Woodford Crewe
Director
09/01/2004 - Present
2
Wild, Daniel Travis Freeman
Director
13/06/2019 - 02/04/2026
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+
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 BERESFORD ADAMS COMMERCIAL LIMITED

BERESFORD ADAMS COMMERCIAL LIMITED is an(a) Active company incorporated on 09/01/2004 with the registered office located at First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GB. There are currently 4 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 BERESFORD ADAMS COMMERCIAL LIMITED?

toggle

BERESFORD ADAMS COMMERCIAL LIMITED is currently Active. It was registered on 09/01/2004 .

Where is BERESFORD ADAMS COMMERCIAL LIMITED located?

toggle

BERESFORD ADAMS COMMERCIAL LIMITED is registered at First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GB.

What does BERESFORD ADAMS COMMERCIAL LIMITED do?

toggle

BERESFORD ADAMS COMMERCIAL LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BERESFORD ADAMS COMMERCIAL LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Daniel Travis Freeman Wild as a director on 2026-04-02.