BES 1993 LIMITED

Register to unlock more data on OkredoRegister

BES 1993 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02811992

Incorporation date

23/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

George Court, Bartholemews Walk, Ely, Cambridgeshire CB7 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1993)
dot icon12/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon05/12/2025
Statement of capital following an allotment of shares on 2025-11-20
dot icon05/12/2025
Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW to George Court Bartholemews Walk Ely Cambridgeshire CB7 4JW on 2025-12-05
dot icon03/12/2025
Particulars of variation of rights attached to shares
dot icon03/12/2025
Particulars of variation of rights attached to shares
dot icon03/12/2025
Particulars of variation of rights attached to shares
dot icon03/12/2025
Particulars of variation of rights attached to shares
dot icon03/12/2025
Particulars of variation of rights attached to shares
dot icon02/12/2025
Change of share class name or designation
dot icon01/12/2025
Memorandum and Articles of Association
dot icon01/12/2025
Resolutions
dot icon25/11/2025
Cessation of Michael John Armiger Powell as a person with significant control on 2025-11-20
dot icon25/11/2025
Notification of Jonathan Michael Armiger Powell as a person with significant control on 2025-11-20
dot icon25/11/2025
Notification of Victoria Helen Archer Platt as a person with significant control on 2025-11-20
dot icon19/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon08/05/2025
Appointment of Mr Jonathan Michael Armiger Powell as a director on 2025-05-02
dot icon08/05/2025
Appointment of Mrs Victoria Helen Archer Platt as a director on 2025-05-02
dot icon24/04/2025
Termination of appointment of Michael John Armiger Powell as a director on 2025-04-13
dot icon11/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/07/2018
Particulars of variation of rights attached to shares
dot icon18/07/2018
Resolutions
dot icon03/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon23/04/2014
Director's details changed for Wendy Powell on 2014-04-18
dot icon23/04/2014
Director's details changed for Mr Michael John Armiger Powell on 2014-04-18
dot icon22/04/2014
Secretary's details changed for Wendy Powell on 2014-04-22
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/11/2011
Registered office address changed from 41 St Marys Street Ely Cambridgeshire CB7 4HF on 2011-11-08
dot icon09/06/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon19/05/2010
Director's details changed for Wendy Powell on 2009-10-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/06/2009
Return made up to 18/04/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/05/2008
Return made up to 18/04/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/05/2007
Return made up to 18/04/07; full list of members
dot icon09/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon18/04/2006
Return made up to 18/04/06; full list of members
dot icon02/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon20/06/2005
Return made up to 23/04/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon24/06/2004
Return made up to 23/04/04; full list of members
dot icon04/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon24/07/2003
Return made up to 23/04/03; full list of members
dot icon06/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon03/03/2003
Total exemption full accounts made up to 2001-04-30
dot icon02/05/2002
Return made up to 23/04/02; full list of members
dot icon02/07/2001
Return made up to 23/04/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-04-30
dot icon12/10/2000
New secretary appointed;new director appointed
dot icon17/05/2000
Return made up to 23/04/00; full list of members
dot icon24/02/2000
Full accounts made up to 1999-04-30
dot icon09/08/1999
Return made up to 23/04/99; full list of members
dot icon24/02/1999
Full accounts made up to 1998-04-30
dot icon24/06/1998
Return made up to 23/04/98; no change of members
dot icon18/02/1998
Full accounts made up to 1997-04-30
dot icon19/05/1997
Return made up to 23/04/97; full list of members
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon13/01/1997
Secretary resigned
dot icon13/01/1997
New secretary appointed
dot icon01/07/1996
New director appointed
dot icon11/06/1996
Return made up to 23/04/96; no change of members
dot icon28/12/1995
New secretary appointed
dot icon28/12/1995
Registered office changed on 28/12/95 from: 41 st mary's street ely cambs CB7 4HF
dot icon18/10/1995
Director resigned
dot icon24/08/1995
Accounts for a small company made up to 1995-04-30
dot icon01/08/1995
Director resigned
dot icon10/05/1995
Return made up to 23/04/95; change of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon13/05/1994
Return made up to 23/04/94; full list of members
dot icon05/05/1993
Director resigned;new director appointed
dot icon05/05/1993
Secretary resigned;new director appointed
dot icon05/05/1993
New secretary appointed;new director appointed
dot icon23/04/1993
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
03/05/2026
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)
2021
2
1.97M
-
0.00
126.64K
-
2022
2
1.97M
-
0.00
107.51K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Michael John Armiger
Director
23/04/1993 - 13/04/2025
8
Mrs Victoria Helen Archer Platt
Director
02/05/2025 - Present
4
Mr Jonathan Michael Armiger Powell
Director
02/05/2025 - Present
2
Powell, Wendy Pamela
Director
11/04/2000 - Present
2
Powell, Wendy Pamela
Secretary
11/04/2000 - Present
1

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 BES 1993 LIMITED

BES 1993 LIMITED is an(a) Active company incorporated on 23/04/1993 with the registered office located at George Court, Bartholemews Walk, Ely, Cambridgeshire CB7 4JW. 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 BES 1993 LIMITED?

toggle

BES 1993 LIMITED is currently Active. It was registered on 23/04/1993 .

Where is BES 1993 LIMITED located?

toggle

BES 1993 LIMITED is registered at George Court, Bartholemews Walk, Ely, Cambridgeshire CB7 4JW.

What does BES 1993 LIMITED do?

toggle

BES 1993 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BES 1993 LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-04-30.