BES TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BES TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02766988

Incorporation date

23/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Wharf Road Wharf Road, London N1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1992)
dot icon27/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon18/05/2023
Director's details changed for Dr Markus Eichhorn on 2023-05-01
dot icon24/04/2023
Appointment of Dr Markus Eichhorn as a director on 2023-04-21
dot icon24/04/2023
Termination of appointment of Thomas Harold George Ezard as a director on 2023-04-21
dot icon24/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon11/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon30/11/2019
Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU to 42 Wharf Road Wharf Road London N1 7GS on 2019-11-30
dot icon05/08/2019
Resolutions
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon12/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Appointment of Dr Thomas Harold George Ezard as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Drew William Purves as a director on 2017-06-30
dot icon28/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon05/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon08/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon11/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/05/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon13/12/2012
Total exemption full accounts made up to 2012-02-28
dot icon04/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon28/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon17/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon29/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon23/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon11/11/2010
Termination of appointment of Sue Hartley as a director
dot icon11/11/2010
Appointment of Dr Hazel June Norman as a director
dot icon11/11/2010
Termination of appointment of Gregory Masters as a director
dot icon11/11/2010
Termination of appointment of Calvin Dytham as a director
dot icon11/11/2010
Appointment of Dr Drew William Purves as a director
dot icon16/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon16/12/2009
Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU United Kingdom on 2009-12-16
dot icon16/12/2009
Director's details changed for Dr Gregory James Masters on 2009-12-15
dot icon16/12/2009
Director's details changed for Calvin Dytham on 2009-12-15
dot icon16/12/2009
Director's details changed for Prof Sue Hartley on 2009-12-15
dot icon16/12/2009
Registered office address changed from 26 Blades Court Deodar Road Putney London SW15 2NU on 2009-12-16
dot icon08/08/2009
Accounts for a dormant company made up to 2009-02-28
dot icon02/12/2008
Return made up to 23/11/08; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2008-02-28
dot icon02/02/2008
Return made up to 23/11/07; no change of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-02-28
dot icon07/02/2007
Return made up to 23/11/06; full list of members
dot icon14/08/2006
Accounts for a dormant company made up to 2006-02-28
dot icon21/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon21/12/2005
Return made up to 23/11/05; full list of members
dot icon11/01/2005
Return made up to 23/11/04; full list of members
dot icon10/12/2004
Resolutions
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon02/11/2004
Accounts for a dormant company made up to 2004-02-28
dot icon08/12/2003
Return made up to 23/11/03; full list of members
dot icon20/10/2003
Accounts for a dormant company made up to 2003-02-28
dot icon10/12/2002
Return made up to 23/11/02; full list of members
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Director resigned
dot icon01/10/2002
Accounts for a dormant company made up to 2002-02-28
dot icon12/08/2002
Auditor's resignation
dot icon04/12/2001
Return made up to 23/11/01; full list of members
dot icon06/11/2001
Accounts for a dormant company made up to 2001-02-28
dot icon28/01/2001
Accounts for a dormant company made up to 2000-02-28
dot icon11/12/2000
Return made up to 23/11/00; full list of members
dot icon07/02/2000
Accounts for a dormant company made up to 1999-02-28
dot icon06/12/1999
Return made up to 23/11/99; full list of members
dot icon21/05/1999
Certificate of change of name
dot icon22/02/1999
Secretary resigned
dot icon22/02/1999
Director resigned
dot icon22/02/1999
Director resigned
dot icon22/02/1999
New secretary appointed
dot icon22/02/1999
New director appointed
dot icon10/12/1998
Accounts for a small company made up to 1998-02-28
dot icon27/11/1998
Return made up to 23/11/98; no change of members
dot icon16/01/1998
Return made up to 23/11/97; full list of members
dot icon19/11/1997
Accounts for a small company made up to 1997-02-28
dot icon10/12/1996
Return made up to 23/11/96; no change of members
dot icon06/12/1996
Accounts for a small company made up to 1996-02-29
dot icon20/02/1996
Return made up to 23/11/95; no change of members
dot icon29/11/1995
Accounts for a small company made up to 1995-02-28
dot icon24/02/1995
Return made up to 23/11/94; full list of members
dot icon27/09/1994
Accounts for a small company made up to 1994-02-28
dot icon28/02/1994
Return made up to 23/11/93; full list of members
dot icon28/09/1993
Memorandum and Articles of Association
dot icon08/02/1993
New director appointed
dot icon18/01/1993
New director appointed
dot icon18/01/1993
New secretary appointed;new director appointed
dot icon18/01/1993
New director appointed
dot icon18/01/1993
Director resigned;new director appointed
dot icon18/01/1993
Secretary resigned;new director appointed
dot icon15/12/1992
Registered office changed on 15/12/92 from: burlington house piccadilly london W1V 0LQ
dot icon11/12/1992
Certificate of change of name
dot icon09/12/1992
Registered office changed on 09/12/92 from: 100 fetter lane london EC4A 1DD
dot icon09/12/1992
Accounting reference date notified as 28/02
dot icon23/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

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
Norman, Hazel June, Dr
Director
30/09/2010 - Present
4
Ezard, Thomas Harold George, Dr
Director
30/06/2017 - 21/04/2023
2
Eichhorn, Markus, Dr
Director
21/04/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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 TRADING COMPANY LIMITED

BES TRADING COMPANY LIMITED is an(a) Active company incorporated on 23/11/1992 with the registered office located at 42 Wharf Road Wharf Road, London N1 7GS. 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 BES TRADING COMPANY LIMITED?

toggle

BES TRADING COMPANY LIMITED is currently Active. It was registered on 23/11/1992 .

Where is BES TRADING COMPANY LIMITED located?

toggle

BES TRADING COMPANY LIMITED is registered at 42 Wharf Road Wharf Road, London N1 7GS.

What does BES TRADING COMPANY LIMITED do?

toggle

BES TRADING COMPANY LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BES TRADING COMPANY LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-23 with no updates.