BESA PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

BESA PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03034318

Incorporation date

17/03/1995

Size

Small

Contacts

Registered address

Registered address

Old Mansion House, Eamont Bridge, Penrith CA10 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1995)
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with updates
dot icon18/08/2025
Accounts for a small company made up to 2025-02-28
dot icon09/07/2025
Director's details changed for Miss Skye Anne Hardy on 2025-07-09
dot icon18/03/2025
Statement of capital following an allotment of shares on 2025-02-11
dot icon17/03/2025
Purchase of own shares.
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon17/08/2024
Accounts for a small company made up to 2024-02-29
dot icon15/03/2024
Change of details for B&Esa Limited as a person with significant control on 2024-03-15
dot icon03/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon02/10/2023
Accounts for a small company made up to 2023-02-28
dot icon15/09/2023
Director's details changed for Sir Henry John William Ropner on 2023-09-15
dot icon12/02/2023
Resolutions
dot icon12/02/2023
Memorandum and Articles of Association
dot icon12/02/2023
Change of share class name or designation
dot icon12/02/2023
Particulars of variation of rights attached to shares
dot icon12/02/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon07/02/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon29/11/2022
Director's details changed for Miss Skye Anne Hardy on 2022-11-04
dot icon28/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon23/08/2022
Accounts for a small company made up to 2022-02-28
dot icon03/08/2022
Cessation of Welplan Limited as a person with significant control on 2022-06-01
dot icon03/08/2022
Notification of B&Esa Limited as a person with significant control on 2022-06-01
dot icon01/08/2022
Appointment of Mr Henry John William Ropner as a director on 2022-07-29
dot icon01/08/2022
Appointment of Mrs Kirsty Cogan as a director on 2022-07-29
dot icon01/08/2022
Appointment of Mr David William Frise as a director on 2022-07-29
dot icon01/08/2022
Termination of appointment of Welplan Limited as a director on 2022-07-29
dot icon11/05/2022
Change of details for Welplan Limited as a person with significant control on 2022-05-11
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon22/08/2021
Full accounts made up to 2021-02-28
dot icon28/10/2020
Full accounts made up to 2020-02-29
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon06/03/2020
Termination of appointment of Richard Bruce Kirton as a director on 2020-02-29
dot icon06/03/2020
Termination of appointment of Richard Bruce Kirton as a secretary on 2020-02-29
dot icon06/03/2020
Appointment of Miss Skye Anne Hardy as a secretary on 2020-02-29
dot icon06/03/2020
Appointment of Miss Skye Anne Hardy as a director on 2020-02-29
dot icon27/11/2019
Full accounts made up to 2019-02-28
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon01/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon13/09/2018
Full accounts made up to 2018-02-28
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon13/09/2017
Full accounts made up to 2017-02-28
dot icon08/12/2016
Full accounts made up to 2016-02-29
dot icon07/10/2016
Registered office address changed from Old Mansion House Eamont Bridge Penrith Cumbria CA10 2BX to Old Mansion House Eamont Bridge Penrith CA10 2BX on 2016-10-07
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon16/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon17/12/2015
Certificate of change of name
dot icon01/12/2015
Resolutions
dot icon01/12/2015
Change of name notice
dot icon09/09/2015
Accounts for a small company made up to 2015-02-28
dot icon19/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon07/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon18/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon07/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon19/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon26/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon30/05/2012
Certificate of change of name
dot icon21/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon16/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon16/11/2011
Certificate of change of name
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-11-02
dot icon04/05/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon21/12/2010
Registered office address changed from Kinsale House Circle Hill Road Crowthorne Berkshire RG45 6RN on 2010-12-21
dot icon20/12/2010
Current accounting period shortened from 2011-03-31 to 2011-02-28
dot icon20/12/2010
Appointment of Mr Richard Bruce Kirton as a secretary
dot icon20/12/2010
Termination of appointment of Susan Green as a secretary
dot icon20/12/2010
Termination of appointment of Andrew Green as a director
dot icon20/12/2010
Appointment of Welplan Limited as a director
dot icon20/12/2010
Appointment of Mr Richard Bruce Kirton as a director
dot icon20/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon14/04/2010
Director's details changed for Andrew Clifford Green on 2010-03-01
dot icon07/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/04/2010
Accounts for a dormant company made up to 2008-03-31
dot icon07/04/2010
Accounts for a dormant company made up to 2007-03-31
dot icon07/04/2010
Accounts for a dormant company made up to 2006-03-31
dot icon07/04/2010
Accounts for a dormant company made up to 2005-03-31
dot icon07/04/2010
Accounts for a dormant company made up to 2004-03-31
dot icon07/04/2010
Accounts for a dormant company made up to 2003-03-31
dot icon07/04/2010
Accounts for a dormant company made up to 2002-03-31
dot icon07/04/2010
Accounts for a dormant company made up to 2001-03-31
dot icon07/04/2010
Annual return made up to 2009-03-07 with full list of shareholders
dot icon07/04/2010
Annual return made up to 2009-03-17 with full list of shareholders
dot icon07/04/2010
Annual return made up to 2008-03-17 with full list of shareholders
dot icon07/04/2010
Annual return made up to 2007-03-17 with full list of shareholders
dot icon07/04/2010
Annual return made up to 2006-03-17 with full list of shareholders
dot icon07/04/2010
Annual return made up to 2005-03-17 with full list of shareholders
dot icon07/04/2010
Annual return made up to 2004-03-17 with full list of shareholders
dot icon07/04/2010
Annual return made up to 2003-03-17 with full list of shareholders
dot icon07/04/2010
Annual return made up to 2002-03-17 with full list of shareholders
dot icon07/04/2010
Termination of appointment of Arthur Green as a director
dot icon07/04/2010
Termination of appointment of David Green as a director
dot icon07/04/2010
Secretary's details changed for Mrs Susan Daniels on 1998-11-27
dot icon06/04/2010
Restoration by order of the court
dot icon30/10/2001
Final Gazette dissolved via voluntary strike-off
dot icon10/07/2001
First Gazette notice for voluntary strike-off
dot icon05/06/2001
Voluntary strike-off action has been suspended
dot icon27/04/2001
Application for striking-off
dot icon03/04/2001
Full accounts made up to 2000-03-31
dot icon21/03/2001
Return made up to 17/03/01; full list of members
dot icon01/06/2000
Return made up to 17/03/00; full list of members
dot icon13/04/2000
Registered office changed on 13/04/00 from: oakleigh, 45 kings road, crowthorne, berkshire RG45 7BG
dot icon30/03/2000
Full accounts made up to 1999-03-31
dot icon03/06/1999
Return made up to 17/03/99; full list of members
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon15/05/1998
Return made up to 17/03/98; no change of members
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon23/09/1997
Registered office changed on 23/09/97 from: 6 steeple close, church lane barnwood, gloucester, gloucestershire GL4 7EP
dot icon11/04/1997
Return made up to 17/03/97; no change of members
dot icon11/04/1997
New secretary appointed
dot icon11/04/1997
New director appointed
dot icon11/04/1997
Secretary resigned
dot icon14/01/1997
Full accounts made up to 1996-03-31
dot icon28/10/1996
Return made up to 17/03/96; full list of members
dot icon28/10/1996
New director appointed
dot icon04/05/1995
Director resigned;new director appointed
dot icon28/04/1995
Secretary resigned;new secretary appointed
dot icon28/04/1995
Registered office changed on 28/04/95 from: 129 queen street, cardiff, CF1 4BJ
dot icon17/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frise, David William
Director
29/07/2022 - Present
19
Ropner, Henry John William
Director
29/07/2022 - Present
8
Hardy, Skye Anne
Director
29/02/2020 - Present
31
Cogan, Kirsty
Director
29/07/2022 - Present
4

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 BESA PUBLICATIONS LIMITED

BESA PUBLICATIONS LIMITED is an(a) Active company incorporated on 17/03/1995 with the registered office located at Old Mansion House, Eamont Bridge, Penrith CA10 2BX. 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 BESA PUBLICATIONS LIMITED?

toggle

BESA PUBLICATIONS LIMITED is currently Active. It was registered on 17/03/1995 .

Where is BESA PUBLICATIONS LIMITED located?

toggle

BESA PUBLICATIONS LIMITED is registered at Old Mansion House, Eamont Bridge, Penrith CA10 2BX.

What does BESA PUBLICATIONS LIMITED do?

toggle

BESA PUBLICATIONS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BESA PUBLICATIONS LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-27 with updates.