BESAN BRANDS LIMITED

Register to unlock more data on OkredoRegister

BESAN BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02863275

Incorporation date

13/10/1993

Size

Small

Contacts

Registered address

Registered address

10/14,Stewarts Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire NN8 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1993)
dot icon17/03/2026
Satisfaction of charge 028632750004 in full
dot icon27/10/2025
Director's details changed for Mr Nareshbabu Devshi Shah on 2025-10-27
dot icon27/10/2025
Secretary's details changed for Abhishek Chhag on 2025-10-27
dot icon27/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon14/04/2025
Accounts for a small company made up to 2024-07-28
dot icon08/11/2024
Cessation of Nareshbabu Devshi Shah as a person with significant control on 2024-10-29
dot icon08/11/2024
Notification of Legumology Limited as a person with significant control on 2024-10-29
dot icon25/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon25/10/2024
Termination of appointment of Laura-Jane Ward as a secretary on 2024-10-23
dot icon25/10/2024
Appointment of Abhishek Chhag as a secretary on 2024-10-23
dot icon06/06/2024
Resolutions
dot icon06/06/2024
Resolutions
dot icon06/06/2024
Resolutions
dot icon25/03/2024
Registration of charge 028632750005, created on 2024-03-13
dot icon23/02/2024
Accounts for a small company made up to 2023-07-30
dot icon06/12/2023
Termination of appointment of Naresh Shah as a secretary on 2023-12-05
dot icon06/12/2023
Appointment of Mrs Laura-Jane Ward as a secretary on 2023-12-05
dot icon17/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon31/07/2023
Appointment of Mr Naresh Shah as a secretary on 2023-07-31
dot icon31/07/2023
Termination of appointment of Laura Ward as a secretary on 2023-07-31
dot icon19/06/2023
Accounts for a small company made up to 2022-07-31
dot icon18/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon26/07/2022
Appointment of Mrs Laura Ward as a secretary on 2022-07-18
dot icon18/03/2022
Accounts for a small company made up to 2021-07-25
dot icon31/01/2022
Resolutions
dot icon31/01/2022
Resolutions
dot icon31/01/2022
Resolutions
dot icon20/10/2021
Registration of charge 028632750004, created on 2021-10-04
dot icon14/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon18/08/2021
Registration of charge 028632750003, created on 2021-08-18
dot icon01/02/2021
Accounts for a small company made up to 2020-07-26
dot icon28/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-28
dot icon24/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-07-29
dot icon02/04/2019
Change of details for Mr Nareshbabu Devshi Shah as a person with significant control on 2018-07-25
dot icon16/11/2018
Confirmation statement made on 2018-10-13 with updates
dot icon11/09/2018
Statement of capital following an allotment of shares on 2018-07-25
dot icon30/07/2018
Registration of charge 028632750002, created on 2018-07-26
dot icon05/07/2018
Resolutions
dot icon22/06/2018
Notification of Nareshbabu Devshi Shah as a person with significant control on 2018-06-13
dot icon22/06/2018
Withdrawal of a person with significant control statement on 2018-06-22
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon04/06/2018
Appointment of Mr Tanoj Jivraj Shah as a director on 2018-05-17
dot icon04/06/2018
Appointment of Mr Milan Naresh Shah as a director on 2018-05-17
dot icon04/06/2018
Termination of appointment of Nareshbabu Devshi Shah as a secretary on 2018-05-11
dot icon04/06/2018
Termination of appointment of Deepak Jivraj Shah as a director on 2018-05-11
dot icon30/05/2018
Resolutions
dot icon30/05/2018
Change of name notice
dot icon04/05/2018
Notification of a person with significant control statement
dot icon13/04/2018
Accounts for a small company made up to 2017-07-30
dot icon04/04/2018
Cessation of Samat Holdings Limited as a person with significant control on 2018-03-28
dot icon26/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon23/03/2017
Accounts for a small company made up to 2016-07-31
dot icon17/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon15/03/2016
Accounts for a small company made up to 2015-07-31
dot icon19/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon05/05/2015
Accounts for a small company made up to 2014-07-31
dot icon03/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon24/04/2014
Accounts for a small company made up to 2013-07-31
dot icon11/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon13/03/2013
Accounts for a small company made up to 2012-07-31
dot icon15/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon08/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon07/02/2011
Accounts for a small company made up to 2010-07-31
dot icon03/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon27/04/2010
Accounts for a small company made up to 2009-07-31
dot icon26/01/2010
Secretary's details changed for Nareshbabu Devshi Shah on 2010-01-26
dot icon15/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr Deepak Jivraj Shah on 2009-10-15
dot icon15/10/2009
Director's details changed for Nareshbabu Devshi Shah on 2009-10-15
dot icon05/05/2009
Accounts for a small company made up to 2008-07-31
dot icon20/10/2008
Return made up to 13/10/08; full list of members
dot icon14/03/2008
Full accounts made up to 2007-07-31
dot icon23/10/2007
Return made up to 13/10/07; full list of members
dot icon27/01/2007
Full accounts made up to 2006-07-31
dot icon16/10/2006
Return made up to 13/10/06; full list of members
dot icon12/04/2006
Full accounts made up to 2005-07-31
dot icon25/10/2005
Return made up to 13/10/05; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2004-07-31
dot icon20/10/2004
Return made up to 13/10/04; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-07-31
dot icon24/10/2003
Return made up to 13/10/03; full list of members
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon11/12/2002
Accounts for a small company made up to 2002-07-31
dot icon18/10/2002
Return made up to 13/10/02; full list of members
dot icon20/02/2002
Accounts for a small company made up to 2001-07-31
dot icon13/11/2001
Return made up to 13/10/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon25/10/2000
Return made up to 13/10/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-07-31
dot icon01/11/1999
Return made up to 13/10/99; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1998-07-31
dot icon26/05/1999
Delivery ext'd 3 mth 31/07/98
dot icon21/10/1998
Return made up to 13/10/98; full list of members
dot icon19/08/1998
Accounts for a small company made up to 1997-07-31
dot icon31/05/1998
Delivery ext'd 3 mth 31/07/97
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/12/1997
Return made up to 13/10/97; full list of members
dot icon29/07/1997
Accounts for a small company made up to 1996-07-31
dot icon12/11/1996
Return made up to 13/10/96; full list of members
dot icon30/06/1996
Accounts for a small company made up to 1995-07-31
dot icon13/12/1995
Return made up to 13/10/95; full list of members
dot icon21/06/1995
Ad 26/05/95--------- £ si 24998@1=24998 £ ic 4/25002
dot icon14/06/1995
Accounts for a small company made up to 1994-07-31
dot icon14/06/1995
Resolutions
dot icon14/06/1995
£ nc 1000/500000 26/05/95
dot icon14/06/1995
Registered office changed on 14/06/95 from: garrick house 27/32 king street covent garden london WC2E 8JD
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 13/10/94; full list of members
dot icon20/10/1994
Particulars of mortgage/charge
dot icon11/07/1994
Director resigned
dot icon20/06/1994
Secretary resigned
dot icon20/06/1994
Ad 17/10/93--------- £ si 2@1=2 £ ic 2/4
dot icon20/06/1994
Accounting reference date notified as 31/07
dot icon20/06/1994
Director resigned
dot icon08/01/1994
New director appointed
dot icon13/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/07/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
28/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
102.62K
-
0.00
149.97K
-
2022
1
113.00K
-
0.00
406.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Tanoj Jivraj
Director
17/05/2018 - Present
7
Shah, Milan Naresh
Director
17/05/2018 - Present
11
Shah, Naresh
Secretary
31/07/2023 - 05/12/2023
-
Ward, Laura
Secretary
18/07/2022 - 31/07/2023
-
Ward, Laura-Jane
Secretary
05/12/2023 - 23/10/2024
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BESAN BRANDS LIMITED

BESAN BRANDS LIMITED is an(a) Active company incorporated on 13/10/1993 with the registered office located at 10/14,Stewarts Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire NN8 4RJ. There are currently 3 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 BESAN BRANDS LIMITED?

toggle

BESAN BRANDS LIMITED is currently Active. It was registered on 13/10/1993 .

Where is BESAN BRANDS LIMITED located?

toggle

BESAN BRANDS LIMITED is registered at 10/14,Stewarts Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire NN8 4RJ.

What does BESAN BRANDS LIMITED do?

toggle

BESAN BRANDS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for BESAN BRANDS LIMITED?

toggle

The latest filing was on 17/03/2026: Satisfaction of charge 028632750004 in full.