BESBLOCK LIMITED

Register to unlock more data on OkredoRegister

BESBLOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01059042

Incorporation date

22/06/1972

Size

Small

Contacts

Registered address

Registered address

Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1972)
dot icon01/04/2026
Register(s) moved to registered office address Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL
dot icon13/03/2026
Satisfaction of charge 010590420006 in full
dot icon13/03/2026
Satisfaction of charge 010590420007 in full
dot icon13/03/2026
Satisfaction of charge 010590420008 in full
dot icon09/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon26/03/2025
Director's details changed for Mr Garrath Malcolm Lyons on 2025-03-26
dot icon18/03/2025
Change of details for Aggregate Industries Uk Limited as a person with significant control on 2025-03-14
dot icon04/12/2024
Statement by Directors
dot icon04/12/2024
Solvency Statement dated 25/11/24
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Statement of capital on 2024-12-04
dot icon22/11/2024
Statement of capital following an allotment of shares on 2024-11-15
dot icon02/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon10/04/2024
Change of details for Aggregate Industries Uk Limited as a person with significant control on 2024-03-26
dot icon27/03/2024
Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 2024-03-27
dot icon14/02/2024
Appointment of Mr Phillip Jason Norah as a director on 2024-02-02
dot icon13/02/2024
Termination of appointment of Peter James Hollingworth as a director on 2024-02-02
dot icon25/01/2024
Previous accounting period shortened from 2024-04-30 to 2023-12-31
dot icon24/01/2024
Full accounts made up to 2023-04-30
dot icon29/09/2023
Register inspection address has been changed from Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL England to Bardon Hill Bardon Hill Coalville Leicestershire LE67 1TL
dot icon28/09/2023
Register inspection address has been changed from C/O Dyke Yaxley Limited 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon27/09/2023
Register(s) moved to registered inspection location C/O Dyke Yaxley Limited 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
dot icon02/06/2023
Registered office address changed from Heslop, Halesfield Estate, Telford, Salop TF7 4NF to Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on 2023-06-02
dot icon02/06/2023
Cessation of Edward Lance Fox-Davies as a person with significant control on 2023-05-19
dot icon02/06/2023
Cessation of Andrew Brereton Huxley as a person with significant control on 2023-05-19
dot icon02/06/2023
Notification of Aggregate Industries Uk Limited as a person with significant control on 2023-05-19
dot icon02/06/2023
Termination of appointment of Andrew Brereton Huxley as a secretary on 2023-05-19
dot icon02/06/2023
Termination of appointment of Martin John Fulwell as a director on 2023-05-19
dot icon02/06/2023
Termination of appointment of Andrew Brereton Huxley as a director on 2023-05-19
dot icon02/06/2023
Appointment of Peter James Hollingworth as a director on 2023-05-19
dot icon02/06/2023
Appointment of Mr Garrath Malcolm Lyons as a director on 2023-05-19
dot icon08/04/2023
Termination of appointment of David John Icke as a director on 2023-03-31
dot icon06/01/2023
Full accounts made up to 2022-04-30
dot icon20/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon23/03/2022
Termination of appointment of Nigel Jonathan Chadwick as a director on 2021-10-07
dot icon06/01/2022
Full accounts made up to 2021-04-30
dot icon21/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon24/06/2021
Notification of Edward Fox-Davies as a person with significant control on 2018-07-31
dot icon04/01/2021
Registration of charge 010590420008, created on 2020-12-31
dot icon30/10/2020
Full accounts made up to 2020-04-30
dot icon13/10/2020
Registration of charge 010590420007, created on 2020-10-07
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon14/01/2020
Full accounts made up to 2019-04-30
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon19/11/2018
Full accounts made up to 2018-04-30
dot icon11/10/2018
Confirmation statement made on 2018-09-15 with updates
dot icon02/10/2018
Cancellation of shares. Statement of capital on 2018-07-31
dot icon02/10/2018
Purchase of own shares.
dot icon08/01/2018
Change of share class name or designation
dot icon05/01/2018
Resolutions
dot icon04/01/2018
Resolutions
dot icon07/12/2017
Registration of charge 010590420006, created on 2017-11-30
dot icon17/11/2017
Accounts for a small company made up to 2017-04-30
dot icon20/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon06/09/2017
Change of details for Mr Andrew Brereton Huxley as a person with significant control on 2016-04-06
dot icon30/08/2017
Cancellation of shares. Statement of capital on 2017-07-31
dot icon30/08/2017
Purchase of own shares.
dot icon18/12/2016
Full accounts made up to 2016-04-30
dot icon08/12/2016
Appointment of Nigel Jonathan Chadwick as a director on 2016-12-01
dot icon16/11/2016
Director's details changed for David John Icke on 2016-11-16
dot icon16/11/2016
Director's details changed for Mr Andrew Brereton Huxley on 2016-11-16
dot icon16/11/2016
Director's details changed for Martin John Fulwell on 2016-11-16
dot icon03/11/2016
Purchase of own shares.
dot icon13/10/2016
Cancellation of shares. Statement of capital on 2016-08-15
dot icon04/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon30/08/2016
Resolutions
dot icon30/08/2016
Resolutions
dot icon30/08/2016
Resolutions
dot icon30/08/2016
Resolutions
dot icon30/08/2016
Statement of company's objects
dot icon26/08/2016
Particulars of variation of rights attached to shares
dot icon17/08/2016
Termination of appointment of Robin Brereton Huxley as a director on 2016-08-15
dot icon16/03/2016
Director's details changed for Mr Andrew Brereton Huxley on 2016-03-15
dot icon26/01/2016
Appointment of Andrew Brereton Huxley as a secretary on 2016-01-26
dot icon06/01/2016
Termination of appointment of John Brereton Huxley as a secretary on 2016-01-03
dot icon06/01/2016
Termination of appointment of John Brereton Huxley as a director on 2016-01-03
dot icon05/11/2015
Change of share class name or designation
dot icon07/10/2015
Accounts for a medium company made up to 2015-04-30
dot icon30/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon18/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon16/08/2014
Accounts for a small company made up to 2014-04-30
dot icon18/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon05/09/2013
Accounts for a small company made up to 2013-04-30
dot icon02/10/2012
Accounts for a small company made up to 2012-04-30
dot icon17/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon15/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon22/08/2011
Accounts for a small company made up to 2011-04-30
dot icon13/12/2010
Accounts for a small company made up to 2010-04-30
dot icon20/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon20/09/2010
Register(s) moved to registered inspection location
dot icon17/09/2010
Register inspection address has been changed
dot icon17/09/2010
Director's details changed for Martin John Fulwell on 2009-10-01
dot icon17/09/2010
Director's details changed for Andrew Brereton Huxley on 2009-10-01
dot icon17/09/2010
Director's details changed for David John Icke on 2009-10-01
dot icon15/09/2009
Return made up to 15/09/09; full list of members
dot icon02/09/2009
Accounts for a small company made up to 2009-04-30
dot icon18/09/2008
Return made up to 15/09/08; full list of members
dot icon28/08/2008
Full accounts made up to 2008-04-30
dot icon20/09/2007
Return made up to 15/09/07; full list of members
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/08/2007
Accounts for a small company made up to 2007-04-30
dot icon13/11/2006
Accounts for a small company made up to 2006-04-30
dot icon10/10/2006
Return made up to 15/09/06; full list of members
dot icon25/05/2006
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Return made up to 15/09/05; full list of members
dot icon16/08/2005
Accounts for a small company made up to 2005-04-30
dot icon23/09/2004
Full accounts made up to 2004-04-30
dot icon21/09/2004
Return made up to 15/09/04; full list of members
dot icon22/09/2003
Return made up to 15/09/03; full list of members
dot icon16/08/2003
Full accounts made up to 2003-04-30
dot icon24/10/2002
Full accounts made up to 2002-04-30
dot icon07/10/2002
Return made up to 27/09/02; full list of members
dot icon02/10/2001
Return made up to 27/09/01; full list of members
dot icon12/09/2001
Full accounts made up to 2001-04-30
dot icon02/10/2000
Return made up to 27/09/00; full list of members
dot icon31/08/2000
Full accounts made up to 2000-04-30
dot icon03/03/2000
Resolutions
dot icon26/11/1999
Full accounts made up to 1999-04-30
dot icon22/09/1999
Return made up to 27/09/99; no change of members
dot icon11/11/1998
Full accounts made up to 1998-04-30
dot icon01/10/1998
Return made up to 27/09/98; full list of members
dot icon09/12/1997
Full accounts made up to 1997-04-30
dot icon06/10/1997
Return made up to 27/09/97; no change of members
dot icon04/07/1997
Memorandum and Articles of Association
dot icon30/10/1996
Full accounts made up to 1996-04-30
dot icon22/10/1996
Return made up to 27/09/96; full list of members
dot icon04/06/1996
New director appointed
dot icon04/06/1996
New director appointed
dot icon24/05/1996
New director appointed
dot icon02/10/1995
Full accounts made up to 1995-04-30
dot icon02/10/1995
Return made up to 27/09/95; change of members
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 icon26/10/1994
Full accounts made up to 1994-04-30
dot icon26/10/1994
Director resigned
dot icon26/10/1994
Return made up to 27/09/94; no change of members
dot icon02/11/1993
Full accounts made up to 1993-04-30
dot icon02/11/1993
Return made up to 27/09/93; full list of members
dot icon09/10/1992
Full accounts made up to 1992-04-30
dot icon09/10/1992
Return made up to 27/09/92; no change of members
dot icon29/11/1991
Full accounts made up to 1991-04-30
dot icon29/11/1991
Director resigned
dot icon29/11/1991
Director resigned
dot icon07/11/1991
Return made up to 27/09/91; full list of members
dot icon07/11/1991
Registered office changed on 07/11/91
dot icon28/11/1990
Full accounts made up to 1990-04-30
dot icon28/11/1990
Return made up to 28/09/90; full list of members
dot icon21/11/1989
Full accounts made up to 1989-04-30
dot icon21/11/1989
Return made up to 27/09/89; full list of members
dot icon07/07/1988
Full accounts made up to 1988-04-30
dot icon07/07/1988
Return made up to 30/06/88; full list of members
dot icon11/08/1987
Full accounts made up to 1987-04-30
dot icon11/08/1987
Return made up to 29/06/87; full list of members
dot icon09/08/1986
Director resigned
dot icon11/07/1986
Full accounts made up to 1986-04-30
dot icon11/07/1986
Return made up to 24/06/86; full list of members
dot icon22/06/1972
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
65
8.49M
-
0.00
480.19K
-
2022
66
9.46M
-
0.00
344.56K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huxley, Andrew Brereton
Director
14/05/1996 - 19/05/2023
7
Norah, Phillip Jason
Director
02/02/2024 - Present
72
Lyons, Garrath Malcolm
Director
19/05/2023 - Present
82
Martin John Fulwell
Director
14/05/1996 - 19/05/2023
-
Icke, David John
Director
14/05/1996 - 31/03/2023
-

Persons with Significant Control

5
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 BESBLOCK LIMITED

BESBLOCK LIMITED is an(a) Active company incorporated on 22/06/1972 with the registered office located at Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TL. 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 BESBLOCK LIMITED?

toggle

BESBLOCK LIMITED is currently Active. It was registered on 22/06/1972 .

Where is BESBLOCK LIMITED located?

toggle

BESBLOCK LIMITED is registered at Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TL.

What does BESBLOCK LIMITED do?

toggle

BESBLOCK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BESBLOCK LIMITED?

toggle

The latest filing was on 01/04/2026: Register(s) moved to registered office address Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL.