BESLEYS (MERTHYR TYDFIL) LIMITED

Register to unlock more data on OkredoRegister

BESLEYS (MERTHYR TYDFIL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00745266

Incorporation date

24/12/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 19 Pant Industrial Estate, Dowlais, Merthyr Tydfil CF48 2SRCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1962)
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon15/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-08-27 with updates
dot icon06/03/2024
Change of share class name or designation
dot icon06/03/2024
Memorandum and Articles of Association
dot icon06/03/2024
Resolutions
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-08-27 with updates
dot icon29/01/2023
Memorandum and Articles of Association
dot icon26/01/2023
Resolutions
dot icon24/01/2023
Purchase of own shares.
dot icon23/01/2023
Change of share class name or designation
dot icon23/01/2023
Cancellation of shares. Statement of capital on 2023-01-10
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-08-27 with updates
dot icon23/09/2022
Notification of Clive Norman Besley as a person with significant control on 2022-09-23
dot icon14/10/2021
Confirmation statement made on 2021-08-27 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon27/05/2021
Termination of appointment of Linda Mary Besley as a director on 2021-05-18
dot icon29/04/2021
Change of share class name or designation
dot icon06/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Appointment of Mr Matthew James Besley as a director on 2020-01-06
dot icon06/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2018-12-19 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-11-21
dot icon18/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon11/12/2013
Accounts for a small company made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon05/09/2012
Accounts for a small company made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon13/01/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon21/09/2011
Accounts for a small company made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon24/08/2010
Director's details changed for Debbie Louise Watkins on 2010-06-06
dot icon24/08/2010
Director's details changed for Judith Claire Thorrington on 2010-06-06
dot icon24/08/2010
Director's details changed for Marilyn Besley on 2010-06-06
dot icon24/08/2010
Director's details changed for Linda Mary Besley on 2010-06-06
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2009
Accounts for a small company made up to 2008-12-31
dot icon31/07/2009
Return made up to 09/06/09; full list of members
dot icon19/09/2008
Accounts for a small company made up to 2007-12-31
dot icon01/09/2008
Return made up to 09/06/08; no change of members
dot icon17/09/2007
Accounts for a small company made up to 2006-12-31
dot icon18/07/2007
Return made up to 09/06/07; change of members
dot icon28/02/2007
Ad 22/12/06--------- £ si 2@1=2 £ ic 6410/6412
dot icon28/02/2007
Nc inc already adjusted 15/12/06
dot icon28/02/2007
Resolutions
dot icon01/09/2006
Secretary resigned;director resigned
dot icon01/09/2006
New director appointed
dot icon01/09/2006
New secretary appointed;new director appointed
dot icon31/08/2006
Accounts for a small company made up to 2005-12-31
dot icon27/06/2006
Return made up to 09/06/06; full list of members
dot icon07/10/2005
Accounts for a small company made up to 2004-12-31
dot icon20/06/2005
Return made up to 09/06/05; full list of members
dot icon23/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon16/06/2004
Return made up to 09/06/04; full list of members
dot icon12/01/2004
Ad 15/12/03--------- £ si 4@1=4 £ ic 6406/6410
dot icon12/01/2004
Ad 15/12/03--------- £ si 400@1=400 £ ic 6006/6406
dot icon12/01/2004
Nc inc already adjusted 17/11/03
dot icon12/01/2004
Resolutions
dot icon09/10/2003
Nc inc already adjusted 17/09/03
dot icon09/10/2003
Resolutions
dot icon15/09/2003
Accounts for a small company made up to 2002-12-31
dot icon01/08/2003
Return made up to 09/06/03; full list of members
dot icon07/08/2002
Return made up to 09/06/02; full list of members
dot icon23/07/2002
Full accounts made up to 2001-12-31
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Ad 31/07/01--------- £ si 1@1=1 £ ic 6005/6006
dot icon05/09/2001
Full accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 09/06/01; full list of members
dot icon24/07/2000
Return made up to 09/06/00; full list of members
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon11/10/1999
Return made up to 09/06/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
Return made up to 09/06/98; no change of members
dot icon14/11/1997
Registered office changed on 14/11/97 from: dowlais industrial estate merthyr tydfil CF48 2SR
dot icon20/07/1997
Return made up to 09/06/97; no change of members
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon09/07/1996
Return made up to 09/06/96; full list of members
dot icon14/05/1996
Full accounts made up to 1995-12-31
dot icon13/06/1995
Return made up to 09/06/95; no change of members
dot icon10/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 09/06/94; no change of members
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon16/06/1993
Return made up to 09/06/93; full list of members
dot icon26/04/1993
Full accounts made up to 1992-12-31
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon23/06/1992
Return made up to 09/06/92; no change of members
dot icon29/06/1991
Full accounts made up to 1990-12-31
dot icon29/06/1991
Return made up to 09/06/91; no change of members
dot icon07/03/1991
Full accounts made up to 1989-12-31
dot icon16/01/1991
Return made up to 13/05/90; full list of members
dot icon17/08/1989
Full accounts made up to 1988-12-31
dot icon17/08/1989
Return made up to 09/06/89; full list of members
dot icon03/01/1989
Director's particulars changed
dot icon12/07/1988
Full accounts made up to 1987-12-31
dot icon12/07/1988
Return made up to 29/04/88; full list of members
dot icon17/07/1987
Full accounts made up to 1986-12-31
dot icon17/07/1987
Return made up to 10/04/87; full list of members
dot icon09/06/1986
Return made up to 11/04/86; full list of members
dot icon09/05/1986
Full accounts made up to 1985-12-31
dot icon24/12/1962
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

49
2023
change arrow icon+3.70 % *

* during past year

Cash in Bank

£3,231,441.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
4.66M
-
0.00
3.44M
-
2022
48
5.47M
-
0.00
3.12M
-
2023
49
5.69M
-
0.00
3.23M
-
2023
49
5.69M
-
0.00
3.23M
-

Employees

2023

Employees

49 Ascended2 % *

Net Assets(GBP)

5.69M £Ascended4.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.23M £Ascended3.70 % *

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
Thorrington, Judith Claire
Director
11/08/2006 - Present
-
Besley, Matthew James
Director
06/01/2020 - Present
-
Watkins, Debbie Louise
Director
11/08/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BESLEYS (MERTHYR TYDFIL) LIMITED

BESLEYS (MERTHYR TYDFIL) LIMITED is an(a) Active company incorporated on 24/12/1962 with the registered office located at Unit 19 Pant Industrial Estate, Dowlais, Merthyr Tydfil CF48 2SR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of BESLEYS (MERTHYR TYDFIL) LIMITED?

toggle

BESLEYS (MERTHYR TYDFIL) LIMITED is currently Active. It was registered on 24/12/1962 .

Where is BESLEYS (MERTHYR TYDFIL) LIMITED located?

toggle

BESLEYS (MERTHYR TYDFIL) LIMITED is registered at Unit 19 Pant Industrial Estate, Dowlais, Merthyr Tydfil CF48 2SR.

What does BESLEYS (MERTHYR TYDFIL) LIMITED do?

toggle

BESLEYS (MERTHYR TYDFIL) LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does BESLEYS (MERTHYR TYDFIL) LIMITED have?

toggle

BESLEYS (MERTHYR TYDFIL) LIMITED had 49 employees in 2023.

What is the latest filing for BESLEYS (MERTHYR TYDFIL) LIMITED?

toggle

The latest filing was on 09/09/2025: Total exemption full accounts made up to 2025-03-31.