BESMOKE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BESMOKE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10990126

Incorporation date

02/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

City Gates, 2-4 Southgate, Chichester, West Sussex PO19 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2017)
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/02/2025
Change of details for Mr Huw David Griffiths as a person with significant control on 2024-07-03
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Termination of appointment of Dean Anthony as a director on 2024-09-24
dot icon11/09/2024
Registration of charge 109901260001, created on 2024-09-06
dot icon03/07/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon30/05/2024
Director's details changed for Mr John Davidson on 2024-05-28
dot icon05/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon05/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon18/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/05/2023
Appointment of Mr Dean Anthony as a director on 2023-05-05
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-04-22
dot icon05/12/2022
Termination of appointment of Bryan Day as a director on 2022-12-04
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Director's details changed for Mr Huw David Griffiths on 2022-06-06
dot icon06/06/2022
Change of details for Mr Huw David Griffiths as a person with significant control on 2022-06-06
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Appointment of Dr David Allan Baines as a director on 2020-12-31
dot icon31/12/2020
Termination of appointment of Frederick Rogers Minton Beetlestone as a director on 2020-12-31
dot icon04/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon04/10/2020
Director's details changed for Mr Frederick Rogers Minton Beetlestone on 2020-10-04
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/07/2020
Appointment of Mr John Davidson as a secretary on 2020-07-01
dot icon13/01/2020
Director's details changed for Mr Frederick Rogers Minton Beetlestone on 2020-01-13
dot icon07/01/2020
Appointment of Mr Bryan Day as a director on 2020-01-01
dot icon03/01/2020
Termination of appointment of Richard Bentley Dashwood Lang as a director on 2019-12-31
dot icon27/11/2019
Appointment of Mr Domenico John De Lorenzo as a director on 2019-11-25
dot icon27/11/2019
Appointment of Mr John Davidson as a director on 2019-11-25
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Appointment of Mr Richard Bentley Dashwood Lang as a director on 2019-01-21
dot icon20/03/2019
Appointment of Mr Frederick Rogers Minton Beetlestone as a director on 2019-01-21
dot icon27/02/2019
Statement of capital following an allotment of shares on 2019-01-18
dot icon02/01/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-12-04
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-12-04
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-12-04
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-12-04
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-12-04
dot icon12/12/2018
Change of details for Mr Huw David Griffiths as a person with significant control on 2018-12-04
dot icon12/12/2018
Statement of capital following an allotment of shares on 2018-12-04
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon20/09/2018
Resolutions
dot icon02/10/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
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
5
199.99K
-
0.00
9.00
-
2022
5
199.99K
-
0.00
9.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Davidson, John
Director
25/11/2019 - Present
36
Mr David Allan Baines
Director
31/12/2020 - Present
8
De Lorenzo, Domenico John
Director
25/11/2019 - Present
6
Griffiths, Huw David
Director
02/10/2017 - Present
9
Day, Bryan
Director
01/01/2020 - 04/12/2022
3

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 BESMOKE HOLDINGS LIMITED

BESMOKE HOLDINGS LIMITED is an(a) Active company incorporated on 02/10/2017 with the registered office located at City Gates, 2-4 Southgate, Chichester, West Sussex PO19 8DJ. 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 BESMOKE HOLDINGS LIMITED?

toggle

BESMOKE HOLDINGS LIMITED is currently Active. It was registered on 02/10/2017 .

Where is BESMOKE HOLDINGS LIMITED located?

toggle

BESMOKE HOLDINGS LIMITED is registered at City Gates, 2-4 Southgate, Chichester, West Sussex PO19 8DJ.

What does BESMOKE HOLDINGS LIMITED do?

toggle

BESMOKE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BESMOKE HOLDINGS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-25 with updates.