BESSEGES LIMITED

Register to unlock more data on OkredoRegister

BESSEGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01277454

Incorporation date

16/09/1976

Size

Small

Contacts

Registered address

Registered address

Riverside, Dukinfield, Cheshire SK16 4HECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1986)
dot icon24/02/2026
Accounts for a small company made up to 2025-02-28
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon28/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon22/12/2024
Registration of charge 012774540005, created on 2024-12-17
dot icon20/12/2024
Registration of charge 012774540004, created on 2024-12-17
dot icon17/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon05/04/2024
Change of details for Ensco 1445 Limited as a person with significant control on 2024-04-04
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon23/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon05/08/2022
Resolutions
dot icon02/08/2022
Statement of company's objects
dot icon21/07/2022
Memorandum and Articles of Association
dot icon21/07/2022
Resolutions
dot icon19/07/2022
Registration of charge 012774540003, created on 2022-07-06
dot icon13/07/2022
Termination of appointment of Patrick Dennis Mcnair as a director on 2022-07-06
dot icon13/07/2022
Termination of appointment of Michelle Maria Baines as a director on 2022-07-06
dot icon13/07/2022
Termination of appointment of Michelle Maria Baines as a secretary on 2022-07-06
dot icon13/07/2022
Appointment of Mr Graham Richard Norfolk as a director on 2022-07-06
dot icon13/07/2022
Appointment of Mr David Prendergast as a director on 2022-07-06
dot icon12/07/2022
Notification of Ensco 1445 Limited as a person with significant control on 2022-07-06
dot icon12/07/2022
Cessation of Michelle Maria Baines as a person with significant control on 2022-07-06
dot icon12/07/2022
Cessation of Patrick Dennis Mcnair as a person with significant control on 2022-07-06
dot icon04/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/06/2022
Satisfaction of charge 012774540002 in full
dot icon10/06/2022
Satisfaction of charge 1 in full
dot icon03/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2020-02-28
dot icon28/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon19/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/04/2019
Registration of charge 012774540002, created on 2019-04-17
dot icon22/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon31/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon16/09/2015
Director's details changed for Mr Patrick Dennis Mcnair on 2014-08-19
dot icon16/09/2015
Director's details changed for Mrs Michelle Maria Baines on 2014-08-19
dot icon18/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon19/08/2010
Director's details changed for Mrs Michelle Maria Baines on 2010-08-18
dot icon19/08/2010
Director's details changed for Patrick Dennis Mcnair on 2010-08-18
dot icon28/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon14/09/2009
Return made up to 18/08/09; full list of members
dot icon29/08/2008
Return made up to 18/08/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/09/2007
Return made up to 18/08/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/10/2006
Return made up to 18/08/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon25/08/2005
Return made up to 18/08/05; full list of members
dot icon22/12/2004
Accounts for a small company made up to 2004-02-28
dot icon27/08/2004
Return made up to 18/08/04; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon13/10/2003
Return made up to 18/08/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon23/10/2002
Secretary resigned
dot icon23/10/2002
New secretary appointed
dot icon20/09/2002
Return made up to 18/08/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-02-28
dot icon13/09/2001
Return made up to 18/08/01; full list of members
dot icon21/09/2000
Accounts for a small company made up to 2000-02-29
dot icon11/09/2000
Return made up to 18/08/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-02-28
dot icon19/11/1999
Return made up to 18/08/99; full list of members
dot icon30/12/1998
Accounts for a small company made up to 1998-02-28
dot icon14/10/1998
New director appointed
dot icon22/09/1998
Return made up to 18/08/98; full list of members
dot icon04/01/1998
Accounts for a small company made up to 1997-02-28
dot icon03/11/1997
Return made up to 18/08/97; full list of members
dot icon03/04/1997
Accounts for a small company made up to 1996-02-28
dot icon10/12/1996
Return made up to 18/08/96; full list of members
dot icon13/02/1996
Accounts for a small company made up to 1995-02-28
dot icon17/08/1995
Return made up to 18/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 18/08/94; full list of members
dot icon01/08/1994
Accounts for a small company made up to 1994-02-28
dot icon12/01/1994
Accounts for a small company made up to 1993-02-28
dot icon09/12/1993
Return made up to 18/08/93; full list of members
dot icon08/01/1993
Accounts for a small company made up to 1992-02-28
dot icon17/11/1992
Return made up to 18/08/92; full list of members
dot icon03/07/1992
Auditor's resignation
dot icon03/01/1992
Accounts for a small company made up to 1991-02-28
dot icon29/08/1991
Return made up to 18/08/91; no change of members
dot icon08/01/1991
Accounts for a small company made up to 1990-02-28
dot icon08/01/1991
Return made up to 31/10/90; full list of members
dot icon30/11/1989
Accounts for a small company made up to 1989-02-28
dot icon30/11/1989
Return made up to 18/08/89; full list of members
dot icon06/03/1989
Accounts for a small company made up to 1988-02-29
dot icon07/02/1989
Return made up to 16/11/88; full list of members
dot icon15/03/1988
Accounts for a small company made up to 1987-02-28
dot icon10/09/1987
Return made up to 03/08/87; full list of members
dot icon21/07/1987
Declaration of satisfaction of mortgage/charge
dot icon14/07/1987
Particulars of mortgage/charge
dot icon14/11/1986
Accounts for a small company made up to 1986-02-28
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£518,487.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
7
1.41M
-
0.00
518.49K
-
2023
7
1.41M
-
0.00
518.49K
-

Employees

2023

Employees

7 Ascended- *

Net Assets(GBP)

1.41M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

518.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norfolk, Graham Richard
Director
06/07/2022 - Present
68
Prendergast, David
Director
06/07/2022 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BESSEGES LIMITED

BESSEGES LIMITED is an(a) Active company incorporated on 16/09/1976 with the registered office located at Riverside, Dukinfield, Cheshire SK16 4HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BESSEGES LIMITED?

toggle

BESSEGES LIMITED is currently Active. It was registered on 16/09/1976 .

Where is BESSEGES LIMITED located?

toggle

BESSEGES LIMITED is registered at Riverside, Dukinfield, Cheshire SK16 4HE.

What does BESSEGES LIMITED do?

toggle

BESSEGES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BESSEGES LIMITED have?

toggle

BESSEGES LIMITED had 7 employees in 2023.

What is the latest filing for BESSEGES LIMITED?

toggle

The latest filing was on 24/02/2026: Accounts for a small company made up to 2025-02-28.