BESSINGHAM LIMITED

Register to unlock more data on OkredoRegister

BESSINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03697565

Incorporation date

19/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1999)
dot icon06/02/2026
Confirmation statement made on 2026-01-19 with updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/02/2025
Director's details changed for Mr. John Robert Rignell on 2025-02-25
dot icon25/02/2025
Registered office address changed from 10 Curtis House 34 Third Avenue Hove East Sussex BN3 2PD United Kingdom to 15 West Street Brighton BN1 2RL on 2025-02-25
dot icon25/02/2025
Secretary's details changed for Miss Alexandra Bridie Mitchell on 2025-02-25
dot icon25/02/2025
Register inspection address has been changed from 10 Curtis House 34 Third Avenue Hove East Sussex BN3 2PD United Kingdom to 15 West Street Brighton BN1 2RL
dot icon25/02/2025
Director's details changed for Mrs Julie Ann Rignell on 2025-02-25
dot icon25/02/2025
Change of details for Mr. John Robert Rignell as a person with significant control on 2025-02-25
dot icon23/01/2025
Register inspection address has been changed from 18 Curtis House 34 Third Avenue Hove BN3 2PD England to 10 Curtis House 34 Third Avenue Hove East Sussex BN3 2PD
dot icon22/01/2025
Director's details changed for Mr John Robert Rignell on 2025-01-22
dot icon22/01/2025
Director's details changed for Mrs Julie Ann Rignell on 2025-01-22
dot icon22/01/2025
Change of details for Mr. John Robert Rignell as a person with significant control on 2025-01-22
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon17/08/2023
Statement of capital following an allotment of shares on 2023-07-24
dot icon14/07/2023
Memorandum and Articles of Association
dot icon14/07/2023
Resolutions
dot icon19/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/05/2022
Current accounting period extended from 2022-04-30 to 2022-06-30
dot icon04/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon04/02/2022
Register(s) moved to registered office address 10 Curtis House 34 Third Avenue Hove East Sussex BN3 2PD
dot icon04/02/2022
Director's details changed for Mrs Julie Ann Rignell on 2022-02-04
dot icon04/02/2022
Change of details for Mr. John Robert Rignell as a person with significant control on 2022-02-04
dot icon04/02/2022
Director's details changed for Mr. John Robert Rignell on 2022-02-04
dot icon04/02/2022
Register(s) moved to registered office address 10 Curtis House 34 Third Avenue Hove East Sussex BN3 2PD
dot icon01/12/2021
Registered office address changed from 18 Curtis House 34 Third Ave Hove East Sussex BN3 2PD United Kingdom to 10 Curtis House 34 Third Avenue Hove East Sussex BN3 2PD on 2021-12-01
dot icon01/12/2021
Director's details changed for Mr. John Robert Rignell on 2021-11-18
dot icon01/12/2021
Director's details changed for Mrs Julie Ann Rignell on 2021-11-18
dot icon01/12/2021
Appointment of Miss Alexandra Bridie Mitchell as a secretary on 2021-11-18
dot icon01/12/2021
Change of details for Mr. John Robert Rignell as a person with significant control on 2021-11-18
dot icon16/11/2021
Termination of appointment of Susan Ainley as a secretary on 2021-11-16
dot icon19/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon07/10/2020
Register(s) moved to registered office address 18 Curtis House 34 Third Ave Hove East Sussex BN3 2PD
dot icon07/10/2020
Register inspection address has been changed from 12 Kingsway House 134-140 Church Rd Hove East Sussex BN3 2DL United Kingdom to 18 Curtis House 34 Third Avenue Hove BN3 2PD
dot icon06/10/2020
Director's details changed for Mrs Julie Ann Rignell on 2020-10-02
dot icon06/10/2020
Director's details changed for Mr. John Robert Rignell on 2020-10-02
dot icon06/10/2020
Secretary's details changed for Mrs. Susan Ainley on 2020-10-02
dot icon06/10/2020
Change of details for Mr. John Robert Rignell as a person with significant control on 2020-10-02
dot icon06/10/2020
Register(s) moved to registered inspection location 12 Kingsway House 134-140 Church Rd Hove East Sussex BN3 2DL
dot icon06/10/2020
Register(s) moved to registered office address 18 Curtis House 34 Third Ave Hove East Sussex BN3 2PD
dot icon06/10/2020
Register(s) moved to registered office address 18 Curtis House 34 Third Ave Hove East Sussex BN3 2PD
dot icon05/10/2020
Registered office address changed from 3 Queen Square London WC1N 3AR England to 18 Curtis House 34 Third Ave Hove East Sussex BN3 2PD on 2020-10-05
dot icon25/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon13/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon01/08/2017
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 3 Queen Square London WC1N 3AR on 2017-08-01
dot icon20/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/03/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon01/02/2013
Director's details changed for Mr John Robert Rignell on 2013-01-01
dot icon01/02/2013
Secretary's details changed for Mrs. Susan Ainley on 2012-04-01
dot icon20/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Appointment of Mrs Julie Ann Rignell as a director
dot icon29/03/2012
Register inspection address has been changed from 7 Queen Square Brighton Sussex BN1 3FD
dot icon02/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon16/11/2010
Appointment of Mrs. Susan Ainley as a secretary
dot icon15/11/2010
Termination of appointment of Sheila Miles as a secretary
dot icon27/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon01/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Register inspection address has been changed
dot icon03/12/2009
Secretary's details changed for Mrs Sheila Margaret Miles on 2009-12-01
dot icon10/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon03/02/2009
Return made up to 19/01/09; full list of members
dot icon02/02/2009
Location of debenture register
dot icon02/02/2009
Location of register of members
dot icon01/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon19/02/2008
Return made up to 19/01/08; no change of members
dot icon30/11/2007
Registered office changed on 30/11/07 from: bevis marks house 24 bevis road london EC3A 7NR
dot icon19/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon19/02/2007
Return made up to 19/01/07; full list of members
dot icon07/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon30/01/2006
Return made up to 19/01/06; full list of members
dot icon01/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon02/02/2005
Return made up to 19/01/05; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon30/01/2004
Return made up to 19/01/04; full list of members
dot icon11/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon25/01/2003
Return made up to 19/01/03; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon13/06/2002
Particulars of mortgage/charge
dot icon27/01/2002
Return made up to 19/01/02; full list of members
dot icon03/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon23/01/2001
Return made up to 19/01/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-04-30
dot icon04/02/2000
Return made up to 19/01/00; full list of members
dot icon11/06/1999
Statement of affairs
dot icon11/06/1999
Ad 30/04/99--------- £ si 100@1=100 £ ic 100/200
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
Director resigned
dot icon30/03/1999
New secretary appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
Accounting reference date extended from 31/01/00 to 30/04/00
dot icon16/03/1999
Ad 09/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon16/03/1999
Registered office changed on 16/03/99 from: sussex house grange road uckfield east sussex TN22 1QU
dot icon19/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
30/06/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.19M
-
0.00
62.49K
-
2022
3
3.93M
-
0.00
50.75K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rignell, John Robert
Director
09/03/1999 - Present
7
Rignell, Julie Ann
Director
06/04/2012 - Present
3
Mitchell, Alexandra Bridie
Secretary
18/11/2021 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BESSINGHAM LIMITED

BESSINGHAM LIMITED is an(a) Active company incorporated on 19/01/1999 with the registered office located at 15 West Street, Brighton BN1 2RL. 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 BESSINGHAM LIMITED?

toggle

BESSINGHAM LIMITED is currently Active. It was registered on 19/01/1999 .

Where is BESSINGHAM LIMITED located?

toggle

BESSINGHAM LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does BESSINGHAM LIMITED do?

toggle

BESSINGHAM LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BESSINGHAM LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-19 with updates.