BEST & LLOYD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEST & LLOYD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05564139

Incorporation date

14/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Ash Court, Crystal Drive, Birmingham, West Midlands B66 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2005)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon29/05/2025
Director's details changed for Mr Samuel Dening Woodward on 2025-05-29
dot icon29/05/2025
Secretary's details changed for Mr Samuel Dening Woodward on 2025-05-29
dot icon05/02/2025
Appointment of Mr Robert Phillip Llewellyn as a director on 2025-02-01
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon11/05/2023
Registered office address changed from Unit 7 Ash Court Crystal Drive Birmingham West Midlands B67 1QG United Kingdom to Unit 7 Ash Court Crystal Drive Birmingham West Midlands B66 1QG on 2023-05-11
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2023
Registered office address changed from Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB England to Unit 7 Ash Court Crystal Drive Birmingham West Midlands B67 1QG on 2023-03-15
dot icon09/11/2022
Registered office address changed from Copthall House 1st Floor 1 New Road Stourbridge West Midlands DY8 1PH to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 2022-11-09
dot icon15/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon16/07/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon14/12/2018
Micro company accounts made up to 2017-12-31
dot icon30/10/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon10/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon12/10/2012
Director's details changed for Mr Samuel Dening Woodward on 2012-10-12
dot icon12/10/2012
Secretary's details changed for Mr Samuel Dening Woodward on 2012-10-12
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon27/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/03/2011
Certificate of change of name
dot icon07/01/2011
Accounts for a dormant company made up to 2009-12-31
dot icon23/09/2010
Previous accounting period shortened from 2010-09-30 to 2009-12-31
dot icon21/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon20/09/2010
Change of name notice
dot icon13/08/2010
Statement of capital following an allotment of shares on 2010-07-22
dot icon13/08/2010
Resolutions
dot icon13/08/2010
Statement of company's objects
dot icon13/08/2010
Appointment of Henry Paul Thomas Chamberlain as a director
dot icon13/08/2010
Termination of appointment of Olivia Portman as a director
dot icon05/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon17/09/2009
Return made up to 14/09/09; full list of members
dot icon10/09/2009
Registered office changed on 10/09/2009 from copthall house 1ST floor 1 new road stourbridge west midlands DY8 1PH
dot icon10/09/2009
Registered office changed on 10/09/2009 from copthall house 1ST floor 1 new road stourbridge west midlands DY8 1PH
dot icon10/09/2009
Registered office changed on 10/09/2009 from 49 wellington road bilston west midlands WV14 6AH
dot icon20/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon21/05/2009
Director and secretary's change of particulars / samuel woodward / 01/01/2009
dot icon08/10/2008
Return made up to 14/09/08; full list of members
dot icon18/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon19/03/2008
Certificate of change of name
dot icon17/09/2007
Return made up to 14/09/07; full list of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon26/10/2006
Return made up to 14/09/06; full list of members
dot icon24/02/2006
Registered office changed on 24/02/06 from: baldwin & co 49 wellington road bilston west midlands WV14 6AH
dot icon24/02/2006
New director appointed
dot icon23/02/2006
New secretary appointed;new director appointed
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Registered office changed on 22/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon14/09/2005
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
31/03/2025
dot iconNext confirmation date
14/09/2026
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
2
22.69K
-
0.00
1.00
-
2022
2
22.69K
-
0.00
0.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
14/09/2005 - 14/09/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
14/09/2005 - 14/09/2005
15849
Chamberlain, Henry Paul Thomas
Director
22/07/2010 - Present
4
Woodward, Samuel Dening
Director
14/09/2005 - Present
20
Woodward, Samuel Dening
Secretary
14/09/2005 - 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

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 BEST & LLOYD HOLDINGS LIMITED

BEST & LLOYD HOLDINGS LIMITED is an(a) Active company incorporated on 14/09/2005 with the registered office located at Unit 7 Ash Court, Crystal Drive, Birmingham, West Midlands B66 1QG. 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 BEST & LLOYD HOLDINGS LIMITED?

toggle

BEST & LLOYD HOLDINGS LIMITED is currently Active. It was registered on 14/09/2005 .

Where is BEST & LLOYD HOLDINGS LIMITED located?

toggle

BEST & LLOYD HOLDINGS LIMITED is registered at Unit 7 Ash Court, Crystal Drive, Birmingham, West Midlands B66 1QG.

What does BEST & LLOYD HOLDINGS LIMITED do?

toggle

BEST & LLOYD HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEST & LLOYD HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.