BEST BAR NONE PROFESSIONAL AND SAFER VENUES

Register to unlock more data on OkredoRegister

BEST BAR NONE PROFESSIONAL AND SAFER VENUES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06362442

Incorporation date

05/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sentinel House Ancells Business Park, Harvest Crescent, Fleet GU51 2UZCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2007)
dot icon25/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon05/09/2025
Register inspection address has been changed from 1 Lakeside Road Farnborough Hampshire GU14 6XP England to Sentinel House Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UZ
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Termination of appointment of Gillian Nicola Cooper as a secretary on 2024-09-10
dot icon24/09/2024
Appointment of Mrs Shila Singh as a secretary on 2024-09-10
dot icon19/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon18/09/2024
Register(s) moved to registered office address Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ
dot icon13/09/2024
Register(s) moved to registered office address Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ
dot icon13/09/2024
Register(s) moved to registered office address Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ
dot icon05/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon04/01/2023
Termination of appointment of Robert Gordon Humphreys as a director on 2022-12-31
dot icon10/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/01/2022
Director's details changed for Lord Smith of Hindhead on 2022-01-25
dot icon20/01/2022
Registered office address changed from Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ England to Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ on 2022-01-20
dot icon20/11/2021
Termination of appointment of David Christopher Wilson as a director on 2020-09-18
dot icon18/11/2021
Appointment of Mr David Ian Lucas as a director on 2020-09-18
dot icon18/11/2021
Director's details changed for Mr. David Christopher Lucas on 2020-09-18
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon14/09/2021
Director's details changed for Mr. David Christopher Wilson on 2016-07-07
dot icon02/07/2021
Appointment of Ms Emma Mcclarkin as a director on 2020-09-18
dot icon06/04/2021
Registered office address changed from Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP to Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ on 2021-04-06
dot icon18/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Appointment of Mr Steven Christopher Alton as a director on 2020-10-01
dot icon21/09/2020
Termination of appointment of David Ian Lucas as a director on 2020-09-18
dot icon15/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon19/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/10/2017
Appointment of Lord Smith of Hindhead as a director on 2017-09-28
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon17/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon06/02/2017
Appointment of Mr Michael Antony Paul Clist as a director on 2016-10-01
dot icon12/12/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon01/09/2016
Appointment of Mr David Ian Lucas as a director on 2016-07-07
dot icon29/08/2016
Appointment of Mr David Christopher Wilson as a director on 2016-05-17
dot icon12/04/2016
Termination of appointment of Timothy Johnson Hulme as a director on 2016-03-31
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon30/09/2015
Annual return made up to 2015-09-05 no member list
dot icon30/09/2015
Register inspection address has been changed from C/O Bii 80 Park Street Camberley Surrey GU15 3PT England to 1 Lakeside Road Farnborough Hampshire GU14 6XP
dot icon23/04/2015
Registered office address changed from Wessex House 80 Park Street Camberley Surrey GU15 3PT to Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP on 2015-04-23
dot icon09/12/2014
Termination of appointment of William Donne as a director on 2014-12-02
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon03/10/2014
Annual return made up to 2014-09-05 no member list
dot icon03/10/2014
Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to C/O Bii 80 Park Street Camberley Surrey GU15 3PT
dot icon22/05/2014
Appointment of Ms Katherine Nicholls as a director
dot icon22/05/2014
Appointment of Mrs Gillian Nicola Cooper as a secretary
dot icon22/05/2014
Termination of appointment of Gillian Cooper as a director
dot icon22/05/2014
Appointment of Mr William Donne as a director
dot icon28/10/2013
Annual return made up to 2013-09-05 no member list
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon09/09/2013
Termination of appointment of Henry Bennett as a director
dot icon09/09/2013
Appointment of Mrs Gillian Nicola Cooper as a director
dot icon09/09/2013
Termination of appointment of Peter Thomas as a director
dot icon09/09/2013
Termination of appointment of Barlow Robbins Secretariat Limited as a secretary
dot icon09/09/2013
Appointment of Mr Timothy Johnson Hulme as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon25/09/2012
Annual return made up to 2012-09-05 no member list
dot icon29/08/2012
Appointment of Mr Peter William Thomas as a director
dot icon29/08/2012
Termination of appointment of Rupert Redesdale as a director
dot icon30/03/2012
Termination of appointment of Neil Robertson as a director
dot icon28/09/2011
Annual return made up to 2011-09-05 no member list
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-09-05 no member list
dot icon30/09/2010
Register(s) moved to registered inspection location
dot icon29/09/2010
Register inspection address has been changed
dot icon29/09/2010
Secretary's details changed for Barlow Robbins Secretariat Limited on 2010-09-05
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Appointment of Henry Bennett as a director
dot icon07/04/2010
Termination of appointment of Paul Hellmuth as a director
dot icon16/02/2010
Appointment of Robert Gordon Humphreys as a director
dot icon07/10/2009
Director's details changed for Paul Jonathon Hellmuth on 2009-09-06
dot icon07/10/2009
Annual return made up to 2009-09-05 no member list
dot icon07/10/2009
Director's details changed for Mr Neil Robertson on 2009-09-10
dot icon14/08/2009
Secretary's change of particulars / barlow robbins secretariat LIMITED / 18/03/2009
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Appointment terminated director cass spencer
dot icon24/06/2009
Appointment terminated director alan dobie
dot icon24/06/2009
Appointment terminated director william donne
dot icon24/06/2009
Appointment terminated director paul davies
dot icon24/06/2009
Appointment terminated director andrew constantine
dot icon24/06/2009
Appointment terminated director john bish
dot icon24/06/2009
Appointment terminated director catherine smith
dot icon24/06/2009
Appointment terminated director paul smith
dot icon24/06/2009
Appointment terminated director simon quin
dot icon24/06/2009
Appointment terminated director richard mann
dot icon24/06/2009
Appointment terminated director ian king
dot icon24/06/2009
Appointment terminated director stephen howe
dot icon24/06/2009
Appointment terminated director robert humphreys
dot icon18/03/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon12/02/2009
Director appointed mr neil sinclair robertson
dot icon28/01/2009
Appointment terminated director john mcnamara
dot icon08/10/2008
Annual return made up to 05/09/08
dot icon21/07/2008
Director appointed paul davies
dot icon27/06/2008
Director appointed lord rupert redesdale
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon19/09/2007
Location of register of members
dot icon05/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bish, John Nicholas Rothwell
Director
23/01/2008 - 17/06/2009
8
Mcclarkin, Emma
Director
18/09/2020 - Present
11
Clist, Michael Anthony Paul
Director
01/10/2016 - Present
10
Lucas, David Ian
Director
18/09/2020 - Present
7
Humphreys, Robert Gordon
Director
21/10/2009 - 31/12/2022
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEST BAR NONE PROFESSIONAL AND SAFER VENUES

BEST BAR NONE PROFESSIONAL AND SAFER VENUES is an(a) Active company incorporated on 05/09/2007 with the registered office located at Sentinel House Ancells Business Park, Harvest Crescent, Fleet GU51 2UZ. There are currently 7 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 BAR NONE PROFESSIONAL AND SAFER VENUES?

toggle

BEST BAR NONE PROFESSIONAL AND SAFER VENUES is currently Active. It was registered on 05/09/2007 .

Where is BEST BAR NONE PROFESSIONAL AND SAFER VENUES located?

toggle

BEST BAR NONE PROFESSIONAL AND SAFER VENUES is registered at Sentinel House Ancells Business Park, Harvest Crescent, Fleet GU51 2UZ.

What does BEST BAR NONE PROFESSIONAL AND SAFER VENUES do?

toggle

BEST BAR NONE PROFESSIONAL AND SAFER VENUES operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BEST BAR NONE PROFESSIONAL AND SAFER VENUES?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-12-31.