BEST BEFORE IT'S GONE LTD.

Register to unlock more data on OkredoRegister

BEST BEFORE IT'S GONE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05020967

Incorporation date

20/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O COTTONS CHARTERED ACCOUNTANTS, The Stables, Church Walk, Daventry, Northamptonshire NN11 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2004)
dot icon12/03/2026
Confirmation statement made on 2026-01-20 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/01/2025
Director's details changed for Mr Daniel Victor Parslow on 2025-01-20
dot icon20/01/2025
Change of details for Mr Daniel Victor Parslow as a person with significant control on 2022-06-30
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon05/02/2023
Confirmation statement made on 2023-01-20 with updates
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon22/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon18/07/2022
Notification of Daniel Victor Parslow as a person with significant control on 2022-06-30
dot icon30/06/2022
Director's details changed for Mr Daniel Victor Parslow on 2022-06-18
dot icon30/06/2022
Cessation of Trevor Frank Collins as a person with significant control on 2021-11-26
dot icon30/06/2022
Appointment of Mr Daniel Victor Parslow as a secretary on 2022-06-30
dot icon30/06/2022
Termination of appointment of Trevor Frank Collins as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Trevor Frank Collins as a secretary on 2022-06-30
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon25/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon29/11/2021
Appointment of Mr Daniel Victor Parslow as a director on 2021-11-26
dot icon22/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon25/11/2020
Micro company accounts made up to 2020-06-30
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon24/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon31/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon05/12/2017
Resolutions
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon25/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon13/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/03/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon10/03/2014
Registered office address changed from C/O Cottons Chartered Accountants the Stables Church Walk Daventry Northamptonshire NN11 4BL England on 2014-03-10
dot icon10/03/2014
Registered office address changed from Unit 7 High March High March Industrial Estate Daventry Northamptonshire NN11 4HB United Kingdom on 2014-03-10
dot icon13/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/07/2012
Compulsory strike-off action has been discontinued
dot icon17/07/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon29/02/2012
Amended accounts made up to 2010-06-30
dot icon13/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/04/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon14/04/2011
Registered office address changed from Unit 7 High March High March Industrial Estate Daventry Northamptonshire NN11 4HB United Kingdom on 2011-04-14
dot icon14/04/2011
Registered office address changed from Grand Union Buildings 54 High Street Weedon Northants NW7 4QD on 2011-04-14
dot icon29/04/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon29/04/2010
Director's details changed for Trevor Frank Collins on 2010-01-20
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/12/2009
Termination of appointment of David Stobart as a director
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/04/2009
Return made up to 20/01/09; full list of members
dot icon31/01/2008
Return made up to 20/01/08; full list of members
dot icon31/01/2008
New secretary appointed
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Secretary resigned
dot icon11/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/03/2007
Return made up to 20/01/07; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2005-06-30
dot icon04/01/2007
Registered office changed on 04/01/07 from: 10 college road harrow HA1 1DN
dot icon13/02/2006
Return made up to 20/01/06; full list of members
dot icon24/02/2005
Return made up to 20/01/05; full list of members
dot icon01/12/2004
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New secretary appointed;new director appointed
dot icon14/02/2004
Director resigned
dot icon14/02/2004
Secretary resigned
dot icon20/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
244.18K
-
0.00
-
-
2022
13
255.15K
-
0.00
-
-
2022
13
255.15K
-
0.00
-
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

255.15K £Ascended4.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
20/01/2004 - 20/01/2004
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
20/01/2004 - 20/01/2004
16486
Collins, Trevor Frank
Director
01/07/2007 - 30/06/2022
9
Parslow, Daniel Victor
Director
26/11/2021 - Present
2
Stobart, David
Director
20/01/2004 - 30/06/2009
10

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 BEFORE IT'S GONE LTD.

BEST BEFORE IT'S GONE LTD. is an(a) Active company incorporated on 20/01/2004 with the registered office located at C/O COTTONS CHARTERED ACCOUNTANTS, The Stables, Church Walk, Daventry, Northamptonshire NN11 4BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BEST BEFORE IT'S GONE LTD.?

toggle

BEST BEFORE IT'S GONE LTD. is currently Active. It was registered on 20/01/2004 .

Where is BEST BEFORE IT'S GONE LTD. located?

toggle

BEST BEFORE IT'S GONE LTD. is registered at C/O COTTONS CHARTERED ACCOUNTANTS, The Stables, Church Walk, Daventry, Northamptonshire NN11 4BL.

What does BEST BEFORE IT'S GONE LTD. do?

toggle

BEST BEFORE IT'S GONE LTD. operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does BEST BEFORE IT'S GONE LTD. have?

toggle

BEST BEFORE IT'S GONE LTD. had 13 employees in 2022.

What is the latest filing for BEST BEFORE IT'S GONE LTD.?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-01-20 with updates.