BEST OF BRITISH LIMITED

Register to unlock more data on OkredoRegister

BEST OF BRITISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06632956

Incorporation date

30/06/2008

Size

Dormant

Contacts

Registered address

Registered address

35 Sandyhurst Lane, Ashford, Kent TN25 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2008)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon29/10/2025
Termination of appointment of Emma Maria Fontaine as a director on 2025-10-27
dot icon10/10/2025
Termination of appointment of Tracey Jane Putt as a director on 2025-09-29
dot icon08/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon31/03/2025
Cessation of Keith Edward Betton as a person with significant control on 2025-03-21
dot icon31/03/2025
Termination of appointment of Keith Edward Betton as a director on 2025-03-21
dot icon31/03/2025
Appointment of Mr Richard Trevor Legg as a director on 2025-03-21
dot icon31/03/2025
Termination of appointment of Keith Edward Betton as a secretary on 2025-03-21
dot icon31/03/2025
Appointment of Mr Richard Trevor Legg as a secretary on 2025-03-21
dot icon31/03/2025
Notification of a person with significant control statement
dot icon31/03/2025
Appointment of Miss Tracey Jane Putt as a director on 2025-03-21
dot icon31/03/2025
Appointment of Mr James Baden Cox as a director on 2025-03-21
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon31/03/2025
Appointment of Mr John William Plant as a director on 2025-03-21
dot icon01/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon26/06/2024
Termination of appointment of Tara Jane White as a director on 2023-11-07
dot icon26/06/2024
Appointment of Miss Emma Maria Fontaine as a director on 2023-11-07
dot icon14/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon14/03/2024
Secretary's details changed for Mr Keith Edward Betton on 2024-01-01
dot icon14/03/2024
Director's details changed for Keith Edward Betton on 2024-01-01
dot icon14/03/2024
Change of details for Keith Edward Betton as a person with significant control on 2024-01-01
dot icon29/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon29/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon02/07/2021
Termination of appointment of Simon Lloyd Dewhurst as a secretary on 2021-01-01
dot icon01/07/2021
Appointment of Mr Keith Edward Betton as a secretary on 2021-01-01
dot icon01/07/2021
Termination of appointment of Simon Lloyd Dewhurst as a director on 2021-01-01
dot icon01/07/2021
Change of details for Keith Edward Betton as a person with significant control on 2021-01-01
dot icon01/07/2021
Cessation of Claire Anne-Marie Jeavons as a person with significant control on 2021-01-01
dot icon01/07/2021
Cessation of Simon Lloyd Dewhurst as a person with significant control on 2021-01-01
dot icon24/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon21/04/2021
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 35 Sandyhurst Lane Ashford Kent TN25 4NS on 2021-04-21
dot icon22/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-18 with updates
dot icon07/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon22/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/11/2017
Appointment of Tara Jane White as a director on 2017-11-19
dot icon20/11/2017
Termination of appointment of Claire Anne-Marie Flower as a director on 2017-11-19
dot icon25/09/2017
Director's details changed for Mrs Claire Anne-Marie Jeavons on 2017-09-25
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon15/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon14/07/2015
Annual return made up to 2015-06-30 no member list
dot icon18/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-06-30 no member list
dot icon20/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-30 no member list
dot icon10/04/2013
Certificate of change of name
dot icon10/04/2013
Change of name notice
dot icon11/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon11/07/2012
Director's details changed for Simon Lloyd Dewhurst on 2012-07-06
dot icon11/07/2012
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom on 2012-07-11
dot icon06/07/2012
Annual return made up to 2012-06-30 no member list
dot icon06/07/2012
Director's details changed for Simon Lloyd Dewhurst on 2012-07-06
dot icon06/07/2012
Registered office address changed from 2 the Vinery Harford Square Chew Magna Bristol Somerset BS40 8RD on 2012-07-06
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-30 no member list
dot icon11/07/2011
Registered office address changed from Wren House 68 London Road St Albans Herts AL1 1NG United Kingdom on 2011-07-11
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-30 no member list
dot icon18/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon08/09/2009
Annual return made up to 30/06/09
dot icon27/07/2009
Appointment terminated director jane bremner
dot icon19/06/2009
Director appointed claire jeavons
dot icon19/06/2009
Director appointed keith betton
dot icon16/07/2008
Director appointed jane bremner
dot icon10/07/2008
Appointment terminated director wren accounting LIMITED
dot icon10/07/2008
Appointment terminated secretary michele grant
dot icon10/07/2008
Director and secretary appointed simon lloyd dewhurst
dot icon30/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
18/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

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
Cox, James Baden
Director
21/03/2025 - Present
6
Legg, Richard Trevor
Secretary
21/03/2025 - Present
-
White, Tara Jane
Director
19/11/2017 - 07/11/2023
2
Fontaine, Emma Maria
Director
07/11/2023 - 27/10/2025
-
Putt, Tracey Jane
Director
21/03/2025 - 29/09/2025
1

Persons with Significant Control

4
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 OF BRITISH LIMITED

BEST OF BRITISH LIMITED is an(a) Active company incorporated on 30/06/2008 with the registered office located at 35 Sandyhurst Lane, Ashford, Kent TN25 4NS. 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 OF BRITISH LIMITED?

toggle

BEST OF BRITISH LIMITED is currently Active. It was registered on 30/06/2008 .

Where is BEST OF BRITISH LIMITED located?

toggle

BEST OF BRITISH LIMITED is registered at 35 Sandyhurst Lane, Ashford, Kent TN25 4NS.

What does BEST OF BRITISH LIMITED do?

toggle

BEST OF BRITISH LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for BEST OF BRITISH LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-06-30.