BEST OF SUFFOLK LTD

Register to unlock more data on OkredoRegister

BEST OF SUFFOLK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06356234

Incorporation date

30/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2007)
dot icon26/03/2026
Micro company accounts made up to 2025-09-30
dot icon04/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon16/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/04/2025
Appointment of Mrs Charlotte Owen as a director on 2025-03-21
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon11/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon11/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon11/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon11/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon17/05/2024
Termination of appointment of Michael Steven Graham as a director on 2024-05-14
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon05/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon05/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon05/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon05/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon01/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon01/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon01/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon01/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon08/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon25/08/2021
Current accounting period shortened from 2021-12-31 to 2021-09-30
dot icon15/07/2021
Appointment of Mr Graham Donoghue as a director on 2021-07-06
dot icon15/07/2021
Appointment of Mr Simon Taylor as a secretary on 2021-07-06
dot icon14/07/2021
Cessation of Naomi Grace Tarry as a person with significant control on 2021-07-06
dot icon14/07/2021
Cessation of Alex William John Tarry as a person with significant control on 2021-07-06
dot icon14/07/2021
Notification of Sykes Cottages Ltd as a person with significant control on 2021-07-06
dot icon14/07/2021
Registered office address changed from Lime Tree Farm, Badingham Woodbridge Suffolk IP13 8LU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-07-14
dot icon14/07/2021
Termination of appointment of Naomi Grace Tarry as a secretary on 2021-07-06
dot icon14/07/2021
Termination of appointment of Naomi Grace Tarry as a director on 2021-07-06
dot icon14/07/2021
Termination of appointment of Alex William John Tarry as a director on 2021-07-06
dot icon14/07/2021
Appointment of Mr Michael Steven Graham as a director on 2021-07-06
dot icon05/07/2021
Change of details for Mr Alex William John Tarry as a person with significant control on 2019-01-26
dot icon05/07/2021
Change of details for Mrs Naomi Grace Tarry as a person with significant control on 2019-01-26
dot icon05/07/2021
Director's details changed for Mr Alex William John Tarry on 2019-01-26
dot icon05/07/2021
Director's details changed for Mrs Naomi Grace Tarry on 2019-01-26
dot icon01/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/04/2021
Satisfaction of charge 063562340001 in full
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon13/06/2020
Registration of charge 063562340001, created on 2020-06-04
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon19/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon05/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon15/09/2010
Director's details changed for Alex William John Tarry on 2010-08-30
dot icon15/09/2010
Director's details changed for Naomi Grace Tarry on 2010-08-30
dot icon16/11/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon26/09/2008
Return made up to 30/08/08; full list of members
dot icon30/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donoghue, Graham
Director
06/07/2021 - Present
69
Graham, Michael Steven
Director
06/07/2021 - 14/05/2024
75
Owen, Charlotte
Director
21/03/2025 - Present
51

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 OF SUFFOLK LTD

BEST OF SUFFOLK LTD is an(a) Active company incorporated on 30/08/2007 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 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 SUFFOLK LTD?

toggle

BEST OF SUFFOLK LTD is currently Active. It was registered on 30/08/2007 .

Where is BEST OF SUFFOLK LTD located?

toggle

BEST OF SUFFOLK LTD is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does BEST OF SUFFOLK LTD do?

toggle

BEST OF SUFFOLK LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BEST OF SUFFOLK LTD?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-09-30.