BEST PRACTICE GROUP LIMITED

Register to unlock more data on OkredoRegister

BEST PRACTICE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03903926

Incorporation date

05/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O OFFICE 16, Crows Nest Business Park Ashton Road, Billinge, Wigan, Lancashire WN5 7XXCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2000)
dot icon24/01/2026
-
dot icon06/01/2026
05/01/26 Statement of Capital gbp 25000
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Solvency Statement dated 11/12/25
dot icon15/12/2025
Statement by Directors
dot icon15/12/2025
Statement of capital on 2025-12-15
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon23/12/2024
Resolutions
dot icon23/12/2024
Re-registration of Memorandum and Articles
dot icon23/12/2024
Certificate of re-registration from Public Limited Company to Private
dot icon23/12/2024
Re-registration from a public company to a private limited company
dot icon05/05/2024
Full accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon17/03/2023
Full accounts made up to 2022-12-31
dot icon14/03/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon03/01/2023
Full accounts made up to 2022-06-30
dot icon05/01/2022
Full accounts made up to 2021-06-30
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon28/05/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Registration of charge 039039260002, created on 2020-05-21
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon12/03/2019
Full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon23/02/2018
Full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon09/01/2017
Full accounts made up to 2016-06-30
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon20/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon13/01/2016
Director's details changed for Mrs Judith Watton on 2016-01-05
dot icon13/01/2016
Secretary's details changed for Mrs Judith Watton on 2016-01-05
dot icon02/01/2016
Full accounts made up to 2015-06-30
dot icon07/07/2015
Miscellaneous
dot icon07/01/2015
Full accounts made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon05/01/2015
Termination of appointment of Christopher John Browne as a director on 2014-12-31
dot icon18/11/2014
Satisfaction of charge 1 in full
dot icon17/11/2014
Appointment of Mrs Judith Watton as a director on 2014-10-31
dot icon17/11/2014
Termination of appointment of Christopher Browne as a secretary on 2014-10-31
dot icon17/11/2014
Appointment of Mrs Judith Watton as a secretary on 2014-10-31
dot icon17/11/2014
Termination of appointment of Richard David Kerr as a director on 2014-10-31
dot icon04/03/2014
Appointment of Mr Christopher Browne as a secretary
dot icon04/03/2014
Termination of appointment of Judith Watton as a director
dot icon03/03/2014
Termination of appointment of Judith Watton as a secretary
dot icon06/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-06-30
dot icon09/04/2013
Auditor's resignation
dot icon22/03/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon08/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon08/01/2013
Director's details changed for Mr Richard David Kerr on 2013-01-05
dot icon08/01/2013
Director's details changed for Judith Watton on 2013-01-05
dot icon08/01/2013
Director's details changed for Mr Christopher John Browne on 2013-01-05
dot icon08/01/2013
Director's details changed for Allan Watton on 2013-01-05
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon17/11/2011
Director's details changed for Judith Watton on 2011-11-17
dot icon17/11/2011
Director's details changed for Allan Watton on 2011-11-17
dot icon17/11/2011
Director's details changed for Mr Richard David Kerr on 2011-11-17
dot icon17/11/2011
Director's details changed for Mr Christopher John Browne on 2011-11-17
dot icon17/11/2011
Director's details changed for Allan Watton on 2011-11-17
dot icon17/11/2011
Director's details changed for Judith Watton on 2011-11-17
dot icon17/11/2011
Secretary's details changed for Judith Anne Watton on 2011-11-17
dot icon17/11/2011
Registered office address changed from Oakcroft 70 Albert Road West Heaton Bolton Lancashire BL1 5HW on 2011-11-17
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon07/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon07/01/2011
Resolutions
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Appointment of Mr Christopher John Browne as a director
dot icon09/02/2010
Appointment of Mr Richard David Kerr as a director
dot icon11/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon11/01/2010
Director's details changed for Judith Watton on 2010-01-05
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Gbp ic 100000/50000\29/06/09\gbp sr 50000@1=50000\
dot icon22/07/2009
Memorandum and Articles of Association
dot icon16/07/2009
Appointment terminated director jason coyne
dot icon16/07/2009
Director appointed judith watton
dot icon16/07/2009
Resolutions
dot icon16/07/2009
Resolutions
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2009
Return made up to 05/01/09; full list of members
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 05/01/08; full list of members
dot icon18/12/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon17/10/2007
Auditor's resignation
dot icon08/01/2007
Return made up to 05/01/07; full list of members
dot icon01/12/2006
Full accounts made up to 2006-06-30
dot icon10/01/2006
Return made up to 05/01/06; full list of members
dot icon18/11/2005
Full accounts made up to 2005-06-30
dot icon25/01/2005
Full accounts made up to 2004-06-30
dot icon10/01/2005
Return made up to 05/01/05; full list of members
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon25/01/2004
Full accounts made up to 2003-06-30
dot icon13/01/2004
Return made up to 05/01/04; full list of members
dot icon29/07/2003
New director appointed
dot icon17/06/2003
Director resigned
dot icon06/02/2003
Full accounts made up to 2002-06-30
dot icon25/01/2003
Return made up to 05/01/03; full list of members
dot icon08/05/2002
Certificate of change of name
dot icon11/01/2002
Return made up to 05/01/02; full list of members
dot icon30/11/2001
Secretary resigned
dot icon30/11/2001
New secretary appointed
dot icon01/10/2001
Full accounts made up to 2001-06-30
dot icon02/02/2001
Director resigned
dot icon21/01/2001
Return made up to 05/01/01; full list of members
dot icon10/10/2000
Director's particulars changed
dot icon25/09/2000
Registered office changed on 25/09/00 from: offices 4-5 5 white street pemberton wigan lancashire WN5 8JW
dot icon20/09/2000
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon03/05/2000
New director appointed
dot icon19/04/2000
Director's particulars changed
dot icon14/03/2000
Ad 20/01/00--------- £ si 49998@1=49998 £ ic 50002/100000
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Secretary resigned
dot icon08/02/2000
Registered office changed on 08/02/00 from: cliff farm bag lane crowton northwich cheshire CW8 2TW
dot icon13/01/2000
Ad 05/01/00--------- £ si 50000@1=50000 £ ic 2/50002
dot icon05/01/2000
Certificate of authorisation to commence business and borrow
dot icon05/01/2000
Application to commence business
dot icon05/01/2000
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
05/01/2027
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watton, Allan
Director
05/01/2000 - Present
7
Browne, Christopher John
Director
06/04/2010 - 31/12/2014
6
Kerr, Richard David
Director
06/01/2010 - 31/10/2014
15
Coyne, Jason Peter
Director
05/01/2000 - 29/06/2009
4
Ball, Michael David
Director
08/03/2000 - 29/05/2003
107

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEST PRACTICE GROUP LIMITED

BEST PRACTICE GROUP LIMITED is an(a) Active company incorporated on 05/01/2000 with the registered office located at C/O OFFICE 16, Crows Nest Business Park Ashton Road, Billinge, Wigan, Lancashire WN5 7XX. There are currently 3 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 PRACTICE GROUP LIMITED?

toggle

BEST PRACTICE GROUP LIMITED is currently Active. It was registered on 05/01/2000 .

Where is BEST PRACTICE GROUP LIMITED located?

toggle

BEST PRACTICE GROUP LIMITED is registered at C/O OFFICE 16, Crows Nest Business Park Ashton Road, Billinge, Wigan, Lancashire WN5 7XX.

What does BEST PRACTICE GROUP LIMITED do?

toggle

BEST PRACTICE GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BEST PRACTICE GROUP LIMITED?

toggle

The latest filing was on 24/01/2026: undefined.