BEST PRACTICE (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

BEST PRACTICE (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07098685

Incorporation date

08/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 4b Maybrook House, Queensway, Halesowen B63 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2009)
dot icon17/04/2026
Micro company accounts made up to 2025-12-31
dot icon16/04/2026
Registered office address changed from 54a Poplar Road Solihull B91 3AB England to Suite 4B Maybrook House Queensway Halesowen B63 4AH on 2026-04-16
dot icon29/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon02/04/2025
Micro company accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon02/05/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon02/06/2023
Micro company accounts made up to 2022-12-31
dot icon10/05/2023
Registered office address changed from 6 the Courtyard 707 Warwick Road Solihull B91 3DA England to 54a Poplar Road Solihull B91 3AB on 2023-05-10
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon14/07/2021
Director's details changed for Mr Paul Leslie Whitaker on 2021-07-01
dot icon02/05/2021
Director's details changed for Mr Tony Lee Jacques on 2021-04-14
dot icon02/05/2021
Change of details for Mr Tony Lee Jacques as a person with significant control on 2021-04-14
dot icon01/04/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Notification of Andre Laurent as a person with significant control on 2019-12-19
dot icon16/12/2020
Change of details for Mr Tony Lee Jacques as a person with significant control on 2019-12-19
dot icon16/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon11/12/2020
Director's details changed for Mr Andre Paul Laurent on 2020-11-30
dot icon11/12/2020
Director's details changed for Mr Andre Paul Laurent on 2020-11-30
dot icon16/11/2020
Registered office address changed from 1st Floor 54a Poplar Road Solihull B91 3AB England to 6 the Courtyard 707 Warwick Road Solihull B91 3DA on 2020-11-16
dot icon06/03/2020
Micro company accounts made up to 2019-12-31
dot icon17/02/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon18/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon09/07/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon18/10/2018
Appointment of Mr Paul Leslie Whitaker as a director on 2018-10-11
dot icon25/06/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Cessation of Ian Rodney Bird as a person with significant control on 2017-04-06
dot icon11/01/2018
Notification of Tony Jacques as a person with significant control on 2017-04-06
dot icon11/01/2018
Confirmation statement made on 2017-12-08 with updates
dot icon23/06/2017
Micro company accounts made up to 2016-12-31
dot icon19/06/2017
Registered office address changed from Suite 2/3 4th Floor Queensgate House Suffolk Street Queensway Birmingham B1 1LX to 1st Floor 54a Poplar Road Solihull B91 3AB on 2017-06-19
dot icon07/04/2017
Appointment of Mr Andre Paul Laurent as a director on 2017-04-06
dot icon07/04/2017
Termination of appointment of Ian Rodney Bird as a director on 2017-04-06
dot icon07/04/2017
Appointment of Mr Tony Lee Jacques as a director on 2017-04-06
dot icon21/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon09/12/2016
Termination of appointment of Andre Paul Laurent as a director on 2016-12-05
dot icon07/12/2016
Termination of appointment of Tony Lee Jacques as a director on 2016-12-05
dot icon15/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/07/2011
Registered office address changed from 5Th Floor Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 2011-07-07
dot icon31/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon10/01/2010
Appointment of Tony Lee Jacques as a director
dot icon10/01/2010
Appointment of Ian Rodney Bird as a director
dot icon10/01/2010
Appointment of Mr Andre Paul Laurent as a director
dot icon07/01/2010
Registered office address changed from Ashford House 95 Dixons Green Dudley West Midlands DY2 7DJ United Kingdom on 2010-01-07
dot icon04/01/2010
Statement of capital following an allotment of shares on 2009-12-08
dot icon16/12/2009
Termination of appointment of Barbara Kahan as a director
dot icon08/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
32.02K
-
0.00
-
-
2022
13
29.39K
-
0.00
-
-
2023
12
18.64K
-
0.00
-
-
2023
12
18.64K
-
0.00
-
-

Employees

2023

Employees

12 Descended-8 % *

Net Assets(GBP)

18.64K £Descended-36.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
08/12/2009 - 08/12/2009
27938
Jacques, Tony Lee
Director
08/12/2009 - 05/12/2016
15
Whitaker, Paul Leslie
Director
11/10/2018 - Present
-
Jacques, Tony Lee
Director
06/04/2017 - Present
15
Bird, Ian Rodney
Director
08/12/2009 - 06/04/2017
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BEST PRACTICE (MIDLANDS) LIMITED

BEST PRACTICE (MIDLANDS) LIMITED is an(a) Active company incorporated on 08/12/2009 with the registered office located at Suite 4b Maybrook House, Queensway, Halesowen B63 4AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BEST PRACTICE (MIDLANDS) LIMITED?

toggle

BEST PRACTICE (MIDLANDS) LIMITED is currently Active. It was registered on 08/12/2009 .

Where is BEST PRACTICE (MIDLANDS) LIMITED located?

toggle

BEST PRACTICE (MIDLANDS) LIMITED is registered at Suite 4b Maybrook House, Queensway, Halesowen B63 4AH.

What does BEST PRACTICE (MIDLANDS) LIMITED do?

toggle

BEST PRACTICE (MIDLANDS) LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does BEST PRACTICE (MIDLANDS) LIMITED have?

toggle

BEST PRACTICE (MIDLANDS) LIMITED had 12 employees in 2023.

What is the latest filing for BEST PRACTICE (MIDLANDS) LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-12-31.