BEST4HEDGING LIMITED

Register to unlock more data on OkredoRegister

BEST4HEDGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06911569

Incorporation date

20/05/2009

Size

Dormant

Contacts

Registered address

Registered address

York House, Foxhole Road, Chorley PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2009)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon04/07/2025
Termination of appointment of Jamie Paul Shipley as a director on 2025-06-30
dot icon28/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon28/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon11/07/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon31/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon08/06/2022
Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
dot icon01/06/2022
Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
dot icon31/05/2022
Change of details for Euxton Group Ltd as a person with significant control on 2016-04-06
dot icon31/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon31/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon31/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon31/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon31/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon30/06/2021
Termination of appointment of Paul Francis as a director on 2021-06-30
dot icon04/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon19/03/2021
Registered office address changed from Five Acres Dawbers Lane, Euxton Chorley PR7 6EE to York House Foxhole Road Chorley PR7 1NY on 2021-03-19
dot icon18/03/2021
Accounts for a small company made up to 2020-06-30
dot icon09/02/2021
Satisfaction of charge 069115690002 in full
dot icon09/02/2021
Registration of charge 069115690003, created on 2021-02-05
dot icon08/02/2021
Termination of appointment of Nicholas Richard Duncan Owen as a director on 2021-02-05
dot icon19/08/2020
Appointment of Mr Alexander James How as a director on 2020-08-18
dot icon06/07/2020
Termination of appointment of Annette Galsgaard Silcock as a director on 2020-06-30
dot icon06/07/2020
Termination of appointment of Annette Galsgaard Silcock as a secretary on 2020-06-30
dot icon04/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon31/01/2020
Accounts for a small company made up to 2019-06-30
dot icon23/07/2019
Appointment of Mr Stephen James Caunce as a director on 2019-06-13
dot icon30/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon01/03/2019
Accounts for a small company made up to 2018-06-30
dot icon24/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon14/11/2017
Appointment of Mr Paul Francis as a director on 2017-10-18
dot icon14/11/2017
Appointment of Mr Jamie Paul Shipley as a director on 2017-10-18
dot icon14/11/2017
Termination of appointment of Mark James Mccance as a director on 2017-10-18
dot icon08/08/2017
Appointment of Mr Mark James Mccance as a director on 2017-08-04
dot icon08/08/2017
Appointment of Ms Annette Galsgaard Silcock as a director on 2017-08-04
dot icon08/08/2017
Appointment of Ms Annette Galsgaard Silcock as a secretary on 2017-08-04
dot icon08/08/2017
Termination of appointment of Michael Scott Mcvey as a director on 2017-08-01
dot icon08/08/2017
Termination of appointment of Sarah Louise Barnett as a director on 2017-07-01
dot icon08/08/2017
Termination of appointment of Sarah Louise Barnett as a secretary on 2017-07-01
dot icon25/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon23/06/2017
Secretary's details changed for Ms Sarah Barnett on 2017-06-23
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/02/2017
Termination of appointment of Philip Dermot Harrington as a director on 2016-09-21
dot icon06/10/2016
Appointment of Ms Sarah Barnett as a secretary on 2016-10-05
dot icon06/10/2016
Appointment of Ms Sarah Louise Barnett as a director on 2016-10-05
dot icon21/09/2016
Appointment of Mr Nick Owen as a director on 2016-08-24
dot icon21/09/2016
Appointment of Mr Michael Scott Mcvey as a director on 2016-08-24
dot icon21/09/2016
Termination of appointment of David Arthur Pearce as a director on 2016-08-24
dot icon21/09/2016
Termination of appointment of Paul Anthony Shipley as a director on 2016-08-24
dot icon21/09/2016
Termination of appointment of June Margaret Pearce as a director on 2016-08-24
dot icon21/09/2016
Termination of appointment of Jamie Paul Shipley as a director on 2016-08-24
dot icon21/09/2016
Termination of appointment of Philip Dermot Harrington as a director on 2016-08-24
dot icon13/09/2016
Resolutions
dot icon29/08/2016
Registration of charge 069115690002, created on 2016-08-24
dot icon25/08/2016
Registration of charge 069115690001, created on 2016-08-24
dot icon26/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon01/05/2015
Termination of appointment of Nigel Philip Coultas as a director on 2015-03-31
dot icon09/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon03/03/2014
Appointment of Mr Jamie Paul Shipley as a director
dot icon03/03/2014
Appointment of Mr Nigel Philip Coultas as a director
dot icon03/03/2014
Appointment of Mr Philip Dermot Harrington as a director
dot icon01/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/08/2013
Change of share class name or designation
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-06-19
dot icon19/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon05/11/2012
Appointment of Mr Philip Dermot Harrington as a director
dot icon25/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon31/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon24/01/2012
Statement of capital following an allotment of shares on 2011-11-25
dot icon12/01/2012
Resolutions
dot icon20/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/10/2011
Director's details changed for Mr Paul Anthony Shipley on 2011-09-30
dot icon05/10/2011
Registered office address changed from 269 Southport Road Ulnes Walton Leyland PR26 8LQ on 2011-10-05
dot icon19/09/2011
Director's details changed for Mr Paul Anthony Shipley on 2011-05-22
dot icon23/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon27/01/2011
Director's details changed for Mr Paul Anthony Shipley on 2011-01-01
dot icon27/01/2011
Appointment of Mr Paul Anthony Shipley as a director
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/06/2010
Current accounting period shortened from 2010-10-31 to 2010-06-30
dot icon07/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon22/01/2010
Current accounting period extended from 2010-05-31 to 2010-10-31
dot icon18/06/2009
Resolutions
dot icon28/05/2009
Registered office changed on 28/05/2009 from 3269 southport road ulnes walton leyland PR26 8LQ england
dot icon27/05/2009
Ad 26/05/09-27/05/09\gbp si 245@1=245\gbp ic 755/1000\
dot icon20/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/05/2026
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)
2023
3
2.00K
-
0.00
-
-
2023
3
2.00K
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

2.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Nicholas Richard Duncan
Director
24/08/2016 - 05/02/2021
61
Caunce, Stephen James
Director
13/06/2019 - Present
34
Silcock, Annette Galsgaard
Director
04/08/2017 - 30/06/2020
16
How, Alexander James
Director
18/08/2020 - Present
7
Shipley, Jamie Paul
Director
18/10/2017 - 30/06/2025
12

Persons with Significant Control

0

No PSC data available.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BEST4HEDGING LIMITED

BEST4HEDGING LIMITED is an(a) Active company incorporated on 20/05/2009 with the registered office located at York House, Foxhole Road, Chorley PR7 1NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEST4HEDGING LIMITED?

toggle

BEST4HEDGING LIMITED is currently Active. It was registered on 20/05/2009 .

Where is BEST4HEDGING LIMITED located?

toggle

BEST4HEDGING LIMITED is registered at York House, Foxhole Road, Chorley PR7 1NY.

What does BEST4HEDGING LIMITED do?

toggle

BEST4HEDGING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BEST4HEDGING LIMITED have?

toggle

BEST4HEDGING LIMITED had 3 employees in 2023.

What is the latest filing for BEST4HEDGING LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-06-30.