BESTCHEM PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BESTCHEM PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04831556

Incorporation date

14/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Pump House, Oborne Road, Sherborne, Dorset DT9 3RXCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2003)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon24/06/2025
Director's details changed for Mr Roger Henry Paull on 2025-06-23
dot icon24/06/2025
Secretary's details changed for Mr Roger Henry Paull on 2025-06-23
dot icon24/06/2025
Change of details for Mrs Rachel Paull as a person with significant control on 2025-06-23
dot icon24/06/2025
Change of details for Mr Roger Henry Paull as a person with significant control on 2025-06-23
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-07-14 with updates
dot icon03/03/2020
Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England to The Old Pump House Oborne Road Sherborne Dorset DT9 3RX on 2020-03-03
dot icon29/10/2019
Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2019-10-29
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon16/07/2019
Appointment of Mr Roger Henry Paull as a secretary on 2019-07-16
dot icon16/07/2019
Termination of appointment of Nicola Louise Cory as a secretary on 2019-07-16
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon19/07/2017
Notification of Rachel Paull as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Roger Henry Paull as a person with significant control on 2016-04-06
dot icon12/08/2016
Registered office address changed from 3 Bluebell Close Kettering Northamptonshire NN16 9TJ to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN on 2016-08-12
dot icon03/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon07/02/2014
Appointment of Mr Roger Henry Paull as a director
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon28/07/2010
Director's details changed for Michael Cory on 2010-07-14
dot icon27/07/2009
Return made up to 14/07/09; full list of members
dot icon27/07/2009
Director's change of particulars / michael cory / 01/07/2009
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/08/2008
Return made up to 14/07/08; full list of members
dot icon08/08/2008
Director's change of particulars / michael cory / 01/07/2008
dot icon07/03/2008
Ad 28/08/07\gbp si 100@1=100\gbp ic 100/200\
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2007
Return made up to 14/07/07; full list of members
dot icon11/09/2007
Return made up to 14/07/06; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2006
Secretary's particulars changed
dot icon10/10/2006
Registered office changed on 10/10/06 from: 94 duke street kettering northamptonshire NN16 9EA
dot icon14/02/2006
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon31/08/2005
Return made up to 14/07/05; full list of members
dot icon18/08/2005
Secretary's particulars changed
dot icon06/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon10/08/2004
Return made up to 14/07/04; full list of members
dot icon03/09/2003
Registered office changed on 03/09/03 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New secretary appointed
dot icon14/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
195.05K
-
0.00
91.40K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paull, Roger Henry
Secretary
16/07/2019 - Present
-
Cory, Michael
Director
14/07/2003 - Present
-
Paull, Roger Henry
Director
01/01/2014 - Present
5

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 BESTCHEM PRODUCTS LIMITED

BESTCHEM PRODUCTS LIMITED is an(a) Active company incorporated on 14/07/2003 with the registered office located at The Old Pump House, Oborne Road, Sherborne, Dorset DT9 3RX. 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 BESTCHEM PRODUCTS LIMITED?

toggle

BESTCHEM PRODUCTS LIMITED is currently Active. It was registered on 14/07/2003 .

Where is BESTCHEM PRODUCTS LIMITED located?

toggle

BESTCHEM PRODUCTS LIMITED is registered at The Old Pump House, Oborne Road, Sherborne, Dorset DT9 3RX.

What does BESTCHEM PRODUCTS LIMITED do?

toggle

BESTCHEM PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BESTCHEM PRODUCTS LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.