BESTNATURE LIMITED

Register to unlock more data on OkredoRegister

BESTNATURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02998317

Incorporation date

06/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Chantry Court, Chantry Lane, Westbury BA13 3FECopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1994)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon27/01/2026
Termination of appointment of Russell Paul Jewell as a director on 2025-09-23
dot icon27/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon15/01/2026
Termination of appointment of Richard Hunt as a director on 2025-11-26
dot icon27/11/2025
Termination of appointment of Robert William Mchugh as a director on 2025-09-23
dot icon25/11/2025
Registered office address changed from 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath West Sussex RH17 5JF England to Chantry Court Chantry Lane Westbury BA13 3FE on 2025-11-25
dot icon02/10/2025
Appointment of Mr Sanjevan Singh Sanghera as a director on 2025-09-23
dot icon02/10/2025
Appointment of Mr Scott Michael Orr as a director on 2025-09-23
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Memorandum and Articles of Association
dot icon30/07/2024
Registration of charge 029983170002, created on 2024-07-24
dot icon28/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon28/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon28/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon14/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon14/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon14/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/05/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/04/2024
Termination of appointment of Marcus John Davidson-Wright as a director on 2024-03-18
dot icon08/04/2024
Appointment of Mr Russell Paul Jewell as a director on 2024-03-28
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon10/11/2023
Appointment of Mr Robert William Mchugh as a director on 2023-11-10
dot icon10/11/2023
Termination of appointment of Sanjevan Sanghera as a director on 2023-11-10
dot icon15/02/2023
Resolutions
dot icon15/02/2023
Memorandum and Articles of Association
dot icon16/12/2022
Appointment of Mr Marcus John Davidson-Wright as a director on 2022-12-15
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon18/11/2022
Termination of appointment of David Ian Brierley as a director on 2022-11-18
dot icon02/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon21/10/2022
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon07/07/2022
Resolutions
dot icon07/07/2022
Memorandum and Articles of Association
dot icon29/06/2022
Cessation of David Ian Brierley as a person with significant control on 2022-06-23
dot icon29/06/2022
Notification of Ruby Equity Co Limited as a person with significant control on 2022-06-23
dot icon29/06/2022
Appointment of Mr Richard Hunt as a director on 2022-06-23
dot icon29/06/2022
Appointment of Mr Sanjevan Sanghera as a director on 2022-06-23
dot icon23/06/2022
Termination of appointment of Louise Wendy Isaac as a secretary on 2022-06-23
dot icon27/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Satisfaction of charge 1 in full
dot icon01/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Director's details changed for Mr David Ian Brierley on 2021-01-01
dot icon05/02/2021
Registered office address changed from , Pavilion View 19 New Road, Brighton, East Sussex, BN1 1EY, United Kingdom to 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath West Sussex RH17 5JF on 2021-02-05
dot icon05/02/2021
Secretary's details changed for Mrs Louise Wendy Isaac on 2021-01-01
dot icon22/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Secretary's details changed for Mrs Louise Wendy Isaac on 2020-03-10
dot icon14/03/2020
Compulsory strike-off action has been discontinued
dot icon13/03/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon13/03/2020
Director's details changed for Mr David Ian Brierley on 2020-03-10
dot icon13/03/2020
Change of details for Mr David Ian Brierley as a person with significant control on 2020-03-10
dot icon13/03/2020
Registered office address changed from , 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL, England to 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath West Sussex RH17 5JF on 2020-03-13
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon13/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Registered office address changed from , 4 Rockfield Business Park, Old Station Drive Leckhampton, Cheltenham, Gloucestershire, GL53 0AN to 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath West Sussex RH17 5JF on 2016-05-31
dot icon15/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon14/12/2011
Director's details changed for Mr David Ian Brierley on 2011-12-14
dot icon14/12/2011
Secretary's details changed for Ms Louise Wendy Isaac on 2011-12-14
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/08/2011
Registered office address changed from , 1 Imperial Square, Cheltenham, Gloucestershire, GL50 1QB, United Kingdom on 2011-08-17
dot icon28/07/2011
Registered office address changed from , Unit 4 Rockfield Business Park, Old Station Drive Leckhampton, Cheltenham, Gloucestershire, GL53 0AN, United Kingdom on 2011-07-28
dot icon26/07/2011
Registered office address changed from , One, Imperial Square, Cheltenham, Gloucestershire, GL50 1QB on 2011-07-26
dot icon05/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon01/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon11/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon11/12/2009
Director's details changed for David Ian Brierley on 2009-12-06
dot icon06/01/2009
Return made up to 06/12/08; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 06/12/07; full list of members
dot icon13/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/08/2007
Registered office changed on 28/08/07 from: 63A belsize lane, london, NW3 5AU
dot icon22/03/2007
Return made up to 06/12/06; full list of members
dot icon22/03/2007
Secretary's particulars changed
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon29/12/2005
Return made up to 06/12/05; full list of members
dot icon29/12/2005
Ad 26/05/04--------- £ si 98@1=98 £ ic 2/100
dot icon20/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 06/12/03; full list of members
dot icon01/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 06/12/02; full list of members
dot icon22/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 06/12/01; full list of members
dot icon31/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/02/2001
Registered office changed on 23/02/01 from: 5TH floor, 707 high road, finchley, london N12 0BT
dot icon19/02/2001
Full accounts made up to 1999-12-31
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon29/07/1999
Return made up to 06/12/98; full list of members
dot icon04/07/1999
Full accounts made up to 1997-12-31
dot icon08/04/1998
Full accounts made up to 1996-12-31
dot icon10/03/1998
Return made up to 06/12/97; no change of members
dot icon08/06/1997
Accounts for a small company made up to 1995-12-31
dot icon14/04/1997
Return made up to 06/12/96; full list of members
dot icon05/06/1996
Return made up to 06/12/95; full list of members
dot icon24/05/1995
Ad 07/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon26/04/1995
Particulars of mortgage/charge
dot icon29/01/1995
Secretary resigned;new secretary appointed
dot icon29/01/1995
Director resigned;new director appointed
dot icon29/01/1995
Registered office changed on 29/01/95 from: 1 mitchell lane, bristol, BS1 6BU
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+99.18 % *

* during past year

Cash in Bank

£52,923.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
404.34K
-
0.00
26.57K
-
2022
0
352.89K
-
0.00
52.92K
-
2022
0
352.89K
-
0.00
52.92K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

352.89K £Descended-12.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.92K £Ascended99.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Richard
Director
23/06/2022 - 26/11/2025
16
Mchugh, Robert
Director
10/11/2023 - 23/09/2025
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/12/1994 - 16/12/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/12/1994 - 16/12/1994
43699
Brierley, David Ian
Director
16/12/1994 - 18/11/2022
30

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 BESTNATURE LIMITED

BESTNATURE LIMITED is an(a) Active company incorporated on 06/12/1994 with the registered office located at Chantry Court, Chantry Lane, Westbury BA13 3FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BESTNATURE LIMITED?

toggle

BESTNATURE LIMITED is currently Active. It was registered on 06/12/1994 .

Where is BESTNATURE LIMITED located?

toggle

BESTNATURE LIMITED is registered at Chantry Court, Chantry Lane, Westbury BA13 3FE.

What does BESTNATURE LIMITED do?

toggle

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

What is the latest filing for BESTNATURE LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.