BESTODECK LIMITED

Register to unlock more data on OkredoRegister

BESTODECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01611506

Incorporation date

04/02/1982

Size

Dormant

Contacts

Registered address

Registered address

Allen Ford - Warwick, Tachbrook Park Drive, Warwick CV34 6SYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1982)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon29/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon09/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon13/08/2024
Termination of appointment of Paula Marie Wood as a director on 2024-08-08
dot icon26/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon18/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon21/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon22/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon04/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon14/01/2021
Director's details changed for Mr Peter William Mountford on 2021-01-14
dot icon14/01/2021
Director's details changed for Mr Colin Alexander Brown on 2021-01-14
dot icon04/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon13/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon31/10/2019
Termination of appointment of Michael William Phillips as a director on 2019-10-31
dot icon31/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon18/02/2019
Full accounts made up to 2018-06-30
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon24/05/2018
Statement by Directors
dot icon24/05/2018
Statement of capital on 2018-05-24
dot icon24/05/2018
Solvency Statement dated 22/05/18
dot icon24/05/2018
Resolutions
dot icon15/05/2018
Group of companies' accounts made up to 2017-06-30
dot icon23/02/2018
Satisfaction of charge 2 in full
dot icon23/02/2018
Satisfaction of charge 3 in full
dot icon23/02/2018
Satisfaction of charge 4 in full
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon14/07/2017
Resolutions
dot icon14/07/2017
Statement of company's objects
dot icon11/07/2017
Notification of Sg International Holdings Limited as a person with significant control on 2017-07-05
dot icon11/07/2017
Cessation of Dion Ralph Friedland as a person with significant control on 2017-07-05
dot icon11/07/2017
Termination of appointment of Bernice Lucille Friedman as a director on 2017-07-05
dot icon11/07/2017
Termination of appointment of Dion Ralph Friedland as a director on 2017-07-05
dot icon11/07/2017
Termination of appointment of Anthony Roy Kessler as a director on 2017-07-05
dot icon11/07/2017
Previous accounting period shortened from 2017-10-31 to 2017-06-30
dot icon07/07/2017
Appointment of Higgs Secretarial Limited as a secretary on 2017-07-05
dot icon07/07/2017
Registered office address changed from C/O Bestodeck Limited 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to Allen Ford - Warwick Tachbrook Park Drive Warwick CV34 6SY on 2017-07-07
dot icon07/07/2017
Appointment of Mrs Paula Marie Wood as a director on 2017-07-05
dot icon07/07/2017
Appointment of Mr Michael William Phillips as a director on 2017-07-05
dot icon07/07/2017
Appointment of Mr Graeme Bryan Watson as a director on 2017-07-05
dot icon07/07/2017
Appointment of Mr Peter William Mountford as a director on 2017-07-05
dot icon07/07/2017
Appointment of Mr Colin Alexander Brown as a director on 2017-07-05
dot icon07/07/2017
Termination of appointment of Michael James Warnes as a director on 2017-07-05
dot icon07/07/2017
Termination of appointment of David Sidney Olsen as a director on 2017-07-05
dot icon15/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon23/03/2017
Group of companies' accounts made up to 2016-10-31
dot icon20/01/2017
Satisfaction of charge 1 in full
dot icon05/07/2016
Group of companies' accounts made up to 2015-10-31
dot icon31/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon22/01/2016
Previous accounting period shortened from 2015-11-30 to 2015-10-31
dot icon21/07/2015
Group of companies' accounts made up to 2014-11-30
dot icon12/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon27/01/2015
Director's details changed for Michael James Warnes on 2015-01-27
dot icon28/11/2014
Director's details changed for Michael James Warnes on 2014-11-10
dot icon05/11/2014
Purchase of own shares. Shares purchased into treasury:
dot icon03/07/2014
Group of companies' accounts made up to 2013-11-30
dot icon28/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon09/09/2013
Group of companies' accounts made up to 2012-11-30
dot icon24/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon12/09/2012
Director's details changed for Michael James Warnes on 2012-09-12
dot icon03/09/2012
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 2012-09-03
dot icon24/08/2012
Registered office address changed from 51 Queen Anne Street London W1G 9HS on 2012-08-24
dot icon13/08/2012
Group of companies' accounts made up to 2011-11-30
dot icon11/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon02/09/2011
Group of companies' accounts made up to 2010-11-30
dot icon19/05/2011
Appointment of Mrs Bernice Friedman as a director
dot icon09/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Leon Friedman as a director
dot icon18/01/2011
Termination of appointment of Leon Friedman as a secretary
dot icon02/08/2010
Group of companies' accounts made up to 2009-11-30
dot icon14/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon14/04/2010
Director's details changed for Dion Ralph Friedland on 2010-03-27
dot icon14/04/2010
Director's details changed for Mr David Sidney Olsen on 2010-03-27
dot icon03/01/2010
S-div
dot icon03/01/2010
Resolutions
dot icon18/06/2009
Group of companies' accounts made up to 2008-11-30
dot icon06/04/2009
Return made up to 27/03/09; full list of members
dot icon31/07/2008
Full accounts made up to 2007-11-30
dot icon22/04/2008
Return made up to 27/03/08; full list of members
dot icon17/07/2007
Group of companies' accounts made up to 2006-11-30
dot icon12/06/2007
Return made up to 27/03/07; full list of members
dot icon12/10/2006
Group of companies' accounts made up to 2005-11-30
dot icon05/04/2006
Return made up to 27/03/06; full list of members
dot icon12/08/2005
Group of companies' accounts made up to 2004-11-30
dot icon01/06/2005
Director's particulars changed
dot icon25/05/2005
Return made up to 27/03/05; full list of members
dot icon01/09/2004
Group of companies' accounts made up to 2003-11-30
dot icon30/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Return made up to 27/03/04; full list of members
dot icon17/09/2003
New director appointed
dot icon01/09/2003
Group of companies' accounts made up to 2002-11-30
dot icon03/06/2003
New director appointed
dot icon01/04/2003
Return made up to 27/03/03; full list of members
dot icon28/08/2002
Group of companies' accounts made up to 2001-11-30
dot icon17/06/2002
Director's particulars changed
dot icon09/04/2002
Return made up to 27/03/02; full list of members
dot icon09/01/2002
Director's particulars changed
dot icon18/10/2001
Group of companies' accounts made up to 2000-11-30
dot icon19/07/2001
Return made up to 30/03/01; full list of members
dot icon28/09/2000
Full group accounts made up to 1999-11-30
dot icon22/04/2000
Return made up to 30/03/00; full list of members
dot icon20/03/2000
Particulars of mortgage/charge
dot icon31/08/1999
Accounting reference date extended from 30/09/99 to 30/11/99
dot icon28/07/1999
Full group accounts made up to 1998-09-30
dot icon09/06/1999
Return made up to 30/03/99; no change of members
dot icon30/07/1998
Full group accounts made up to 1997-09-30
dot icon14/05/1998
Return made up to 30/03/98; no change of members
dot icon27/06/1997
Full group accounts made up to 1996-09-30
dot icon06/06/1997
Return made up to 30/03/97; full list of members
dot icon23/07/1996
Full group accounts made up to 1995-09-30
dot icon05/06/1996
Return made up to 30/03/96; no change of members
dot icon04/07/1995
Full group accounts made up to 1994-09-30
dot icon19/04/1995
Return made up to 30/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/08/1994
Particulars of mortgage/charge
dot icon20/06/1994
Full group accounts made up to 1993-09-30
dot icon09/05/1994
Return made up to 30/03/94; full list of members
dot icon04/02/1994
Particulars of mortgage/charge
dot icon26/04/1993
Full group accounts made up to 1992-09-30
dot icon19/04/1993
Return made up to 30/03/93; no change of members
dot icon29/06/1992
Director resigned
dot icon21/04/1992
Return made up to 02/04/92; no change of members
dot icon25/02/1992
Full group accounts made up to 1991-09-30
dot icon25/04/1991
Full accounts made up to 1990-09-30
dot icon25/04/1991
Return made up to 02/04/91; full list of members
dot icon05/12/1990
Director's particulars changed
dot icon06/06/1990
Full accounts made up to 1989-09-30
dot icon06/06/1990
Return made up to 02/04/90; full list of members
dot icon13/06/1989
Full group accounts made up to 1988-09-30
dot icon13/06/1989
Return made up to 06/03/89; full list of members
dot icon24/03/1988
Full group accounts made up to 1987-09-30
dot icon24/03/1988
Return made up to 08/03/88; full list of members
dot icon14/03/1987
Group of companies' accounts made up to 1986-09-30
dot icon14/03/1987
Return made up to 13/03/87; full list of members
dot icon20/01/1987
Registered office changed on 20/01/87 from: acre house 69-76 long acre london WC2E 9JW
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/05/1986
Return made up to 14/03/86; full list of members
dot icon04/02/1982
Miscellaneous
dot icon04/02/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/07/2026
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGGS SECRETARIAL LIMITED
Corporate Secretary
05/07/2017 - Present
103
Brown, Colin Alexander
Director
05/07/2017 - Present
16
Watson, Graeme Bryan
Director
05/07/2017 - Present
9
Wood, Paula Marie
Director
05/07/2017 - 08/08/2024
7
Friedland, Dion Ralph
Director
28/05/2003 - 05/07/2017
-

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 BESTODECK LIMITED

BESTODECK LIMITED is an(a) Active company incorporated on 04/02/1982 with the registered office located at Allen Ford - Warwick, Tachbrook Park Drive, Warwick CV34 6SY. There are currently 4 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 BESTODECK LIMITED?

toggle

BESTODECK LIMITED is currently Active. It was registered on 04/02/1982 .

Where is BESTODECK LIMITED located?

toggle

BESTODECK LIMITED is registered at Allen Ford - Warwick, Tachbrook Park Drive, Warwick CV34 6SY.

What does BESTODECK LIMITED do?

toggle

BESTODECK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BESTODECK LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-06-30.