BESTTIP LIMITED

Register to unlock more data on OkredoRegister

BESTTIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03865956

Incorporation date

26/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 19 The Piazza, Crockwell Street, Bodmin PL31 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon24/02/2026
Micro company accounts made up to 2025-05-31
dot icon07/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-05-31
dot icon06/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-05-31
dot icon15/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon13/02/2023
Micro company accounts made up to 2022-05-31
dot icon01/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-05-31
dot icon17/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon15/09/2021
Director's details changed for Miss Wendy Davidson on 2021-09-15
dot icon06/04/2021
Appointment of Miss Jaye Davidson-Hall as a director on 2021-04-06
dot icon26/03/2021
Micro company accounts made up to 2020-05-31
dot icon10/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon30/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon09/08/2019
Satisfaction of charge 12 in full
dot icon09/08/2019
Satisfaction of charge 11 in full
dot icon09/08/2019
Satisfaction of charge 13 in full
dot icon09/08/2019
Satisfaction of charge 14 in full
dot icon09/08/2019
Satisfaction of charge 10 in full
dot icon01/08/2019
Registration of charge 038659560016, created on 2019-07-26
dot icon15/07/2019
Registration of charge 038659560015, created on 2019-07-09
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon01/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon25/07/2018
Registered office address changed from Flat 19 the Piazza Crockwelll Street Bodmin PL31 2DR England to Flat 19 the Piazza Crockwell Street Bodmin PL31 2DR on 2018-07-25
dot icon25/07/2018
Registered office address changed from Flat 19 the Piazza Crockwell Street Bodmin PL31 2DS England to Flat 19 the Piazza Crockwelll Street Bodmin PL31 2DR on 2018-07-25
dot icon05/12/2017
Micro company accounts made up to 2017-05-31
dot icon09/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/02/2017
Termination of appointment of Anthony James Gynn as a director on 2017-01-05
dot icon10/02/2017
Termination of appointment of Anthony James Gynn as a secretary on 2017-01-05
dot icon22/12/2016
Registered office address changed from Ginhouse 5 the Piazza Crockwell Street Bodmin Cornwall PL31 2DS to Flat 19 the Piazza Crockwell Street Bodmin PL31 2DS on 2016-12-22
dot icon18/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon23/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon03/03/2014
Appointment of Miss Wendy Davidson as a director
dot icon25/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon16/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon31/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon31/10/2011
Director's details changed for Mr Anthony James Gynn on 2011-10-26
dot icon21/03/2011
Director's details changed for Mr Anthony James Gynn on 2010-11-01
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 14
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 13
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 11
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 12
dot icon18/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon18/11/2010
Director's details changed for Mr Anthony James Gynn on 2010-10-25
dot icon02/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon03/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/01/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon17/02/2009
Return made up to 26/10/08; full list of members
dot icon06/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon30/01/2009
Accounts for a small company made up to 2008-05-31
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon29/09/2008
Duplicate mortgage certificatecharge no:7
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/07/2008
Appointment terminate, director gerald roger may logged form
dot icon15/07/2008
Secretary appointed mr anthony james gynn
dot icon15/07/2008
Registered office changed on 15/07/2008 from unit 3 carminnow road industrial estate, bodmin cornwall PL31 1EP
dot icon15/07/2008
Appointment terminated director gerald may
dot icon15/07/2008
Appointment terminated director alan gynn
dot icon15/07/2008
Appointment terminated secretary david derry
dot icon15/07/2008
Appointment terminated director david derry
dot icon26/06/2008
Statement of affairs
dot icon26/06/2008
Ad 12/06/08\gbp si 195485@1=195485\gbp ic 100/195585\
dot icon24/06/2008
Nc inc already adjusted 12/06/08
dot icon24/06/2008
Resolutions
dot icon22/01/2008
Accounts for a small company made up to 2007-05-31
dot icon10/12/2007
Return made up to 26/10/07; no change of members
dot icon20/02/2007
Accounts for a small company made up to 2006-05-31
dot icon08/11/2006
Return made up to 26/10/06; full list of members
dot icon12/01/2006
Accounts for a small company made up to 2005-05-31
dot icon26/10/2005
Return made up to 26/10/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon15/10/2004
Return made up to 26/10/04; full list of members
dot icon08/10/2004
Particulars of mortgage/charge
dot icon12/02/2004
Accounts for a small company made up to 2003-05-31
dot icon06/11/2003
Return made up to 26/10/03; full list of members
dot icon27/02/2003
Return made up to 26/10/02; full list of members
dot icon31/12/2002
Accounts for a small company made up to 2002-05-31
dot icon14/02/2002
Accounts for a small company made up to 2001-05-31
dot icon05/11/2001
Return made up to 26/10/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-05-31
dot icon23/10/2000
Return made up to 26/10/00; full list of members
dot icon24/05/2000
Ad 10/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon24/05/2000
Accounting reference date shortened from 31/10/00 to 31/05/00
dot icon16/02/2000
Particulars of mortgage/charge
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New secretary appointed;new director appointed
dot icon11/02/2000
Registered office changed on 11/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon07/02/2000
Secretary resigned
dot icon07/02/2000
Director resigned
dot icon26/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
335.30K
-
0.00
-
-
2022
4
322.73K
-
0.00
-
-
2023
4
306.91K
-
0.00
-
-
2023
4
306.91K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

306.91K £Descended-4.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Wendy
Director
01/03/2014 - Present
5
Davidson-Hall, Jaye
Director
06/04/2021 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BESTTIP LIMITED

BESTTIP LIMITED is an(a) Active company incorporated on 26/10/1999 with the registered office located at Flat 19 The Piazza, Crockwell Street, Bodmin PL31 2DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BESTTIP LIMITED?

toggle

BESTTIP LIMITED is currently Active. It was registered on 26/10/1999 .

Where is BESTTIP LIMITED located?

toggle

BESTTIP LIMITED is registered at Flat 19 The Piazza, Crockwell Street, Bodmin PL31 2DR.

What does BESTTIP LIMITED do?

toggle

BESTTIP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BESTTIP LIMITED have?

toggle

BESTTIP LIMITED had 4 employees in 2023.

What is the latest filing for BESTTIP LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-05-31.