BESTWAY NORTHERN LIMITED

Register to unlock more data on OkredoRegister

BESTWAY NORTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02675585

Incorporation date

07/01/1992

Size

Full

Contacts

Registered address

Registered address

2 Abbey Road, Park Royal, London NW10 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1992)
dot icon28/03/2026
Full accounts made up to 2025-06-30
dot icon09/02/2026
Termination of appointment of Mohammed Younus Sheikh as a director on 2026-01-26
dot icon08/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon01/04/2025
Full accounts made up to 2024-06-30
dot icon08/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon23/03/2024
Full accounts made up to 2023-06-30
dot icon12/03/2024
Director's details changed for Mr Rizwan Pervez on 2024-01-08
dot icon10/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon20/03/2023
Full accounts made up to 2022-06-30
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon08/06/2022
Satisfaction of charge 026755850009 in full
dot icon11/05/2022
Registration of charge 026755850010, created on 2022-05-06
dot icon04/04/2022
Full accounts made up to 2021-06-30
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon10/08/2021
Statement of capital on 2021-08-10
dot icon05/08/2021
Statement by Directors
dot icon05/08/2021
Solvency Statement dated 28/07/21
dot icon05/08/2021
Resolutions
dot icon29/07/2021
Statement of capital on 2021-07-29
dot icon29/07/2021
Statement by Directors
dot icon29/07/2021
Solvency Statement dated 28/07/21
dot icon29/07/2021
Resolutions
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon29/06/2021
Full accounts made up to 2020-06-30
dot icon30/04/2021
Notification of Bestway Wholesale Limited as a person with significant control on 2021-04-26
dot icon30/04/2021
Cessation of Bestway (Holdings) Limited as a person with significant control on 2021-04-26
dot icon23/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon06/04/2020
Full accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon19/03/2019
Director's details changed for Mr Zameer Mohammed Choudrey on 2019-01-08
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon14/03/2018
Full accounts made up to 2017-06-30
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon06/10/2017
Satisfaction of charge 026755850008 in full
dot icon29/09/2017
Registration of charge 026755850009, created on 2017-09-25
dot icon13/07/2017
Cessation of Anthony David Holt as a person with significant control on 2017-04-04
dot icon13/07/2017
Notification of Bestway (Holdings) Limited as a person with significant control on 2017-04-04
dot icon01/02/2017
Full accounts made up to 2016-06-30
dot icon19/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon14/11/2016
Termination of appointment of Abdul Khalique Bhatti as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Arshad Mehmood Chaudhary as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Adalat Khan Chaudhary as a director on 2016-11-14
dot icon16/03/2016
Full accounts made up to 2015-06-30
dot icon02/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon30/03/2015
Full accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon17/10/2014
Memorandum and Articles of Association
dot icon17/10/2014
Resolutions
dot icon17/10/2014
Resolutions
dot icon08/10/2014
Satisfaction of charge 1 in full
dot icon08/10/2014
Satisfaction of charge 5 in full
dot icon08/10/2014
Satisfaction of charge 3 in full
dot icon08/10/2014
Satisfaction of charge 2 in full
dot icon08/10/2014
Satisfaction of charge 7 in full
dot icon08/10/2014
Satisfaction of charge 4 in full
dot icon03/10/2014
Registration of charge 026755850008, created on 2014-10-01
dot icon01/04/2014
Appointment of Mr Naser Janjua Khan as a director
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon10/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon15/01/2013
Full accounts made up to 2012-06-30
dot icon10/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon13/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon18/03/2011
Full accounts made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon07/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon07/01/2010
Director's details changed for Arshad Mehmood Chaudhary on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Zameer Mohammed Choudrey on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Dawood Pervez on 2010-01-07
dot icon07/01/2010
Director's details changed for Mohammed Younus Sheikh on 2010-01-07
dot icon07/01/2010
Director's details changed for Abdul Khalique Bhatti on 2010-01-07
dot icon07/01/2010
Director's details changed for Sir Mohammed Anwar Pervez on 2010-01-07
dot icon07/01/2010
Director's details changed for Rizwan Pervez on 2010-01-07
dot icon07/01/2010
Director's details changed for Adalat Khan Chaudhary on 2010-01-07
dot icon07/01/2010
Secretary's details changed for Mr Dawood Pervez on 2010-01-07
dot icon24/04/2009
Full accounts made up to 2008-06-30
dot icon07/01/2009
Return made up to 07/01/09; full list of members
dot icon07/01/2009
Director's change of particulars / mohammed pervez / 07/01/2009
dot icon13/05/2008
Director and secretary's change of particulars / dawood pervez / 30/04/2008
dot icon18/03/2008
Full accounts made up to 2007-06-30
dot icon28/01/2008
Return made up to 07/01/08; full list of members
dot icon25/01/2008
Director's particulars changed
dot icon25/01/2008
Director's particulars changed
dot icon11/10/2007
Resolutions
dot icon11/05/2007
Full accounts made up to 2006-06-30
dot icon11/01/2007
Return made up to 07/01/07; full list of members
dot icon22/03/2006
Full accounts made up to 2005-06-30
dot icon13/02/2006
Location of register of members
dot icon03/02/2006
Return made up to 07/01/06; full list of members
dot icon03/02/2006
Location of register of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon07/02/2005
Registered office changed on 07/02/05 from: 2 bloomsbury street london WC1B 3ST
dot icon25/01/2005
Return made up to 07/01/05; full list of members
dot icon25/01/2005
Director's particulars changed
dot icon08/07/2004
New secretary appointed;new director appointed
dot icon08/07/2004
Secretary resigned
dot icon01/06/2004
Full accounts made up to 2003-06-30
dot icon08/02/2004
Return made up to 07/01/04; full list of members
dot icon22/04/2003
Full accounts made up to 2002-06-30
dot icon27/01/2003
Return made up to 07/01/03; full list of members
dot icon28/03/2002
Full accounts made up to 2001-06-30
dot icon11/03/2002
Return made up to 07/01/02; full list of members
dot icon04/03/2002
Location of register of members
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon17/04/2001
Return made up to 07/01/01; full list of members
dot icon09/03/2000
Full accounts made up to 1999-06-30
dot icon14/02/2000
Return made up to 07/01/00; full list of members
dot icon07/02/2000
New director appointed
dot icon11/05/1999
Return made up to 07/01/99; full list of members
dot icon11/05/1999
Location of register of members
dot icon11/05/1999
Director's particulars changed
dot icon16/02/1999
Full accounts made up to 1998-06-30
dot icon03/08/1998
Registered office changed on 03/08/98 from: hobson house 155 gower street london WC1E 6BJ
dot icon08/04/1998
Return made up to 07/01/98; full list of members
dot icon17/12/1997
Full accounts made up to 1997-06-30
dot icon24/03/1997
Return made up to 07/01/97; full list of members
dot icon05/03/1997
Full accounts made up to 1996-06-30
dot icon20/02/1996
Full accounts made up to 1995-06-30
dot icon29/01/1996
Return made up to 07/01/96; full list of members
dot icon27/09/1995
Particulars of mortgage/charge
dot icon27/09/1995
Particulars of mortgage/charge
dot icon30/03/1995
Return made up to 07/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Full accounts made up to 1994-06-30
dot icon10/03/1994
Return made up to 07/01/94; full list of members
dot icon25/02/1994
Full accounts made up to 1993-06-30
dot icon17/08/1993
New director appointed
dot icon05/02/1993
Return made up to 07/01/93; full list of members
dot icon18/01/1993
Director resigned
dot icon10/12/1992
Particulars of mortgage/charge
dot icon18/08/1992
Particulars of mortgage/charge
dot icon10/07/1992
Particulars of mortgage/charge
dot icon31/03/1992
Accounting reference date notified as 30/06
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Ad 24/01/92--------- £ si 99998@1=99998 £ ic 2/100000
dot icon11/03/1992
£ nc 1000/1000000 07/01/92
dot icon11/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon11/03/1992
New director appointed
dot icon11/03/1992
New director appointed
dot icon11/03/1992
New director appointed
dot icon11/03/1992
New director appointed
dot icon11/03/1992
Resolutions
dot icon07/01/1992
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
07/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pervez, Rizwan
Director
14/01/2000 - Present
17
Khan, Naser Janjua
Director
01/04/2014 - Present
27
Pervez, Dawood
Director
01/07/2004 - Present
36
Pervez, Dawood
Secretary
01/07/2004 - Present
12

Persons with Significant Control

1
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 BESTWAY NORTHERN LIMITED

BESTWAY NORTHERN LIMITED is an(a) Active company incorporated on 07/01/1992 with the registered office located at 2 Abbey Road, Park Royal, London NW10 7BW. 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 BESTWAY NORTHERN LIMITED?

toggle

BESTWAY NORTHERN LIMITED is currently Active. It was registered on 07/01/1992 .

Where is BESTWAY NORTHERN LIMITED located?

toggle

BESTWAY NORTHERN LIMITED is registered at 2 Abbey Road, Park Royal, London NW10 7BW.

What does BESTWAY NORTHERN LIMITED do?

toggle

BESTWAY NORTHERN LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for BESTWAY NORTHERN LIMITED?

toggle

The latest filing was on 28/03/2026: Full accounts made up to 2025-06-30.