BEWILDERWOOD LIMITED

Register to unlock more data on OkredoRegister

BEWILDERWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06275437

Incorporation date

11/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 The Close, Norwich NR1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2007)
dot icon10/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-02 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Appointment of Mr Adam Robson Horwood as a director on 2023-03-10
dot icon15/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-11-24
dot icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/09/2021
Sub-division of shares on 2021-08-11
dot icon01/09/2021
Memorandum and Articles of Association
dot icon27/08/2021
Resolutions
dot icon14/06/2021
Termination of appointment of Adam Robson Horwood as a director on 2021-06-08
dot icon14/06/2021
Termination of appointment of Benjamin Geraint Jones as a director on 2021-06-08
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon19/10/2020
Termination of appointment of Anthony William Bull as a director on 2020-06-30
dot icon19/10/2020
Director's details changed for Mr Adam Robson Horwood on 2019-10-26
dot icon19/10/2020
Director's details changed for Mr Adam Robson Horwood on 2019-10-25
dot icon18/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/02/2020
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon04/02/2020
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon25/10/2019
Appointment of Mr Adam Robson Horwood as a director on 2019-10-24
dot icon25/10/2019
Appointment of Benjamin Geraint Jones as a director on 2019-10-24
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/05/2019
Registered office address changed from C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to 7 the Close Norwich NR1 4DJ on 2019-05-17
dot icon19/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon07/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon18/05/2018
Director's details changed for Mr Anthony William Bull on 2018-05-18
dot icon12/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon25/01/2017
Appointment of Anthony William Bull as a director on 2016-11-01
dot icon05/12/2016
Termination of appointment of Nigel Rudolph Savory as a director on 2016-10-25
dot icon05/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon18/03/2016
Cancellation of shares. Statement of capital on 2016-02-23
dot icon18/03/2016
Purchase of own shares.
dot icon08/03/2016
Resolutions
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon02/12/2014
Termination of appointment of Robert James Ottaway as a secretary on 2014-12-02
dot icon18/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/08/2014
Director's details changed for Nigel Rudolph Savory on 2014-07-01
dot icon14/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon17/02/2014
Termination of appointment of Simon Eagan as a director
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-30
dot icon19/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon12/09/2012
Resolutions
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-09-05
dot icon06/09/2012
Appointment of Simon Peter Eagan as a director
dot icon06/09/2012
Appointment of Nigel Rudolph Savory as a director
dot icon06/09/2012
Appointment of Robert James Ottaway as a secretary
dot icon06/09/2012
Termination of appointment of Simon Egan as a secretary
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon03/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon03/11/2011
Current accounting period extended from 2012-06-30 to 2012-12-30
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-10-21
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon11/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon16/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon16/04/2010
Secretary's details changed for Simon Peter Egan on 2009-10-01
dot icon16/04/2010
Director's details changed for Thomas Henry Calthorpe Blofeld on 2009-10-01
dot icon04/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon16/04/2009
Return made up to 14/04/09; full list of members
dot icon10/02/2009
Location of register of members
dot icon10/02/2009
Registered office changed on 10/02/2009 from holland court the close norwich NR1 4DY
dot icon08/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon14/04/2008
Return made up to 14/04/08; full list of members
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon11/06/2007
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
02/02/2027
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
30/12/2025
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
1
327.63K
-
0.00
47.64K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savory, Nigel Rudolph
Director
05/09/2012 - 25/10/2016
16
Thomas Henry Calthorpe Blofeld
Director
11/06/2007 - Present
9
Bull, Anthony William
Director
01/11/2016 - 30/06/2020
9
Horwood, Adam Robson
Director
24/10/2019 - 08/06/2021
10
Horwood, Adam Robson
Director
10/03/2023 - Present
10

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 BEWILDERWOOD LIMITED

BEWILDERWOOD LIMITED is an(a) Active company incorporated on 11/06/2007 with the registered office located at 7 The Close, Norwich NR1 4DJ. There are currently 2 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 BEWILDERWOOD LIMITED?

toggle

BEWILDERWOOD LIMITED is currently Active. It was registered on 11/06/2007 .

Where is BEWILDERWOOD LIMITED located?

toggle

BEWILDERWOOD LIMITED is registered at 7 The Close, Norwich NR1 4DJ.

What does BEWILDERWOOD LIMITED do?

toggle

BEWILDERWOOD LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEWILDERWOOD LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-02 with updates.