BEXMOOR LIMITED

Register to unlock more data on OkredoRegister

BEXMOOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03698490

Incorporation date

20/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Croft 43 Langland Road, Langland, Swansea, West Glamorgan SA3 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1999)
dot icon21/02/2026
All of the property or undertaking no longer forms part of charge 2
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon17/10/2024
Micro company accounts made up to 2024-03-31
dot icon20/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon13/10/2023
Micro company accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon10/01/2023
Satisfaction of charge 036984900008 in full
dot icon10/01/2023
Satisfaction of charge 3 in full
dot icon10/01/2023
Satisfaction of charge 1 in full
dot icon10/01/2023
Satisfaction of charge 036984900007 in full
dot icon10/01/2023
Satisfaction of charge 036984900004 in full
dot icon22/12/2022
Satisfaction of charge 036984900006 in full
dot icon18/10/2022
Micro company accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon15/09/2021
Micro company accounts made up to 2021-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon15/06/2020
Micro company accounts made up to 2020-03-31
dot icon02/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/10/2019
Satisfaction of charge 036984900005 in full
dot icon31/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon12/10/2018
Registration of charge 036984900007, created on 2018-10-09
dot icon12/10/2018
Registration of charge 036984900008, created on 2018-10-09
dot icon10/09/2018
Micro company accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/08/2017
Registration of charge 036984900006, created on 2017-08-07
dot icon22/04/2017
Termination of appointment of John Edward Collins as a director on 2017-04-22
dot icon22/04/2017
Termination of appointment of John Edward Collins as a secretary on 2017-04-22
dot icon22/04/2017
Appointment of Mrs Susan Anne Collins as a secretary on 2017-04-22
dot icon22/04/2017
Appointment of Mrs Susan Anne Collins as a director on 2017-04-22
dot icon25/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon27/01/2015
Director's details changed for Mr Paul Vivian Newman on 2015-01-27
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/07/2014
Registration of charge 036984900005, created on 2014-07-02
dot icon05/07/2014
Registration of charge 036984900004, created on 2014-07-02
dot icon28/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Resolutions
dot icon24/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon11/11/2011
Appointment of John Edward Collins as a secretary
dot icon10/11/2011
Termination of appointment of Christopher Davies as a secretary
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Registered office address changed from Venture Court Waterside Business Park Valley Way Enterprise Park Swansea SA6 8QP on 2011-05-25
dot icon25/05/2011
Termination of appointment of Christopher Davies as a director
dot icon25/05/2011
Termination of appointment of Sarah Jackson-Thomas as a director
dot icon04/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Termination of appointment of Keith Thomas as a director
dot icon09/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2009
Director's details changed for Keith Thomas on 2009-10-27
dot icon27/10/2009
Director's details changed for Paul Vivian Newman on 2009-10-27
dot icon27/10/2009
Director's details changed for John Edward Collins on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Mr Christopher Wayne Davies on 2009-10-27
dot icon27/10/2009
Director's details changed for Sarah Jane Jackson-Thomas on 2009-10-27
dot icon27/10/2009
Director's details changed for Mr Christopher Wayne Davies on 2009-10-27
dot icon30/09/2009
Appointment terminated director stephen penny
dot icon30/01/2009
Return made up to 20/01/09; full list of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from copper court phoenix way enterprise park, llansamlet swansea west glamorgan SA7 9EH
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/07/2008
Director appointed sarah jane jackson-thomas
dot icon09/07/2008
Director appointed john edward collins
dot icon09/07/2008
Director appointed keith thomas
dot icon09/07/2008
Director appointed paul vivian newman
dot icon09/07/2008
Return made up to 20/01/08; full list of members
dot icon08/03/2008
Director's change of particulars / steve penny / 04/03/2008
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/02/2007
Return made up to 20/01/07; full list of members
dot icon20/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/06/2006
Accounting reference date shortened from 19/07/06 to 31/03/06
dot icon25/05/2006
Total exemption full accounts made up to 2005-07-19
dot icon03/02/2006
Return made up to 20/01/06; full list of members
dot icon28/10/2005
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon10/07/2005
Ad 27/06/05--------- £ si 98@1=98 £ ic 2/100
dot icon19/05/2005
Total exemption full accounts made up to 2004-07-19
dot icon01/02/2005
Return made up to 20/01/05; full list of members
dot icon30/04/2004
Total exemption full accounts made up to 2003-07-19
dot icon26/01/2004
Return made up to 20/01/04; full list of members
dot icon03/10/2003
Particulars of mortgage/charge
dot icon23/03/2003
Total exemption full accounts made up to 2002-07-19
dot icon26/02/2003
Return made up to 20/01/03; full list of members
dot icon24/04/2002
Total exemption full accounts made up to 2001-07-19
dot icon13/02/2002
Return made up to 20/01/02; full list of members
dot icon24/01/2001
Return made up to 20/01/01; full list of members
dot icon21/11/2000
Full accounts made up to 2000-07-19
dot icon14/01/2000
Return made up to 20/01/00; full list of members
dot icon20/12/1999
Accounting reference date extended from 31/01/00 to 19/07/00
dot icon20/10/1999
Registered office changed on 20/10/99 from: copper court enterprise park, llansamlet, swansea west glamorgan SA7 9EH
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New secretary appointed;new director appointed
dot icon10/09/1999
Registered office changed on 10/09/99 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH
dot icon08/03/1999
Director resigned
dot icon08/03/1999
Secretary resigned
dot icon20/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
503.31K
-
0.00
-
-
2022
2
596.82K
-
0.00
-
-
2023
2
583.95K
-
0.00
-
-
2023
2
583.95K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

583.95K £Descended-2.16 % *

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
Newman, Paul Vivian
Director
19/06/2008 - Present
31
Collins, Susan Anne
Director
22/04/2017 - Present
3

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 BEXMOOR LIMITED

BEXMOOR LIMITED is an(a) Active company incorporated on 20/01/1999 with the registered office located at The Croft 43 Langland Road, Langland, Swansea, West Glamorgan SA3 4LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEXMOOR LIMITED?

toggle

BEXMOOR LIMITED is currently Active. It was registered on 20/01/1999 .

Where is BEXMOOR LIMITED located?

toggle

BEXMOOR LIMITED is registered at The Croft 43 Langland Road, Langland, Swansea, West Glamorgan SA3 4LU.

What does BEXMOOR LIMITED do?

toggle

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

How many employees does BEXMOOR LIMITED have?

toggle

BEXMOOR LIMITED had 2 employees in 2023.

What is the latest filing for BEXMOOR LIMITED?

toggle

The latest filing was on 21/02/2026: All of the property or undertaking no longer forms part of charge 2.