BILTMORE BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BILTMORE BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01121440

Incorporation date

06/07/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Manners View, Newport, Isle Of Wight PO30 5FACopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1986)
dot icon22/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon13/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Director's details changed for Stephen John Brailsford on 2023-05-23
dot icon31/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon03/10/2022
Director's details changed for Mrs Gwendoline Mary Brailsford on 2022-10-03
dot icon03/10/2022
Termination of appointment of Gwendoline Mary Brailsford as a secretary on 2022-10-03
dot icon29/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-07-21
dot icon27/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon20/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Registration of charge 011214400006, created on 2017-01-03
dot icon05/01/2017
Registration of charge 011214400007, created on 2017-01-03
dot icon25/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon19/10/2016
Registration of charge 011214400005, created on 2016-10-17
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Resolutions
dot icon16/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon27/10/2009
Director's details changed for Stephen John Brailsford on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr Matthew John Brailsford on 2009-10-01
dot icon27/10/2009
Director's details changed for Christopher John Brailsford on 2009-10-01
dot icon27/10/2009
Director's details changed for Mrs Gwendoline Mary Brailsford on 2009-10-01
dot icon09/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 21/10/08; full list of members
dot icon29/10/2007
Return made up to 21/10/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2006
Return made up to 21/10/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/10/2005
Return made up to 21/10/05; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2004
Return made up to 21/10/04; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/11/2003
Return made up to 21/10/03; full list of members
dot icon30/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/10/2002
Return made up to 21/10/02; full list of members
dot icon04/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/10/2001
Return made up to 20/10/01; full list of members
dot icon10/08/2001
Accounts for a small company made up to 2001-03-31
dot icon01/11/2000
Return made up to 20/10/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 2000-03-31
dot icon10/11/1999
Return made up to 20/10/99; full list of members
dot icon08/07/1999
Declaration of satisfaction of mortgage/charge
dot icon08/07/1999
Declaration of satisfaction of mortgage/charge
dot icon10/06/1999
Accounts for a small company made up to 1999-03-31
dot icon10/11/1998
Return made up to 20/10/98; no change of members
dot icon10/11/1998
Director resigned
dot icon09/07/1998
Accounts for a small company made up to 1998-03-31
dot icon10/11/1997
Return made up to 20/10/97; no change of members
dot icon15/07/1997
Accounts for a small company made up to 1997-03-31
dot icon25/10/1996
Return made up to 20/10/96; full list of members
dot icon17/09/1996
Accounts for a small company made up to 1996-03-31
dot icon23/10/1995
Return made up to 20/10/95; no change of members
dot icon25/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Registered office changed on 23/12/94 from: 4 church litten newport isle of wight PO30 1XJ
dot icon23/12/1994
Return made up to 20/10/94; no change of members
dot icon18/07/1994
Accounts for a small company made up to 1994-03-31
dot icon13/10/1993
Return made up to 20/10/93; full list of members
dot icon29/08/1993
Accounts for a small company made up to 1993-03-31
dot icon30/06/1993
Particulars of mortgage/charge
dot icon09/06/1993
Particulars of mortgage/charge
dot icon18/11/1992
Return made up to 20/10/92; no change of members
dot icon10/11/1992
Accounts for a small company made up to 1992-03-31
dot icon04/01/1992
Accounts for a small company made up to 1991-03-31
dot icon13/11/1991
Return made up to 20/10/91; no change of members
dot icon28/08/1991
Particulars of mortgage/charge
dot icon15/01/1991
Return made up to 31/10/90; full list of members
dot icon31/10/1990
Accounts for a small company made up to 1990-03-31
dot icon22/05/1990
Registered office changed on 22/05/90 from: 52 upper saint james street newport isle of wight PO30 1LG
dot icon25/04/1990
New director appointed
dot icon25/04/1990
New director appointed
dot icon25/04/1990
New director appointed
dot icon26/10/1989
Return made up to 20/10/89; full list of members
dot icon26/10/1989
Accounts for a small company made up to 1989-03-31
dot icon06/10/1988
Return made up to 20/08/88; full list of members
dot icon22/09/1988
Accounts for a small company made up to 1988-03-31
dot icon15/09/1988
Wd 26/08/88 ad 05/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/1987
Accounts for a small company made up to 1987-03-31
dot icon17/11/1987
Return made up to 06/10/87; full list of members
dot icon24/01/1987
Return made up to 27/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
Accounts for a small company made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+27.45 % *

* during past year

Cash in Bank

£309,041.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
8
543.97K
-
0.00
220.36K
-
2022
7
639.86K
-
0.00
242.47K
-
2023
7
733.36K
-
0.00
309.04K
-
2023
7
733.36K
-
0.00
309.04K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

733.36K £Ascended14.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

309.04K £Ascended27.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BILTMORE BUSINESS SERVICES LIMITED

BILTMORE BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 06/07/1973 with the registered office located at 14 Manners View, Newport, Isle Of Wight PO30 5FA. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BILTMORE BUSINESS SERVICES LIMITED?

toggle

BILTMORE BUSINESS SERVICES LIMITED is currently Active. It was registered on 06/07/1973 .

Where is BILTMORE BUSINESS SERVICES LIMITED located?

toggle

BILTMORE BUSINESS SERVICES LIMITED is registered at 14 Manners View, Newport, Isle Of Wight PO30 5FA.

What does BILTMORE BUSINESS SERVICES LIMITED do?

toggle

BILTMORE BUSINESS SERVICES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BILTMORE BUSINESS SERVICES LIMITED have?

toggle

BILTMORE BUSINESS SERVICES LIMITED had 7 employees in 2023.

What is the latest filing for BILTMORE BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-21 with no updates.