BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00092438

Incorporation date

08/03/1907

Size

Group

Contacts

Registered address

Registered address

43 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey RH1 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1907)
dot icon03/03/2026
Director's details changed for Ms Tara Charlotte Leathers on 2008-01-31
dot icon29/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon14/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Memorandum and Articles of Association
dot icon18/10/2023
Statement of company's objects
dot icon29/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon23/11/2022
Notification of a person with significant control statement
dot icon07/09/2022
Confirmation statement made on 2022-07-11 with updates
dot icon06/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/08/2022
Cessation of George Stanhope Pitt as a person with significant control on 2019-08-20
dot icon16/08/2022
Appointment of Mrs Jana Todd as a secretary on 2022-08-16
dot icon16/08/2022
Appointment of Mrs Sharon Elizabeth Ward as a director on 2022-08-16
dot icon04/02/2022
Termination of appointment of Gillian Margaret Edgar as a secretary on 2022-02-04
dot icon16/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon18/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/04/2021
Appointment of Ms Gillian Margaret Edgar as a secretary on 2021-04-01
dot icon07/04/2021
Termination of appointment of Jennifer Dorey as a secretary on 2021-03-31
dot icon05/10/2020
Appointment of Mrs Jennifer Dorey as a secretary on 2020-10-05
dot icon05/10/2020
Termination of appointment of Ewan Briggs as a secretary on 2020-10-04
dot icon24/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon24/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon16/06/2020
Termination of appointment of David James Dring as a secretary on 2020-06-16
dot icon16/06/2020
Appointment of Mr Ewan Briggs as a secretary on 2020-06-16
dot icon16/06/2020
Termination of appointment of David James Dring as a director on 2020-06-16
dot icon22/04/2020
Appointment of Mr Ralph Booth as a director on 2020-04-01
dot icon15/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon04/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/12/2018
Satisfaction of charge 1 in full
dot icon02/08/2018
Confirmation statement made on 2018-07-11 with updates
dot icon10/07/2018
Termination of appointment of Richard Henry Cheetham Bickerton as a director on 2018-06-30
dot icon08/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/01/2018
Satisfaction of charge 6 in full
dot icon05/01/2018
Satisfaction of charge 3 in full
dot icon05/01/2018
Satisfaction of charge 2 in full
dot icon05/01/2018
Satisfaction of charge 5 in full
dot icon05/01/2018
Satisfaction of charge 4 in full
dot icon23/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon08/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon03/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/08/2015
Director's details changed for Ms Tara Charlotte Leathers on 2015-06-09
dot icon05/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon10/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/08/2014
Director's details changed for Ms Tara Charlotte Leathers on 2014-03-25
dot icon08/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon06/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon17/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/09/2012
Appointment of David Dring as a director
dot icon07/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/08/2012
Termination of appointment of John Daly as a secretary
dot icon23/08/2012
Appointment of Mr David James Dring as a secretary
dot icon23/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon08/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/09/2011
Director's details changed for Ms Nicola Pitt on 2011-08-01
dot icon05/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon25/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/08/2010
Director's details changed for Ms Nicola Pitt on 2010-01-01
dot icon18/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon21/08/2009
Return made up to 01/08/09; full list of members
dot icon27/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/04/2009
Secretary appointed mr john malachy daly
dot icon21/04/2009
Appointment terminated secretary alan wild
dot icon22/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 01/08/08; full list of members
dot icon21/08/2008
Director appointed ms nicola pitt
dot icon21/08/2008
Director appointed ms tara leathers
dot icon25/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 01/08/07; full list of members
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
Secretary resigned
dot icon11/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 01/08/06; full list of members
dot icon11/08/2005
Return made up to 01/08/05; full list of members
dot icon30/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon31/08/2004
Return made up to 01/08/04; full list of members
dot icon27/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/08/2003
Return made up to 01/08/03; change of members
dot icon11/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
Secretary resigned
dot icon15/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/08/2002
Return made up to 01/08/02; change of members
dot icon23/08/2001
Return made up to 01/08/01; full list of members
dot icon21/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon21/08/2000
Full group accounts made up to 1999-12-31
dot icon17/08/2000
Return made up to 01/08/00; no change of members
dot icon20/08/1999
Full group accounts made up to 1998-12-31
dot icon19/08/1999
Return made up to 01/08/99; full list of members
dot icon04/09/1998
New director appointed
dot icon27/08/1998
Return made up to 01/08/98; no change of members
dot icon29/07/1998
Full group accounts made up to 1997-12-31
dot icon21/08/1997
Return made up to 01/08/97; full list of members
dot icon08/08/1997
Full group accounts made up to 1996-12-31
dot icon08/04/1997
New director appointed
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Director resigned
dot icon10/03/1997
New director appointed
dot icon04/09/1996
Full group accounts made up to 1995-12-31
dot icon29/08/1996
Return made up to 01/08/96; no change of members
dot icon31/08/1995
Return made up to 01/08/95; no change of members
dot icon31/08/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full group accounts made up to 1993-12-31
dot icon04/08/1994
Return made up to 01/08/94; full list of members
dot icon31/10/1993
Full group accounts made up to 1992-12-31
dot icon30/07/1993
Return made up to 01/08/93; no change of members
dot icon31/10/1992
Full group accounts made up to 1991-12-31
dot icon15/09/1992
Return made up to 01/08/92; no change of members
dot icon07/04/1992
Secretary resigned;new secretary appointed
dot icon18/09/1991
Return made up to 01/08/91; full list of members
dot icon20/06/1991
Full group accounts made up to 1990-12-31
dot icon09/10/1990
Return made up to 01/06/90; full list of members
dot icon06/08/1990
Full group accounts made up to 1989-12-31
dot icon14/06/1990
Registered office changed on 14/06/90 from: 235 southwark bridge road london SE1 6NN
dot icon16/11/1989
Group accounts for a small company made up to 1988-12-31
dot icon10/11/1989
Ad 20/09/89-26/10/89 £ si 68265@1=68265 £ ic 148186/216451
dot icon20/10/1989
Wd 13/10/89 ad 17/08/89--------- £ si 3529@1=3529 £ ic 144657/148186
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Nc inc already adjusted 01/08/89
dot icon04/10/1989
Resolutions
dot icon28/09/1989
Return made up to 01/08/89; full list of members
dot icon16/05/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon24/04/1989
Director resigned
dot icon08/11/1988
Registered office changed on 08/11/88 from: unit 9 thames road industrial estate london E16 2EZ
dot icon08/11/1988
Secretary resigned;new secretary appointed;director resigned
dot icon17/10/1988
Full accounts made up to 1988-03-31
dot icon17/10/1988
Return made up to 04/10/88; full list of members
dot icon10/05/1988
Particulars of mortgage/charge
dot icon05/05/1988
Memorandum and Articles of Association
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Resolutions
dot icon01/10/1987
Return made up to 22/09/87; full list of members
dot icon01/10/1987
Full accounts made up to 1987-03-31
dot icon15/04/1987
New director appointed
dot icon24/10/1986
Full accounts made up to 1986-03-31
dot icon24/10/1986
Return made up to 24/09/86; full list of members
dot icon26/10/1955
Miscellaneous
dot icon08/03/1907
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

37
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,789,816.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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)
2022
37
36.05M
-
0.00
5.79M
-
2022
37
36.05M
-
0.00
5.79M
-

Employees

2022

Employees

37 Ascended- *

Net Assets(GBP)

36.05M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.79M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Sharon Elizabeth
Director
16/08/2022 - Present
14
Pitt, Nicola Naomi
Director
31/01/2008 - Present
2
Booth, Ralph
Director
01/04/2020 - Present
2
Leathers, Tara Charlotte
Director
31/01/2008 - Present
2

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE)

BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE) is an(a) Active company incorporated on 08/03/1907 with the registered office located at 43 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey RH1 2LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE)?

toggle

BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE) is currently Active. It was registered on 08/03/1907 .

Where is BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE) located?

toggle

BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE) is registered at 43 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey RH1 2LG.

What does BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE) do?

toggle

BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE) operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE) have?

toggle

BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE) had 37 employees in 2022.

What is the latest filing for BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE)?

toggle

The latest filing was on 03/03/2026: Director's details changed for Ms Tara Charlotte Leathers on 2008-01-31.