BRITISH OVERSEAS & EXPORT TRADING LIMITED

Register to unlock more data on OkredoRegister

BRITISH OVERSEAS & EXPORT TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00350633

Incorporation date

16/03/1939

Size

Micro Entity

Contacts

Registered address

Registered address

18 Edgwarebury Gardens, Edgware HA8 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1939)
dot icon18/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/11/2025
Cessation of Everett Reginald Stanley Lakeland as a person with significant control on 2025-11-01
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon26/02/2025
Registered office address changed from 35a Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD England to 18 Edgwarebury Gardens Edgware HA8 8LN on 2025-02-26
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/09/2024
Notification of Ambretta Nadia Carolina Lakeland Anselmi as a person with significant control on 2022-10-28
dot icon18/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/05/2023
Termination of appointment of Everett Reginald Stanley Lakeland as a director on 2023-05-12
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon27/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon24/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon23/03/2020
Cessation of Fenchurch Nominees Limited as a person with significant control on 2020-01-01
dot icon23/03/2020
Notification of Everett Reginald Stanley Lakeland as a person with significant control on 2020-01-01
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon06/02/2019
Director's details changed for Ms Ambretta Nadia Carolina Lakeland on 2019-02-01
dot icon06/02/2019
Secretary's details changed for Ms Ambretta Nadia Carolina Lakeland on 2019-02-01
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Appointment of Mr Anthony Lyman as a director on 2016-05-01
dot icon04/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Registered office address changed from Barley View House 1 Barley View Prestwood Great Missenden Buckinghamshire HP16 9BW to 35a Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD on 2015-11-19
dot icon23/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Registered office address changed from 7 Bath Place London EC2A 3DR on 2011-07-21
dot icon17/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon16/03/2011
Secretary's details changed for Ms Ambretta Nadia Carolina Lakeland on 2011-03-15
dot icon16/03/2011
Director's details changed for Ambretta Nadia Carolina Lakeland on 2011-03-15
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 31/12/08; no change of members
dot icon08/06/2009
Director appointed ambretta nadia carolina lakeland
dot icon08/06/2009
Appointment terminated director philippa lakeland
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 31/12/07; no change of members
dot icon23/11/2007
New director appointed
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 31/12/05; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/01/2006
New secretary appointed
dot icon09/01/2006
Secretary resigned
dot icon10/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 31/12/04; full list of members
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 31/12/01; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon01/03/2000
Return made up to 31/12/99; full list of members
dot icon29/02/2000
Registered office changed on 29/02/00 from: 48 portland place london W1N 4AJ
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon16/02/1999
Return made up to 31/12/98; full list of members
dot icon31/12/1998
Accounts for a small company made up to 1998-03-31
dot icon21/09/1998
Ad 10/06/98--------- £ si 30000@1=30000 £ ic 500000/530000
dot icon21/09/1998
Nc inc already adjusted 10/06/98
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Resolutions
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon14/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon31/01/1996
Return made up to 31/12/95; no change of members
dot icon30/01/1995
Return made up to 31/12/94; full list of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon09/05/1994
Director resigned;new director appointed
dot icon07/03/1994
Return made up to 31/12/93; full list of members
dot icon24/02/1994
Full accounts made up to 1993-03-31
dot icon24/02/1994
Full accounts made up to 1992-03-31
dot icon24/02/1994
Full accounts made up to 1991-03-31
dot icon24/02/1994
Full accounts made up to 1990-03-31
dot icon24/02/1994
Full accounts made up to 1989-03-31
dot icon12/07/1993
Secretary resigned;new secretary appointed
dot icon12/07/1993
Return made up to 31/12/92; full list of members
dot icon12/05/1993
Registered office changed on 12/05/93 from: 131 kingshill avenue northolt middlesex UB5 6NY
dot icon24/07/1992
Registered office changed on 24/07/92 from: 48 portland pl london W1U 4AJ
dot icon24/02/1992
Return made up to 31/12/91; full list of members
dot icon23/04/1991
Return made up to 31/12/90; full list of members
dot icon27/06/1990
Return made up to 31/12/89; full list of members
dot icon24/11/1989
Full accounts made up to 1988-03-31
dot icon24/10/1989
Return made up to 31/12/88; full list of members
dot icon23/08/1989
Secretary resigned
dot icon16/06/1989
Secretary resigned;new secretary appointed
dot icon24/05/1989
Full accounts made up to 1987-03-31
dot icon07/10/1988
Full accounts made up to 1986-03-31
dot icon07/10/1988
Director resigned
dot icon14/07/1988
Director resigned
dot icon15/12/1987
Return made up to 04/12/87; full list of members
dot icon15/12/1987
Return made up to 31/12/86; full list of members
dot icon21/03/1987
Full accounts made up to 1985-03-31
dot icon01/10/1986
Full accounts made up to 1984-03-31
dot icon13/08/1986
Secretary resigned;new secretary appointed;director resigned
dot icon31/07/1986
Particulars of mortgage/charge
dot icon13/06/1986
New director appointed
dot icon02/03/1977
Memorandum and Articles of Association
dot icon27/06/1946
Certificate of change of name
dot icon16/03/1939
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
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
15/03/2026
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
5
10.82K
-
0.00
-
-
2022
5
5.82K
-
0.00
-
-
2023
5
2.08K
-
0.00
-
-
2023
5
2.08K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

2.08K £Descended-64.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyman, Anthony
Director
01/05/2016 - Present
1
Comm Everett Reginald Stanley Lakeland
Director
02/05/1994 - 12/05/2023
2
Anselmi, Ambretta Nadia Carolina Lakeland
Director
04/02/2009 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRITISH OVERSEAS & EXPORT TRADING LIMITED

BRITISH OVERSEAS & EXPORT TRADING LIMITED is an(a) Active company incorporated on 16/03/1939 with the registered office located at 18 Edgwarebury Gardens, Edgware HA8 8LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH OVERSEAS & EXPORT TRADING LIMITED?

toggle

BRITISH OVERSEAS & EXPORT TRADING LIMITED is currently Active. It was registered on 16/03/1939 .

Where is BRITISH OVERSEAS & EXPORT TRADING LIMITED located?

toggle

BRITISH OVERSEAS & EXPORT TRADING LIMITED is registered at 18 Edgwarebury Gardens, Edgware HA8 8LN.

What does BRITISH OVERSEAS & EXPORT TRADING LIMITED do?

toggle

BRITISH OVERSEAS & EXPORT TRADING LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BRITISH OVERSEAS & EXPORT TRADING LIMITED have?

toggle

BRITISH OVERSEAS & EXPORT TRADING LIMITED had 5 employees in 2023.

What is the latest filing for BRITISH OVERSEAS & EXPORT TRADING LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-15 with no updates.