BRITISH SERIES LIMITED

Register to unlock more data on OkredoRegister

BRITISH SERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05104232

Incorporation date

16/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Llwynbarried Fach, Nantmel, Llandrindod Wells LD1 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2004)
dot icon16/04/2026
Director's details changed for Mr Mark Grice on 2026-04-15
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon27/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon27/04/2024
Micro company accounts made up to 2023-12-31
dot icon28/12/2023
Micro company accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon27/12/2022
Micro company accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon14/12/2021
Micro company accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/06/2020
Appointment of Mr Jordan Robinson-Blore as a director on 2020-06-18
dot icon18/06/2020
Termination of appointment of Sally-Ann Langley as a secretary on 2020-06-18
dot icon18/06/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon18/06/2020
Registered office address changed from C/O Certax Accounting Unit 2 3a Wellington Road Bidford on Avon Warks B50 4JH United Kingdom to Llwynbarried Fach Nantmel Llandrindod Wells LD1 6EW on 2020-06-18
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon08/12/2016
Appointment of Mrs Sally-Ann Langley as a secretary on 2016-12-01
dot icon08/12/2016
Termination of appointment of Steven Francis Langley as a secretary on 2016-12-01
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-04-16 no member list
dot icon10/05/2016
Registered office address changed from C/O Certax Accounting Alcester Business Centre 4 Kinwarton Farm Road Alcester Warwickshire B49 6EL to C/O Certax Accounting Unit 2 3a Wellington Road Bidford on Avon Warks B50 4JH on 2016-05-10
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-04-16 no member list
dot icon23/06/2015
Secretary's details changed for Mr Steven Francis Langley on 2015-04-01
dot icon23/06/2015
Director's details changed for Mr Steven Francis Langley on 2015-04-01
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/09/2014
Registered office address changed from 2 Dugdale Avenue Bidford on Avon Warks B50 4QE to C/O Certax Accounting Alcester Business Centre 4 Kinwarton Farm Road Alcester Warwickshire B49 6EL on 2014-09-07
dot icon16/05/2014
Annual return made up to 2014-04-16 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-16 no member list
dot icon15/05/2013
Termination of appointment of Michaela Bevans as a director
dot icon15/05/2013
Termination of appointment of Geoffrey Berrisford as a director
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-16 no member list
dot icon19/04/2012
Appointment of Mr Mark Grice as a director
dot icon19/04/2012
Termination of appointment of Mark Joslin as a director
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/06/2011
Annual return made up to 2011-04-16 no member list
dot icon23/06/2011
Appointment of Michaela Bevans as a director
dot icon23/06/2011
Termination of appointment of Sandra Williams as a director
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-16 no member list
dot icon20/04/2010
Director's details changed for Mark Joslin on 2010-01-01
dot icon20/04/2010
Director's details changed for Steven Francis Langley on 2010-01-01
dot icon20/04/2010
Director's details changed for Sandra Margaret Williams on 2010-01-01
dot icon20/04/2010
Director's details changed for Geoffrey Kenneth Berrisford on 2010-01-01
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/05/2009
Annual return made up to 16/04/09
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/04/2008
Annual return made up to 16/04/08
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/07/2007
Annual return made up to 16/04/07
dot icon13/12/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon06/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/10/2006
New secretary appointed
dot icon13/10/2006
Secretary resigned;director resigned
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Registered office changed on 13/10/06 from: 103 bentley road willesborough ashford kent TN24 0HS
dot icon16/05/2006
Annual return made up to 16/04/06
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon30/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon24/05/2005
Annual return made up to 16/04/05
dot icon11/05/2005
New secretary appointed
dot icon01/04/2005
New secretary appointed
dot icon01/04/2005
Secretary resigned
dot icon25/10/2004
Registered office changed on 25/10/04 from: hollins farm marton lane arkendale nr knaresborough north yorkshire HG5 0QZ
dot icon22/07/2004
Accounting reference date shortened from 30/04/05 to 31/10/04
dot icon21/05/2004
Registered office changed on 21/05/04 from: eagle lodge minskip boroughbridge north yorkshire YO51 9JF
dot icon16/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
7.11K
-
0.00
-
-
2022
0
7.49K
-
0.00
-
-
2023
0
8.14K
-
0.00
-
-
2023
0
8.14K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.14K £Ascended8.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Francis Langley
Director
14/11/2005 - Present
8
Robinson-Blore, Jordan
Director
18/06/2020 - Present
1
Bentley, Simon James
Director
14/11/2005 - Present
2
Grice, Mark
Director
19/11/2011 - Present
1
Williams, Sandra Margaret
Director
14/11/2005 - 21/11/2010
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH SERIES LIMITED

BRITISH SERIES LIMITED is an(a) Active company incorporated on 16/04/2004 with the registered office located at Llwynbarried Fach, Nantmel, Llandrindod Wells LD1 6EW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SERIES LIMITED?

toggle

BRITISH SERIES LIMITED is currently Active. It was registered on 16/04/2004 .

Where is BRITISH SERIES LIMITED located?

toggle

BRITISH SERIES LIMITED is registered at Llwynbarried Fach, Nantmel, Llandrindod Wells LD1 6EW.

What does BRITISH SERIES LIMITED do?

toggle

BRITISH SERIES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRITISH SERIES LIMITED?

toggle

The latest filing was on 16/04/2026: Director's details changed for Mr Mark Grice on 2026-04-15.