BST SOUTHERN LTD

Register to unlock more data on OkredoRegister

BST SOUTHERN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02211578

Incorporation date

19/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mycroft, 96a The Grove, Christchurch, Dorset BH23 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1988)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon26/02/2025
Change of details for Mr Peter William Hughes as a person with significant control on 2024-07-08
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2023
Notification of Thomas Hughes as a person with significant control on 2023-07-09
dot icon17/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon29/12/2022
Amended total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon07/03/2022
Cessation of Thomas Hughes as a person with significant control on 2022-03-07
dot icon28/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon16/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon11/02/2021
Notification of Thomas Hughes as a person with significant control on 2020-09-01
dot icon28/10/2020
Satisfaction of charge 1 in full
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/09/2020
Resolutions
dot icon02/09/2020
Appointment of Mr William Walter Hughes as a director on 2020-09-01
dot icon02/09/2020
Appointment of Miss Sally Hughes as a director on 2020-09-01
dot icon02/09/2020
Appointment of Mr Thomas Hughes as a director on 2020-09-01
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon15/06/2018
Notification of Peter Hughes as a person with significant control on 2018-06-01
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon12/07/2016
Director's details changed for Mr Peter William Hughes on 2016-03-01
dot icon12/07/2016
Secretary's details changed for Mrs Frances Nella Hughes on 2016-03-01
dot icon12/07/2016
Registered office address changed from 96 the Grove Christchurch Dorset BH23 2HD to Mycroft 96a the Grove Christchurch Dorset BH23 2HD on 2016-07-12
dot icon07/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon04/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon28/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Peter William Hughes on 2010-06-15
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/06/2009
Return made up to 15/06/09; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/06/2008
Return made up to 15/06/08; full list of members
dot icon16/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/06/2007
Return made up to 15/06/07; full list of members
dot icon20/06/2007
Location of register of members
dot icon23/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/06/2006
Return made up to 15/06/06; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/06/2005
Return made up to 15/06/05; full list of members
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/06/2004
Return made up to 15/06/04; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/10/2003
Director resigned
dot icon03/07/2003
Return made up to 15/06/03; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/08/2002
Registered office changed on 21/08/02 from: 96 the grove christchurch dorset BH23 2HD
dot icon06/07/2002
Return made up to 15/06/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/07/2001
Return made up to 15/06/01; full list of members
dot icon02/11/2000
Registered office changed on 02/11/00 from: 452 holdenhurst road bournemouth dorset BH8 9AF
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon27/06/2000
Return made up to 15/06/00; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1998-12-31
dot icon27/08/1999
Return made up to 15/06/99; no change of members
dot icon14/10/1998
Accounts for a small company made up to 1997-12-31
dot icon22/06/1998
Return made up to 15/06/98; full list of members
dot icon13/10/1997
Accounts for a small company made up to 1996-12-31
dot icon30/06/1997
Return made up to 15/06/97; no change of members
dot icon30/06/1997
Registered office changed on 30/06/97 from: 74 covena road southbourne bournemouth bh 65L
dot icon15/10/1996
Accounts for a small company made up to 1995-12-31
dot icon20/06/1996
Return made up to 15/06/96; no change of members
dot icon12/10/1995
Accounts for a small company made up to 1994-12-31
dot icon17/07/1995
Return made up to 15/06/95; full list of members
dot icon14/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 15/06/94; no change of members
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon19/07/1993
Return made up to 15/06/93; no change of members
dot icon10/02/1993
Auditor's resignation
dot icon30/09/1992
Full accounts made up to 1991-12-31
dot icon18/08/1992
Return made up to 15/06/92; full list of members
dot icon15/04/1992
Particulars of mortgage/charge
dot icon14/08/1991
Return made up to 15/06/91; no change of members
dot icon03/05/1991
Full accounts made up to 1990-12-31
dot icon07/08/1990
Full accounts made up to 1989-12-31
dot icon07/08/1990
Return made up to 15/06/90; full list of members
dot icon20/10/1989
Full accounts made up to 1988-12-31
dot icon24/08/1989
Return made up to 14/07/89; full list of members
dot icon20/03/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon02/03/1989
Wd 14/02/89 ad 10/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon10/03/1988
Registered office changed on 10/03/88 from: 84 temple chambers temple ave london EC4Y ohp
dot icon10/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1988
Memorandum and Articles of Association
dot icon17/02/1988
Resolutions
dot icon16/02/1988
Certificate of change of name
dot icon19/01/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

4
2023
change arrow icon-42.20 % *

* during past year

Cash in Bank

£10,237.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/07/2026
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)
2022
2
6.32K
-
0.00
17.71K
-
2023
4
12.90K
-
0.00
10.24K
-
2023
4
12.90K
-
0.00
10.24K
-

Employees

2023

Employees

4 Ascended100 % *

Net Assets(GBP)

12.90K £Ascended104.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.24K £Descended-42.20 % *

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
Hughes, Thomas
Director
01/09/2020 - Present
1
Hughes, Sally
Director
01/09/2020 - Present
-
Hughes, William Walter
Director
01/09/2020 - 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 BST SOUTHERN LTD

BST SOUTHERN LTD is an(a) Active company incorporated on 19/01/1988 with the registered office located at Mycroft, 96a The Grove, Christchurch, Dorset BH23 2HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BST SOUTHERN LTD?

toggle

BST SOUTHERN LTD is currently Active. It was registered on 19/01/1988 .

Where is BST SOUTHERN LTD located?

toggle

BST SOUTHERN LTD is registered at Mycroft, 96a The Grove, Christchurch, Dorset BH23 2HD.

What does BST SOUTHERN LTD do?

toggle

BST SOUTHERN LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BST SOUTHERN LTD have?

toggle

BST SOUTHERN LTD had 4 employees in 2023.

What is the latest filing for BST SOUTHERN LTD?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.