BUSINESS ENTERPRISE SUPPORT LIMITED

Register to unlock more data on OkredoRegister

BUSINESS ENTERPRISE SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03476735

Incorporation date

05/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Silverdale Library High Street, Silverdale, Newcastle, Staffordshire ST5 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1997)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon24/11/2025
Termination of appointment of Adam Baker as a director on 2025-11-24
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon14/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon20/06/2023
Micro company accounts made up to 2023-03-31
dot icon19/04/2023
Appointment of Mr Adam Baker as a director on 2023-04-19
dot icon18/04/2023
Appointment of Mr Ken Harrison as a director on 2023-04-18
dot icon18/04/2023
Appointment of Mrs Sandra Lawton as a director on 2023-04-18
dot icon23/03/2023
Resolutions
dot icon23/03/2023
Memorandum and Articles of Association
dot icon23/03/2023
Statement of company's objects
dot icon07/03/2023
Termination of appointment of Gemma Lucy Bee as a director on 2023-03-01
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon20/08/2021
Micro company accounts made up to 2021-03-31
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon02/10/2020
Appointment of Mr Karl Anthony Hammond as a director on 2020-09-01
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon02/05/2019
Appointment of Mr Ben Dyer as a director on 2019-05-01
dot icon01/05/2019
Director's details changed for Mrs Judith Hilary Kirkland on 2019-05-01
dot icon08/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon17/10/2017
Termination of appointment of David Anthony Hooper as a director on 2017-10-11
dot icon01/02/2017
Registered office address changed from Gretton House Waterside Court, Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ to Silverdale Library High Street Silverdale Newcastle Staffordshire ST5 6LY on 2017-02-01
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon18/12/2015
Annual return made up to 2015-12-05 no member list
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Registered office address changed from The Well House High Street Burton-on-Trent Staffordshire DE14 1JE to Gretton House Waterside Court, Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ on 2015-11-03
dot icon10/12/2014
Annual return made up to 2014-12-05 no member list
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-05 no member list
dot icon06/08/2013
Director's details changed for Mrs Gemma Lucy Walford on 2013-07-27
dot icon06/08/2013
Termination of appointment of Ian Carlier as a director
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-12-05 no member list
dot icon16/05/2012
Appointment of Mr David Anthony Hooper as a director
dot icon06/12/2011
Annual return made up to 2011-12-05 no member list
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-12-05 no member list
dot icon28/05/2010
Appointment of Mrs Gemma Lucy Walford as a director
dot icon21/12/2009
Annual return made up to 2009-12-05 no member list
dot icon21/12/2009
Director's details changed for Robert George Hives on 2009-12-01
dot icon21/12/2009
Director's details changed for Keith Jones on 2009-12-01
dot icon21/12/2009
Registered office address changed from the Well House High Street Burton-on-Trent Staffordshire DE14 1JE United Kingdom on 2009-12-21
dot icon21/12/2009
Director's details changed for Ian Michael Carlier on 2009-10-30
dot icon15/12/2009
Registered office address changed from Wetmore Road Burton upon Trent Staffordshire DE14 1SN on 2009-12-15
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/12/2008
Annual return made up to 05/12/08
dot icon11/12/2008
Appointment terminated secretary barry challender
dot icon11/12/2008
Appointment terminated director barry challender
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2008
Annual return made up to 05/12/07
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/01/2007
Annual return made up to 05/12/06
dot icon09/11/2006
Director resigned
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon24/05/2006
New director appointed
dot icon03/02/2006
Annual return made up to 05/12/05
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2005
Auditor's resignation
dot icon28/07/2005
Particulars of mortgage/charge
dot icon05/05/2005
Director resigned
dot icon10/02/2005
Director resigned
dot icon18/01/2005
Accounts for a small company made up to 2004-03-31
dot icon16/12/2004
Annual return made up to 05/12/04
dot icon31/01/2004
Annual return made up to 05/12/03
dot icon20/11/2003
Registered office changed on 20/11/03 from: 12 imex business park shobnall road burton on trent staffordshire DE14 2AU
dot icon29/08/2003
Accounts for a small company made up to 2003-03-31
dot icon10/03/2003
Director resigned
dot icon17/12/2002
Annual return made up to 05/12/02
dot icon04/08/2002
Accounts for a small company made up to 2002-03-31
dot icon03/05/2002
Director's particulars changed
dot icon11/12/2001
Annual return made up to 05/12/01
dot icon08/08/2001
Accounts for a small company made up to 2001-03-31
dot icon31/07/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon13/12/2000
Annual return made up to 05/12/00
dot icon01/08/2000
Accounts for a small company made up to 2000-03-31
dot icon26/04/2000
Director resigned
dot icon10/12/1999
Annual return made up to 05/12/99
dot icon19/10/1999
New director appointed
dot icon28/09/1999
Director resigned
dot icon29/07/1999
Accounts for a small company made up to 1999-03-31
dot icon11/02/1999
Director resigned
dot icon10/12/1998
Annual return made up to 05/12/98
dot icon09/10/1998
Director resigned
dot icon30/07/1998
New director appointed
dot icon23/06/1998
New director appointed
dot icon31/05/1998
New director appointed
dot icon21/04/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
New secretary appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon11/03/1998
Memorandum and Articles of Association
dot icon11/03/1998
Resolutions
dot icon31/01/1998
Registered office changed on 31/01/98 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon31/01/1998
New director appointed
dot icon31/01/1998
New secretary appointed;new director appointed
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Secretary resigned;director resigned
dot icon05/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

11
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
05/12/2026
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
8
35.93K
-
0.00
-
-
2022
8
62.98K
-
0.00
-
-
2023
11
123.68K
-
0.00
-
-
2023
11
123.68K
-
0.00
-
-

Employees

2023

Employees

11 Ascended38 % *

Net Assets(GBP)

123.68K £Ascended96.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Jacqueline
Nominee Director
05/12/1997 - 05/12/1997
2830
Beacock, George Matthew
Director
01/04/1998 - 31/10/2001
1
Dain, John Stewart
Director
01/04/1998 - 15/09/1999
5
Challender, Barry James
Director
01/04/1998 - 23/07/2008
3
Carlier, Ian Michael
Director
15/05/2006 - 02/08/2013
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BUSINESS ENTERPRISE SUPPORT LIMITED

BUSINESS ENTERPRISE SUPPORT LIMITED is an(a) Active company incorporated on 05/12/1997 with the registered office located at Silverdale Library High Street, Silverdale, Newcastle, Staffordshire ST5 6LY. There are currently 7 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS ENTERPRISE SUPPORT LIMITED?

toggle

BUSINESS ENTERPRISE SUPPORT LIMITED is currently Active. It was registered on 05/12/1997 .

Where is BUSINESS ENTERPRISE SUPPORT LIMITED located?

toggle

BUSINESS ENTERPRISE SUPPORT LIMITED is registered at Silverdale Library High Street, Silverdale, Newcastle, Staffordshire ST5 6LY.

What does BUSINESS ENTERPRISE SUPPORT LIMITED do?

toggle

BUSINESS ENTERPRISE SUPPORT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BUSINESS ENTERPRISE SUPPORT LIMITED have?

toggle

BUSINESS ENTERPRISE SUPPORT LIMITED had 11 employees in 2023.

What is the latest filing for BUSINESS ENTERPRISE SUPPORT LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.