BUSINESS FIRST LTD

Register to unlock more data on OkredoRegister

BUSINESS FIRST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06698683

Incorporation date

16/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Group First House, Mead Way, Padiham, Lancs BB12 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2008)
dot icon19/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon20/06/2024
Registration of charge 066986830015, created on 2024-05-30
dot icon14/06/2024
Registration of charge 066986830014, created on 2024-05-30
dot icon11/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/03/2024
Previous accounting period shortened from 2023-06-27 to 2023-06-26
dot icon20/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/04/2023
Registration of charge 066986830013, created on 2023-04-04
dot icon28/03/2023
Previous accounting period shortened from 2022-06-28 to 2022-06-27
dot icon14/02/2023
Registration of charge 066986830012, created on 2023-01-24
dot icon13/02/2023
Registration of charge 066986830011, created on 2023-01-24
dot icon10/02/2023
Registration of charge 066986830010, created on 2023-01-24
dot icon29/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/02/2022
Registration of charge 066986830009, created on 2022-02-08
dot icon11/01/2022
Registration of charge 066986830007, created on 2021-12-22
dot icon11/01/2022
Registration of charge 066986830008, created on 2021-12-22
dot icon07/01/2022
Registration of charge 066986830005, created on 2021-12-22
dot icon07/01/2022
Registration of charge 066986830006, created on 2021-12-22
dot icon22/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon04/11/2021
Accounts for a small company made up to 2020-06-30
dot icon01/10/2021
Registration of charge 066986830003, created on 2021-09-28
dot icon01/10/2021
Registration of charge 066986830004, created on 2021-09-28
dot icon20/09/2021
Satisfaction of charge 066986830001 in full
dot icon16/09/2021
Satisfaction of charge 066986830002 in full
dot icon28/06/2021
Current accounting period shortened from 2020-06-29 to 2020-06-28
dot icon29/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon01/07/2020
Accounts for a small company made up to 2019-06-30
dot icon04/03/2020
Termination of appointment of Sarah Fretwell as a director on 2020-03-01
dot icon13/12/2019
Registration of charge 066986830001, created on 2019-12-11
dot icon13/12/2019
Registration of charge 066986830002, created on 2019-12-11
dot icon19/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon13/11/2019
Appointment of Mr Toby Scott Whittaker as a director on 2019-11-01
dot icon13/11/2019
Termination of appointment of Christopher Parkinson as a director on 2019-11-01
dot icon29/03/2019
Accounts for a small company made up to 2018-06-30
dot icon20/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon02/11/2018
Termination of appointment of Leanne Marie Gregson as a director on 2018-11-02
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon09/01/2018
Appointment of Mrs Leanne Marie Gregson as a director on 2018-01-01
dot icon29/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon26/09/2017
Auditor's resignation
dot icon22/08/2017
Termination of appointment of Toby Scott Whittaker as a director on 2017-08-08
dot icon22/08/2017
Termination of appointment of Ruth Margaret Almond as a director on 2017-08-08
dot icon06/07/2017
Previous accounting period extended from 2016-12-30 to 2017-06-29
dot icon21/12/2016
Director's details changed for Mrs Ruth Margaret Almond on 2016-12-21
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon11/11/2016
Appointment of Mr Christopher Parkinson as a director on 2016-11-01
dot icon30/09/2016
Full accounts made up to 2015-12-30
dot icon22/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon01/04/2016
Appointment of Mrs Ruth Almond as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Richard John Gahan as a secretary on 2016-03-31
dot icon12/02/2016
Appointment of Mrs Sarah Fretwell as a director on 2016-02-01
dot icon12/02/2016
Termination of appointment of John Slater as a director on 2016-02-01
dot icon12/02/2016
Termination of appointment of Leanne Gregson as a director on 2016-02-01
dot icon13/10/2015
Accounts for a small company made up to 2014-12-30
dot icon05/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon22/09/2015
Director's details changed for Miss Leanne Patton on 2015-09-22
dot icon24/10/2014
Full accounts made up to 2013-12-30
dot icon15/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon28/01/2014
Accounts for a small company made up to 2012-12-31
dot icon03/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon27/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon12/09/2013
Registered office address changed from Business First Centre Empire Business Park Empire Way Burnley Lancashire BB12 6HA United Kingdom on 2013-09-12
dot icon14/12/2012
Appointment of Miss Leanne Patton as a director
dot icon05/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon03/07/2012
Appointment of Mr John Slater as a director
dot icon10/04/2012
Termination of appointment of Claire Pickering as a director
dot icon02/04/2012
Appointment of Miss Claire Pickering as a director
dot icon12/01/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon25/11/2011
Resolutions
dot icon25/11/2011
Change of name notice
dot icon24/10/2011
Termination of appointment of Abraham Shenker as a director
dot icon21/10/2011
Appointment of Mr Richard John Gahan as a secretary
dot icon21/10/2011
Appointment of Mr Toby Scott Whittaker as a director
dot icon20/10/2011
Registered office address changed from 4a Scotch Orchard Lichfield Staffs WS13 6BZ on 2011-10-20
dot icon21/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon20/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon15/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/03/2010
Compulsory strike-off action has been discontinued
dot icon09/03/2010
Termination of appointment of Surinder Gangar as a director
dot icon09/03/2010
Annual return made up to 2009-09-16 with full list of shareholders
dot icon16/02/2010
First Gazette notice for compulsory strike-off
dot icon23/12/2009
Registered office address changed from 2 South Parade Sutton Coldfield West Midlands B72 1QY United Kingdom on 2009-12-23
dot icon24/07/2009
Registered office changed on 24/07/2009 from bcr house 3 bredbury business park stockport cheshire SK6 2SN
dot icon24/07/2009
Director appointed surinder gangar
dot icon24/07/2009
Appointment terminated director uk corporate directors LTD
dot icon24/07/2009
Appointment terminated secretary uk corporate directors LTD
dot icon24/07/2009
Director appointed abraham shenker
dot icon24/07/2009
Ad 24/07/09\gbp si 99@1=99\gbp ic 1/100\
dot icon16/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
26/06/2025
dot iconNext due on
26/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.24M
-
0.00
0.00
-
2022
0
3.47M
-
0.00
-
-
2022
0
3.47M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.47M £Descended-69.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, Toby Scott
Director
20/10/2011 - 07/08/2017
113
Whittaker, Toby Scott
Director
01/11/2019 - Present
113
Shenker, Abraham
Director
23/07/2009 - 20/10/2011
8
Gangar, Surinder
Director
23/07/2009 - 08/03/2010
3
Slater, John
Director
01/07/2012 - 31/01/2016
47

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS FIRST LTD

BUSINESS FIRST LTD is an(a) Active company incorporated on 16/09/2008 with the registered office located at Group First House, Mead Way, Padiham, Lancs BB12 7NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS FIRST LTD?

toggle

BUSINESS FIRST LTD is currently Active. It was registered on 16/09/2008 .

Where is BUSINESS FIRST LTD located?

toggle

BUSINESS FIRST LTD is registered at Group First House, Mead Way, Padiham, Lancs BB12 7NG.

What does BUSINESS FIRST LTD do?

toggle

BUSINESS FIRST LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BUSINESS FIRST LTD?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-17 with no updates.