BUSINESS FORMS EXPRESS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS FORMS EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02185570

Incorporation date

30/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trident Works Marsh Lane, Clutton, Bristol BS39 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1987)
dot icon01/04/2026
Satisfaction of charge 6 in full
dot icon25/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/04/2023
Registration of charge 021855700007, created on 2023-04-11
dot icon24/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon04/10/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon14/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon25/08/2021
Termination of appointment of Anthony Mark Roberts as a director on 2021-08-21
dot icon07/04/2021
Confirmation statement made on 2021-03-23 with updates
dot icon23/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon08/07/2020
Registered office address changed from The Island House Midsomer Norton Radstock Somerset BA3 2DZ England to Trident Works Marsh Lane Clutton Bristol BS39 5AZ on 2020-07-08
dot icon06/05/2020
Registered office address changed from Torre Lea House 33 the Avenue Yeovil Somerset BA21 4BN to The Island House Midsomer Norton Radstock Somerset BA3 2DZ on 2020-05-06
dot icon06/05/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon27/11/2019
Termination of appointment of Colin Henry Roberts as a director on 2019-11-19
dot icon02/09/2019
Termination of appointment of Colin Henry Roberts as a secretary on 2019-08-14
dot icon14/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon29/03/2019
Director's details changed for Mr Samuel George Winsor on 2018-05-04
dot icon10/10/2018
Termination of appointment of Austin Sage as a director on 2018-09-30
dot icon12/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon29/03/2018
Director's details changed for Austin Sage on 2018-03-22
dot icon29/03/2018
Director's details changed for Mr Anthony Mark Roberts on 2018-03-22
dot icon24/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon17/07/2017
Director's details changed for Mr Colin Henry Roberts on 2017-07-01
dot icon12/07/2017
Appointment of Mr Anthony Mark Roberts as a director on 2017-07-01
dot icon12/07/2017
Appointment of Mr Samuel George Winsor as a director on 2017-07-01
dot icon04/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon12/07/2016
Termination of appointment of Nicholas Henry Burgess as a director on 2016-06-07
dot icon26/06/2016
Purchase of own shares.
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Director's details changed for Mr Christopher James Macey on 2016-05-17
dot icon17/05/2016
Director's details changed for Colin Henry Roberts on 2016-05-17
dot icon17/05/2016
Director's details changed for Mr Michael John Macey on 2016-05-17
dot icon17/05/2016
Director's details changed for Austin Sage on 2016-05-17
dot icon17/05/2016
Director's details changed for Nicholas Henry Burgess on 2016-05-17
dot icon17/05/2016
Secretary's details changed for Colin Henry Roberts on 2016-05-17
dot icon15/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon09/04/2015
Director's details changed for Mr Michael John Macey on 2015-01-01
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon03/04/2013
Director's details changed for Mr Michael John Macey on 2011-07-01
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon09/08/2011
Accounts for a small company made up to 2010-12-31
dot icon06/05/2011
Auditor's resignation
dot icon19/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon19/04/2011
Director's details changed for Mr Michael John Macey on 2009-10-01
dot icon18/04/2011
Director's details changed for Austin Sage on 2009-10-01
dot icon04/04/2011
Registered office address changed from Target Chartered Accountants Lawrence House Lower Bristol Road Bath BA2 9ET on 2011-04-04
dot icon01/12/2010
Resolutions
dot icon01/12/2010
Purchase of own shares.
dot icon09/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/05/2010
Accounts for a small company made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon23/03/2010
Director's details changed for Nicholas Henry Burgess on 2010-03-23
dot icon23/03/2010
Director's details changed for Austin Sage on 2010-03-23
dot icon23/03/2010
Director's details changed for Christopher James Macey on 2010-03-23
dot icon23/03/2010
Director's details changed for Mr Michael John Macey on 2010-03-23
dot icon23/03/2010
Director's details changed for Colin Henry Roberts on 2010-03-23
dot icon04/04/2009
Accounts for a small company made up to 2008-12-31
dot icon02/04/2009
Return made up to 23/03/09; full list of members
dot icon02/04/2009
Registered office changed on 02/04/2009 from target-dnp lawrence house lower bristol road bath BA2 9ET
dot icon01/04/2009
Director's change of particulars / michael macey / 22/03/2009
dot icon10/06/2008
Accounts for a small company made up to 2007-12-31
dot icon01/04/2008
Return made up to 23/03/08; full list of members
dot icon21/05/2007
Return made up to 23/03/07; full list of members
dot icon11/05/2007
Accounts for a small company made up to 2006-12-31
dot icon27/06/2006
Accounts for a small company made up to 2005-12-31
dot icon28/04/2006
£ sr 1941@1 24/03/05
dot icon07/04/2006
Return made up to 23/03/06; full list of members
dot icon17/06/2005
Accounts for a small company made up to 2004-12-31
dot icon01/06/2005
£ sr 250@1 25/05/02
dot icon01/06/2005
£ sr 750@1 25/05/02
dot icon13/04/2005
Return made up to 23/03/05; full list of members
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon26/04/2004
Return made up to 23/03/04; full list of members
dot icon26/04/2004
Director resigned
dot icon15/09/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
Return made up to 23/03/03; full list of members
dot icon01/03/2003
£ ic 97100/95416 10/02/03 £ sr 1684@1=1684
dot icon21/02/2003
Particulars of mortgage/charge
dot icon22/11/2002
£ ic 99200/97100 08/11/02 £ sr 2100@1=2100
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon21/06/2002
£ sr 525@1 05/03/02
dot icon29/05/2002
Return made up to 23/03/02; full list of members
dot icon22/02/2002
£ ic 100250/99725 30/01/02 £ sr 525@1=525
dot icon18/02/2002
Resolutions
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon12/09/2001
Particulars of mortgage/charge
dot icon19/06/2001
£ ic 104450/100250 07/06/01 £ sr 4200@1=4200
dot icon13/06/2001
Resolutions
dot icon30/04/2001
Return made up to 23/03/01; full list of members
dot icon20/11/2000
Director's particulars changed
dot icon30/08/2000
Full accounts made up to 1999-12-31
dot icon15/04/2000
Return made up to 23/03/00; full list of members
dot icon29/07/1999
Full accounts made up to 1998-12-31
dot icon14/04/1999
Return made up to 23/03/99; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon14/04/1998
Return made up to 23/03/98; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon16/06/1997
Director's particulars changed
dot icon19/05/1997
Return made up to 23/03/97; full list of members
dot icon27/02/1997
Particulars of contract relating to shares
dot icon27/02/1997
Ad 06/01/97--------- £ si 4450@1
dot icon20/02/1997
Auditor's resignation
dot icon20/02/1997
Auditor's resignation
dot icon04/02/1997
Particulars of mortgage/charge
dot icon17/01/1997
Ad 06/01/97--------- £ si 4450@1=4450 £ ic 100000/104450
dot icon17/01/1997
Resolutions
dot icon17/01/1997
Resolutions
dot icon17/01/1997
£ nc 100000/1000000 20/12/96
dot icon11/01/1997
Declaration of satisfaction of mortgage/charge
dot icon24/12/1996
Registered office changed on 24/12/96 from: the island house midsomer norton bath avon BA3 2HQ
dot icon15/10/1996
New director appointed
dot icon15/10/1996
New director appointed
dot icon15/10/1996
New director appointed
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon29/04/1996
Director's particulars changed
dot icon29/04/1996
Secretary's particulars changed;director's particulars changed
dot icon29/04/1996
Return made up to 23/03/96; full list of members
dot icon13/04/1996
Full accounts made up to 1995-12-31
dot icon21/04/1995
Full accounts made up to 1994-12-31
dot icon03/04/1995
Return made up to 23/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/04/1994
Full accounts made up to 1993-12-31
dot icon17/03/1994
Return made up to 23/03/94; no change of members
dot icon13/05/1993
Accounts for a small company made up to 1992-12-31
dot icon02/04/1993
Return made up to 23/03/93; full list of members
dot icon24/03/1993
Declaration of satisfaction of mortgage/charge
dot icon02/03/1993
Particulars of mortgage/charge
dot icon12/10/1992
Accounts for a small company made up to 1991-12-31
dot icon22/07/1992
Particulars of contract relating to shares
dot icon22/07/1992
Ad 18/06/92--------- £ si 99800@1=99800 £ ic 200/100000
dot icon22/07/1992
£ nc 1000/100000 18/06/92
dot icon22/04/1992
Return made up to 23/03/92; no change of members
dot icon20/08/1991
Full accounts made up to 1990-12-31
dot icon20/08/1991
Return made up to 30/06/91; full list of members
dot icon09/04/1991
Particulars of mortgage/charge
dot icon30/03/1990
Full accounts made up to 1989-12-31
dot icon30/03/1990
Return made up to 23/03/90; full list of members
dot icon30/06/1989
Full accounts made up to 1988-12-31
dot icon30/06/1989
Return made up to 11/05/89; full list of members
dot icon28/07/1988
New director appointed
dot icon02/06/1988
Wd 21/04/88 ad 17/03/88--------- £ si 104@1=104 £ ic 98/202
dot icon02/06/1988
Nc inc already adjusted
dot icon02/06/1988
Resolutions
dot icon02/06/1988
Resolutions
dot icon15/03/1988
New director appointed
dot icon04/02/1988
Particulars of mortgage/charge
dot icon22/12/1987
Wd 23/11/87 ad 11/11/87--------- £ si 96@1=96 £ ic 2/98
dot icon30/11/1987
Certificate of change of name
dot icon24/11/1987
Accounting reference date notified as 31/12
dot icon16/11/1987
Registered office changed on 16/11/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon16/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

28
2022
change arrow icon-49.25 % *

* during past year

Cash in Bank

£2,481.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
24
266.04K
-
0.00
4.89K
-
2022
28
252.11K
-
0.00
2.48K
-
2022
28
252.11K
-
0.00
2.48K
-

Employees

2022

Employees

28 Ascended17 % *

Net Assets(GBP)

252.11K £Descended-5.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.48K £Descended-49.25 % *

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
Macey, Michael John
Director
01/10/1996 - Present
-
Roberts, Anthony Mark
Director
30/06/2017 - 20/08/2021
1
Sage, Austin
Director
30/09/1996 - 29/09/2018
-
Winsor, Samuel George
Director
01/07/2017 - Present
2
Greenman, Mark John
Director
30/09/1996 - 04/01/2004
7

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUSINESS FORMS EXPRESS LIMITED

BUSINESS FORMS EXPRESS LIMITED is an(a) Active company incorporated on 30/10/1987 with the registered office located at Trident Works Marsh Lane, Clutton, Bristol BS39 5AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS FORMS EXPRESS LIMITED?

toggle

BUSINESS FORMS EXPRESS LIMITED is currently Active. It was registered on 30/10/1987 .

Where is BUSINESS FORMS EXPRESS LIMITED located?

toggle

BUSINESS FORMS EXPRESS LIMITED is registered at Trident Works Marsh Lane, Clutton, Bristol BS39 5AZ.

What does BUSINESS FORMS EXPRESS LIMITED do?

toggle

BUSINESS FORMS EXPRESS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does BUSINESS FORMS EXPRESS LIMITED have?

toggle

BUSINESS FORMS EXPRESS LIMITED had 28 employees in 2022.

What is the latest filing for BUSINESS FORMS EXPRESS LIMITED?

toggle

The latest filing was on 01/04/2026: Satisfaction of charge 6 in full.