BYGRAVES BUSHELL VALLADARES & SHELDON LIMITED

Register to unlock more data on OkredoRegister

BYGRAVES BUSHELL VALLADARES & SHELDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05493932

Incorporation date

28/06/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Orange Street, C/O Myles Poulton, London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2005)
dot icon05/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon05/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon05/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon05/11/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon07/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon12/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon12/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon12/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon12/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon07/10/2024
Registered office address changed from C/O Myles Poulton 10 Orange Street London WC2H 7DQ England to Portland House 3rd Floor Great Portland Street London W1W 8QJ on 2024-10-07
dot icon07/10/2024
Registered office address changed from Portland House 3rd Floor Great Portland Street London W1W 8QJ England to 10 Orange Street C/O Myles Poulton London WC2H 7DQ on 2024-10-07
dot icon08/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon04/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon04/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon04/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon04/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon21/09/2023
Termination of appointment of Steve Murray Bygraves as a director on 2023-09-13
dot icon21/09/2023
Termination of appointment of Dazwal John Valladares as a director on 2023-09-13
dot icon14/09/2023
Registered office address changed from 511 Mappin House 4 Winsley Street London W1W 8HF United Kingdom to C/O Myles Poulton 10 Orange Street London WC2H 7DQ on 2023-09-14
dot icon14/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon14/07/2023
Director's details changed for Mr Myles Nicholas Poulton on 2023-07-14
dot icon27/02/2023
Registered office address changed from 412 Mappin House 4 Winsley Street London W1W 8HF United Kingdom to 511 Mappin House 4 Winsley Street London W1W 8HF on 2023-02-27
dot icon09/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon09/11/2022
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon31/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon31/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon25/08/2022
Registered office address changed from 2 Sheraton St Medius House London W1F 8BH United Kingdom to 412 Mappin House 4 Winsley Street London W1W 8HF on 2022-08-25
dot icon25/08/2022
Change of details for Media Campaign Group Ltd as a person with significant control on 2022-08-22
dot icon01/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon29/07/2022
Change of details for Media Campaign Group Ltd as a person with significant control on 2021-05-17
dot icon04/11/2021
Audit exemption subsidiary accounts made up to 2021-01-31
dot icon04/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/21
dot icon04/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/21
dot icon04/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/21
dot icon09/08/2021
Second filing of Confirmation Statement dated 2020-06-28
dot icon06/08/2021
Cessation of Myles Nicholas Poulton as a person with significant control on 2020-01-31
dot icon06/08/2021
Notification of Media Campaign Group Ltd as a person with significant control on 2020-01-31
dot icon06/08/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon17/05/2021
Registered office address changed from 21 1st Floor, Manor House Soho Square London W1D 3QP England to 2 Sheraton St Medius House London W1F 8BH on 2021-05-17
dot icon22/03/2021
Satisfaction of charge 1 in full
dot icon18/11/2020
Audit exemption subsidiary accounts made up to 2020-01-31
dot icon18/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/01/20
dot icon18/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/01/20
dot icon18/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/01/20
dot icon02/09/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon22/01/2020
Resolutions
dot icon16/01/2020
Resolutions
dot icon16/01/2020
Change of name notice
dot icon13/01/2020
Director's details changed for Myles Nicholas Poulton on 2020-01-01
dot icon13/01/2020
Appointment of Mr Steve Murray Bygraves as a director on 2020-01-01
dot icon13/01/2020
Appointment of Mr Dazwal John Valladares as a director on 2020-01-01
dot icon13/01/2020
Termination of appointment of Vijay Mistry as a director on 2019-12-31
dot icon08/11/2019
Audit exemption subsidiary accounts made up to 2019-01-31
dot icon08/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/01/19
dot icon08/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/01/19
dot icon08/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/01/19
dot icon24/09/2019
Registered office address changed from 20 Orange Street London WC2H 7ED to 21 1st Floor, Manor House Soho Square London W1D 3QP on 2019-09-24
dot icon05/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon27/02/2019
Registration of charge 054939320002, created on 2019-02-22
dot icon26/11/2018
Audit exemption subsidiary accounts made up to 2018-01-31
dot icon26/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
dot icon26/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/01/18
dot icon26/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/01/18
dot icon31/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon06/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon09/11/2017
Audit exemption subsidiary accounts made up to 2017-01-31
dot icon09/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/01/17
dot icon09/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/01/17
dot icon09/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/01/17
dot icon13/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon13/07/2017
Notification of Myles Poulton as a person with significant control on 2016-06-01
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon14/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon24/11/2015
Full accounts made up to 2015-01-31
dot icon10/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-01-31
dot icon08/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-01-31
dot icon10/09/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon22/07/2014
Registered office address changed from 167-169 Great Portland Street 2Nd Floor London W1W 5PF to 20 Orange Street London WC2H 7ED on 2014-07-22
dot icon11/07/2014
Appointment of Myles Nicholas Poulton as a director
dot icon11/07/2014
Appointment of Mr Vijay Mistry as a director
dot icon11/07/2014
Termination of appointment of Mark Anderson as a secretary
dot icon05/06/2014
Termination of appointment of Michael Gill as a director
dot icon05/06/2014
Termination of appointment of Mark Anderson as a director
dot icon02/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Statement by directors
dot icon11/06/2013
Statement of capital on 2013-06-11
dot icon11/06/2013
Solvency statement dated 28/05/13
dot icon11/06/2013
Resolutions
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mark Nicholas Byron Anderson on 2010-06-27
dot icon12/07/2010
Director's details changed for Michael James Gill on 2010-06-27
dot icon15/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 28/06/09; full list of members
dot icon23/01/2009
Director's change of particulars / michael gill / 15/01/2009
dot icon01/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 28/06/08; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 28/06/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon05/07/2006
Return made up to 28/06/06; full list of members
dot icon05/07/2006
Director's particulars changed
dot icon18/11/2005
Registered office changed on 18/11/05 from: 110 branfield road london SW11 6PY
dot icon25/08/2005
New secretary appointed;new director appointed
dot icon25/08/2005
Ad 01/07/05--------- £ si 1000@1=1000 £ ic 1/1001
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
New director appointed
dot icon28/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Michael James
Director
28/06/2005 - 01/04/2013
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/06/2005 - 28/06/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/06/2005 - 28/06/2005
67500
Anderson, Mark Nicholas Byron
Director
28/06/2005 - 01/04/2013
3
Mistry, Vijay
Director
01/04/2013 - 31/12/2019
15

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 BYGRAVES BUSHELL VALLADARES & SHELDON LIMITED

BYGRAVES BUSHELL VALLADARES & SHELDON LIMITED is an(a) Active company incorporated on 28/06/2005 with the registered office located at 10 Orange Street, C/O Myles Poulton, London WC2H 7DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYGRAVES BUSHELL VALLADARES & SHELDON LIMITED?

toggle

BYGRAVES BUSHELL VALLADARES & SHELDON LIMITED is currently Active. It was registered on 28/06/2005 .

Where is BYGRAVES BUSHELL VALLADARES & SHELDON LIMITED located?

toggle

BYGRAVES BUSHELL VALLADARES & SHELDON LIMITED is registered at 10 Orange Street, C/O Myles Poulton, London WC2H 7DQ.

What does BYGRAVES BUSHELL VALLADARES & SHELDON LIMITED do?

toggle

BYGRAVES BUSHELL VALLADARES & SHELDON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BYGRAVES BUSHELL VALLADARES & SHELDON LIMITED?

toggle

The latest filing was on 05/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/01/25.