BEST OF BRITISH LIMITED
Overview
| Company Name | BEST OF BRITISH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06632956 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEST OF BRITISH LIMITED?
- Other reservation service activities n.e.c. (79909) / Administrative and support service activities
Where is BEST OF BRITISH LIMITED located?
| Registered Office Address | 35 Sandyhurst Lane TN25 4NS Ashford Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEST OF BRITISH LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARKS MARKETING LIMITED | Jun 30, 2008 | Jun 30, 2008 |
What are the latest accounts for BEST OF BRITISH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BEST OF BRITISH LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for BEST OF BRITISH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Emma Maria Fontaine as a director on Oct 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Tracey Jane Putt as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr John William Plant as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Appointment of Mr James Baden Cox as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Appointment of Miss Tracey Jane Putt as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mr Richard Trevor Legg as a secretary on Mar 21, 2025 | 2 pages | AP03 | ||
Termination of appointment of Keith Edward Betton as a secretary on Mar 21, 2025 | 1 pages | TM02 | ||
Appointment of Mr Richard Trevor Legg as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Keith Edward Betton as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Cessation of Keith Edward Betton as a person with significant control on Mar 21, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Emma Maria Fontaine as a director on Nov 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Tara Jane White as a director on Nov 07, 2023 | 1 pages | TM01 | ||
Change of details for Keith Edward Betton as a person with significant control on Jan 01, 2024 | 2 pages | PSC04 | ||
Director's details changed for Keith Edward Betton on Jan 01, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Keith Edward Betton on Jan 01, 2024 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of BEST OF BRITISH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEGG, Richard Trevor | Secretary | West Down EX34 8NU Ilfracombe Hidden Valley Park England | 334070940001 | |||||||
| COX, James Baden | Director | Eype DT6 6AR Bridport Highlands End Caravan Park England | England | British | 204531520001 | |||||
| LEGG, Richard Trevor | Director | West Down EX34 8NU Ilfracombe Hidden Valley Park England | England | British | 329867900001 | |||||
| PLANT, John William | Director | Station Road Old Leake PE22 9RF Boston Long Acres Touring Park England | England | British | 252610820001 | |||||
| BETTON, Keith Edward | Secretary | Ham Lane Bishop Sutton BS39 5TY Bristol Bath Chew Valley Caravan Park England | 284842930001 | |||||||
| DEWHURST, Simon Lloyd | Secretary | North Street TQ12 5RT Ipplepen Brooke Barn Devon | British | 131773860001 | ||||||
| GRANT, Michele Sara | Secretary | Longmeadow AL3 8JN Markyate 57 Hertfordshire United Kingdom | 131501310001 | |||||||
| BETTON, Keith Edward | Director | Ham Lane Bishop Sutton BS39 5TY Bristol Bath Chew Valley Caravan Park England | United Kingdom | British | 125729850001 | |||||
| BREMNER, Jane | Director | The Blue House Verriots Lane, Morcombelake DT6 6DU Bridport Dorset | United Kingdom | British | 13435030003 | |||||
| DEWHURST, Simon Lloyd | Director | North Street TQ12 5RT Ipplepen Brooke Barn Devon | United Kingdom | British | 131773860001 | |||||
| FLOWER, Claire Anne-Marie | Director | Seacliff Warren Road TG2 5TN Torquay 7 Devon | England | British | 93592350004 | |||||
| FONTAINE, Emma Maria | Director | Sandyhurst Lane TN25 4NS Ashford 35 Kent England | England | British | 269661460002 | |||||
| PUTT, Tracey Jane | Director | Sorley Green TQ7 4AF Kingsbridge Parkland England | England | British | 329868020001 | |||||
| WHITE, Tara Jane | Director | Wick BA6 8JS Glastonbury Wick Farm Somerset England | United Kingdom | British | 240311230001 | |||||
| WREN ACCOUNTING LIMITED | Director | 68 London Road AL1 1NG St Albans Wren House Hertfordshire United Kingdom | 128706390001 |
Who are the persons with significant control of BEST OF BRITISH LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Keith Edward Betton | Apr 06, 2016 | Ham Lane Bishop Sutton BS39 5TY Bristol Bath Chew Valley Caravan Park England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Simon Lloyd Dewhurst | Apr 06, 2016 | North Street Ipplepen Brooke Barn United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Claire Anne-Marie Jeavons | Apr 06, 2016 | Seacliff Torquay Flat 7 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BEST OF BRITISH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 21, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0