UKBizDB.co.uk

BESAN BRANDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Besan Brands Limited. The company was founded 30 years ago and was given the registration number 02863275. The firm's registered office is in WELLINGBOROUGH. You can find them at 10/14,stewarts Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:BESAN BRANDS LIMITED
Company Number:02863275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1993
End of financial year:30 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:10/14,stewarts Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-5 Midland Business Units, Finedon Road, Wellingborough, England, NN8 4AD

Secretary05 December 2023Active
10/14,Stewarts Road, Finedon Road Industrial Estate, Wellingborough, NN8 4RJ

Director17 May 2018Active
10/14,Stewarts Road, Finedon Road Industrial Estate, Wellingborough, NN8 4RJ

Director-Active
10/14,Stewarts Road, Finedon Road Industrial Estate, Wellingborough, NN8 4RJ

Director17 May 2018Active
Garrick House, 27/32 King Street Covent Garden, London, WC2E 8JB

Secretary13 October 1993Active
10/14,Stewarts Road, Finedon Road Industrial Estate, Wellingborough, NN8 4RJ

Secretary31 July 2023Active
10/14,Stewarts Road, Finedon Road Industrial Estate, Wellingborough, NN8 4RJ

Secretary-Active
4-5 Midland Business Units, Finedon Road, Wellingborough, England, NN8 4AD

Secretary18 July 2022Active
Garrick House, 27/32 King Street Covent Garden, London, WC2E 8JB

Director13 October 1993Active
Garrick House, 27/32 King Street Covent Garden, London, England, WC2E 8JD

Director13 October 1993Active
10/14,Stewarts Road, Finedon Road Industrial Estate, Wellingborough, NN8 4RJ

Director09 December 1993Active

People with Significant Control

Mr Nareshbabu Devshi Shah
Notified on:13 June 2018
Status:Active
Date of birth:May 1946
Nationality:British
Address:10/14,Stewarts Road, Wellingborough, NN8 4RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Samat Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:28-30, The Parade, St Helier, Channel Islands, JE1 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-23Accounts

Accounts with accounts type small.

Download
2023-12-06Officers

Appoint person secretary company with name date.

Download
2023-12-06Officers

Termination secretary company with name termination date.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Termination secretary company with name termination date.

Download
2023-07-31Officers

Appoint person secretary company with name date.

Download
2023-06-19Accounts

Accounts with accounts type small.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Appoint person secretary company with name date.

Download
2022-03-18Accounts

Accounts with accounts type small.

Download
2022-01-31Resolution

Resolution.

Download
2022-01-31Resolution

Resolution.

Download
2022-01-31Resolution

Resolution.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Accounts

Accounts with accounts type small.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.