Background WavePink WaveYellow Wave

ANTHONY BEST DYNAMICS LIMITED (01658222)

ANTHONY BEST DYNAMICS LIMITED (01658222) is an active UK company. incorporated on 13 August 1982. with registered office in Bradford On Avon. The company operates in the Manufacturing sector, engaged in unknown sic code (28990) and 1 other business activities. ANTHONY BEST DYNAMICS LIMITED has been registered for 43 years. Current directors include BENFIELD, James Alistair, MATTHEWS-DEMERS, Sarah Louise.

Company Number
01658222
Status
active
Type
ltd
Incorporated
13 August 1982
Age
43 years
Address
Middleton Drive, Bradford On Avon, BA15 1GB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BENFIELD, James Alistair, MATTHEWS-DEMERS, Sarah Louise
SIC Codes
28990, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHONY BEST DYNAMICS LIMITED

ANTHONY BEST DYNAMICS LIMITED is an active company incorporated on 13 August 1982 with the registered office located in Bradford On Avon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990) and 1 other business activity. ANTHONY BEST DYNAMICS LIMITED was registered 43 years ago.(SIC: 28990, 71200)

Status

active

Active since 43 years ago

Company No

01658222

LTD Company

Age

43 Years

Incorporated 13 August 1982

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

PAGEBORDER LIMITED
From: 13 August 1982To: 3 November 1982
Contact
Address

Middleton Drive Bradford On Avon, BA15 1GB,

Previous Addresses

Holt Road Bradford on Avon Wiltshire England BA15 1AJ
From: 13 August 1982To: 30 October 2017
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Oct 12
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Dec 20
Loan Cleared
Jan 21
Loan Secured
Feb 21
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Apr 23
Loan Secured
Mar 25
Loan Cleared
Mar 25
Owner Exit
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

INGREY-COUNTER, Miles

Active
Bradford On AvonBA15 1GB
Secretary
Appointed 26 Jan 2026

BENFIELD, James Alistair

Active
Bradford On AvonBA15 1GB
Born March 1981
Director
Appointed 08 Oct 2025

MATTHEWS-DEMERS, Sarah Louise

Active
Bradford On AvonBA15 1GB
Born August 1975
Director
Appointed 04 Nov 2019

BEST, Naemi

Resigned
Vale Cottage, WestburyBA13 4NY
Secretary
Appointed N/A
Resigned 08 May 2013

FORBES, David John

Resigned
Bradford On AvonBA15 1GB
Secretary
Appointed 17 Nov 2021
Resigned 26 Jan 2026

HART, Robert Andrew Leonard

Resigned
Bradford On AvonBA15 1GB
Secretary
Appointed 08 May 2013
Resigned 01 Jul 2019

JACKSON, Felicity Elaine

Resigned
Bradford On AvonBA15 1GB
Secretary
Appointed 01 Jul 2019
Resigned 17 Nov 2021

ALLMAN, Mark Sidney John

Resigned
Bradford On AvonBA15 1GB
Born April 1965
Director
Appointed 01 Aug 2020
Resigned 08 Sept 2022

BEST, Anthony

Resigned
Bradford On AvonBA15 1GB
Born June 1937
Director
Appointed N/A
Resigned 01 Nov 2020

BEST, Naemi

Resigned
Bradford On AvonBA15 1GB
Born June 1935
Director
Appointed N/A
Resigned 01 Dec 2020

BROWN, Stephen Mark

Resigned
Bradford On AvonBA15 1GB
Born May 1973
Director
Appointed 11 Jan 2023
Resigned 25 Apr 2023

HART, Robert Andrew Leonard

Resigned
Bradford On AvonBA15 1GB
Born November 1968
Director
Appointed 15 May 2013
Resigned 31 Jul 2019

HUBBARD, Matthew James

Resigned
Bradford On AvonBA15 1GB
Born May 1975
Director
Appointed 04 Mar 2008
Resigned 10 Jun 2020

MARTIN, Colin Patrick, Dr

Resigned
Bradford On AvonBA15 1GB
Born October 1966
Director
Appointed 24 Jul 2013
Resigned 18 Oct 2019

MIDDLETON, Andrew Henry

Resigned
Holt Road, Wiltshire
Born November 1936
Director
Appointed N/A
Resigned 03 Mar 2010

MIDDLETON, Anne Gabrielle

Resigned
Bradford On AvonBA15 1GB
Born June 1941
Director
Appointed N/A
Resigned 15 Aug 2018

NEADS, Stephen John, Dr

Resigned
Bradford On AvonBA15 1GB
Born August 1960
Director
Appointed 16 Nov 1998
Resigned 18 Oct 2019

PICK, Andrew James

Resigned
Bradford On AvonBA15 1GB
Born April 1979
Director
Appointed 01 Feb 2018
Resigned 18 Oct 2019

ROGERS, Timothy John

Resigned
Bradford On AvonBA15 1GB
Born April 1962
Director
Appointed 01 Oct 2012
Resigned 28 Feb 2018

ROUTH, James Mathew, Dr

Resigned
Bradford On AvonBA15 1GB
Born May 1973
Director
Appointed 01 Oct 2018
Resigned 30 Nov 2025

RUMBLE, Andrew Walter

Resigned
Bradford On AvonBA15 1GB
Born March 1961
Director
Appointed N/A
Resigned 18 Oct 2019

SIMMS, Adrian Joby

Resigned
Bradford On AvonBA15 1GB
Born May 1976
Director
Appointed 01 Feb 2018
Resigned 18 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Ab Dynamics Uk Holdings Limited

Active
Middleton Drive, Bradford-On-AvonBA15 1GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
Bradford On AvonBA15 1GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

176

Appoint Person Secretary Company With Name Date
19 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Memorandum Articles
3 March 2025
MAMA
Resolution
3 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Resolution
21 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Small
25 November 2010
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
4 December 2008
AAAnnual Accounts
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Small
7 December 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Memorandum Articles
18 December 2006
MEM/ARTSMEM/ARTS
Resolution
18 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 November 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2005
AAAnnual Accounts
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
6 August 2003
403aParticulars of Charge Subject to s859A
Resolution
15 May 2003
RESOLUTIONSResolutions
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Resolution
29 November 2002
RESOLUTIONSResolutions
Legacy
29 November 2002
169169
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
88(2)R88(2)R
Resolution
29 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 November 2001
AAAnnual Accounts
Legacy
20 August 2001
88(2)R88(2)R
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
20 August 2001
123Notice of Increase in Nominal Capital
Auditors Resignation Company
8 August 2001
AUDAUD
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
23 February 1999
88(2)R88(2)R
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
30 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
27 November 1998
AUDAUD
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Legacy
26 June 1998
395Particulars of Mortgage or Charge
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
10 February 1995
288288
Legacy
10 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
20 April 1993
88(2)R88(2)R
Resolution
20 April 1993
RESOLUTIONSResolutions
Legacy
26 January 1993
363b363b
Legacy
10 December 1992
288288
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
19 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Legacy
18 December 1989
363363
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
24 October 1988
88(3)88(3)
Legacy
24 October 1988
88(2)Return of Allotment of Shares
Legacy
24 October 1988
123Notice of Increase in Nominal Capital
Resolution
24 October 1988
RESOLUTIONSResolutions
Resolution
24 October 1988
RESOLUTIONSResolutions
Resolution
24 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 December 1986
AAAnnual Accounts
Legacy
20 December 1986
363363
Legacy
1 May 1986
287Change of Registered Office
Resolution
8 April 1986
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 November 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 September 1982
MISCMISC
Miscellaneous
13 August 1982
MISCMISC