Background WavePink WaveYellow Wave

BEST OF SUFFOLK LTD (06356234)

BEST OF SUFFOLK LTD (06356234) is an active UK company. incorporated on 30 August 2007. with registered office in Altrincham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BEST OF SUFFOLK LTD has been registered for 18 years. Current directors include DONOGHUE, Graham, OWEN, Charlotte.

Company Number
06356234
Status
active
Type
ltd
Incorporated
30 August 2007
Age
18 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DONOGHUE, Graham, OWEN, Charlotte
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST OF SUFFOLK LTD

BEST OF SUFFOLK LTD is an active company incorporated on 30 August 2007 with the registered office located in Altrincham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BEST OF SUFFOLK LTD was registered 18 years ago.(SIC: 55900)

Status

active

Active since 18 years ago

Company No

06356234

LTD Company

Age

18 Years

Incorporated 30 August 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Lime Tree Farm, Badingham Woodbridge Suffolk IP13 8LU
From: 30 August 2007To: 14 July 2021
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Loan Secured
Jun 20
Loan Cleared
Apr 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
May 24
Director Joined
Apr 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TAYLOR, Simon

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 06 Jul 2021

DONOGHUE, Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1973
Director
Appointed 06 Jul 2021

OWEN, Charlotte

Active
1 City Place, ChesterCH1 3BQ
Born September 1987
Director
Appointed 21 Mar 2025

TARRY, Naomi Grace

Resigned
Lime Tree Farm, WoodbridgeIP13 8LU
Secretary
Appointed 30 Aug 2007
Resigned 06 Jul 2021

GRAHAM, Michael Steven

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964
Director
Appointed 06 Jul 2021
Resigned 14 May 2024

TARRY, Alex William John

Resigned
Lime Tree Farm, WoodbridgeIP13 8LU
Born January 1971
Director
Appointed 30 Aug 2007
Resigned 06 Jul 2021

TARRY, Naomi Grace

Resigned
Lime Tree Farm, WoodbridgeIP13 8LU
Born January 1972
Director
Appointed 30 Aug 2007
Resigned 06 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Queens Road, ChesterCH1 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2021

Mr Alex William John Tarry

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2021

Mrs Naomi Grace Tarry

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2021
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2024
AAAnnual Accounts
Legacy
11 July 2024
PARENT_ACCPARENT_ACC
Legacy
11 July 2024
GUARANTEE2GUARANTEE2
Legacy
11 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
29 September 2008
225Change of Accounting Reference Date
Legacy
26 September 2008
363aAnnual Return
Incorporation Company
30 August 2007
NEWINCIncorporation