Background WavePink WaveYellow Wave

BEST OF BRITISH LIMITED (06632956)

BEST OF BRITISH LIMITED (06632956) is an active UK company. incorporated on 30 June 2008. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. BEST OF BRITISH LIMITED has been registered for 17 years. Current directors include COX, James Baden, LEGG, Richard Trevor, PLANT, John William.

Company Number
06632956
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 2008
Age
17 years
Address
35 Sandyhurst Lane, Ashford, TN25 4NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
COX, James Baden, LEGG, Richard Trevor, PLANT, John William
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST OF BRITISH LIMITED

BEST OF BRITISH LIMITED is an active company incorporated on 30 June 2008 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. BEST OF BRITISH LIMITED was registered 17 years ago.(SIC: 79909)

Status

active

Active since 17 years ago

Company No

06632956

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 30 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

PARKS MARKETING LIMITED
From: 30 June 2008To: 10 April 2013
Contact
Address

35 Sandyhurst Lane Ashford, TN25 4NS,

Previous Addresses

Lowin House Tregolls Road Truro Cornwall TR1 2NA
From: 11 July 2012To: 21 April 2021
Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 6 July 2012To: 11 July 2012
2 the Vinery Harford Square Chew Magna Bristol Somerset BS40 8RD
From: 11 July 2011To: 6 July 2012
Wren House 68 London Road St Albans Herts AL1 1NG United Kingdom
From: 30 June 2008To: 11 July 2011
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LEGG, Richard Trevor

Active
West Down, IlfracombeEX34 8NU
Secretary
Appointed 21 Mar 2025

COX, James Baden

Active
Eype, BridportDT6 6AR
Born January 1986
Director
Appointed 21 Mar 2025

LEGG, Richard Trevor

Active
West Down, IlfracombeEX34 8NU
Born May 1982
Director
Appointed 21 Mar 2025

PLANT, John William

Active
Station Road, BostonPE22 9RF
Born July 1959
Director
Appointed 21 Mar 2025

BETTON, Keith Edward

Resigned
Ham Lane, BristolBS39 5TY
Secretary
Appointed 01 Jan 2021
Resigned 21 Mar 2025

DEWHURST, Simon Lloyd

Resigned
North Street, IpplepenTQ12 5RT
Secretary
Appointed 30 Jun 2008
Resigned 01 Jan 2021

GRANT, Michele Sara

Resigned
Longmeadow, MarkyateAL3 8JN
Secretary
Appointed 30 Jun 2008
Resigned 30 Jun 2008

BETTON, Keith Edward

Resigned
Ham Lane, BristolBS39 5TY
Born July 1964
Director
Appointed 01 Apr 2009
Resigned 21 Mar 2025

BREMNER, Jane

Resigned
The Blue House, BridportDT6 6DU
Born November 1964
Director
Appointed 30 Jun 2008
Resigned 20 Jul 2009

DEWHURST, Simon Lloyd

Resigned
North Street, IpplepenTQ12 5RT
Born August 1964
Director
Appointed 30 Jun 2008
Resigned 01 Jan 2021

FLOWER, Claire Anne-Marie

Resigned
Seacliff, TorquayTG2 5TN
Born November 1972
Director
Appointed 30 Mar 2009
Resigned 19 Nov 2017

FONTAINE, Emma Maria

Resigned
Sandyhurst Lane, AshfordTN25 4NS
Born April 1979
Director
Appointed 07 Nov 2023
Resigned 27 Oct 2025

PUTT, Tracey Jane

Resigned
Sorley Green, KingsbridgeTQ7 4AF
Born June 1972
Director
Appointed 21 Mar 2025
Resigned 29 Sept 2025

WHITE, Tara Jane

Resigned
Wick, GlastonburyBA6 8JS
Born January 1971
Director
Appointed 19 Nov 2017
Resigned 07 Nov 2023

WREN ACCOUNTING LIMITED

Resigned
68 London Road, St AlbansAL1 1NG
Corporate director
Appointed 30 Jun 2008
Resigned 30 Jun 2008

Persons with significant control

3

0 Active
3 Ceased

Keith Edward Betton

Ceased
Ham Lane, BristolBS39 5TY
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Mar 2025

Simon Lloyd Dewhurst

Ceased
North Street, Ipplepen
Born August 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2021

Miss Claire Anne-Marie Jeavons

Ceased
Seacliff, Torquay
Born November 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
31 March 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Certificate Change Of Name Company
10 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Incorporation Company
30 June 2008
NEWINCIncorporation