Background WavePink WaveYellow Wave

BUSINESS FIRST LTD (06698683)

BUSINESS FIRST LTD (06698683) is an active UK company. incorporated on 16 September 2008. with registered office in Padiham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BUSINESS FIRST LTD has been registered for 17 years. Current directors include WHITTAKER, Toby Scott.

Company Number
06698683
Status
active
Type
ltd
Incorporated
16 September 2008
Age
17 years
Address
Group First House, Padiham, BB12 7NG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WHITTAKER, Toby Scott
SIC Codes
68100, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS FIRST LTD

BUSINESS FIRST LTD is an active company incorporated on 16 September 2008 with the registered office located in Padiham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BUSINESS FIRST LTD was registered 17 years ago.(SIC: 68100, 68310)

Status

active

Active since 17 years ago

Company No

06698683

LTD Company

Age

17 Years

Incorporated 16 September 2008

Size

N/A

Accounts

ARD: 26/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 July 2024 - 26 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Group First House Mead Way Padiham, BB12 7NG,

Previous Addresses

Business First Centre Empire Business Park Empire Way Burnley Lancashire BB12 6HA United Kingdom
From: 20 October 2011To: 12 September 2013
4a Scotch Orchard Lichfield Staffs WS13 6BZ
From: 23 December 2009To: 20 October 2011
2 South Parade Sutton Coldfield West Midlands B72 1QY United Kingdom
From: 16 September 2008To: 23 December 2009
Timeline

37 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Mar 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Dec 12
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Nov 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Jan 18
Director Left
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Mar 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Apr 23
Loan Secured
Jun 24
Loan Secured
Jun 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

WHITTAKER, Toby Scott

Active
Mead Way, PadihamBB12 7NG
Born March 1977
Director
Appointed 01 Nov 2019

GAHAN, Richard John

Resigned
Mead Way, PadihamBB12 7NG
Secretary
Appointed 21 Oct 2011
Resigned 31 Mar 2016

UK CORPORATE DIRECTORS LTD

Resigned
3 Bredbury Business Park, StockportSK6 2SN
Corporate secretary
Appointed 16 Sept 2008
Resigned 24 Jul 2009

ALMOND, Ruth Margaret

Resigned
Mead Way, PadihamBB12 7NG
Born August 1958
Director
Appointed 31 Mar 2016
Resigned 08 Aug 2017

FRETWELL, Sarah

Resigned
Mead Way, PadihamBB12 7NG
Born July 1980
Director
Appointed 01 Feb 2016
Resigned 01 Mar 2020

GANGAR, Surinder

Resigned
Little Sutton Lane, Sutton ColdfieldB75 6SJ
Born February 1964
Director
Appointed 24 Jul 2009
Resigned 09 Mar 2010

GREGSON, Leanne Marie

Resigned
Mead Way, PadihamBB12 7NG
Born June 1979
Director
Appointed 01 Jan 2018
Resigned 02 Nov 2018

GREGSON, Leanne

Resigned
Mead Way, PadihamBB12 7NG
Born June 1979
Director
Appointed 14 Dec 2012
Resigned 01 Feb 2016

PARKINSON, Christopher

Resigned
Mead Way, PadihamBB12 7NG
Born October 1985
Director
Appointed 01 Nov 2016
Resigned 01 Nov 2019

PICKERING, Claire

Resigned
Empire Business Park, BurnleyBB12 6HA
Born December 1982
Director
Appointed 02 Apr 2012
Resigned 10 Apr 2012

SHENKER, Abraham

Resigned
4a Scotch Orchard, LichfieldWS13 6BZ
Born February 1952
Director
Appointed 24 Jul 2009
Resigned 21 Oct 2011

SLATER, John

Resigned
Mead Way, PadihamBB12 7NG
Born April 1978
Director
Appointed 02 Jul 2012
Resigned 01 Feb 2016

WHITTAKER, Toby Scott

Resigned
Mead Way, PadihamBB12 7NG
Born March 1977
Director
Appointed 21 Oct 2011
Resigned 08 Aug 2017

UK CORPORATE DIRECTORS LTD

Resigned
3 Bredbury Business Park, StockportSK6 2SN
Corporate director
Appointed 16 Sept 2008
Resigned 24 Jul 2009

Persons with significant control

2

Mr Toby Scott Whittaker

Active
Mead Way, PadihamBB12 7NG
Born March 1977

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 16 Sept 2016
Mead Way, BurnleyBB12 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Auditors Resignation Company
26 September 2017
AUDAUD
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 July 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
27 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
12 January 2012
AA01Change of Accounting Reference Date
Resolution
25 November 2011
RESOLUTIONSResolutions
Change Of Name Notice
25 November 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Gazette Notice Compulsary
16 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Legacy
24 July 2009
287Change of Registered Office
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Incorporation Company
16 September 2008
NEWINCIncorporation