Company NameBestco Surfacing Limited
Company StatusActive
Company Number02117478
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Clifford John Best
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(4 years after company formation)
Appointment Duration33 years
RoleTarmacadam Contractor
Country of ResidenceEngland
Correspondence AddressPinecroft
Cock Lane
Hoddesdon
Hertfordshire
EN11 8JY
Director NameMrs Sharon Elizabeth Best
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(4 years after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPinecroft
Cock Lane
Hoddesdon
Hertfordshire
EN11 8JY
Secretary NameMrs Sharon Elizabeth Best
NationalityBritish
StatusCurrent
Appointed02 April 1991(4 years after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPinecroft
Cock Lane
Hoddesdon
Hertfordshire
EN11 8JY
Director NameJodie Day
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2004(17 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Pecks Hill
Nazeing
Essex
EN9 2NX
Director NameMr Ivan Gillingham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2004(17 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChalkdells Danebridge Road
Much Hadham
Hertfordshire
SG10 6EJ
Director NameColin Edward Robinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2000)
RoleSurveyor
Correspondence Address19 Weardale Gardens
Enfield
Middlesex
EN2 0BA
Director NameNeil Clive Whitcher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(17 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 29 December 2023)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Knolls Way
Clifton
Shefford
Bedfordshire
SG17 5QZ

Contact

Websitebestcosurfacing.co.uk
Telephone01992 652477
Telephone regionLea Valley

Location

Registered AddressHope Yard Monro Industrial Estate
Station Approach
Waltham Cross
Herts
EN8 7LX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Shareholders

25k at £1Clifford J. Best
83.33%
Ordinary
5k at £1Mrs Sharon E. Best
16.67%
Ordinary

Financials

Year2014
Net Worth£865,242
Cash£874,291
Current Liabilities£597,058

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

30 November 1990Delivered on: 8 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
7 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
21 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
12 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 30,000
(8 pages)
21 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 30,000
(8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 30,000
(8 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 30,000
(8 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 30,000
(8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 30,000
(8 pages)
9 May 2014Registered office address changed from Hope Yard Monro Industrial Estate Station Approach Waltham Cross Hertfordshire EN8 7LX on 9 May 2014 (1 page)
9 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 30,000
(8 pages)
9 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 30,000
(8 pages)
9 May 2014Registered office address changed from Hope Yard Monro Industrial Estate Station Approach Waltham Cross Hertfordshire EN8 7LX on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Hope Yard Monro Industrial Estate Station Approach Waltham Cross Hertfordshire EN8 7LX on 9 May 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Jodie Day on 2 April 2010 (2 pages)
13 April 2010Director's details changed for Mrs Sharon Elizabeth Best on 2 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Clifford John Best on 2 April 2010 (2 pages)
13 April 2010Director's details changed for Jodie Day on 2 April 2010 (2 pages)
13 April 2010Director's details changed for Jodie Day on 2 April 2010 (2 pages)
13 April 2010Director's details changed for Ivan Gillingham on 2 April 2010 (2 pages)
13 April 2010Director's details changed for Mrs Sharon Elizabeth Best on 2 April 2010 (2 pages)
13 April 2010Director's details changed for Ivan Gillingham on 2 April 2010 (2 pages)
13 April 2010Director's details changed for Mrs Sharon Elizabeth Best on 2 April 2010 (2 pages)
13 April 2010Director's details changed for Ivan Gillingham on 2 April 2010 (2 pages)
13 April 2010Director's details changed for Neil Clive Whitcher on 2 April 2010 (2 pages)
13 April 2010Director's details changed for Neil Clive Whitcher on 2 April 2010 (2 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Mr Clifford John Best on 2 April 2010 (2 pages)
13 April 2010Director's details changed for Neil Clive Whitcher on 2 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Clifford John Best on 2 April 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 April 2009Return made up to 02/04/09; full list of members (5 pages)
15 April 2009Return made up to 02/04/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Registered office changed on 22/07/2008 from hope yard monro industrial estate station approach waltham cross herts EN8 7LX united kingdom (1 page)
22 July 2008Registered office changed on 22/07/2008 from hope yard monro industrial estate station approach waltham cross herts EN8 7LX united kingdom (1 page)
21 July 2008Registered office changed on 21/07/2008 from european business centre riverside view thornes lane wakefield WF1 5QW (1 page)
21 July 2008Registered office changed on 21/07/2008 from european business centre riverside view thornes lane wakefield WF1 5QW (1 page)
9 July 2008Registered office changed on 09/07/2008 from hope yard monro industrial estate station approach waltham cross,herts EN8 7LX (1 page)
9 July 2008Registered office changed on 09/07/2008 from hope yard monro industrial estate station approach waltham cross,herts EN8 7LX (1 page)
9 April 2008Return made up to 02/04/08; full list of members (5 pages)
9 April 2008Return made up to 02/04/08; full list of members (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 May 2007Return made up to 02/04/07; no change of members (8 pages)
24 May 2007Return made up to 02/04/07; no change of members (8 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
13 May 2004Return made up to 02/04/04; full list of members (7 pages)
13 May 2004Return made up to 02/04/04; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 April 2002Return made up to 02/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2002Return made up to 02/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 May 2001Return made up to 02/04/01; full list of members (6 pages)
10 May 2001Return made up to 02/04/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 April 2000Return made up to 02/04/00; full list of members (7 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Return made up to 02/04/00; full list of members (7 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 April 1999Return made up to 02/04/99; full list of members (6 pages)
21 April 1999Return made up to 02/04/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 April 1998Ad 07/04/98--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
21 April 1998Return made up to 02/04/98; full list of members (6 pages)
21 April 1998Return made up to 02/04/98; full list of members (6 pages)
21 April 1998Ad 07/04/98--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1997Nc inc already adjusted 20/03/97 (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1997Nc inc already adjusted 20/03/97 (1 page)
10 June 1997Return made up to 02/04/97; no change of members (4 pages)
10 June 1997Return made up to 02/04/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 April 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1996Director's particulars changed (1 page)
3 April 1996Director's particulars changed (1 page)
3 April 1996Secretary's particulars changed;director's particulars changed (1 page)
3 April 1996Secretary's particulars changed;director's particulars changed (1 page)
3 April 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 April 1995Return made up to 02/04/95; no change of members (4 pages)
9 April 1995Return made up to 02/04/95; no change of members (4 pages)
6 April 1987New secretary appointed (1 page)
6 April 1987New secretary appointed (1 page)