Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BESSLER HENDRIE SERVICES LIMITED
Company Information for

BESSLER HENDRIE SERVICES LIMITED

C/O WSM MARKS BLOOM LLP 2ND FLOOR, SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
04196133
Private Limited Company
Liquidation

Company Overview

About Bessler Hendrie Services Ltd
BESSLER HENDRIE SERVICES LIMITED was founded on 2001-04-06 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Bessler Hendrie Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BESSLER HENDRIE SERVICES LIMITED
 
Legal Registered Office
C/O WSM MARKS BLOOM LLP 2ND FLOOR, SHAW HOUSE
3 TUNSGATE
GUILDFORD
SURREY
GU1 3QT
Other companies in GU4
 
Previous Names
BESSLER HENDRIE LIMITED03/08/2017
Filing Information
Company Number 04196133
Company ID Number 04196133
Date formed 2001-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB800445373  
Last Datalog update: 2024-08-05 12:40:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BESSLER HENDRIE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JILL HENDRIE
Company Secretary 2011-04-06
PETER ARNOLD BESSLER
Director 2001-10-03
JILL MAUREEN HENDRIE
Director 2001-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE CHAMBERLAIN
Company Secretary 2001-10-03 2011-04-06
CLIVE CHAMBERLAIN
Director 2001-10-03 2011-04-06
COLIN PEAK
Director 2003-05-01 2004-05-14
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2001-04-06 2001-10-03
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2001-04-06 2001-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ARNOLD BESSLER MINERVA E-LEARNING LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-16Appointment of a voluntary liquidator
2024-06-27REGISTERED OFFICE CHANGED ON 27/06/24 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-08-11Director's details changed for Mrs Jill Maureen Hendrie on 2023-08-01
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-06-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-26AP01DIRECTOR APPOINTED MRS CLARE GRAHAM
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-04-14PSC07CESSATION OF PETER ARNOLD BESSLER AS A PERSON OF SIGNIFICANT CONTROL
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARNOLD BESSLER
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-08-03RES15CHANGE OF COMPANY NAME 03/08/17
2017-08-03CERTNMCOMPANY NAME CHANGED BESSLER HENDRIE LIMITED CERTIFICATE ISSUED ON 03/08/17
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 60
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 60
2016-04-07AR0106/04/16 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 60
2015-04-10AR0106/04/15 ANNUAL RETURN FULL LIST
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 60
2014-04-07AR0106/04/14 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0106/04/13 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-26AP03Appointment of Mrs Jill Hendrie as company secretary
2012-05-01AR0106/04/12 ANNUAL RETURN FULL LIST
2011-06-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-31AR0106/04/11 ANNUAL RETURN FULL LIST
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CHAMBERLAIN
2011-05-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE CHAMBERLAIN
2011-05-27SH06Cancellation of shares. Statement of capital on 2011-05-27 GBP 60
2011-05-27RES09Resolution of authority to purchase a number of shares
2011-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-30AA30/09/09 TOTAL EXEMPTION FULL
2010-04-19AR0106/04/10 FULL LIST
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE CHAMBERLAIN / 06/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL HENDRIE / 06/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CHAMBERLAIN / 06/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ARNOLD BESSLER / 06/04/2010
2009-07-24AA30/09/08 TOTAL EXEMPTION FULL
2009-04-06363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2008-04-10363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT
2007-04-10363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-10353LOCATION OF REGISTER OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-06363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-07363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-19288bDIRECTOR RESIGNED
2004-05-19363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-06-24288aNEW DIRECTOR APPOINTED
2003-04-12363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-02-19353LOCATION OF REGISTER OF MEMBERS
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: RIVER HOUSE 6 WALNUT TREE PARK WALNUT TREE CLOSE GUILDFORD SURREY GU1 4TW
2003-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-03RES04NC INC ALREADY ADJUSTED 13/09/02
2002-12-03123£ NC 100/1000 13/09/02
2002-12-03122S-DIV 13/09/02
2002-12-03RES13SUB DIVISION 13/09/02
2002-12-0388(2)RAD 13/09/02--------- £ SI 870@.1=87 £ IC 3/90
2002-11-02395PARTICULARS OF MORTGAGE/CHARGE
2002-04-15363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-10-11CERTNMCOMPANY NAME CHANGED GLOBEWEB LIMITED CERTIFICATE ISSUED ON 11/10/01
2001-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-11288bSECRETARY RESIGNED
2001-10-11288bDIRECTOR RESIGNED
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-1188(2)RAD 03/10/01--------- £ SI 2@1=2 £ IC 1/3
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB
2001-10-05225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02
2001-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BESSLER HENDRIE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-07-11
Appointmen2024-07-11
Resolution2024-07-11
Fines / Sanctions
No fines or sanctions have been issued against BESSLER HENDRIE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-02 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 370,574
Creditors Due After One Year 2011-09-30 £ 490,574
Creditors Due Within One Year 2012-09-30 £ 171,898
Creditors Due Within One Year 2011-09-30 £ 149,963

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BESSLER HENDRIE SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 3,488
Cash Bank In Hand 2011-09-30 £ 2,429
Current Assets 2012-09-30 £ 373,104
Current Assets 2011-09-30 £ 251,595
Debtors 2012-09-30 £ 369,616
Debtors 2011-09-30 £ 249,166
Fixed Assets 2012-09-30 £ 911,081
Fixed Assets 2011-09-30 £ 923,854
Secured Debts 2012-09-30 £ 470,574
Secured Debts 2011-09-30 £ 590,574
Shareholder Funds 2012-09-30 £ 741,713
Shareholder Funds 2011-09-30 £ 534,912
Tangible Fixed Assets 2012-09-30 £ 910,941
Tangible Fixed Assets 2011-09-30 £ 923,714

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BESSLER HENDRIE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESSLER HENDRIE SERVICES LIMITED
Trademarks
We have not found any records of BESSLER HENDRIE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESSLER HENDRIE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BESSLER HENDRIE SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BESSLER HENDRIE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBESSLER HENDRIE SERVICES LIMITEDEvent Date2024-07-11
Name of Company: BESSLER HENDRIE SERVICES LIMITED Company Number: 04196133 Nature of Business: Rental of commercial property Previous Name of Company: Bessler Hendrie Limited; Globeweb Limited Registeā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BESSLER HENDRIE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BESSLER HENDRIE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.