Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B & S VENTURES (SMALLFIELD) LIMITED
Company Information for

B & S VENTURES (SMALLFIELD) LIMITED

ELM FARM HOUSE MEADOW LANE, FULBROOK, BURFORD, OX18 4BW,
Company Registration Number
05319427
Private Limited Company
Active

Company Overview

About B & S Ventures (smallfield) Ltd
B & S VENTURES (SMALLFIELD) LIMITED was founded on 2004-12-22 and has its registered office in Burford. The organisation's status is listed as "Active". B & S Ventures (smallfield) 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
B & S VENTURES (SMALLFIELD) LIMITED
 
Legal Registered Office
ELM FARM HOUSE MEADOW LANE
FULBROOK
BURFORD
OX18 4BW
 
Filing Information
Company Number 05319427
Company ID Number 05319427
Date formed 2004-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/11/2022
Account next due 28/08/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:43:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & S VENTURES (SMALLFIELD) LIMITED
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 B & S VENTURES (SMALLFIELD) LIMITED

Current Directors
Officer Role Date Appointed
LISA COLLETTE STRUTT
Company Secretary 2009-09-01
LISA COLETTE STRUTT
Director 2004-12-22
MARK PETER STRUTT
Director 2004-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2006-08-07 2009-09-01
BISHOPS SOLICIORS LLP
Company Secretary 2005-05-16 2006-08-07
BISHOPS SOLICITORS LLP
Company Secretary 2004-12-22 2005-05-16
MITRESHELF DIRECTORS LIMITED
Director 2004-12-22 2004-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PETER STRUTT WENTWORTH HOUSE (WARGRAVE) MANAGEMENT LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
MARK PETER STRUTT WENTWORTH HOUSE INVESTMENTS LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
MARK PETER STRUTT STAIRBRIDGE MANAGEMENT LIMITED Director 2009-04-24 CURRENT 2009-03-26 Active - Proposal to Strike off
MARK PETER STRUTT B & S VENTURES (BEDWAS) LIMITED Director 2005-01-17 CURRENT 2005-01-17 Active
MARK PETER STRUTT BRIDGE INDUSTRIAL ESTATE LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active
MARK PETER STRUTT BOLNEY GRANGE INDUSTRIAL ESTATE LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active
MARK PETER STRUTT B. & S. VENTURES (READING) LIMITED Director 2000-10-10 CURRENT 2000-08-30 Active
MARK PETER STRUTT B & S VENTURES LIMITED Director 1995-06-12 CURRENT 1994-02-24 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
2024-02-05CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 28/11/22
2023-01-23CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/21
2022-02-02CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM The Cottage C/O Elm Farm House Meadow Lane Fulbrook Oxon OX18 4BW
2021-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-08-30AA26/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-08-24AA28/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08AA28/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-19AR0122/12/15 ANNUAL RETURN FULL LIST
2015-11-09AA01Previous accounting period shortened from 29/11/14 TO 28/11/14
2015-08-18AA01Previous accounting period shortened from 30/11/14 TO 29/11/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0122/12/14 ANNUAL RETURN FULL LIST
2015-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-12AR0122/12/13 ANNUAL RETURN FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA COLETTE STRUTT / 01/09/2013
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM C/O C/O THE COTTAGE C/O ELM FARM HOUSE MEADOW LANE FULBROOK OXON OX18 4BW ENGLAND
2014-02-12CH03SECRETARY'S DETAILS CHNAGED FOR LISA COLLETTE STRUTT on 2013-09-01
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER STRUTT / 01/09/2013
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM SITE OFFICE COOPERS CLOSE SMALLFIELD SURREY RH6 9NU UNITED KINGDOM
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0122/12/12 ANNUAL RETURN FULL LIST
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/13 FROM Site Office Coopers Lane Smallfield Smallfield West Sussex RH6 9NU United Kingdom
2013-02-12AA01Previous accounting period extended from 31/08/12 TO 30/11/12
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/12 FROM C/O C/O 4 Housman Road Street Somerset BA16 0SD United Kingdom
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-12-22AR0122/12/11 FULL LIST
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM C/O C/O 4A HOUSMAN ROAD C/O4A HOUSMAN ROAD STREET SOMERSET BA16 0SD UNITED KINGDOM
2011-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2011 FROM SMALLFIELD SITE OFFICE COOPERS CLOSE SMALLFIELD SURREY
2011-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-03-08AR0122/12/10 FULL LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER STRUTT / 01/10/2010
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA COLETTE STRUTT / 01/10/2010
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 4 HOUSMAN ROAD STREET SOMERSET BA16 0SD
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM TY CARREG HINDHAYES LANE STREET SOMERSET BA16 0DP UNITED KINGDOM
2010-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / LISA COLLETTE STRUTT / 07/09/2010
2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2010-03-18AR0122/12/09 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER STRUTT / 30/10/2009
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / LISA COLLETTE STRUTT / 30/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER STRUTT / 30/10/2009
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / LISA COLLETTE STRUTT / 30/10/2009
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 1 CLARENCE WALK, CHELSEA SQUARE ST GEORGES PLACE, GLOUCESTER GL50 3RG UK
2009-10-23AP03SECRETARY APPOINTED LISA COLLETTE STRUTT
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2009-01-26363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 1 CLARENCE WALK, ST GEORGES PLACE, CHELTENHAM GLOUCESTER GL50 3RG
2009-01-26353LOCATION OF REGISTER OF MEMBERS
2009-01-26190LOCATION OF DEBENTURE REGISTER
2008-08-01363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-03-20363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-12-04400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20288aNEW SECRETARY APPOINTED
2006-09-20288bSECRETARY RESIGNED
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-03-21363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-08-15225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05
2005-05-27288bSECRETARY RESIGNED
2005-05-27288aNEW SECRETARY APPOINTED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-03288aNEW DIRECTOR APPOINTED
2005-01-28288bDIRECTOR RESIGNED
2004-12-22NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to B & S VENTURES (SMALLFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B & S VENTURES (SMALLFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2006-12-04 Outstanding THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 2006-11-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-11-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2011-09-01 £ 798,702

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-28
Annual Accounts
2015-11-28
Annual Accounts
2016-11-26
Annual Accounts
2017-11-30
Annual Accounts
2018-11-28
Annual Accounts
2019-11-28
Annual Accounts
2020-11-28
Annual Accounts
2021-11-28

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 B & S VENTURES (SMALLFIELD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1
Current Assets 2011-09-01 £ 500,000
Shareholder Funds 2011-09-01 £ 298,702
Stocks Inventory 2011-09-01 £ 500,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B & S VENTURES (SMALLFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B & S VENTURES (SMALLFIELD) LIMITED
Trademarks
We have not found any records of B & S VENTURES (SMALLFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B & S VENTURES (SMALLFIELD) 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 (68100 - Buying and selling of own real estate) as B & S VENTURES (SMALLFIELD) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where B & S VENTURES (SMALLFIELD) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B & S VENTURES (SMALLFIELD) 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 B & S VENTURES (SMALLFIELD) 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.