Company NameBest Construction Limited
Company StatusActive
Company Number02238230
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Secretary NameMrs Julie Christine Oldbury
NationalityBritish
StatusCurrent
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMrs Julie Christine Oldbury
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(24 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMr Jordan Alexander Oldbury
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(26 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleProject Manager
Country of ResidenceWales
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMs Lauren Amy Oldbury
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(26 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleMedia Manager
Country of ResidenceWales
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameWynford Byron Oldbury
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 04 September 2012)
RoleCivil Engineer
Country of ResidenceWales
Correspondence AddressLlys Sychtyn
Llandyrnog
Denbighshire
LL16 4LE
Wales

Contact

Websitewww.bestconstruction.co.uk

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

21k at £0.01Julie Oldbury
70.07%
Ordinary
2k at £0.01Jordan Alexander Oldbury
6.67%
Ordinary
2k at £0.01Lauren Amy Oldbury
6.67%
Ordinary
5k at £0.01Julie Oldbury
16.58%
Ordinary A

Financials

Year2014
Net Worth£1,120,521
Cash£746,800
Current Liabilities£76,994

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months from now)

Charges

17 March 2015Delivered on: 2 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 June 2002Delivered on: 18 June 2002
Persons entitled: Barclays Bank 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
22 February 2023Delivered on: 2 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Land at glanrafon erw isaf llandyrnog ruthin.
Outstanding
19 August 2022Delivered on: 22 August 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 August 2022Delivered on: 22 August 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 February 2005Delivered on: 4 February 2005
Satisfied on: 27 April 2015
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H cefn road bwlchgwyn wrexham t/no cym 173018.
Fully Satisfied
6 June 2002Delivered on: 13 June 2002
Satisfied on: 26 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property land adjoining parc capel lixwm holywell flintshire.
Fully Satisfied
26 June 1995Delivered on: 4 July 1995
Satisfied on: 27 April 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a plots 2 and 3 maes celyn, llanbedr, glyndwr (formerly k/a plots 5 and 6) t/no. WA715156.
Fully Satisfied
17 October 1994Delivered on: 24 October 1994
Satisfied on: 27 April 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of gas lane, mold, clwtd t/no: wa 622730.
Fully Satisfied
19 May 1994Delivered on: 27 May 1994
Satisfied on: 27 April 2015
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2, lindthorpe road, buckley, clwyd.
Fully Satisfied
22 May 1990Delivered on: 7 June 1990
Satisfied on: 11 June 1994
Persons entitled: Hungarian International Bank Limited

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.
Fully Satisfied
17 April 1989Delivered on: 6 May 1989
Satisfied on: 11 June 1994
Persons entitled: Hungarian International Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A parcel of land situate on the east side of bromfield lane mold clwyd.
Fully Satisfied

Filing History

15 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 July 2020Change of share class name or designation (2 pages)
14 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 July 2020Statement of company's objects (2 pages)
14 July 2020Memorandum and Articles of Association (32 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 299.68
(5 pages)
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 299.68
(5 pages)
6 August 2015Secretary's details changed for Julie Christine Oldbury on 6 July 2015 (1 page)
6 August 2015Secretary's details changed for Julie Christine Oldbury on 6 July 2015 (1 page)
6 August 2015Secretary's details changed for Julie Christine Oldbury on 6 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 April 2015Satisfaction of charge 8 in full (1 page)
27 April 2015Satisfaction of charge 4 in full (1 page)
27 April 2015Satisfaction of charge 5 in full (1 page)
27 April 2015Satisfaction of charge 8 in full (1 page)
27 April 2015Satisfaction of charge 4 in full (1 page)
27 April 2015Satisfaction of charge 3 in full (1 page)
27 April 2015Satisfaction of charge 3 in full (1 page)
27 April 2015Satisfaction of charge 5 in full (1 page)
2 April 2015Registration of charge 022382300009, created on 17 March 2015 (6 pages)
2 April 2015Registration of charge 022382300009, created on 17 March 2015 (6 pages)
13 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 299.68
(4 pages)
13 January 2015Appointment of Ms Lauren Amy Oldbury as a director on 1 December 2014 (2 pages)
13 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 299.68
(4 pages)
13 January 2015Appointment of Ms Lauren Amy Oldbury as a director on 1 December 2014 (2 pages)
13 January 2015Appointment of Mr Jordan Alexander Oldbury as a director on 1 December 2014 (2 pages)
13 January 2015Appointment of Ms Lauren Amy Oldbury as a director on 1 December 2014 (2 pages)
13 January 2015Appointment of Mr Jordan Alexander Oldbury as a director on 1 December 2014 (2 pages)
13 January 2015Appointment of Mr Jordan Alexander Oldbury as a director on 1 December 2014 (2 pages)
26 November 2014Satisfaction of charge 6 in full (1 page)
26 November 2014Satisfaction of charge 6 in full (1 page)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 299.68
(4 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 299.68
(4 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
15 October 2012Termination of appointment of Wynford Oldbury as a director (1 page)
15 October 2012Termination of appointment of Wynford Oldbury as a director (1 page)
12 September 2012Appointment of Julie Christine Oldbury as a director (2 pages)
12 September 2012Appointment of Julie Christine Oldbury as a director (2 pages)
5 March 2012Purchase of own shares. (3 pages)
5 March 2012Purchase of own shares. (3 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
27 October 2009Director's details changed for Wynford Byron Oldbury on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Wynford Byron Oldbury on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 October 2008Return made up to 13/10/08; full list of members (4 pages)
16 October 2008Return made up to 13/10/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 October 2007Return made up to 13/10/07; full list of members (3 pages)
19 October 2007Return made up to 13/10/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 October 2006Return made up to 13/10/06; full list of members (3 pages)
24 October 2006Return made up to 13/10/06; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 December 2005Return made up to 13/10/05; full list of members (3 pages)
21 December 2005Return made up to 13/10/05; full list of members (3 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
3 November 2004Return made up to 13/10/04; full list of members (7 pages)
3 November 2004Return made up to 13/10/04; full list of members (7 pages)
27 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 November 2003Return made up to 13/10/03; full list of members (7 pages)
20 November 2003Return made up to 13/10/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 October 2002Return made up to 13/10/02; full list of members (7 pages)
23 October 2002Return made up to 13/10/02; full list of members (7 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
30 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 January 2001£ sr 17999@1 30/06/00 (1 page)
3 January 2001£ sr 17999@1 30/06/00 (1 page)
13 December 2000Return made up to 13/10/00; full list of members (7 pages)
13 December 2000Return made up to 13/10/00; full list of members (7 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 October 1999Return made up to 13/10/99; full list of members (7 pages)
21 October 1999Return made up to 13/10/99; full list of members (7 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 October 1998Return made up to 13/10/98; no change of members (4 pages)
16 October 1998Return made up to 13/10/98; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 October 1997Return made up to 13/10/97; full list of members (6 pages)
20 October 1997Return made up to 13/10/97; full list of members (6 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 June 1997£ ic 800/600 07/04/97 £ sr [email protected]=200 (1 page)
5 June 1997£ ic 800/600 07/04/97 £ sr [email protected]=200 (1 page)
28 October 1996Return made up to 13/10/96; full list of members (6 pages)
28 October 1996Return made up to 13/10/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
26 May 1988Memorandum and Articles of Association (11 pages)
26 May 1988Memorandum and Articles of Association (11 pages)
13 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1988Company name changed grangesound LIMITED\certificate issued on 29/04/88 (2 pages)
28 April 1988Company name changed grangesound LIMITED\certificate issued on 29/04/88 (2 pages)
31 March 1988Incorporation (14 pages)
31 March 1988Incorporation (14 pages)