Bf Iii Limited

  • Dissolved
  • Incorporated on 8 Sep 2003

Reg Address: Bedford House, Park Street, Taunton TA1 4DB, England

Company Classifications:
70100 - Activities of head offices
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Bf Iii Limited" is a ltd and located in Bedford House, Park Street, Taunton TA1 4DB. Bf Iii Limited is currently in dissolved status and it was incorporated on 8 Sep 2003 (21 years 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Bf Iii Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Glynis Moore Director 13 Dec 2019 English Active
2 Sally Hopwood Secretary 27 Jul 2019 - Resigned
24 Jun 2020
3 Alice Darwall Director 29 Apr 2019 British Resigned
13 Dec 2019
4 Yvette Armstrong Director 29 Apr 2019 - Resigned
13 Dec 2019
5 Paul Rex Eardley Director 4 Jan 2019 British Resigned
29 Apr 2019
6 Rosalynde Victoria Harrison Director 7 Sep 2018 British Resigned
4 Jan 2019
7 Sarah Carne Secretary 20 Oct 2017 - Resigned
26 Jul 2019
8 Paul Rex Eardley Director 20 Oct 2017 British Resigned
7 Sep 2018
9 Melanie Joanne Mcnelly Director 26 Jan 2015 British Resigned
31 Aug 2018
10 Suzanne Harlow Director 2 Jan 2014 British Resigned
20 Oct 2017
11 Simon Edward Herrick Director 10 Jan 2012 British Resigned
2 Jan 2014
12 Michael John Todkill Sharp Director 31 Mar 2010 British Resigned
24 Jun 2016
13 Paul Rex Eardley Secretary 7 Nov 2007 - Resigned
20 Oct 2017
14 Phillipe Marinos Costeletos Director 24 Nov 2003 Greek Resigned
10 Feb 2004
15 Guido Padovano Director 24 Nov 2003 Italian Resigned
10 Feb 2004
16 Jonathan Philip Feuer Director 24 Nov 2003 British Resigned
10 Feb 2004
17 Robert William Templeman Director 8 Sep 2003 British Resigned
4 Sep 2011
18 Christopher Kevin Woodhouse Director 8 Sep 2003 British Resigned
10 Jan 2012
19 Christopher Kevin Woodhouse Secretary 8 Sep 2003 British Resigned
7 Nov 2007
20 John David Lovering Director 8 Sep 2003 British Resigned
31 Mar 2010
21 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 8 Sep 2003 - Resigned
8 Sep 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Celine Uk Newco 1 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
10 Jul 2019 - Active
2 Debenhams Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
10 Jul 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bf Iii Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 22 Jun 2021 Download PDF
2 Gazette - Notice Compulsory 6 Apr 2021 Download PDF
3 Address - Change Registered Office Company With Date Old New 22 Feb 2021 Download PDF
1 Pages
4 Accounts - Total Exemption Full 19 Aug 2020 Download PDF
6 Pages
5 Officers - Termination Secretary Company With Name Termination Date 24 Jun 2020 Download PDF
1 Pages
6 Persons With Significant Control - Notification Of A Person With Significant Control 3 Jan 2020 Download PDF
2 Pages
7 Persons With Significant Control - Cessation Of A Person With Significant Control 3 Jan 2020 Download PDF
1 Pages
8 Confirmation Statement - Updates 3 Jan 2020 Download PDF
4 Pages
9 Officers - Termination Director Company With Name Termination Date 19 Dec 2019 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 18 Dec 2019 Download PDF
2 Pages
11 Address - Change Registered Office Company With Date Old New 15 Oct 2019 Download PDF
1 Pages
12 Officers - Appoint Person Secretary Company With Name Date 15 Aug 2019 Download PDF
2 Pages
13 Officers - Termination Secretary Company With Name Termination Date 29 Jul 2019 Download PDF
1 Pages
14 Accounts - Dormant 10 Jun 2019 Download PDF
4 Pages
15 Officers - Termination Director Company With Name Termination Date 29 Apr 2019 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 29 Apr 2019 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 18 Jan 2019 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 18 Jan 2019 Download PDF
2 Pages
19 Change Of Constitution - Statement Of Companys Objects 21 Dec 2018 Download PDF
2 Pages
20 Confirmation Statement - No Updates 20 Dec 2018 Download PDF
3 Pages
21 Officers - Termination Director Company With Name Termination Date 21 Sep 2018 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 21 Sep 2018 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 31 Aug 2018 Download PDF
1 Pages
24 Resolution 25 Jun 2018 Download PDF
31 Pages
25 Accounts - Dormant 23 Jan 2018 Download PDF
4 Pages
26 Confirmation Statement - Updates 18 Dec 2017 Download PDF
4 Pages
27 Officers - Appoint Person Secretary Company With Name Date 15 Nov 2017 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 15 Nov 2017 Download PDF
2 Pages
29 Officers - Termination Secretary Company With Name Termination Date 15 Nov 2017 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
31 Accounts - Dormant 18 Jan 2017 Download PDF
4 Pages
32 Confirmation Statement - Updates 14 Dec 2016 Download PDF
5 Pages
33 Accounts - Dormant 13 Jul 2016 Download PDF
8 Pages
34 Officers - Termination Director Company With Name Termination Date 27 Jun 2016 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2015 Download PDF
6 Pages
36 Officers - Change Person Director Company 19 Mar 2015 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 5 Feb 2015 Download PDF
2 Pages
38 Accounts - Full 18 Dec 2014 Download PDF
10 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2014 Download PDF
5 Pages
40 Accounts - Full 4 Mar 2014 Download PDF
13 Pages
41 Officers - Termination Director Company With Name 2 Jan 2014 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name 2 Jan 2014 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 22 Oct 2013 Download PDF
5 Pages
44 Officers - Change Person Secretary Company With Change Date 14 Aug 2013 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 14 Aug 2013 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 13 Aug 2013 Download PDF
2 Pages
47 Address - Change Registered Office Company With Date Old 7 Aug 2013 Download PDF
1 Pages
48 Officers - Change Person Director Company With Change Date 25 Jul 2013 Download PDF
2 Pages
49 Officers - Change Person Secretary Company With Change Date 11 Jul 2013 Download PDF
2 Pages
50 Address - Change Registered Office Company With Date Old 9 Jul 2013 Download PDF
1 Pages
51 Accounts - Full 9 Jan 2013 Download PDF
14 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 10 Sep 2012 Download PDF
5 Pages
53 Officers - Change Person Director Company With Change Date 6 Mar 2012 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name 13 Jan 2012 Download PDF
2 Pages
55 Officers - Termination Director Company With Name 13 Jan 2012 Download PDF
1 Pages
56 Accounts - Full 29 Dec 2011 Download PDF
8 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 21 Sep 2011 Download PDF
5 Pages
58 Officers - Termination Director Company With Name 5 Sep 2011 Download PDF
1 Pages
59 Accounts - Full 31 Dec 2010 Download PDF
10 Pages
60 Officers - Change Person Director Company With Change Date 10 Nov 2010 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 21 Sep 2010 Download PDF
6 Pages
62 Officers - Appoint Person Director Company With Name 7 Apr 2010 Download PDF
2 Pages
63 Officers - Termination Director Company With Name 7 Apr 2010 Download PDF
1 Pages
64 Accounts - Full 18 Jan 2010 Download PDF
10 Pages
65 Officers - Change Person Secretary Company With Change Date 27 Oct 2009 Download PDF
1 Pages
66 Annual Return - Legacy 8 Sep 2009 Download PDF
4 Pages
67 Accounts - Full 19 Jan 2009 Download PDF
10 Pages
68 Annual Return - Legacy 16 Sep 2008 Download PDF
4 Pages
69 Officers - Legacy 18 Apr 2008 Download PDF
1 Pages
70 Accounts - Full 5 Feb 2008 Download PDF
9 Pages
71 Officers - Legacy 23 Nov 2007 Download PDF
1 Pages
72 Officers - Legacy 23 Nov 2007 Download PDF
1 Pages
73 Capital - Legacy 1 Oct 2007 Download PDF
2 Pages
74 Annual Return - Legacy 20 Sep 2007 Download PDF
2 Pages
75 Resolution 22 Aug 2007 Download PDF
76 Resolution 22 Aug 2007 Download PDF
1 Pages
77 Incorporation - Memorandum Articles 22 Aug 2007 Download PDF
7 Pages
78 Accounts - Full 5 Apr 2007 Download PDF
10 Pages
79 Annual Return - Legacy 19 Sep 2006 Download PDF
3 Pages
80 Mortgage - Legacy 13 Jul 2006 Download PDF
2 Pages
81 Mortgage - Legacy 12 Apr 2006 Download PDF
20 Pages
82 Accounts - Full 7 Mar 2006 Download PDF
9 Pages
83 Annual Return - Legacy 22 Sep 2005 Download PDF
3 Pages
84 Accounts - Full 10 Feb 2005 Download PDF
11 Pages
85 Officers - Legacy 19 Jan 2005 Download PDF
1 Pages
86 Officers - Legacy 14 Jan 2005 Download PDF
1 Pages
87 Officers - Legacy 14 Jan 2005 Download PDF
1 Pages
88 Annual Return - Legacy 16 Sep 2004 Download PDF
6 Pages
89 Mortgage - Legacy 17 Jul 2004 Download PDF
1 Pages
90 Mortgage - Legacy 17 Jul 2004 Download PDF
1 Pages
91 Incorporation - Re Registration Memorandum Articles 2 Mar 2004 Download PDF
10 Pages
92 Reregistration - Legacy 2 Mar 2004 Download PDF
1 Pages
93 Resolution 2 Mar 2004 Download PDF
94 Resolution 2 Mar 2004 Download PDF
2 Pages
95 Change Of Name - Certificate Re Registration Unlimited To Limited 2 Mar 2004 Download PDF
1 Pages
96 Officers - Legacy 1 Mar 2004 Download PDF
1 Pages
97 Officers - Legacy 1 Mar 2004 Download PDF
1 Pages
98 Address - Legacy 1 Mar 2004 Download PDF
1 Pages
99 Officers - Legacy 1 Mar 2004 Download PDF
1 Pages
100 Incorporation - Memorandum Articles 23 Dec 2003 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Bf Properties (No.2) Ltd
Mutual People: Glynis Moore
dissolved