AELFRIC COURT (BEDFORD) LIMITED

Register to unlock more data on OkredoRegister

AELFRIC COURT (BEDFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01286736

Incorporation date

17/11/1976

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Post Office Church Road, Wootton, Bedford MK43 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1976)
dot icon13/04/2026
Appointment of Mr Adam James Bishop as a director on 2026-04-13
dot icon13/04/2026
Termination of appointment of Clare Genovese as a director on 2026-04-13
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon02/02/2026
Micro company accounts made up to 2025-06-30
dot icon15/10/2025
Termination of appointment of David John Feneley as a director on 2025-10-15
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-06-30
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon05/01/2024
Micro company accounts made up to 2023-06-30
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-06-30
dot icon03/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon07/09/2020
Micro company accounts made up to 2020-06-30
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon24/02/2020
Termination of appointment of Chris Meadows as a director on 2020-02-17
dot icon10/01/2020
Micro company accounts made up to 2019-06-30
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-06-30
dot icon16/11/2018
Termination of appointment of Mohammed Ijaz as a director on 2018-11-13
dot icon17/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon19/12/2017
Appointment of Mrs Clare Genovese as a director on 2017-12-16
dot icon13/12/2017
Micro company accounts made up to 2017-06-30
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/04/2016
Annual return made up to 2016-03-31 no member list
dot icon17/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/04/2015
Register(s) moved to registered office address The Old Post Office Church Road Wootton Bedford MK43 9EU
dot icon06/04/2015
Annual return made up to 2015-03-31 no member list
dot icon09/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/04/2014
Annual return made up to 2014-03-31 no member list
dot icon08/04/2014
Register inspection address has been changed from 8 St. Edmond Road Bedford MK40 2NQ United Kingdom
dot icon08/04/2014
Registered office address changed from St Cuthberts Properties Ltd Beaumont House 8 Saint Edmund Road Bedford Bedfordshire MK40 2NQ on 2014-04-08
dot icon18/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Termination of appointment of George Brummell as a director
dot icon09/04/2013
Annual return made up to 2013-03-31 no member list
dot icon09/04/2013
Termination of appointment of Edward Bullen Cutting as a director
dot icon12/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/04/2012
Annual return made up to 2012-03-31 no member list
dot icon05/04/2012
Termination of appointment of Philip Shaw as a director
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/04/2011
Annual return made up to 2011-03-31 no member list
dot icon08/02/2011
Termination of appointment of June Meadows as a director
dot icon15/09/2010
Termination of appointment of June Meadows as a director
dot icon15/09/2010
Appointment of Mr David John Feneley as a director
dot icon18/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/04/2010
Annual return made up to 2010-03-31 no member list
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Director's details changed for June Meadows on 2010-04-12
dot icon12/04/2010
Director's details changed for George Frederick Brummell on 2010-04-12
dot icon12/04/2010
Director's details changed for Philip Shaw on 2010-04-12
dot icon12/04/2010
Director's details changed for Edward George Bullen Cutting on 2010-04-12
dot icon12/04/2010
Director's details changed for Chris Meadows on 2010-04-12
dot icon12/04/2010
Register inspection address has been changed
dot icon10/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/04/2009
Annual return made up to 31/03/09
dot icon08/04/2009
Appointment terminated director nigel lewis
dot icon27/11/2008
Director appointed mohammed ijaz
dot icon18/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/04/2008
Annual return made up to 31/03/08
dot icon05/09/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon07/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/04/2007
Annual return made up to 31/03/07
dot icon12/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon06/04/2006
Annual return made up to 31/03/06
dot icon19/12/2005
New director appointed
dot icon12/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon08/04/2005
Annual return made up to 31/03/05
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Secretary resigned
dot icon09/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/04/2004
Annual return made up to 31/03/04
dot icon25/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon08/04/2003
Annual return made up to 31/03/03
dot icon22/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon02/12/2002
New director appointed
dot icon08/04/2002
Annual return made up to 31/03/02
dot icon03/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon14/09/2001
Director resigned
dot icon28/03/2001
Annual return made up to 31/03/01
dot icon13/03/2001
Accounts for a small company made up to 2000-06-30
dot icon14/06/2000
Accounts for a small company made up to 1999-06-30
dot icon11/04/2000
Annual return made up to 31/03/00
dot icon05/08/1999
Registered office changed on 05/08/99 from: the office aelfric court wansbeck road brickhill bedford MK41 7AT
dot icon30/06/1999
Annual return made up to 31/03/99
dot icon11/02/1999
Accounts for a small company made up to 1998-06-30
dot icon16/07/1998
Annual return made up to 31/03/98
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon28/01/1998
New secretary appointed
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
Accounts for a small company made up to 1997-06-30
dot icon03/04/1997
Annual return made up to 31/03/97
dot icon11/02/1997
Full accounts made up to 1996-06-30
dot icon10/04/1996
Annual return made up to 31/03/96
dot icon20/02/1996
Accounts for a small company made up to 1995-06-30
dot icon03/05/1995
Annual return made up to 31/03/95
dot icon03/05/1995
Secretary resigned;new secretary appointed
dot icon03/05/1995
New director appointed
dot icon05/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Annual return made up to 31/03/94
dot icon21/04/1994
Accounts for a small company made up to 1993-06-30
dot icon08/06/1993
Annual return made up to 31/03/93
dot icon04/01/1993
Accounts for a small company made up to 1992-06-30
dot icon16/07/1992
Secretary resigned;new secretary appointed
dot icon16/07/1992
Director resigned
dot icon16/07/1992
Annual return made up to 31/03/92
dot icon13/01/1992
Accounts for a small company made up to 1991-06-30
dot icon12/04/1991
Accounts for a small company made up to 1990-06-30
dot icon12/04/1991
Annual return made up to 31/03/91
dot icon20/04/1990
Full accounts made up to 1989-06-30
dot icon23/02/1990
Annual return made up to 02/01/90
dot icon28/04/1989
Annual return made up to 16/12/88
dot icon17/03/1989
Full accounts made up to 1988-06-30
dot icon25/03/1988
Annual return made up to 15/12/87
dot icon10/03/1987
Full accounts made up to 1986-06-30
dot icon10/03/1987
Annual return made up to 05/12/86
dot icon10/03/1987
Director resigned;new director appointed
dot icon28/01/1987
Director resigned
dot icon17/11/1976
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
77.84K
-
0.00
-
-
2022
0
64.39K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feneley, David John
Director
26/08/2010 - 15/10/2025
-
Genovese, Clare
Director
16/12/2017 - 13/04/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AELFRIC COURT (BEDFORD) LIMITED

AELFRIC COURT (BEDFORD) LIMITED is an(a) Active company incorporated on 17/11/1976 with the registered office located at The Old Post Office Church Road, Wootton, Bedford MK43 9EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AELFRIC COURT (BEDFORD) LIMITED?

toggle

AELFRIC COURT (BEDFORD) LIMITED is currently Active. It was registered on 17/11/1976 .

Where is AELFRIC COURT (BEDFORD) LIMITED located?

toggle

AELFRIC COURT (BEDFORD) LIMITED is registered at The Old Post Office Church Road, Wootton, Bedford MK43 9EU.

What does AELFRIC COURT (BEDFORD) LIMITED do?

toggle

AELFRIC COURT (BEDFORD) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for AELFRIC COURT (BEDFORD) LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Adam James Bishop as a director on 2026-04-13.