B.E.D. (CORBY) LIMITED

Register to unlock more data on OkredoRegister

B.E.D. (CORBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02671639

Incorporation date

16/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit E Crawley House, Shelton Road, Corby, Northamptonshire NN17 5XHCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1991)
dot icon05/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon10/02/2025
Change of details for Trent End Holdings Limited as a person with significant control on 2025-02-09
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon18/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/02/2024
Director's details changed for Mr Grant Alexander Cook on 2023-02-11
dot icon14/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon13/02/2024
Director's details changed for Mr Mark James Allanson on 2023-02-11
dot icon13/02/2024
Director's details changed for Miss Lara Garvey on 2023-09-01
dot icon01/09/2023
Appointment of Miss Lara Garvey as a director on 2023-09-01
dot icon15/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon26/05/2022
Notification of Trent End Holdings Limited as a person with significant control on 2022-02-11
dot icon26/05/2022
Cessation of Mark James Allanson as a person with significant control on 2022-02-11
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon11/02/2022
Director's details changed for Mr Grant Alexander Cook on 2022-02-02
dot icon11/02/2022
Director's details changed for Mr Colin Peter Allanson on 2022-02-02
dot icon11/02/2022
Secretary's details changed for Mr Colin Peter Allanson on 2022-02-02
dot icon11/02/2022
Change of details for Mr Mark James Allanson as a person with significant control on 2022-02-02
dot icon11/02/2022
Director's details changed for Mr Mark James Allanson on 2022-02-02
dot icon10/02/2022
Director's details changed for Mr Grant Alexander Cook on 2022-02-01
dot icon10/02/2022
Director's details changed for Mr Colin Peter Allanson on 2022-02-01
dot icon10/02/2022
Secretary's details changed for Mr Colin Peter Allanson on 2022-02-01
dot icon10/02/2022
Change of details for Mr Mark James Allanson as a person with significant control on 2022-02-01
dot icon02/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon20/01/2020
Termination of appointment of Craig Devlin as a director on 2019-11-30
dot icon25/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon26/10/2018
Appointment of Mr Grant Alexander Cook as a director on 2018-10-26
dot icon27/09/2018
Registered office address changed from Cockerell Road Phoenix Park Way Industries Corby Northants NN17 5DU to Unit E Crawley House Shelton Road Corby Northamptonshire NN17 5XH on 2018-09-27
dot icon01/05/2018
Appointment of Mr Craig Devlin as a director on 2018-05-01
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon16/01/2018
Satisfaction of charge 1 in full
dot icon29/03/2017
Registration of charge 026716390003, created on 2017-03-28
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon09/09/2016
Appointment of Mr Colin Peter Allanson as a director on 2016-09-07
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon17/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon06/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon23/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon30/09/2011
Appointment of Mr Colin Peter Allanson as a secretary
dot icon29/09/2011
Appointment of Mr Mark James Allanson as a director
dot icon29/09/2011
Termination of appointment of Ellen Goodman as a secretary
dot icon29/09/2011
Termination of appointment of Barry Goodman as a director
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon14/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon14/01/2010
Director's details changed for Barry Goodman on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Ellen Mary Goodman on 2010-01-14
dot icon12/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/01/2009
Return made up to 25/11/08; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon28/11/2007
Return made up to 25/11/07; full list of members
dot icon26/01/2007
Return made up to 25/11/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon14/02/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon25/11/2005
Return made up to 25/11/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 04/12/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 04/12/03; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/06/2003
New secretary appointed
dot icon15/06/2003
Secretary resigned
dot icon17/12/2002
Return made up to 04/12/02; full list of members
dot icon18/06/2002
Accounts for a small company made up to 2001-12-31
dot icon14/12/2001
Return made up to 16/12/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-12-31
dot icon04/01/2001
Return made up to 16/12/00; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-12-31
dot icon20/01/2000
Return made up to 16/12/99; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1998-12-31
dot icon12/01/1999
Return made up to 16/12/98; full list of members
dot icon26/07/1998
Accounts for a small company made up to 1997-12-31
dot icon04/02/1998
Director resigned
dot icon06/01/1998
Return made up to 16/12/97; no change of members
dot icon11/09/1997
Accounts for a small company made up to 1996-12-31
dot icon16/12/1996
Return made up to 16/12/96; no change of members
dot icon26/06/1996
Accounts for a small company made up to 1995-12-31
dot icon16/01/1996
Return made up to 16/12/95; full list of members
dot icon06/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 16/12/94; no change of members
dot icon18/08/1994
Accounts for a small company made up to 1993-12-31
dot icon12/04/1994
Auditor's resignation
dot icon25/03/1994
Auditor's resignation
dot icon24/12/1993
Return made up to 16/12/93; no change of members
dot icon06/08/1993
Accounts for a small company made up to 1992-12-31
dot icon18/02/1993
Return made up to 16/12/92; full list of members
dot icon18/02/1993
Registered office changed on 18/02/93
dot icon16/06/1992
Registered office changed on 16/06/92 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD
dot icon16/06/1992
Director resigned
dot icon16/06/1992
Secretary resigned
dot icon16/12/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-37 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
38
1.08M
-
0.00
54.48K
-
2022
37
1.33M
-
0.00
171.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allanson, Colin Peter
Director
07/09/2016 - Present
4
Allanson, Mark James
Director
19/08/2011 - Present
7
Cook, Grant Alexander
Director
26/10/2018 - Present
1
Garvey, Lara
Director
01/09/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About B.E.D. (CORBY) LIMITED

B.E.D. (CORBY) LIMITED is an(a) Active company incorporated on 16/12/1991 with the registered office located at Unit E Crawley House, Shelton Road, Corby, Northamptonshire NN17 5XH. There are currently 4 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 B.E.D. (CORBY) LIMITED?

toggle

B.E.D. (CORBY) LIMITED is currently Active. It was registered on 16/12/1991 .

Where is B.E.D. (CORBY) LIMITED located?

toggle

B.E.D. (CORBY) LIMITED is registered at Unit E Crawley House, Shelton Road, Corby, Northamptonshire NN17 5XH.

What does B.E.D. (CORBY) LIMITED do?

toggle

B.E.D. (CORBY) LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for B.E.D. (CORBY) LIMITED?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-06-30.