BED E BYES LTD

Register to unlock more data on OkredoRegister

BED E BYES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06119657

Incorporation date

21/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14f Keer Park, Warton Road, Camforth, Lancashire LA5 9FGCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/03/2024
Appointment of Rachael Smith as a director on 2024-03-08
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon25/01/2023
Registered office address changed from Unit 7, Lodge Court Alan Ramsbottom Way Great Harwood Blackburn BB6 7FB United Kingdom to Unit 14F Keer Park Warton Road Camforth Lancashire LA5 9FG on 2023-01-25
dot icon25/01/2023
Change of details for Robert Alexander Smith as a person with significant control on 2023-01-24
dot icon25/01/2023
Director's details changed for Mr Robert Alexander Smith on 2023-01-24
dot icon25/01/2023
Secretary's details changed for Rachael Smith on 2023-01-24
dot icon17/11/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon24/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon14/09/2020
Secretary's details changed for Rachael Perry on 2019-07-15
dot icon14/09/2020
Change of details for Robert Alexander Smith as a person with significant control on 2019-12-18
dot icon11/09/2020
Director's details changed for Mr Robert Alexander Smith on 2019-12-18
dot icon11/09/2020
Secretary's details changed for Rachael Perry on 2019-12-18
dot icon11/09/2020
Director's details changed for Mr Robert Alexander Smith on 2019-12-18
dot icon11/09/2020
Change of details for Robert Alexander Smith as a person with significant control on 2019-12-18
dot icon28/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/03/2016
Registered office address changed from Unit 4 West Craven Business Park Earby Lancashire BB18 6JZ to Unit 7, Lodge Court Alan Ramsbottom Way Great Harwood Blackburn BB6 7FB on 2016-03-15
dot icon14/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon02/05/2014
Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom
dot icon01/05/2014
Registered office address changed from Unit 6 Sun Hill Fleets Lane Rylstone North Yorkshire BD23 6NA on 2014-05-01
dot icon01/05/2014
Director's details changed for Robert Alexander Smith on 2014-02-13
dot icon29/04/2014
Secretary's details changed for Rachael Perry on 2014-02-13
dot icon29/04/2014
Director's details changed for Robert Alexander Smith on 2014-02-13
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon02/03/2011
Register(s) moved to registered inspection location
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon13/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon12/04/2010
Secretary's details changed for Rachael Perry on 2010-02-21
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Secretary's details changed for Rachael Perry on 2010-02-21
dot icon08/04/2010
Secretary's details changed for Rachael Perry on 2010-01-09
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Register inspection address has been changed
dot icon11/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon24/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/04/2009
Return made up to 21/02/09; full list of members
dot icon02/02/2009
Ad 30/10/08-30/10/08\gbp si 98@1=98\gbp ic 2/100\
dot icon22/01/2009
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon10/11/2008
Registered office changed on 10/11/2008 from unit 15, the high corn mill chapel hill skipton BD23 1NN
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/05/2008
Return made up to 21/02/08; full list of members
dot icon23/05/2008
Secretary's change of particulars / rachael perry / 17/03/2008
dot icon22/05/2008
Accounting reference date shortened from 29/02/2008 to 31/12/2007
dot icon20/03/2007
New secretary appointed
dot icon20/03/2007
New director appointed
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
Director resigned
dot icon21/02/2007
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
30/06/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
127.19K
-
0.00
50.58K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
21/02/2007 - 21/02/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
21/02/2007 - 21/02/2007
9186
Smith, Robert Alexander
Director
21/02/2007 - Present
13
Smith, Rachael
Secretary
21/02/2007 - Present
3
Smith, Rachael
Director
08/03/2024 - 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

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 BED E BYES LTD

BED E BYES LTD is an(a) Active company incorporated on 21/02/2007 with the registered office located at Unit 14f Keer Park, Warton Road, Camforth, Lancashire LA5 9FG. There are currently 3 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 BED E BYES LTD?

toggle

BED E BYES LTD is currently Active. It was registered on 21/02/2007 .

Where is BED E BYES LTD located?

toggle

BED E BYES LTD is registered at Unit 14f Keer Park, Warton Road, Camforth, Lancashire LA5 9FG.

What does BED E BYES LTD do?

toggle

BED E BYES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BED E BYES LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.