BEDAHM LIMITED

Register to unlock more data on OkredoRegister

BEDAHM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08033140

Incorporation date

17/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Pavilion Square, Cricketers Way, Westhoughton, Bolton BL5 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2012)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon05/12/2024
Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY United Kingdom to 1 Pavilion Square Cricketers Way, Westhoughton Bolton BL5 3AJ on 2024-12-05
dot icon16/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon05/03/2024
Change of details for Ms Bernadette Deborah Crawford-Holden as a person with significant control on 2024-03-04
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon13/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/02/2022
Change of details for Mr Andrew Hamish Maguire as a person with significant control on 2022-02-18
dot icon21/02/2022
Change of details for a person with significant control
dot icon17/02/2022
Cessation of Andrew Hamish Maguire as a person with significant control on 2016-04-06
dot icon17/02/2022
Cessation of Bernadette Deborah Crawford-Holden as a person with significant control on 2016-04-06
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon12/12/2018
Director's details changed for Ms Bernadette Deborah Crawford-Holden on 2018-11-07
dot icon23/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon28/08/2017
Notification of Bernadette Deborah Crawford-Holden as a person with significant control on 2016-04-06
dot icon28/08/2017
Notification of Andrew Hamish Maguire as a person with significant control on 2016-04-06
dot icon25/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon10/11/2015
Director's details changed for Ms Bernadette Deborah Crawford-Holden on 2015-11-10
dot icon10/11/2015
Director's details changed for Mr Andrew Hamish Maguire on 2015-11-10
dot icon10/11/2015
Registered office address changed from 53 Leighton Road Cheltenham Gloucestershire GL53 6BD to 62 Chorley New Road Bolton Lancashire BL1 4BY on 2015-11-10
dot icon15/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon09/10/2013
Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom on 2013-10-09
dot icon30/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon13/05/2013
Director's details changed for Ms Deborah Crawford-Holden on 2012-04-17
dot icon29/11/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon17/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.14K
-
0.00
7.02K
-
2022
2
1.15K
-
0.00
1.91K
-
2023
2
10.08K
-
0.00
-
-
2023
2
10.08K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

10.08K £Ascended774.65 % *

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
Maguire, Andrew Hamish
Director
17/04/2012 - Present
2
Maguire, Bernadette Deborah
Director
17/04/2012 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDAHM LIMITED

BEDAHM LIMITED is an(a) Active company incorporated on 17/04/2012 with the registered office located at 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton BL5 3AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDAHM LIMITED?

toggle

BEDAHM LIMITED is currently Active. It was registered on 17/04/2012 .

Where is BEDAHM LIMITED located?

toggle

BEDAHM LIMITED is registered at 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton BL5 3AJ.

What does BEDAHM LIMITED do?

toggle

BEDAHM LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BEDAHM LIMITED have?

toggle

BEDAHM LIMITED had 2 employees in 2023.

What is the latest filing for BEDAHM LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with no updates.