BEDALE INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BEDALE INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01533485

Incorporation date

09/12/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon14/07/2025
Liquidators' statement of receipts and payments to 2025-04-23
dot icon11/07/2024
Liquidators' statement of receipts and payments to 2024-04-23
dot icon15/05/2023
Resolutions
dot icon15/05/2023
Appointment of a voluntary liquidator
dot icon15/05/2023
Declaration of solvency
dot icon15/05/2023
Registered office address changed from Moorhills Lumley Lane Kirkby Fleetham Northallerton North Yorkshire DL7 0SL to Level Q Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 2023-05-15
dot icon10/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/03/2023
Change of details for Mrs Majorie Anne Garner as a person with significant control on 2023-03-15
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon01/04/2022
Change of details for Mr John Garner as a person with significant control on 2022-03-19
dot icon12/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon10/04/2015
Secretary's details changed for Richard Garner on 2014-07-01
dot icon10/04/2015
Director's details changed for Richard Garner on 2014-07-01
dot icon29/05/2014
Registered office address changed from C/O Rodbers of Richmond Limited Rodbers Homecentre Queens Road Richmond North Yorkshire DL10 4DN on 2014-05-29
dot icon08/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon08/04/2014
Secretary's details changed for Richard Garner on 2014-04-08
dot icon08/04/2014
Director's details changed for Richard Garner on 2014-04-08
dot icon13/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon24/03/2011
Registered office address changed from Hook Carr Hill Farm Kirkby Fleetham Northallerton North Yorkshire DL7 0SU on 2011-03-24
dot icon04/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/03/2009
Return made up to 20/03/09; full list of members
dot icon25/04/2008
Return made up to 20/03/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/04/2007
Return made up to 20/03/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/04/2006
Return made up to 20/03/06; full list of members
dot icon19/04/2006
Location of register of members
dot icon04/04/2005
Return made up to 20/03/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon26/03/2004
Return made up to 20/03/04; full list of members
dot icon20/06/2003
Return made up to 20/03/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon28/03/2002
Return made up to 20/03/02; full list of members
dot icon11/04/2001
Return made up to 20/03/01; full list of members
dot icon11/04/2001
Director resigned
dot icon10/04/2001
Accounts for a small company made up to 2000-10-31
dot icon05/10/2000
Memorandum and Articles of Association
dot icon03/10/2000
Resolutions
dot icon23/03/2000
Return made up to 20/03/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-10-31
dot icon04/10/1999
Accounts for a small company made up to 1998-10-31
dot icon12/05/1999
Return made up to 20/03/99; full list of members
dot icon24/03/1998
Return made up to 20/03/98; no change of members
dot icon13/03/1998
Accounts for a small company made up to 1997-10-31
dot icon24/04/1997
Accounts for a small company made up to 1996-10-31
dot icon26/03/1997
Return made up to 20/03/97; no change of members
dot icon26/03/1996
Return made up to 20/03/96; full list of members
dot icon24/01/1996
Accounts for a small company made up to 1995-10-31
dot icon25/10/1995
Accounting reference date shortened from 31/12 to 31/10
dot icon30/03/1995
Return made up to 20/03/95; no change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-12-31
dot icon12/09/1994
Accounts for a small company made up to 1993-12-31
dot icon23/03/1994
Return made up to 20/03/94; no change of members
dot icon01/04/1993
Full accounts made up to 1992-12-31
dot icon29/03/1993
Return made up to 20/03/93; full list of members
dot icon28/09/1992
Accounts for a small company made up to 1991-12-31
dot icon12/05/1992
Return made up to 30/03/92; no change of members
dot icon17/04/1991
Accounts for a small company made up to 1990-12-31
dot icon17/04/1991
Return made up to 20/03/91; no change of members
dot icon04/03/1991
Registered office changed on 04/03/91 from: standard way yafforth road industrial estate northallerton north yorkshire DL6 2XE
dot icon15/08/1990
Accounts for a small company made up to 1989-12-31
dot icon15/08/1990
Return made up to 28/05/90; full list of members
dot icon14/03/1989
Return made up to 28/02/89; full list of members
dot icon03/03/1989
Full accounts made up to 1988-12-31
dot icon31/01/1989
Registered office changed on 31/01/89 from: blow house leeming bar northallerton north yorkshire
dot icon21/03/1988
Full accounts made up to 1987-12-31
dot icon21/03/1988
Return made up to 11/03/88; full list of members
dot icon02/09/1987
Full accounts made up to 1986-12-31
dot icon02/09/1987
Return made up to 24/07/87; full list of members
dot icon13/05/1986
Full accounts made up to 1985-12-31
dot icon13/05/1986
Return made up to 07/05/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-44.09 % *

* during past year

Cash in Bank

£60,596.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
20/03/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
590.11K
-
0.00
108.39K
-
2022
0
589.98K
-
0.00
60.60K
-
2022
0
589.98K
-
0.00
60.60K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

589.98K £Descended-0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.60K £Descended-44.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDALE INVESTMENTS LTD

BEDALE INVESTMENTS LTD is an(a) Liquidation company incorporated on 09/12/1980 with the registered office located at Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HR. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDALE INVESTMENTS LTD?

toggle

BEDALE INVESTMENTS LTD is currently Liquidation. It was registered on 09/12/1980 .

Where is BEDALE INVESTMENTS LTD located?

toggle

BEDALE INVESTMENTS LTD is registered at Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HR.

What does BEDALE INVESTMENTS LTD do?

toggle

BEDALE INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEDALE INVESTMENTS LTD?

toggle

The latest filing was on 14/07/2025: Liquidators' statement of receipts and payments to 2025-04-23.