BEDALES ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BEDALES ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05515175

Incorporation date

21/07/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Bedale Street, London SE1 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2005)
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon24/09/2024
Appointment of Mario Sposito as a director on 2024-06-30
dot icon21/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon26/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon22/11/2023
Amended accounts made up to 2022-12-31
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon31/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon19/07/2022
Compulsory strike-off action has been discontinued
dot icon18/07/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon30/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon17/12/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon01/04/2019
Appointment of Mr Adrian Michael Dann as a director on 2019-03-20
dot icon21/02/2019
Appointment of Mr Michael Dann as a director on 2019-01-24
dot icon10/02/2019
Cessation of Philip George Turberville as a person with significant control on 2019-01-24
dot icon10/02/2019
Termination of appointment of Stephanie Ruth Flanagan as a director on 2018-11-26
dot icon10/02/2019
Termination of appointment of Philip George Turberville as a director on 2018-12-20
dot icon10/02/2019
Termination of appointment of Stephen William Aylmer Cannon-Brookes as a director on 2018-12-20
dot icon10/02/2019
Cessation of Stephen William Aylmer Cannon-Brookes as a person with significant control on 2018-12-20
dot icon02/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon02/05/2018
Change of details for Robert Reynosa Dann as a person with significant control on 2018-05-02
dot icon02/05/2018
Director's details changed for Mr James Edward David Watts on 2018-05-02
dot icon02/05/2018
Director's details changed for Mrs Stephanie Ruth Flanagan on 2018-05-02
dot icon02/05/2018
Director's details changed for Mr Robert Reynosa Dann on 2018-05-02
dot icon27/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/08/2017
Appointment of Mrs Stephanie Ruth Flanagan as a director on 2017-02-02
dot icon30/08/2017
Appointment of Mr James Edward David Watts as a director on 2017-01-23
dot icon22/05/2017
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 5 Bedale Street London SE1 9AL on 2017-05-22
dot icon16/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon26/04/2016
Termination of appointment of Peter Alan Flamank as a director on 2015-01-01
dot icon23/04/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2014-06-02
dot icon04/03/2014
Registration of charge 055151750001
dot icon14/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon13/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon17/12/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/10/2013
Termination of appointment of Arnaud Compas as a director
dot icon04/10/2013
Termination of appointment of Stephen Harrison as a director
dot icon04/10/2013
Termination of appointment of Jean Turberville as a director
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/11/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon08/11/2012
Appointment of Mrs Jean Margaret Turberville as a director
dot icon02/10/2012
Appointment of Mr Philip Turberville as a director
dot icon02/10/2012
Termination of appointment of Stephen Harrison as a secretary
dot icon28/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/02/2012
Registered office address changed from 5 Bedale Street London SE1 9AL on 2012-02-22
dot icon14/02/2012
Appointment of Mr Peter Alan Flamank as a director
dot icon01/02/2012
Appointment of Mr Stephen Peter Arthur Frean Harrison as a secretary
dot icon18/01/2012
Termination of appointment of Martin Cartwright as a director
dot icon18/01/2012
Termination of appointment of Martin Cartwright as a secretary
dot icon25/11/2011
Termination of appointment of Ian Mclernon as a director
dot icon02/11/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/09/2010
Statement of capital following an allotment of shares on 2008-11-01
dot icon09/09/2010
Miscellaneous
dot icon09/09/2010
Resolutions
dot icon02/09/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon02/09/2010
Director's details changed for Mr Ian Alexander Mclernon on 2010-07-01
dot icon09/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/08/2009
Return made up to 21/07/09; full list of members
dot icon19/03/2009
Director appointed mr ian alexander mclernon
dot icon18/03/2009
Director appointed mr martin cartwright
dot icon18/03/2009
Director appointed mr robert dann
dot icon18/03/2009
Director appointed dr stephen cannon-brookes
dot icon18/02/2009
Accounting reference date shortened from 31/12/2008 to 31/10/2008
dot icon07/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2009
Memorandum and Articles of Association
dot icon09/01/2009
Certificate of change of name
dot icon28/07/2008
Return made up to 21/07/08; full list of members
dot icon25/07/2008
Director's change of particulars / arnaud compas / 01/10/2007
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2007
Director's particulars changed
dot icon13/09/2007
Return made up to 21/07/07; full list of members
dot icon19/10/2006
New director appointed
dot icon18/08/2006
Return made up to 21/07/06; full list of members
dot icon18/11/2005
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon21/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

31
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12,315.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
31
90.89K
-
0.00
12.32K
-
2022
31
90.89K
-
0.00
12.32K
-

Employees

2022

Employees

31 Ascended- *

Net Assets(GBP)

90.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.32K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dann, Robert Reynosa
Director
18/03/2009 - Present
1
Dann, Michael
Director
24/01/2019 - Present
1
Mclernon, Ian Alexander
Director
18/03/2009 - 17/11/2011
2
Sposito, Mario
Director
30/06/2024 - Present
2
Watts, James Edward David
Director
23/01/2017 - Present
-

Persons with Significant Control

3
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 BEDALES ENTERPRISES LIMITED

BEDALES ENTERPRISES LIMITED is an(a) Active company incorporated on 21/07/2005 with the registered office located at 5 Bedale Street, London SE1 9AL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDALES ENTERPRISES LIMITED?

toggle

BEDALES ENTERPRISES LIMITED is currently Active. It was registered on 21/07/2005 .

Where is BEDALES ENTERPRISES LIMITED located?

toggle

BEDALES ENTERPRISES LIMITED is registered at 5 Bedale Street, London SE1 9AL.

What does BEDALES ENTERPRISES LIMITED do?

toggle

BEDALES ENTERPRISES LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

How many employees does BEDALES ENTERPRISES LIMITED have?

toggle

BEDALES ENTERPRISES LIMITED had 31 employees in 2022.

What is the latest filing for BEDALES ENTERPRISES LIMITED?

toggle

The latest filing was on 30/09/2025: Unaudited abridged accounts made up to 2024-12-31.