BEDDOES COURT (SAUNDERSFOOT) LIMITED

Register to unlock more data on OkredoRegister

BEDDOES COURT (SAUNDERSFOOT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02941554

Incorporation date

22/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Barclays Bank Chambers, 18 High Street, Tenby, Pembrokeshire SA70 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1994)
dot icon02/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon22/01/2026
Appointment of Mr Sam James Fowler Fussell as a director on 2025-03-29
dot icon23/06/2025
Micro company accounts made up to 2024-12-31
dot icon19/05/2025
Second filing of Confirmation Statement dated 2024-01-25
dot icon11/02/2025
Termination of appointment of Rosemary Yeomans as a director on 2025-01-24
dot icon11/02/2025
25/01/25 Statement of Capital gbp 20
dot icon12/04/2024
Micro company accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon06/02/2024
Termination of appointment of Richard Davies as a director on 2023-05-09
dot icon06/02/2024
Termination of appointment of Dorian Thomas as a director on 2023-11-06
dot icon06/02/2024
Statement of capital following an allotment of shares on 2023-11-06
dot icon04/08/2023
Micro company accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon24/06/2022
Notification of Glenn Ardern as a person with significant control on 2018-08-01
dot icon24/06/2022
Cessation of Richard Hugh Smith as a person with significant control on 2018-08-01
dot icon28/04/2022
Micro company accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon22/11/2021
Second filing of Confirmation Statement dated 2021-02-03
dot icon17/11/2021
Director's details changed for Mr Phil Odley Junior on 2021-11-10
dot icon16/11/2021
Director's details changed for Mr Glenn Ardern on 2021-11-10
dot icon08/09/2021
Director's details changed for Mr John Charles Walker-Smith on 2021-09-01
dot icon08/09/2021
Director's details changed for Mr Dorian Thomas on 2021-09-01
dot icon08/09/2021
Director's details changed for Mr Harold Spencer Odley on 2021-09-01
dot icon24/06/2021
Appointment of Mr Dorian Thomas as a director on 2021-06-24
dot icon24/06/2021
Appointment of Mr Harold Spencer Odley as a director on 2021-06-24
dot icon19/04/2021
Micro company accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon04/02/2021
Termination of appointment of Victoria Hannah as a director on 2020-07-01
dot icon04/02/2021
Termination of appointment of Philip Harold Edward Odley as a director on 2020-10-25
dot icon04/02/2021
Registered office address changed from Barclays Bank Chambers 18 High Street Alexander Partnership Tenby SA70 7HD Wales to Barclays Bank Chambers 18 High Street Tenby Pembrokeshire SA70 7HD on 2021-02-04
dot icon22/04/2020
Micro company accounts made up to 2019-12-31
dot icon01/04/2020
Appointment of Mr John Charles Walker-Smith as a director on 2020-03-27
dot icon01/04/2020
Termination of appointment of Mark Northam as a director on 2020-03-27
dot icon01/04/2020
Appointment of Ms Rosemary Yeomans as a director on 2020-03-27
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon08/07/2019
Micro company accounts made up to 2018-12-31
dot icon08/03/2019
Registered office address changed from Alexander Partnership Barclays Bank Chambers 18 High Street Tenby Pembrokeshire to Barclays Bank Chambers 18 High Street Alexander Partnership Tenby SA70 7HD on 2019-03-08
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon01/08/2018
Appointment of Mr Phil Odley Junior as a director on 2018-03-23
dot icon01/08/2018
Appointment of Mrs Victoria Hannah as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of Richard Hugh Smith as a director on 2018-07-27
dot icon01/08/2018
Termination of appointment of Colin Sharpe as a director on 2017-10-27
dot icon27/03/2018
Micro company accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon20/04/2017
Micro company accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon25/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon26/01/2015
Appointment of Mr Bernard Williams as a director on 2014-12-19
dot icon21/01/2015
Director's details changed for Mr Mark Northan on 2014-12-01
dot icon24/09/2014
Appointment of Mr Mark Northan as a director on 2014-04-11
dot icon24/09/2014
Termination of appointment of Joan Elizabeth Duncan as a director on 2014-09-01
dot icon24/09/2014
Termination of appointment of Peter Timothy Owen as a director on 2014-03-03
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon06/09/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon28/05/2013
Second filing of TM02 previously delivered to Companies House
dot icon29/04/2013
Termination of appointment of a secretary
dot icon04/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon17/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/02/2012
Appointment of Peter Timothy Owen as a director
dot icon19/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon27/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon24/07/2010
Director's details changed for Colin Sharpe on 2009-10-01
dot icon24/07/2010
Director's details changed for Richard Hugh Smith on 2009-10-01
dot icon24/07/2010
Director's details changed for Richard Davies on 2009-10-01
dot icon24/07/2010
Director's details changed for Glenn Ardern on 2009-10-01
dot icon24/07/2010
Director's details changed for Joan Elizabeth Duncan on 2009-10-01
dot icon24/07/2010
Director's details changed for Philip Harold Edward Odley on 2009-10-01
dot icon11/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/07/2009
Return made up to 22/06/09; full list of members
dot icon17/07/2009
Location of debenture register
dot icon17/07/2009
Location of register of members
dot icon17/07/2009
Location of debenture register
dot icon17/07/2009
Location of debenture register (non legible)
dot icon19/03/2009
Appointment terminated director gwyn hopkins
dot icon16/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/12/2008
Director appointed richard davies
dot icon13/11/2008
Secretary appointed richard hugh smith
dot icon13/11/2008
Appointment terminated director and secretary martin woodhall
dot icon09/10/2008
Appointment terminated director anthony croft
dot icon07/10/2008
Director appointed richard hugh smith
dot icon24/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/08/2008
Return made up to 22/06/08; no change of members
dot icon26/07/2007
Return made up to 22/06/07; no change of members
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/07/2006
Return made up to 22/06/06; full list of members
dot icon14/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon30/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/07/2005
Return made up to 22/06/05; full list of members
dot icon05/02/2005
New secretary appointed
dot icon05/02/2005
Secretary resigned;director resigned
dot icon15/07/2004
Return made up to 22/06/04; full list of members
dot icon14/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/07/2003
Return made up to 22/06/03; full list of members
dot icon14/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/07/2002
Return made up to 22/06/02; full list of members
dot icon22/04/2002
New director appointed
dot icon19/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/07/2001
Director resigned
dot icon19/07/2001
Registered office changed on 19/07/01 from: alexander partnership barclays bank chambers 18 high street tenby pembrokeshire SA70 7HE
dot icon19/07/2001
Return made up to 22/06/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon11/07/2000
Return made up to 22/06/00; full list of members
dot icon23/02/2000
Full accounts made up to 1999-12-31
dot icon15/07/1999
Return made up to 22/06/99; change of members
dot icon09/02/1999
Full accounts made up to 1998-12-31
dot icon15/07/1998
Return made up to 22/06/98; full list of members
dot icon09/03/1998
Full accounts made up to 1997-12-31
dot icon24/12/1997
Particulars of mortgage/charge
dot icon15/07/1997
Return made up to 22/06/97; change of members
dot icon24/06/1997
Director resigned
dot icon12/02/1997
Full accounts made up to 1996-12-31
dot icon30/10/1996
Director resigned
dot icon30/10/1996
New director appointed
dot icon14/07/1996
Return made up to 22/06/96; change of members
dot icon26/02/1996
Full accounts made up to 1995-12-31
dot icon26/02/1996
Ad 28/09/95--------- £ si 1@1=1 £ ic 19/20
dot icon07/11/1995
Full accounts made up to 1995-04-30
dot icon03/11/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon13/07/1995
Return made up to 22/06/95; full list of members
dot icon10/11/1994
Ad 12/10/94--------- £ si 17@1=17 £ ic 2/19
dot icon10/11/1994
Accounting reference date notified as 30/04
dot icon26/07/1994
Director's particulars changed
dot icon22/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
8
20.00
-
0.00
-
-
2022
8
20.00
-
0.00
-
-
2023
8
20.00
-
0.00
-
-
2023
8
20.00
-
0.00
-
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

20.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Glenn Ardern
Director
22/06/1994 - Present
-
Odley, Philip
Director
23/03/2018 - Present
8
Smith, Richard Hugh
Director
09/09/2008 - 27/07/2018
2
Woodhall, Martin Anthony
Director
22/06/1994 - 03/11/2008
3
Walker-Smith, John Charles
Director
27/03/2020 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEDDOES COURT (SAUNDERSFOOT) LIMITED

BEDDOES COURT (SAUNDERSFOOT) LIMITED is an(a) Active company incorporated on 22/06/1994 with the registered office located at Barclays Bank Chambers, 18 High Street, Tenby, Pembrokeshire SA70 7HD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDDOES COURT (SAUNDERSFOOT) LIMITED?

toggle

BEDDOES COURT (SAUNDERSFOOT) LIMITED is currently Active. It was registered on 22/06/1994 .

Where is BEDDOES COURT (SAUNDERSFOOT) LIMITED located?

toggle

BEDDOES COURT (SAUNDERSFOOT) LIMITED is registered at Barclays Bank Chambers, 18 High Street, Tenby, Pembrokeshire SA70 7HD.

What does BEDDOES COURT (SAUNDERSFOOT) LIMITED do?

toggle

BEDDOES COURT (SAUNDERSFOOT) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BEDDOES COURT (SAUNDERSFOOT) LIMITED have?

toggle

BEDDOES COURT (SAUNDERSFOOT) LIMITED had 8 employees in 2023.

What is the latest filing for BEDDOES COURT (SAUNDERSFOOT) LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-25 with updates.