BEDE FINANCIAL GROUP LIMITED

Register to unlock more data on OkredoRegister

BEDE FINANCIAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05178998

Incorporation date

14/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Redcar Road, Marske-By-The-Sea, Cleveland TS11 6AACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2004)
dot icon25/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon19/09/2025
Micro company accounts made up to 2025-07-31
dot icon01/04/2025
Micro company accounts made up to 2024-07-31
dot icon16/04/2024
Micro company accounts made up to 2023-07-31
dot icon11/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/09/2022
Micro company accounts made up to 2022-07-31
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon10/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon12/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/11/2010
Certificate of change of name
dot icon17/11/2010
Change of name notice
dot icon06/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon17/03/2010
Director's details changed for John Robert Mcveigh on 2010-02-28
dot icon17/03/2010
Director's details changed for Anthony John Mchugh on 2010-02-28
dot icon08/03/2010
Registered office address changed from 3 Redcar Road Marske by the Sea Redcar Cleveland TS11 6AA on 2010-03-08
dot icon22/07/2009
Return made up to 28/02/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/05/2008
Return made up to 28/02/08; full list of members
dot icon23/05/2008
Location of debenture register
dot icon23/05/2008
Location of register of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/05/2008
Appointment terminated secretary david scott
dot icon02/05/2008
Secretary appointed john robert mcveigh
dot icon01/10/2007
Registered office changed on 01/10/07 from: 15 colburn avenue newton aycliffe co durham DL5 7HX
dot icon21/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/03/2007
Return made up to 28/02/07; full list of members
dot icon20/03/2006
Return made up to 28/02/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/03/2006
Accounting reference date extended from 30/06/05 to 31/07/05
dot icon12/09/2005
Return made up to 14/07/05; full list of members
dot icon28/07/2005
Location of debenture register
dot icon28/07/2005
Location of register of members
dot icon28/07/2005
Registered office changed on 28/07/05 from: 3 redcar road marske by the sea redcar cleveland TS11 6AA
dot icon04/02/2005
Ad 02/12/04--------- £ si 100@1=100 £ ic 200/300
dot icon04/02/2005
Ad 02/12/04--------- £ si 100@1=100 £ ic 100/200
dot icon04/02/2005
Nc inc already adjusted 02/12/04
dot icon04/02/2005
Nc inc already adjusted 02/12/04
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon10/12/2004
New director appointed
dot icon23/08/2004
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon23/08/2004
New secretary appointed
dot icon23/08/2004
New director appointed
dot icon23/08/2004
Registered office changed on 23/08/04 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH
dot icon23/08/2004
Ad 12/08/04--------- £ si 98@1=98 £ ic 2/100
dot icon15/07/2004
Registered office changed on 15/07/04 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon14/07/2004
Secretary resigned
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
135.23K
-
0.00
176.60K
-
2022
8
135.09K
-
0.00
-
-
2023
7
177.79K
-
0.00
-
-
2023
7
177.79K
-
0.00
-
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

177.79K £Ascended31.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
THEYDON SECRETARIES LIMITED
Corporate Secretary
13/07/2004 - 13/07/2004
2555
Theydon Nominees Limited
Nominee Director
13/07/2004 - 13/07/2004
5513
Mr John Robert Mcveigh
Director
14/07/2004 - Present
5
Scott, David Thomas
Secretary
13/07/2004 - 04/09/2007
24
Mcveigh, John Robert
Secretary
04/09/2007 - Present
-

Persons with Significant Control

1
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 BEDE FINANCIAL GROUP LIMITED

BEDE FINANCIAL GROUP LIMITED is an(a) Active company incorporated on 14/07/2004 with the registered office located at 2 Redcar Road, Marske-By-The-Sea, Cleveland TS11 6AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDE FINANCIAL GROUP LIMITED?

toggle

BEDE FINANCIAL GROUP LIMITED is currently Active. It was registered on 14/07/2004 .

Where is BEDE FINANCIAL GROUP LIMITED located?

toggle

BEDE FINANCIAL GROUP LIMITED is registered at 2 Redcar Road, Marske-By-The-Sea, Cleveland TS11 6AA.

What does BEDE FINANCIAL GROUP LIMITED do?

toggle

BEDE FINANCIAL GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BEDE FINANCIAL GROUP LIMITED have?

toggle

BEDE FINANCIAL GROUP LIMITED had 7 employees in 2023.

What is the latest filing for BEDE FINANCIAL GROUP LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-28 with no updates.