BEDE GROUP LIMITED

Register to unlock more data on OkredoRegister

BEDE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01004330

Incorporation date

10/03/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bede House, Westline Ind Est, Birtley, Co Durham DH2 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon08/04/2026
Satisfaction of charge 2 in full
dot icon08/04/2026
Satisfaction of charge 5 in full
dot icon08/04/2026
Satisfaction of charge 1 in full
dot icon08/04/2026
Satisfaction of charge 4 in full
dot icon04/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon25/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Cancellation of shares. Statement of capital on 2019-02-08
dot icon04/03/2019
Purchase of own shares.
dot icon31/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon13/11/2018
Appointment of Mrs Linda Deborah Lewins as a secretary on 2018-11-13
dot icon13/11/2018
Termination of appointment of Joy Christine Crawley as a secretary on 2018-11-13
dot icon23/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Notification of George Henry Gibbon as a person with significant control on 2016-04-06
dot icon29/06/2018
Withdrawal of a person with significant control statement on 2018-06-29
dot icon10/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon25/11/2016
Amended total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon06/10/2011
Director's details changed for George Henry Gibbon on 2011-10-01
dot icon06/10/2011
Director's details changed for Gillian Gibbon on 2011-10-04
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Appointment of Mrs Julie Gibbon as a director
dot icon11/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon21/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for George Henry Gibbon on 2010-01-20
dot icon21/01/2010
Director's details changed for Gillian Gibbon on 2010-01-20
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 28/12/08; full list of members
dot icon23/01/2008
Return made up to 28/12/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2007
Return made up to 28/12/06; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/01/2006
Return made up to 28/12/05; full list of members
dot icon23/07/2005
Particulars of mortgage/charge
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2005
Return made up to 28/12/04; full list of members
dot icon24/01/2004
Return made up to 28/12/03; full list of members
dot icon16/09/2003
Accounts for a small company made up to 2003-03-31
dot icon23/01/2003
Return made up to 28/12/02; full list of members
dot icon31/12/2002
Accounts for a small company made up to 2002-03-31
dot icon18/01/2002
Return made up to 28/12/01; full list of members
dot icon23/08/2001
Accounts for a small company made up to 2001-03-31
dot icon10/03/2001
Declaration of satisfaction of mortgage/charge
dot icon11/01/2001
Return made up to 28/12/00; full list of members
dot icon28/07/2000
Accounts for a small company made up to 2000-03-31
dot icon01/06/2000
Particulars of mortgage/charge
dot icon01/06/2000
Particulars of mortgage/charge
dot icon20/04/2000
Certificate of change of name
dot icon28/01/2000
Return made up to 28/12/99; full list of members
dot icon24/09/1999
Secretary's particulars changed
dot icon27/08/1999
Accounts for a small company made up to 1999-03-31
dot icon22/02/1999
Return made up to 28/12/98; change of members
dot icon06/11/1998
Accounts for a small company made up to 1998-03-31
dot icon14/07/1998
Memorandum and Articles of Association
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Div 09/07/98
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon25/01/1998
Return made up to 28/12/97; full list of members
dot icon18/11/1997
Secretary's particulars changed
dot icon28/01/1997
Return made up to 28/12/96; full list of members
dot icon13/01/1997
Director resigned
dot icon20/12/1996
Full accounts made up to 1996-03-31
dot icon19/11/1996
New secretary appointed
dot icon19/11/1996
New director appointed
dot icon04/08/1996
Secretary resigned
dot icon09/02/1996
Return made up to 28/12/95; full list of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon01/02/1995
Return made up to 28/12/94; no change of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon23/12/1993
Full accounts made up to 1993-03-31
dot icon23/12/1993
Return made up to 28/12/93; no change of members
dot icon21/08/1993
Full accounts made up to 1992-03-31
dot icon23/02/1993
Return made up to 28/12/92; full list of members
dot icon27/07/1992
Accounts for a small company made up to 1991-03-31
dot icon04/07/1992
Return made up to 28/12/91; no change of members
dot icon10/06/1991
Accounts for a small company made up to 1990-03-31
dot icon15/04/1991
Return made up to 31/12/90; no change of members
dot icon27/03/1990
Return made up to 28/12/89; full list of members
dot icon08/03/1990
Accounts for a small company made up to 1989-03-31
dot icon30/08/1989
Certificate of change of name
dot icon17/08/1989
New director appointed
dot icon06/07/1989
Full group accounts made up to 1988-03-31
dot icon13/04/1989
Certificate of change of name
dot icon14/06/1988
Group accounts for a small company made up to 1987-03-31
dot icon18/03/1988
Return made up to 12/02/88; full list of members
dot icon26/09/1987
Accounts for a small company made up to 1986-03-31
dot icon09/09/1987
Return made up to 28/03/87; full list of members
dot icon30/03/1987
Return made up to 28/03/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Group of companies' accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbon, Gillian
Director
14/11/1996 - Present
1
Gibbon, Julie
Director
01/06/2011 - Present
-
Lewins, Linda Deborah
Secretary
13/11/2018 - Present
-
Crawley, Joy Christine
Secretary
14/11/1996 - 13/11/2018
3

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDE GROUP LIMITED

BEDE GROUP LIMITED is an(a) Active company incorporated on 10/03/1971 with the registered office located at Bede House, Westline Ind Est, Birtley, Co Durham DH2 1AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDE GROUP LIMITED?

toggle

BEDE GROUP LIMITED is currently Active. It was registered on 10/03/1971 .

Where is BEDE GROUP LIMITED located?

toggle

BEDE GROUP LIMITED is registered at Bede House, Westline Ind Est, Birtley, Co Durham DH2 1AU.

What does BEDE GROUP LIMITED do?

toggle

BEDE GROUP LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BEDE GROUP LIMITED?

toggle

The latest filing was on 08/04/2026: Satisfaction of charge 2 in full.