BEDECK LIMITED

Register to unlock more data on OkredoRegister

BEDECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI023062

Incorporation date

13/09/1989

Size

Medium

Contacts

Registered address

Registered address

189 Lurgan Road, Maralin, Craigavon, Co Armagh BT67 0QSCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1989)
dot icon25/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon18/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon25/03/2025
Resolutions
dot icon24/03/2025
Statement of capital following an allotment of shares on 2025-03-10
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon29/08/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon10/06/2024
Full accounts made up to 2023-09-30
dot icon21/12/2023
Registration of charge NI0230620024, created on 2023-12-20
dot icon03/10/2023
Termination of appointment of David Alexander Charters as a director on 2023-10-03
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon06/06/2023
Full accounts made up to 2022-09-24
dot icon22/02/2023
Registration of charge NI0230620022, created on 2023-02-20
dot icon22/02/2023
Registration of charge NI0230620023, created on 2023-02-20
dot icon17/01/2023
Termination of appointment of Matthew Graham as a director on 2023-01-17
dot icon17/01/2023
Termination of appointment of Matthew Graham as a secretary on 2023-01-17
dot icon27/10/2022
Termination of appointment of Matthew David Myers as a director on 2022-10-27
dot icon27/10/2022
Termination of appointment of Matthew David Myers as a secretary on 2022-10-27
dot icon27/10/2022
Appointment of Mr Matthew Graham as a secretary on 2022-10-27
dot icon21/10/2022
Appointment of Mr Matthew Graham as a director on 2022-10-21
dot icon22/06/2022
Full accounts made up to 2021-09-25
dot icon14/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon22/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon06/04/2021
Full accounts made up to 2020-09-26
dot icon07/10/2020
Full accounts made up to 2019-09-28
dot icon23/07/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon10/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon03/07/2019
Full accounts made up to 2018-09-30
dot icon25/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon19/06/2018
Satisfaction of charge 14 in full
dot icon07/03/2018
Full accounts made up to 2017-09-30
dot icon23/06/2017
Full accounts made up to 2016-09-30
dot icon16/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon19/07/2016
Auditor's resignation
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon13/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon04/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon04/03/2016
Termination of appointment of Paul James Donegan as a director on 2016-02-09
dot icon31/07/2015
Appointment of Mr Matthew David Myers as a director on 2015-07-28
dot icon31/07/2015
Termination of appointment of Herbert Brian Goode as a director on 2015-07-28
dot icon31/07/2015
Appointment of Mr Matthew David Myers as a secretary on 2015-07-28
dot icon31/07/2015
Termination of appointment of Herbert Brian Goode as a secretary on 2015-07-28
dot icon22/05/2015
Full accounts made up to 2014-09-30
dot icon24/02/2015
Director's details changed for Mr David Chartres on 2015-02-24
dot icon28/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon13/06/2014
Full accounts made up to 2013-09-30
dot icon28/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon27/06/2013
Accounts for a medium company made up to 2012-09-30
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon27/09/2012
Accounts for a medium company made up to 2011-09-30
dot icon12/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon15/12/2011
Appointment of Mr Herbert Brian Goode as a secretary
dot icon15/12/2011
Appointment of Mr Herbert Brian Goode as a director
dot icon29/09/2011
Accounts for a medium company made up to 2010-09-30
dot icon19/08/2011
Termination of appointment of Brian Monroe as a director
dot icon19/08/2011
Termination of appointment of Brian Monroe as a secretary
dot icon02/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon17/06/2010
Full accounts made up to 2009-09-30
dot icon24/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon23/02/2010
Director's details changed for Gary Alexander Irwin on 2010-01-01
dot icon23/02/2010
Director's details changed for Paul Donegan on 2010-01-01
dot icon23/02/2010
Register inspection address has been changed
dot icon23/02/2010
Director's details changed for Andrew Gordon Irwin on 2010-01-01
dot icon05/02/2010
Appointment of Mr David Chartres as a director
dot icon23/10/2009
Appointment of Mr Brian Monroe as a secretary
dot icon23/10/2009
Appointment of Mr Brian Monroe as a director
dot icon01/06/2009
30/09/08 annual accts
dot icon30/03/2009
Change of dirs/sec
dot icon26/03/2009
Particulars of a mortgage charge
dot icon02/03/2009
26/01/09 annual return shuttle
dot icon26/02/2009
Change of dirs/sec
dot icon02/07/2008
30/09/07 annual accts
dot icon17/02/2008
26/01/08 annual return shuttle
dot icon11/09/2007
Change of dirs/sec
dot icon11/09/2007
Change of dirs/sec
dot icon26/06/2007
Change of dirs/sec
dot icon09/05/2007
Mortgage satisfaction
dot icon09/05/2007
Mortgage satisfaction
dot icon09/05/2007
Mortgage satisfaction
dot icon09/05/2007
Mortgage satisfaction
dot icon09/05/2007
Mortgage satisfaction
dot icon09/05/2007
Mortgage satisfaction
dot icon28/04/2007
Mortgage satisfaction
dot icon28/04/2007
Mortgage satisfaction
dot icon28/04/2007
Mortgage satisfaction
dot icon25/04/2007
Mortgage satisfaction
dot icon04/04/2007
30/09/06 annual accts
dot icon07/02/2007
26/01/07 annual return shuttle
dot icon19/09/2006
Particulars of a mortgage charge
dot icon19/09/2006
Particulars of a mortgage charge
dot icon10/04/2006
30/09/05 annual accts
dot icon17/02/2006
26/01/06 annual return shuttle
dot icon17/06/2005
Change of dirs/sec
dot icon17/06/2005
Change of dirs/sec
dot icon07/04/2005
30/09/04 annual accts
dot icon23/02/2004
26/01/04 annual return shuttle
dot icon09/02/2004
Particulars of a mortgage charge
dot icon06/02/2004
30/09/03 annual accts
dot icon28/02/2003
30/09/02 annual accts
dot icon26/02/2003
26/01/03 annual return shuttle
dot icon30/01/2003
Change of dirs/sec
dot icon27/06/2002
30/09/01 annual accts
dot icon19/03/2002
26/01/02 annual return shuttle
dot icon16/10/2001
Change of dirs/sec
dot icon09/05/2001
Particulars of a mortgage charge
dot icon09/05/2001
Particulars of a mortgage charge
dot icon27/01/2001
26/01/01 annual return shuttle
dot icon22/01/2001
30/09/00 annual accts
dot icon07/08/2000
Updated mem and arts
dot icon03/08/2000
Resolution to change name
dot icon26/02/2000
30/09/99 annual accts
dot icon29/01/2000
26/01/00 annual return shuttle
dot icon09/01/2000
Updated mem and arts
dot icon09/01/2000
Resolutions
dot icon08/12/1999
Change of dirs/sec
dot icon08/12/1999
Change of dirs/sec
dot icon08/12/1999
Change of dirs/sec
dot icon30/03/1999
26/01/99 annual return shuttle
dot icon24/03/1999
30/09/98 annual accts
dot icon03/03/1999
Change of dirs/sec
dot icon09/12/1998
26/01/98 annual return shuttle
dot icon13/11/1998
Particulars of a mortgage charge
dot icon02/04/1998
30/09/97 annual accts
dot icon08/01/1998
Change of dirs/sec
dot icon12/09/1997
Particulars of a mortgage charge
dot icon03/03/1997
30/09/96 annual accts
dot icon16/02/1997
26/01/97 annual return shuttle
dot icon06/06/1996
Particulars of a mortgage charge
dot icon06/06/1996
Particulars of a mortgage charge
dot icon28/02/1996
31/01/96 annual return shuttle
dot icon21/01/1996
30/09/95 annual accts
dot icon08/03/1995
01/03/95 annual return shuttle
dot icon05/01/1995
30/09/94 annual accts
dot icon07/10/1994
Mortgage satisfaction
dot icon07/10/1994
Mortgage satisfaction
dot icon10/05/1994
Particulars of a mortgage charge
dot icon14/03/1994
14/03/94 annual return shuttle
dot icon03/02/1994
30/09/93 annual accts
dot icon13/08/1993
Particulars of a mortgage charge
dot icon18/03/1993
14/03/93 annual return shuttle
dot icon19/02/1993
30/09/92 annual accts
dot icon09/11/1992
Updated mem and arts
dot icon02/09/1992
Resolution to change name
dot icon15/07/1992
Particulars of a mortgage charge
dot icon09/04/1992
14/03/92 annual return form
dot icon09/04/1992
30/09/91 annual accts
dot icon21/01/1992
Change of dirs/sec
dot icon20/01/1992
Change of dirs/sec
dot icon18/01/1992
Change of dirs/sec
dot icon12/12/1991
Updated mem and arts
dot icon02/12/1991
Particulars of a mortgage charge
dot icon25/10/1991
Resolution to change name
dot icon07/10/1991
Particulars of a mortgage charge
dot icon04/06/1991
14/03/91 annual return
dot icon21/05/1991
30/09/90 annual accts
dot icon13/03/1990
Allotment (bonus)
dot icon13/03/1990
Pars re con re shares
dot icon12/03/1990
Particulars of a mortgage charge
dot icon08/01/1990
Updated mem and arts
dot icon08/01/1990
Resolutions
dot icon08/01/1990
Change of dirs/sec
dot icon30/12/1989
Incorporation
dot icon14/12/1989
Change in sit reg add
dot icon14/12/1989
Notice of ARD
dot icon14/12/1989
Not of incr in nom cap
dot icon14/12/1989
Resolutions
dot icon13/12/1989
Resolution to change name
dot icon13/09/1989
Statement of nominal cap
dot icon13/09/1989
Memorandum
dot icon13/09/1989
Articles
dot icon13/09/1989
Decln complnce reg new co
dot icon13/09/1989
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goode, Herbert Brian
Director
05/09/2011 - 28/07/2015
8
Donegan, Paul James
Director
01/11/1999 - 09/02/2016
5
Mcmahon, Kevin Anthony
Director
05/10/2001 - 25/02/2005
2
Mr Gary Alexander Irwin
Director
13/09/1989 - Present
20
Mr Andrew Gordon Irwin
Director
01/11/1999 - Present
17

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BEDECK LIMITED

BEDECK LIMITED is an(a) Active company incorporated on 13/09/1989 with the registered office located at 189 Lurgan Road, Maralin, Craigavon, Co Armagh BT67 0QS. There are currently 2 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 BEDECK LIMITED?

toggle

BEDECK LIMITED is currently Active. It was registered on 13/09/1989 .

Where is BEDECK LIMITED located?

toggle

BEDECK LIMITED is registered at 189 Lurgan Road, Maralin, Craigavon, Co Armagh BT67 0QS.

What does BEDECK LIMITED do?

toggle

BEDECK LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for BEDECK LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-24 with no updates.