BEDERN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEDERN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01695259

Incorporation date

28/01/1983

Size

Small

Contacts

Registered address

Registered address

Clifford House, 19 Clifford Street, York YO1 9RJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon10/10/2025
Appointment of John Edward Harrison as a director on 2025-05-30
dot icon09/10/2025
Termination of appointment of Richard Charles Coaker as a director on 2025-05-30
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon08/05/2024
Accounts for a small company made up to 2023-12-31
dot icon07/05/2024
Appointment of Mrs Ellen Murphy as a secretary on 2024-05-07
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon30/01/2024
Appointment of Mr Andrew Maple as a director on 2024-01-30
dot icon15/05/2023
Accounts for a small company made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon17/01/2023
Certificate of change of name
dot icon31/10/2022
Termination of appointment of Paul Martin Murphy as a director on 2022-05-27
dot icon31/10/2022
Appointment of Mrs Ellen Murphy as a director on 2022-05-27
dot icon24/05/2022
Accounts for a small company made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon12/05/2021
Director's details changed for Miss Valerie Mary Severn on 2021-04-30
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon12/05/2021
Director's details changed for Mr David Simon Thewlis on 2021-04-30
dot icon12/05/2021
Director's details changed for Miss Valerie Mary Severn on 2021-04-30
dot icon19/04/2021
Accounts for a small company made up to 2020-12-31
dot icon25/08/2020
Termination of appointment of Graham Robert Frater as a secretary on 2020-05-22
dot icon12/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon17/03/2020
Accounts for a small company made up to 2019-12-31
dot icon17/07/2019
Appointment of Mr Paul Martin Murphy as a director on 2019-07-17
dot icon17/07/2019
Appointment of Dr David Roy Wilson as a director on 2019-07-17
dot icon17/07/2019
Appointment of Dr Deborah Anne Trebilco as a director on 2019-07-17
dot icon17/07/2019
Director's details changed for Mr David John Lampitt on 2019-07-17
dot icon17/07/2019
Director's details changed for Pauline Cooper on 2019-07-17
dot icon17/07/2019
Director's details changed for Mr Richard Charles Coaker on 2019-07-17
dot icon17/07/2019
Director's details changed for Mr Geoffrey Alan Carder-Geddes on 2019-07-17
dot icon17/07/2019
Secretary's details changed for Mr Graham Robert Frater on 2019-07-17
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon04/04/2019
Termination of appointment of Michael John Ford as a director on 2018-11-23
dot icon22/03/2019
Accounts for a small company made up to 2018-12-31
dot icon25/01/2019
Registered office address changed from 8 Blake Street York YO1 8XJ England to Clifford House 19 Clifford Street York YO1 9RJ on 2019-01-25
dot icon16/05/2018
Accounts for a small company made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon09/05/2018
Director's details changed for Mr David John Lampitt on 2018-05-04
dot icon09/05/2018
Director's details changed for Pauline Cooper on 2018-05-04
dot icon09/05/2018
Secretary's details changed for Mr Graham Robert Frater on 2018-05-04
dot icon09/05/2018
Appointment of Miss Valerie Mary Severn as a director on 2018-05-04
dot icon09/05/2018
Termination of appointment of Jane Mcgraw as a director on 2018-05-04
dot icon09/05/2018
Termination of appointment of Clifford Martin Cooper as a director on 2018-05-04
dot icon09/05/2018
Termination of appointment of Angela Cooper as a director on 2018-05-04
dot icon01/02/2018
Appointment of Mr Graham Robert Frater as a secretary on 2018-02-01
dot icon24/01/2018
Termination of appointment of David Roy Wilson as a secretary on 2017-07-05
dot icon18/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon13/05/2017
Appointment of Mr David Simon Thewlis as a director on 2017-05-05
dot icon13/05/2017
Termination of appointment of Marjorie Mary Quirke as a director on 2017-05-05
dot icon05/04/2017
Accounts for a small company made up to 2016-12-31
dot icon05/01/2017
Registered office address changed from Cumberland House Cumberland Street York YO1 9SR to 8 Blake Street York YO1 8XJ on 2017-01-05
dot icon16/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon28/04/2016
Appointment of Mr Richard Charles Coaker as a director on 2016-04-21
dot icon27/04/2016
Termination of appointment of James Seddon Fox as a director on 2016-04-21
dot icon15/03/2016
Accounts for a small company made up to 2015-12-31
dot icon20/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon20/05/2015
Register(s) moved to registered office address Cumberland House Cumberland Street York YO1 9SR
dot icon20/05/2015
Director's details changed for Mrs Jane Mcgraw on 2015-04-01
dot icon12/04/2015
Accounts for a small company made up to 2014-12-31
dot icon04/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon04/05/2014
Appointment of Dr Michael John Ford as a director
dot icon16/04/2014
Accounts for a small company made up to 2013-12-31
dot icon30/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon29/05/2013
Appointment of Mr James Seddon Fox as a director
dot icon29/05/2013
Appointment of Mr Geoffrey Alan Carder-Geddes as a director
dot icon29/05/2013
Appointment of Mrs Jane Mcgraw as a director
dot icon29/05/2013
Termination of appointment of David Thewlis as a director
dot icon29/05/2013
Termination of appointment of Ian Forster as a director
dot icon05/04/2013
Accounts for a small company made up to 2012-12-31
dot icon07/09/2012
Termination of appointment of Jean Phipp as a director
dot icon07/09/2012
Termination of appointment of Christine Tranmer as a director
dot icon07/09/2012
Appointment of Mrs Marjorie Mary Quirke as a director
dot icon17/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon21/03/2012
Appointment of Mrs Jean Elisabeth Phipp as a director
dot icon19/03/2012
Termination of appointment of David Wilson as a director
dot icon19/03/2012
Termination of appointment of Desmond Quirke as a director
dot icon19/03/2012
Accounts for a small company made up to 2011-12-31
dot icon27/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon27/04/2011
Accounts for a small company made up to 2010-12-31
dot icon25/06/2010
Miscellaneous
dot icon04/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon01/06/2010
Director's details changed for Lt Colonel Desmond Michael Anluan Quirke on 2010-04-30
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon30/05/2010
Register inspection address has been changed
dot icon30/05/2010
Director's details changed for David Roy Wilson on 2010-04-30
dot icon30/05/2010
Director's details changed for Mrs Christine Mabel Tranmer on 2010-04-30
dot icon30/05/2010
Director's details changed for Angela Cooper on 2010-04-30
dot icon30/05/2010
Director's details changed for David John Lampitt on 2010-04-30
dot icon30/05/2010
Director's details changed for David Simon Thewlis on 2010-04-30
dot icon30/05/2010
Director's details changed for David Leonard Harrison on 2010-03-30
dot icon28/05/2010
Appointment of Mr Ian Duncan Forster as a director
dot icon28/05/2010
Termination of appointment of David Harrison as a director
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon01/10/2009
Director appointed lt colonel desmond michael anluan quirke
dot icon07/07/2009
Director appointed mrs christine mabel tranmer
dot icon30/05/2009
Return made up to 30/04/09; full list of members
dot icon30/05/2009
Appointment terminated director richard coaker
dot icon30/05/2009
Appointment terminated director john childs
dot icon28/04/2009
Full accounts made up to 2008-12-31
dot icon02/06/2008
Return made up to 30/04/08; full list of members
dot icon15/05/2008
Director appointed pauline cooper
dot icon21/04/2008
Appointment terminated director james fox
dot icon27/03/2008
Full accounts made up to 2007-12-31
dot icon07/06/2007
Return made up to 30/04/07; full list of members
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon25/03/2007
Full accounts made up to 2006-12-31
dot icon23/05/2006
Return made up to 30/04/06; full list of members
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Director resigned
dot icon22/03/2006
Full accounts made up to 2005-12-31
dot icon03/02/2006
Director resigned
dot icon20/01/2006
Registered office changed on 20/01/06 from: 1 peckitt street york YO1 9SF
dot icon19/05/2005
Return made up to 30/04/05; full list of members
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon02/06/2004
Return made up to 30/04/04; full list of members
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Director resigned
dot icon05/04/2004
Full accounts made up to 2003-12-31
dot icon23/05/2003
Return made up to 30/04/03; full list of members
dot icon20/03/2003
Full accounts made up to 2002-12-31
dot icon08/07/2002
Secretary resigned
dot icon08/07/2002
Director resigned
dot icon08/07/2002
Director resigned
dot icon08/07/2002
Director resigned
dot icon08/07/2002
New secretary appointed
dot icon08/07/2002
New director appointed
dot icon08/07/2002
New director appointed
dot icon08/07/2002
New director appointed
dot icon10/05/2002
Return made up to 30/04/02; full list of members
dot icon22/03/2002
Full accounts made up to 2001-12-31
dot icon05/07/2001
Director resigned
dot icon25/06/2001
New director appointed
dot icon16/05/2001
Full accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 30/04/01; full list of members
dot icon21/07/2000
New secretary appointed
dot icon21/07/2000
Secretary resigned
dot icon19/05/2000
Return made up to 30/04/00; full list of members
dot icon03/04/2000
Resolutions
dot icon03/04/2000
New director appointed
dot icon02/03/2000
Full accounts made up to 1999-12-31
dot icon23/08/1999
Director resigned
dot icon08/05/1999
Return made up to 30/04/99; full list of members
dot icon31/03/1999
Director resigned
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon17/03/1999
Auditor's resignation
dot icon18/02/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Registered office changed on 11/01/99 from: 4 peckitt street york YO1 1SF
dot icon09/06/1998
Director resigned
dot icon10/05/1998
Return made up to 30/04/98; full list of members
dot icon26/02/1998
Full accounts made up to 1997-12-31
dot icon02/12/1997
Registered office changed on 02/12/97 from: 31 bishopthorpe road york YO2 1NA
dot icon15/05/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
New director appointed
dot icon15/05/1997
Return made up to 30/04/97; full list of members
dot icon23/04/1997
Registered office changed on 23/04/97 from: 1 peckitt street york north yorkshire YO1 1SG
dot icon27/03/1997
New director appointed
dot icon27/03/1997
Director resigned
dot icon25/04/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New director appointed
dot icon25/04/1996
Director resigned
dot icon25/04/1996
Director resigned
dot icon25/04/1996
Director resigned
dot icon25/04/1996
Director resigned
dot icon25/04/1996
Return made up to 30/04/96; full list of members
dot icon26/03/1996
Resolutions
dot icon07/11/1995
Accounts for a small company made up to 1994-12-31
dot icon14/06/1995
New director appointed
dot icon24/05/1995
Director resigned
dot icon24/05/1995
New director appointed
dot icon24/05/1995
Director resigned
dot icon24/05/1995
Return made up to 30/04/95; full list of members
dot icon12/05/1995
Resolutions
dot icon21/04/1994
Return made up to 30/04/94; full list of members
dot icon25/03/1994
Accounts for a small company made up to 1993-12-31
dot icon13/05/1993
Return made up to 30/04/93; change of members
dot icon11/03/1993
Accounts for a small company made up to 1992-12-31
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Return made up to 30/04/92; change of members
dot icon28/01/1992
Secretary resigned;new secretary appointed
dot icon13/05/1991
Full accounts made up to 1990-12-31
dot icon13/05/1991
Return made up to 30/04/91; full list of members
dot icon17/05/1990
Return made up to 13/05/90; no change of members
dot icon17/05/1990
Full accounts made up to 1989-12-31
dot icon17/05/1990
Director resigned;new director appointed
dot icon11/09/1989
Secretary's particulars changed
dot icon31/08/1989
New director appointed
dot icon30/08/1989
Full accounts made up to 1989-03-31
dot icon30/08/1989
Return made up to 25/06/89; full list of members
dot icon30/08/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon16/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon05/12/1988
Registered office changed on 05/12/88 from: 1 peckitt street city of york YO1 1SG
dot icon01/12/1988
Secretary resigned;new secretary appointed
dot icon18/10/1988
Accounts made up to 1988-03-31
dot icon27/06/1988
Registered office changed on 27/06/88 from: 57 st andrewgate city of york YO1 1BR
dot icon27/06/1988
Return made up to 14/05/88; full list of members
dot icon06/05/1988
New director appointed
dot icon06/05/1988
New director appointed
dot icon06/05/1988
New director appointed
dot icon06/05/1988
New secretary appointed
dot icon06/05/1988
New director appointed
dot icon06/05/1988
Secretary resigned
dot icon08/01/1988
Return made up to 17/12/87; full list of members
dot icon08/01/1988
Director resigned
dot icon08/01/1988
Registered office changed on 08/01/88 from: 401 monks road lincoln LN3 4NU ad
dot icon14/07/1987
Accounts for a small company made up to 1986-03-31
dot icon14/07/1987
Accounts for a small company made up to 1985-03-31
dot icon30/06/1987
Director resigned;new director appointed
dot icon18/05/1987
Return made up to 31/12/86; full list of members
dot icon20/03/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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
Small
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, David Gwyn
Director
13/06/2002 - 26/04/2007
3
Trebilco, Deborah Anne, Dr
Director
17/07/2019 - Present
5
Carder Geddes, Geoffrey Alan
Director
26/04/2013 - Present
1
Coates, Colin Stuart
Director
16/03/2000 - 13/06/2002
-
Quirke, Desmond Michael Anluan, Lt Colonel
Director
14/05/2009 - 01/08/2011
-

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 BEDERN MANAGEMENT COMPANY LIMITED

BEDERN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/1983 with the registered office located at Clifford House, 19 Clifford Street, York YO1 9RJ. There are currently 11 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 BEDERN MANAGEMENT COMPANY LIMITED?

toggle

BEDERN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/1983 .

Where is BEDERN MANAGEMENT COMPANY LIMITED located?

toggle

BEDERN MANAGEMENT COMPANY LIMITED is registered at Clifford House, 19 Clifford Street, York YO1 9RJ.

What does BEDERN MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEDERN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/10/2025: Appointment of John Edward Harrison as a director on 2025-05-30.