BEDFOLK LIMITED

Register to unlock more data on OkredoRegister

BEDFOLK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10820067

Incorporation date

15/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 42b Lansdown Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2017)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon22/10/2025
Director's details changed for Mr Matthew John Cushen on 2024-10-14
dot icon22/10/2025
Director's details changed for Mr Matthew John Cushen on 2024-10-14
dot icon23/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon22/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon04/03/2024
Registration of charge 108200670003, created on 2024-02-28
dot icon29/02/2024
Registration of charge 108200670002, created on 2024-02-28
dot icon13/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon21/07/2023
Appointment of Mr Joe Seager as a director on 2023-07-21
dot icon21/07/2023
Termination of appointment of Emily Rose Bullman as a director on 2023-07-21
dot icon16/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon09/06/2023
Second filing of a statement of capital following an allotment of shares on 2021-08-11
dot icon06/06/2023
Statement of capital following an allotment of shares on 2022-12-15
dot icon05/06/2023
Director's details changed for Miss Joanna Kate James on 2023-05-31
dot icon05/06/2023
Director's details changed for Mr Nicholas William James on 2023-05-31
dot icon05/06/2023
Change of details for Miss Joanna Kate James as a person with significant control on 2023-05-31
dot icon05/06/2023
Change of details for Mr Nicholas William James as a person with significant control on 2023-05-31
dot icon17/04/2023
Director's details changed for Mr Matthew John Cushen on 2023-04-15
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/11/2022
Resolutions
dot icon17/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Resolutions
dot icon14/11/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon11/11/2022
Satisfaction of charge 108200670001 in full
dot icon19/10/2022
Registration of charge 108200670001, created on 2022-10-19
dot icon06/09/2022
Registered office address changed from Unit 24 Malmesbury Road Kingsditch Trading Estate Cheltenham Gloucestershire GL51 9PL England to Unit 42B Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL on 2022-09-06
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/06/2022
Change of details for Miss Joanna Kate James as a person with significant control on 2021-06-26
dot icon01/06/2022
Director's details changed for Mr Nicholas William James on 2021-06-26
dot icon01/06/2022
Director's details changed for Miss Joanna Kate James on 2021-06-26
dot icon01/06/2022
Change of details for Mr Nicholas William James as a person with significant control on 2021-06-26
dot icon16/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon07/03/2022
Statement of capital following an allotment of shares on 2022-02-25
dot icon10/02/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon10/02/2022
Statement of capital following an allotment of shares on 2022-01-14
dot icon10/02/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon10/02/2022
Statement of capital following an allotment of shares on 2022-01-14
dot icon07/12/2021
Appointment of Ms Emily Rose Bullman as a director on 2021-12-01
dot icon07/12/2021
Termination of appointment of Claire Louise Cherry as a director on 2021-12-01
dot icon31/08/2021
Statement of capital following an allotment of shares on 2021-08-13
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon02/06/2021
Resolutions
dot icon02/06/2021
Memorandum and Articles of Association
dot icon02/06/2021
Resolutions
dot icon28/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-28
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon18/05/2021
Appointment of Claire Louise Cherry as a director on 2021-04-28
dot icon15/02/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/06/2020
Change of details for Miss Joanna Kate James as a person with significant control on 2020-06-01
dot icon01/06/2020
Change of details for Mr Nicholas William James as a person with significant control on 2020-06-01
dot icon01/06/2020
Director's details changed for Mr Nicholas William James on 2020-06-01
dot icon01/06/2020
Director's details changed for Miss Joanna Kate James on 2020-06-01
dot icon01/06/2020
Registered office address changed from Harbour Key Ltd Midway House Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ United Kingdom to Unit 24 Malmesbury Road Kingsditch Trading Estate Cheltenham Gloucestershire GL51 9PL on 2020-06-01
dot icon13/05/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon05/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/03/2020
Statement of capital following an allotment of shares on 2019-11-29
dot icon19/02/2020
Change of details for Mr Nicholas William James as a person with significant control on 2020-02-01
dot icon19/02/2020
Director's details changed for Miss Joanna Kate James on 2020-02-01
dot icon19/02/2020
Director's details changed for Mr Nicholas William James on 2020-02-01
dot icon19/02/2020
Change of details for Miss Joanna Kate James as a person with significant control on 2020-02-01
dot icon28/11/2019
Statement of capital following an allotment of shares on 2019-08-21
dot icon25/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon21/06/2019
Change of details for Mr Nicholas William James as a person with significant control on 2019-04-03
dot icon21/06/2019
Change of details for Miss Joanna Kate James as a person with significant control on 2019-04-03
dot icon20/05/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-03
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon12/04/2019
Appointment of Mr Matthew John Cushen as a director on 2019-04-05
dot icon27/02/2019
Registered office address changed from 20 Winchcombe Street Office 400 Cheltenham GL52 2LY England to Harbour Key Ltd Midway House Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 2019-02-27
dot icon30/01/2019
Sub-division of shares on 2019-01-15
dot icon26/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon10/05/2018
Registered office address changed from 33 the Chipping Tetbury GL8 8EU United Kingdom to 20 Winchcombe Street Office 400 Cheltenham GL52 2LY on 2018-05-10
dot icon25/10/2017
Resolutions
dot icon29/09/2017
Director's details changed for Miss Joanna Kate Ferguson on 2017-07-28
dot icon29/09/2017
Change of details for Miss Joanna Kate Ferguson as a person with significant control on 2017-07-28
dot icon15/06/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

12
2023
change arrow icon-47.03 % *

* during past year

Cash in Bank

£191,685.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
809.97K
-
0.00
837.95K
-
2022
17
613.75K
-
0.00
361.88K
-
2023
12
397.52K
-
0.00
191.69K
-
2023
12
397.52K
-
0.00
191.69K
-

Employees

2023

Employees

12 Descended-29 % *

Net Assets(GBP)

397.52K £Descended-35.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

191.69K £Descended-47.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cushen, Matthew John
Director
05/04/2019 - Present
24
Miss Joanna Kate James
Director
15/06/2017 - Present
-
Mr Nicholas William James
Director
15/06/2017 - Present
-
Seager, Joe
Director
21/07/2023 - Present
-
Bullman, Emily Rose
Director
01/12/2021 - 21/07/2023
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BEDFOLK LIMITED

BEDFOLK LIMITED is an(a) Active company incorporated on 15/06/2017 with the registered office located at Unit 42b Lansdown Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8PL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFOLK LIMITED?

toggle

BEDFOLK LIMITED is currently Active. It was registered on 15/06/2017 .

Where is BEDFOLK LIMITED located?

toggle

BEDFOLK LIMITED is registered at Unit 42b Lansdown Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8PL.

What does BEDFOLK LIMITED do?

toggle

BEDFOLK LIMITED operates in the Manufacture of household textiles (13.92/3 - SIC 2007) sector.

How many employees does BEDFOLK LIMITED have?

toggle

BEDFOLK LIMITED had 12 employees in 2023.

What is the latest filing for BEDFOLK LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.