BEDFONT SCIENTIFIC LIMITED

Register to unlock more data on OkredoRegister

BEDFONT SCIENTIFIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01289798

Incorporation date

08/12/1976

Size

Full

Contacts

Registered address

Registered address

Station Yard, Station Road, Harrietsham, Kent ME17 1JACopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1980)
dot icon21/12/2025
Memorandum and Articles of Association
dot icon21/12/2025
Resolutions
dot icon19/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon15/12/2025
Registration of charge 012897980007, created on 2025-12-12
dot icon17/10/2025
Termination of appointment of Natasha Smith as a director on 2025-10-08
dot icon17/10/2025
Termination of appointment of Andrew Graham Treve Smith as a director on 2025-10-08
dot icon17/10/2025
Termination of appointment of Trevor Charles Leslie Smith as a director on 2025-10-08
dot icon17/10/2025
Notification of Breathbio Bidco Limited as a person with significant control on 2025-10-08
dot icon17/10/2025
Cessation of Jason Trevor Smith as a person with significant control on 2025-10-08
dot icon17/10/2025
Cessation of Trevor Charles Leslie Smith as a person with significant control on 2025-10-08
dot icon17/10/2025
Appointment of Mr Charles Leopold Daniel Cornevin as a director on 2025-10-08
dot icon17/10/2025
Appointment of Mrs Claire Francoise Christiane Sintrat as a director on 2025-10-08
dot icon17/10/2025
Appointment of Mr Nicolas Ulrich as a director on 2025-10-08
dot icon30/09/2025
Full accounts made up to 2024-09-30
dot icon09/09/2025
Satisfaction of charge 6 in full
dot icon12/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon01/08/2023
Secretary's details changed for Ms Dawn Waple on 2023-07-20
dot icon01/08/2023
Termination of appointment of Jason Trevor Smith as a secretary on 2023-07-03
dot icon04/07/2023
Appointment of Ms Dawn Waple as a secretary on 2023-07-03
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/04/2023
Termination of appointment of Barbara Brummell as a secretary on 2023-03-31
dot icon03/04/2023
Appointment of Mr Jason Trevor Smith as a secretary on 2023-04-01
dot icon13/03/2023
Change of details for Mr Trevor Charles Leslie Smith as a person with significant control on 2021-11-18
dot icon13/03/2023
Notification of Jason Trevor Smith as a person with significant control on 2021-11-18
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/12/2021
Appointment of Mrs Natasha Smith as a director on 2021-12-01
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/06/2021
Appointment of Mr Yusuke Yonemura as a director on 2021-03-01
dot icon11/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon02/12/2020
Memorandum and Articles of Association
dot icon02/12/2020
Resolutions
dot icon02/12/2020
Change of share class name or designation
dot icon25/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon13/11/2018
Change of details for Mr Trevor Charles Leslie Smith as a person with significant control on 2018-07-06
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/05/2018
Secretary's details changed for Barbara Brummell on 2018-05-23
dot icon23/05/2018
Secretary's details changed for Barbara Brummell on 2018-05-22
dot icon23/05/2018
Director's details changed for Mr Trevor Charles Leslie Smith on 2018-05-22
dot icon23/05/2018
Director's details changed for Mr Trevor Charles Leslie Smith on 2018-05-23
dot icon23/05/2018
Director's details changed for Mr Jason Trevor Smith on 2018-05-23
dot icon23/05/2018
Director's details changed for Mr Andrew Graham Treve Smith on 2018-05-23
dot icon23/05/2018
Change of details for Mr Trevor Charles Leslie Smith as a person with significant control on 2018-05-23
dot icon23/05/2018
Director's details changed for Mr Andrew Graham Treve Smith on 2018-05-22
dot icon23/05/2018
Change of details for Mr Trevor Charles Leslie Smith as a person with significant control on 2018-05-22
dot icon23/05/2018
Director's details changed for Mr Jason Trevor Smith on 2018-05-22
dot icon12/03/2018
Second filing of Confirmation Statement dated 30/11/2016
dot icon05/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon05/01/2018
Director's details changed for Mr Trevor Charles Leslie Smith on 2018-01-05
dot icon05/01/2018
Change of details for Mr Trevor Charles Leslie Smith as a person with significant control on 2018-01-05
dot icon05/01/2018
Appointment of Mr Andrew Graham Treve Smith as a director on 2017-10-01
dot icon06/09/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon31/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/08/2017
Change of details for Mr Trevor Charles Leslie Smith as a person with significant control on 2017-07-28
dot icon29/08/2017
Director's details changed for Mr Trevor Charles Leslie Smith on 2017-07-28
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon03/10/2016
Appointment of Mr Jason Trevor Smith as a director on 2016-10-03
dot icon15/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/02/2016
Part of the property or undertaking has been released from charge 6
dot icon09/02/2016
Part of the property or undertaking has been released from charge 6
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon13/10/2015
Satisfaction of charge 5 in full
dot icon20/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/11/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon08/11/2010
Registered office address changed from 105 Laker Road Airport Industrial Estate Rochester Kent ME1 3QX on 2010-11-08
dot icon18/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon05/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/12/2008
Return made up to 30/11/08; full list of members
dot icon11/12/2008
Director's change of particulars / trevor smith / 22/01/2008
dot icon23/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/12/2007
Return made up to 30/11/07; full list of members
dot icon23/01/2007
Return made up to 30/11/06; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/01/2006
Return made up to 30/11/05; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/01/2005
Accounts for a small company made up to 2004-09-30
dot icon20/12/2004
Director resigned
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon13/12/2004
Director's particulars changed
dot icon23/11/2004
£ ic 65000/55000 25/10/04 £ sr 10000@1=10000
dot icon15/11/2004
Director resigned
dot icon11/11/2004
£ ic 100000/65000 06/10/04 £ sr 35000@1=35000
dot icon26/10/2004
Memorandum and Articles of Association
dot icon26/10/2004
Resolutions
dot icon13/10/2004
New secretary appointed
dot icon13/10/2004
Secretary resigned
dot icon15/03/2004
Accounts for a small company made up to 2003-09-30
dot icon21/11/2003
Return made up to 30/11/03; full list of members
dot icon13/01/2003
Accounts for a small company made up to 2002-09-30
dot icon03/12/2002
Return made up to 30/11/02; full list of members
dot icon05/04/2002
Declaration of satisfaction of mortgage/charge
dot icon05/04/2002
Declaration of satisfaction of mortgage/charge
dot icon05/04/2002
Declaration of satisfaction of mortgage/charge
dot icon27/03/2002
Accounts for a small company made up to 2001-09-30
dot icon28/01/2002
Particulars of mortgage/charge
dot icon27/12/2001
Return made up to 30/11/01; full list of members
dot icon21/09/2001
Ad 01/08/01--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon29/06/2001
Accounts for a small company made up to 2000-09-30
dot icon12/04/2001
Registered office changed on 12/04/01 from: bedfont house holywell lane upchurch nr sittingbourne kent ME9 7HN
dot icon02/02/2001
Particulars of mortgage/charge
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon14/11/2000
Particulars of mortgage/charge
dot icon13/04/2000
Accounts for a small company made up to 1999-09-30
dot icon15/12/1999
Return made up to 30/11/99; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1998-09-30
dot icon29/04/1999
Director resigned
dot icon15/12/1998
Return made up to 30/11/98; full list of members
dot icon10/05/1998
Accounts for a small company made up to 1997-09-30
dot icon10/12/1997
Return made up to 30/11/97; no change of members
dot icon02/07/1997
Accounts for a small company made up to 1996-09-30
dot icon17/04/1997
New director appointed
dot icon11/12/1996
Return made up to 30/11/96; full list of members
dot icon16/11/1996
Particulars of mortgage/charge
dot icon24/07/1996
Accounts for a small company made up to 1995-09-30
dot icon02/01/1996
Return made up to 30/11/95; no change of members
dot icon28/06/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 30/11/94; no change of members
dot icon25/10/1994
New director appointed
dot icon19/07/1994
Declaration of satisfaction of mortgage/charge
dot icon28/06/1994
Accounts for a small company made up to 1993-09-30
dot icon15/12/1993
Return made up to 30/11/93; full list of members
dot icon26/07/1993
Accounts for a small company made up to 1992-09-30
dot icon16/12/1992
Return made up to 30/11/92; no change of members
dot icon30/09/1992
Certificate of change of name
dot icon30/09/1992
Certificate of change of name
dot icon26/02/1992
Accounting reference date extended from 31/03 to 30/09
dot icon19/02/1992
Particulars of mortgage/charge
dot icon14/02/1992
Particulars of mortgage/charge
dot icon05/12/1991
Accounts for a small company made up to 1991-03-31
dot icon05/12/1991
Return made up to 30/11/91; no change of members
dot icon08/03/1991
Accounts for a small company made up to 1990-03-31
dot icon08/03/1991
Return made up to 30/12/90; full list of members
dot icon06/07/1990
Accounts for a small company made up to 1989-03-31
dot icon11/04/1990
Return made up to 31/12/89; full list of members
dot icon15/02/1989
New director appointed
dot icon18/08/1988
Accounts for a small company made up to 1988-03-31
dot icon06/08/1988
Accounts made up to 1988-03-31
dot icon09/03/1988
Return made up to 05/02/88; full list of members
dot icon09/03/1988
Registered office changed on 09/03/88 from: 200 rue lane peckham london SE15 4NF
dot icon11/02/1988
Accounts for a small company made up to 1987-03-31
dot icon04/02/1988
Accounts made up to 1987-03-31
dot icon19/11/1987
Secretary resigned;new secretary appointed
dot icon17/06/1987
Accounts for a small company made up to 1986-03-31
dot icon17/06/1987
Return made up to 14/05/87; full list of members
dot icon30/05/1987
Accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1986
Director resigned
dot icon03/06/1986
Accounts made up to 1985-03-31
dot icon31/05/1985
Accounts made up to 1984-03-31
dot icon01/03/1985
Miscellaneous
dot icon31/03/1984
Accounts made up to 1983-03-31
dot icon09/05/1983
Accounts made up to 1982-05-31
dot icon29/05/1982
Accounts made up to 1981-03-31
dot icon13/11/1981
Accounts made up to 1980-03-31
dot icon10/06/1980
Accounts made up to 2079-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

50
2022
change arrow icon+56.79 % *

* during past year

Cash in Bank

£1,869,171.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
3.38M
-
0.00
1.19M
-
2022
50
3.91M
-
0.00
1.87M
-
2022
50
3.91M
-
0.00
1.87M
-

Employees

2022

Employees

50 Ascended9 % *

Net Assets(GBP)

3.91M £Ascended15.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.87M £Ascended56.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ulrich, Nicolas
Director
08/10/2025 - Present
4
Sintrat, Claire Francoise Christiane
Director
08/10/2025 - Present
6
Mr Jason Trevor Smith
Director
03/10/2016 - Present
6
Smith, Jason Trevor
Secretary
01/04/2023 - 03/07/2023
-
Cornevin, Charles Leopold Daniel
Director
08/10/2025 - Present
1

Persons with Significant Control

6
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 BEDFONT SCIENTIFIC LIMITED

BEDFONT SCIENTIFIC LIMITED is an(a) Active company incorporated on 08/12/1976 with the registered office located at Station Yard, Station Road, Harrietsham, Kent ME17 1JA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFONT SCIENTIFIC LIMITED?

toggle

BEDFONT SCIENTIFIC LIMITED is currently Active. It was registered on 08/12/1976 .

Where is BEDFONT SCIENTIFIC LIMITED located?

toggle

BEDFONT SCIENTIFIC LIMITED is registered at Station Yard, Station Road, Harrietsham, Kent ME17 1JA.

What does BEDFONT SCIENTIFIC LIMITED do?

toggle

BEDFONT SCIENTIFIC LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does BEDFONT SCIENTIFIC LIMITED have?

toggle

BEDFONT SCIENTIFIC LIMITED had 50 employees in 2022.

What is the latest filing for BEDFONT SCIENTIFIC LIMITED?

toggle

The latest filing was on 21/12/2025: Memorandum and Articles of Association.