BEDFORD & HAVENHAND HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEDFORD & HAVENHAND HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06456568

Incorporation date

18/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2007)
dot icon11/02/2026
Final Gazette dissolved following liquidation
dot icon11/11/2025
Return of final meeting in a members' voluntary winding up
dot icon15/07/2025
Liquidators' statement of receipts and payments to 2025-05-11
dot icon17/07/2024
Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17
dot icon28/06/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28
dot icon06/06/2024
Liquidators' statement of receipts and payments to 2024-05-11
dot icon07/07/2023
Liquidators' statement of receipts and payments to 2023-05-11
dot icon07/07/2022
Liquidators' statement of receipts and payments to 2022-05-11
dot icon01/06/2021
Declaration of solvency
dot icon29/05/2021
Registered office address changed from Phoenix House, Foxwood Road Sheepbridge Industrial Estate Chesterfield Derbyshire S41 9RF to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2021-05-29
dot icon24/05/2021
Appointment of a voluntary liquidator
dot icon24/05/2021
Resolutions
dot icon10/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon23/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon15/02/2021
Satisfaction of charge 1 in full
dot icon15/02/2021
Satisfaction of charge 2 in full
dot icon24/07/2020
Director's details changed for Mr Roger Havenhand on 2020-07-24
dot icon24/07/2020
Change of details for Mr Roger Havenhand as a person with significant control on 2020-07-24
dot icon20/07/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon26/02/2018
Accounts for a small company made up to 2017-05-31
dot icon22/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon06/03/2017
Full accounts made up to 2016-05-31
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon04/03/2016
Accounts for a small company made up to 2015-05-31
dot icon07/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon11/03/2015
Accounts for a small company made up to 2014-05-31
dot icon08/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon04/03/2014
Group of companies' accounts made up to 2013-05-31
dot icon13/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon04/03/2013
Group of companies' accounts made up to 2012-05-31
dot icon09/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon01/03/2012
Group of companies' accounts made up to 2011-05-31
dot icon22/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon04/05/2011
Group of companies' accounts made up to 2010-05-31
dot icon14/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon14/01/2011
Director's details changed for Stephen Ashley Bennett on 2010-01-01
dot icon14/01/2011
Secretary's details changed for Stephen Ashley Bennett on 2010-01-01
dot icon17/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon23/11/2009
Accounts for a medium company made up to 2009-05-31
dot icon04/03/2009
Accounting reference date extended from 31/05/2008 to 31/05/2009
dot icon15/01/2009
Return made up to 18/12/08; full list of members
dot icon11/02/2008
New director appointed
dot icon11/02/2008
Memorandum and Articles of Association
dot icon09/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Ad 31/01/08--------- £ si 999@1=999 £ ic 1/1000
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Accounting reference date shortened from 31/12/08 to 31/05/08
dot icon02/02/2008
Particulars of mortgage/charge
dot icon18/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
18/12/2021
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Havenhand, Roger
Director
18/12/2007 - Present
8
Bennett, Stephen Ashley
Director
31/01/2008 - Present
2
Arbon, Simon
Director
18/12/2007 - Present
2
Mcgregor, James Henry
Director
18/12/2007 - Present
2
Bennett, Stephen Ashley
Secretary
18/12/2007 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDFORD & HAVENHAND HOLDINGS LIMITED

BEDFORD & HAVENHAND HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/12/2007 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 5 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 BEDFORD & HAVENHAND HOLDINGS LIMITED?

toggle

BEDFORD & HAVENHAND HOLDINGS LIMITED is currently Dissolved. It was registered on 18/12/2007 and dissolved on 11/02/2026.

Where is BEDFORD & HAVENHAND HOLDINGS LIMITED located?

toggle

BEDFORD & HAVENHAND HOLDINGS LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does BEDFORD & HAVENHAND HOLDINGS LIMITED do?

toggle

BEDFORD & HAVENHAND HOLDINGS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for BEDFORD & HAVENHAND HOLDINGS LIMITED?

toggle

The latest filing was on 11/02/2026: Final Gazette dissolved following liquidation.