BEDFORD BLUES LIMITED

Register to unlock more data on OkredoRegister

BEDFORD BLUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03861294

Incorporation date

19/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Rugby Ground, Goldington Road, Bedford MK40 3NFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1999)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon24/08/2022
Termination of appointment of Ian Martin Bullerwell as a director on 2022-07-20
dot icon01/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon03/11/2021
Confirmation statement made on 2021-10-19 with updates
dot icon27/10/2021
Memorandum and Articles of Association
dot icon27/10/2021
Resolutions
dot icon18/10/2021
Notification of David Boshworth Gunner as a person with significant control on 2021-05-20
dot icon18/10/2021
Cessation of Geoffrey Sterling Ian Irvine as a person with significant control on 2021-05-20
dot icon24/06/2021
Termination of appointment of Geoffrey Comb as a director on 2021-05-20
dot icon23/06/2021
Termination of appointment of Geoffrey Sterling Ian Irvine as a director on 2021-05-20
dot icon02/03/2021
Registration of charge 038612940001, created on 2021-02-26
dot icon31/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/03/2020
Registered office address changed from Argent House 5 Goldington Road Bedford Bedfordshire MK40 3JY to The Rugby Ground Goldington Road Bedford MK40 3NF on 2020-03-04
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon06/04/2018
Termination of appointment of Alan Albert Buchanan as a secretary on 2017-06-30
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/12/2016
Confirmation statement made on 2016-10-19 with updates
dot icon07/06/2016
Appointment of Mr James Alexander Stonor as a director on 2016-05-09
dot icon07/06/2016
Appointment of Mr Leigh Mansell as a director on 2016-05-09
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/01/2016
Annual return made up to 2015-10-19
dot icon22/07/2015
Appointment of David Humphrey Owen as a director on 2015-06-08
dot icon13/07/2015
Appointment of Geoff Comb as a director on 2015-06-08
dot icon08/04/2015
Termination of appointment of Peter Harrison Smith as a director on 2015-03-18
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/02/2015
Annual return made up to 2014-10-19. List of shareholders has changed
dot icon29/09/2014
Termination of appointment of David William King Twigden as a director on 2014-03-01
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/02/2014
Termination of appointment of Richard Manning as a director
dot icon26/02/2014
Termination of appointment of Richard Glasspool as a director
dot icon17/02/2014
Annual return made up to 2013-10-19 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mr Richard Damien Glasspool on 2013-04-25
dot icon04/02/2014
Director's details changed for Ian Martin Bullerwell on 2013-10-13
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/02/2013
Annual return made up to 2012-10-19 no member list
dot icon03/08/2012
Termination of appointment of Mark Howe as a director
dot icon21/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/11/2011
Annual return made up to 2011-10-19 no member list
dot icon26/08/2011
Appointment of Richard Craig Manning as a director
dot icon18/07/2011
Appointment of Mr David William King Twigden as a director
dot icon08/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/01/2011
Annual return made up to 2010-10-19 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/01/2010
Annual return made up to 2009-10-19
dot icon21/12/2009
Termination of appointment of Stephen O'neill as a director
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/02/2009
Return made up to 19/10/08; change of members
dot icon24/02/2009
Ad 31/03/08\gbp si 21472@25=536800\gbp ic 1110000/1646800\
dot icon21/11/2008
Return made up to 19/10/07; full list of members
dot icon21/11/2008
Return made up to 19/10/06; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/06/2007
New director appointed
dot icon11/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/03/2006
Return made up to 19/10/05; full list of members
dot icon12/05/2005
Return made up to 19/10/04; full list of members
dot icon12/05/2005
Ad 30/06/04--------- £ si 7697@25=192425 £ ic 922225/1114650
dot icon27/04/2005
Accounts for a small company made up to 2004-06-30
dot icon09/11/2004
Director's particulars changed
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon05/03/2004
Ad 18/03/03--------- £ si 1200@25
dot icon05/03/2004
Return made up to 19/10/03; full list of members
dot icon28/05/2003
New director appointed
dot icon28/05/2003
Secretary resigned;director resigned
dot icon28/05/2003
New secretary appointed
dot icon04/05/2003
Accounts for a small company made up to 2002-06-30
dot icon07/03/2003
Return made up to 19/10/02; full list of members
dot icon07/03/2003
Ad 30/06/02--------- £ si 5606@25=140150 £ ic 752075/892225
dot icon26/04/2002
Accounts for a small company made up to 2001-06-30
dot icon12/02/2002
Return made up to 19/10/01; full list of members
dot icon12/02/2002
Ad 30/06/01--------- £ si 9860@25=246500 £ ic 505576/752076
dot icon28/09/2001
Director resigned
dot icon28/09/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon29/01/2001
Ad 07/02/00--------- £ si 20223@25=505575 £ ic 1/505576
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon29/01/2001
£ nc 100/5000000 07/01/00
dot icon29/01/2001
Return made up to 19/10/00; full list of members
dot icon13/01/2000
Certificate of change of name
dot icon30/12/1999
Director resigned
dot icon30/12/1999
Accounting reference date shortened from 31/10/00 to 30/06/00
dot icon30/12/1999
Registered office changed on 30/12/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon30/12/1999
New director appointed
dot icon30/12/1999
New director appointed
dot icon30/12/1999
New director appointed
dot icon30/12/1999
New secretary appointed;new director appointed
dot icon30/12/1999
New director appointed
dot icon24/11/1999
Director resigned
dot icon15/11/1999
Director resigned
dot icon19/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

71
2023
change arrow icon+20.36 % *

* during past year

Cash in Bank

£607,906.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/10/2026
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
37
251.99K
-
0.00
569.58K
-
2022
69
301.27K
-
0.00
505.08K
-
2023
71
294.39K
-
0.00
607.91K
-
2023
71
294.39K
-
0.00
607.91K
-

Employees

2023

Employees

71 Ascended3 % *

Net Assets(GBP)

294.39K £Descended-2.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

607.91K £Ascended20.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullerwell, Ian Martin
Director
08/08/2001 - 19/07/2022
6
Dwyer, Daniel James
Director
18/10/1999 - 18/10/1999
2783
Mansell, Leigh
Director
09/05/2016 - Present
21
Dwyer, Daniel John
Nominee Director
18/10/1999 - 18/10/1999
2379
Gunner, David Bosworth
Director
29/10/1999 - Present
25

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BEDFORD BLUES LIMITED

BEDFORD BLUES LIMITED is an(a) Active company incorporated on 19/10/1999 with the registered office located at The Rugby Ground, Goldington Road, Bedford MK40 3NF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORD BLUES LIMITED?

toggle

BEDFORD BLUES LIMITED is currently Active. It was registered on 19/10/1999 .

Where is BEDFORD BLUES LIMITED located?

toggle

BEDFORD BLUES LIMITED is registered at The Rugby Ground, Goldington Road, Bedford MK40 3NF.

What does BEDFORD BLUES LIMITED do?

toggle

BEDFORD BLUES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BEDFORD BLUES LIMITED have?

toggle

BEDFORD BLUES LIMITED had 71 employees in 2023.

What is the latest filing for BEDFORD BLUES LIMITED?

toggle

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