BEDFORD(BRAND)SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BEDFORD(BRAND)SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00725751

Incorporation date

31/05/1962

Size

Micro Entity

Contacts

Registered address

Registered address

Hadyn Lodge, 1c Chelveston Road, Raunds, Northamptonshire NN9 6DACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon12/03/2026
Micro company accounts made up to 2025-10-31
dot icon08/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-10-31
dot icon28/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon21/03/2023
Registered office address changed from Lodge Farm Brooks Road Raunds Northamptonshire NN9 6NT to Hadyn Lodge 1C Chelveston Road Raunds Northamptonshire NN9 6DA on 2023-03-21
dot icon21/03/2023
Secretary's details changed for Mrs. Megan Elizabeth Seckington on 2023-03-20
dot icon21/03/2023
Director's details changed for Mrs. Megan Elizabeth Seckington on 2023-03-20
dot icon25/01/2023
Micro company accounts made up to 2022-10-31
dot icon04/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-10-31
dot icon06/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon25/11/2020
Micro company accounts made up to 2020-10-31
dot icon07/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon09/01/2020
Micro company accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-10-31
dot icon22/02/2019
Appointment of Mrs. Megan Elizabeth Seckington as a director on 2018-10-25
dot icon22/02/2019
Termination of appointment of Derek Ronald Norman Weekes as a director on 2018-10-25
dot icon22/02/2019
Cessation of Monica Short as a person with significant control on 2019-02-21
dot icon31/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-10-31
dot icon27/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon20/03/2017
Accounts for a dormant company made up to 2016-10-31
dot icon29/11/2016
Confirmation statement made on 2016-09-24 with updates
dot icon16/12/2015
Accounts for a dormant company made up to 2015-10-31
dot icon18/11/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon23/04/2015
Accounts for a dormant company made up to 2014-10-31
dot icon13/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon12/03/2014
Accounts for a dormant company made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon19/04/2013
Accounts for a dormant company made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon26/01/2011
Accounts for a dormant company made up to 2010-10-31
dot icon15/12/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon15/12/2010
Director's details changed for Derek Ronald Norman Weekes on 2010-09-24
dot icon25/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/12/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon18/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 24/09/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/11/2007
Return made up to 24/09/07; no change of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/11/2006
Return made up to 24/09/06; full list of members
dot icon14/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon25/10/2005
Return made up to 24/09/05; full list of members
dot icon19/10/2005
Accounting reference date shortened from 30/11/05 to 31/10/05
dot icon17/03/2005
Total exemption full accounts made up to 2004-11-30
dot icon04/10/2004
Return made up to 24/09/04; full list of members
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
New director appointed
dot icon26/05/2004
Accounting reference date extended from 31/05/04 to 30/11/04
dot icon26/05/2004
Registered office changed on 26/05/04 from: napleton lodge station road, raunds wellingborough northants. NN9 6BX
dot icon05/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon24/12/2003
Return made up to 24/09/03; full list of members
dot icon18/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon02/10/2002
Return made up to 24/09/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon27/09/2001
Return made up to 24/09/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-05-31
dot icon26/09/2000
Return made up to 03/10/00; full list of members
dot icon29/03/2000
Accounts made up to 1999-05-31
dot icon02/02/2000
Particulars of mortgage/charge
dot icon21/10/1999
Return made up to 03/10/99; full list of members
dot icon11/02/1999
Accounts for a small company made up to 1998-05-31
dot icon05/10/1998
Return made up to 03/10/98; no change of members
dot icon09/01/1998
Accounts for a small company made up to 1997-05-31
dot icon02/10/1997
Return made up to 03/10/97; no change of members
dot icon19/01/1997
Accounts for a small company made up to 1996-05-31
dot icon18/10/1996
Return made up to 03/10/96; full list of members
dot icon22/11/1995
Accounts for a small company made up to 1995-05-31
dot icon19/10/1995
Return made up to 03/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 03/10/94; no change of members
dot icon19/10/1994
Accounts for a small company made up to 1994-05-31
dot icon06/01/1994
Accounts for a small company made up to 1993-05-31
dot icon12/11/1993
Return made up to 03/10/93; full list of members
dot icon02/03/1993
Registered office changed on 02/03/93 from: 65 brook street raunds wellingborough northamptonshire NN9 6LL
dot icon24/02/1993
Director resigned
dot icon24/02/1993
Secretary resigned;new secretary appointed
dot icon05/01/1993
Accounts for a small company made up to 1992-05-31
dot icon23/10/1992
Return made up to 03/10/92; full list of members
dot icon23/10/1991
Accounts for a small company made up to 1991-05-31
dot icon23/10/1991
Return made up to 03/10/91; no change of members
dot icon11/10/1990
Accounts for a small company made up to 1990-05-31
dot icon11/10/1990
Return made up to 03/10/90; full list of members
dot icon08/08/1990
Resolutions
dot icon05/04/1990
Accounts made up to 1989-05-31
dot icon28/03/1990
Declaration of satisfaction of mortgage/charge
dot icon28/03/1990
Declaration of satisfaction of mortgage/charge
dot icon28/03/1990
Declaration of satisfaction of mortgage/charge
dot icon28/03/1990
Declaration of satisfaction of mortgage/charge
dot icon28/03/1990
Declaration of satisfaction of mortgage/charge
dot icon07/03/1990
Director resigned
dot icon14/12/1989
Return made up to 01/12/89; full list of members
dot icon13/09/1989
Director resigned
dot icon06/04/1989
Accounts made up to 1988-05-31
dot icon13/03/1989
New secretary appointed
dot icon13/03/1989
Return made up to 28/12/88; full list of members
dot icon15/04/1988
Accounts made up to 1987-05-31
dot icon18/02/1988
Return made up to 01/01/88; full list of members
dot icon26/08/1987
New director appointed
dot icon01/04/1987
Accounts made up to 1986-05-31
dot icon12/01/1987
Return made up to 12/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.82K
-
0.00
-
-
2022
1
10.82K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weekes, Derek Ronald Norman
Director
16/03/2003 - 25/10/2018
-
Seckington, Megan Elizabeth, Mrs.
Secretary
17/02/1993 - Present
1
Seckington, Megan Elizabeth, Mrs.
Director
25/10/2018 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEDFORD(BRAND)SUPPLIES LIMITED

BEDFORD(BRAND)SUPPLIES LIMITED is an(a) Active company incorporated on 31/05/1962 with the registered office located at Hadyn Lodge, 1c Chelveston Road, Raunds, Northamptonshire NN9 6DA. There are currently 2 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(BRAND)SUPPLIES LIMITED?

toggle

BEDFORD(BRAND)SUPPLIES LIMITED is currently Active. It was registered on 31/05/1962 .

Where is BEDFORD(BRAND)SUPPLIES LIMITED located?

toggle

BEDFORD(BRAND)SUPPLIES LIMITED is registered at Hadyn Lodge, 1c Chelveston Road, Raunds, Northamptonshire NN9 6DA.

What does BEDFORD(BRAND)SUPPLIES LIMITED do?

toggle

BEDFORD(BRAND)SUPPLIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BEDFORD(BRAND)SUPPLIES LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-10-31.