BEDFORD FABRICS LIMITED

Register to unlock more data on OkredoRegister

BEDFORD FABRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04644111

Incorporation date

22/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Haydock Street, St Helens, Merseyside WA10 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon22/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/08/2023
Cessation of Brian Bedford as a person with significant control on 2023-06-07
dot icon09/08/2023
Termination of appointment of Brian Bedford as a director on 2023-06-07
dot icon13/02/2023
Second filing of Confirmation Statement dated 2023-01-19
dot icon07/02/2023
Termination of appointment of Wayne Brian Bedford as a director on 2023-01-09
dot icon18/01/2023
Appointment of Mr Wayne Brian Bedford as a director on 2023-01-09
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon29/10/2015
Micro company accounts made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon23/02/2010
Director's details changed for Lillian Bedford on 2009-10-01
dot icon23/02/2010
Secretary's details changed for Wayne Bedford on 2009-10-01
dot icon23/02/2010
Director's details changed for Brian Bedford on 2009-10-01
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/02/2009
Return made up to 22/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/01/2008
Return made up to 22/01/08; full list of members
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
Director resigned
dot icon25/10/2007
Secretary resigned
dot icon23/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/02/2007
Return made up to 22/01/07; full list of members
dot icon23/02/2007
Secretary's particulars changed;director's particulars changed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/04/2006
Return made up to 22/01/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/03/2005
Return made up to 22/01/05; full list of members
dot icon02/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon03/03/2004
Return made up to 22/01/04; full list of members
dot icon27/06/2003
Certificate of change of name
dot icon27/06/2003
Withdrawal of application for striking off
dot icon16/06/2003
Secretary resigned
dot icon16/06/2003
Director resigned
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New secretary appointed;new director appointed
dot icon16/06/2003
Registered office changed on 16/06/03 from: estates house 68 the wallway ladybridge bolton lancashire BL3 4NT
dot icon06/06/2003
Application for striking-off
dot icon19/02/2003
New secretary appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
Registered office changed on 19/02/03 from: abbey and co associates 271 derby street bolton BL3 6LA
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
Director resigned
dot icon27/01/2003
Registered office changed on 27/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon22/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-11.61 % *

* during past year

Cash in Bank

£71,879.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
130.81K
-
0.00
81.32K
-
2022
5
147.88K
-
0.00
71.88K
-
2022
5
147.88K
-
0.00
71.88K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

147.88K £Ascended13.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.88K £Descended-11.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Brian
Director
02/05/2003 - 07/06/2023
1
Bedford, Lillian
Director
02/05/2003 - Present
-
Bedford, Wayne Brian
Secretary
01/05/2003 - 31/07/2007
-
Bedford, Wayne Brian
Director
01/05/2003 - 31/07/2007
-
Bedford, Wayne Brian
Director
08/01/2023 - 08/01/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEDFORD FABRICS LIMITED

BEDFORD FABRICS LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at 3 Haydock Street, St Helens, Merseyside WA10 1DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORD FABRICS LIMITED?

toggle

BEDFORD FABRICS LIMITED is currently Active. It was registered on 22/01/2003 .

Where is BEDFORD FABRICS LIMITED located?

toggle

BEDFORD FABRICS LIMITED is registered at 3 Haydock Street, St Helens, Merseyside WA10 1DD.

What does BEDFORD FABRICS LIMITED do?

toggle

BEDFORD FABRICS LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does BEDFORD FABRICS LIMITED have?

toggle

BEDFORD FABRICS LIMITED had 5 employees in 2022.

What is the latest filing for BEDFORD FABRICS LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-19 with updates.