BEDFORD HARDWARE LIMITED

Register to unlock more data on OkredoRegister

BEDFORD HARDWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03477185

Incorporation date

08/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor 59-63 Wood Street, Earl Shilton, Leicester LE9 7NECopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1997)
dot icon17/02/2026
Director's details changed for Mr Paul Morris on 2025-11-06
dot icon17/02/2026
Change of details for Mr Paul Morris as a person with significant control on 2025-11-06
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon06/08/2025
Micro company accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon05/08/2024
Micro company accounts made up to 2024-03-31
dot icon17/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon12/07/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Change of details for Mr Paul Morris as a person with significant control on 2023-03-09
dot icon16/02/2023
Director's details changed for Mr Paul Morris on 2023-02-16
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon13/09/2022
Micro company accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon01/07/2021
Micro company accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon16/02/2021
Termination of appointment of Peta Wendy Morris as a director on 2021-02-11
dot icon16/02/2021
Termination of appointment of Peta Wendy Morris as a secretary on 2021-02-11
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon08/12/2020
Registered office address changed from 5 Roman Close Desford Leicestershire LE9 9DU to First Floor 59-63 Wood Street Earl Shilton Leicester LE9 7NE on 2020-12-08
dot icon15/06/2020
Micro company accounts made up to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon05/09/2019
Micro company accounts made up to 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon12/08/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon14/08/2017
Micro company accounts made up to 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon20/12/2009
Director's details changed for Mr Paul Morris on 2009-12-07
dot icon20/12/2009
Director's details changed for Mrs Peta Wendy Morris on 2009-12-07
dot icon19/12/2008
Return made up to 08/12/08; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2007
Return made up to 08/12/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/12/2006
Return made up to 08/12/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2006
Return made up to 08/12/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 08/12/04; full list of members
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/12/2003
Return made up to 08/12/03; full list of members
dot icon20/12/2002
Return made up to 08/12/02; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/12/2001
Return made up to 08/12/01; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/12/2000
Return made up to 08/12/00; full list of members
dot icon17/07/2000
Registered office changed on 17/07/00 from: 14 valebridge road burgess hill west sussex RH15 0RB
dot icon19/01/2000
Accounts for a small company made up to 1999-03-31
dot icon18/01/2000
Return made up to 08/12/99; full list of members
dot icon24/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon16/12/1998
Return made up to 08/12/98; full list of members
dot icon28/09/1998
Accounting reference date shortened from 31/12/98 to 31/03/98
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Secretary resigned
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New secretary appointed;new director appointed
dot icon08/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
26.23K
-
0.00
-
-
2022
6
23.47K
-
0.00
-
-
2023
5
28.05K
-
0.00
-
-
2023
5
28.05K
-
0.00
-
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

28.05K £Ascended19.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PF & S (SECRETARIES) LIMITED
Nominee Secretary
07/12/1997 - 15/12/1997
221
Pf & S (Directors) Limited
Nominee Director
07/12/1997 - 15/12/1997
210
Mr Paul Morris
Director
16/12/1997 - Present
4
Peta Wendy Morris
Director
15/12/1997 - 10/02/2021
2
Morris, Peta Wendy
Secretary
15/12/1997 - 10/02/2021
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEDFORD HARDWARE LIMITED

BEDFORD HARDWARE LIMITED is an(a) Active company incorporated on 08/12/1997 with the registered office located at First Floor 59-63 Wood Street, Earl Shilton, Leicester LE9 7NE. There is currently 1 active director 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 HARDWARE LIMITED?

toggle

BEDFORD HARDWARE LIMITED is currently Active. It was registered on 08/12/1997 .

Where is BEDFORD HARDWARE LIMITED located?

toggle

BEDFORD HARDWARE LIMITED is registered at First Floor 59-63 Wood Street, Earl Shilton, Leicester LE9 7NE.

What does BEDFORD HARDWARE LIMITED do?

toggle

BEDFORD HARDWARE LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does BEDFORD HARDWARE LIMITED have?

toggle

BEDFORD HARDWARE LIMITED had 5 employees in 2023.

What is the latest filing for BEDFORD HARDWARE LIMITED?

toggle

The latest filing was on 17/02/2026: Director's details changed for Mr Paul Morris on 2025-11-06.