BEDFORD NOMINEES (U.K.) LTD.

Register to unlock more data on OkredoRegister

BEDFORD NOMINEES (U.K.) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00849814

Incorporation date

21/05/1965

Size

Dormant

Contacts

Registered address

Registered address

First Floor Templeback, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1965)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon19/12/2025
Termination of appointment of Jason Antony Reader as a director on 2025-12-12
dot icon16/12/2025
Application to strike the company off the register
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/06/2024
Appointment of Mrs Caterina Musgrave Juer as a director on 2024-06-03
dot icon04/06/2024
Termination of appointment of Owen Lewis as a director on 2024-05-31
dot icon01/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon15/12/2023
Termination of appointment of Gavin Patrick Collery as a director on 2023-12-15
dot icon05/12/2023
Appointment of Jason Antony Reader as a director on 2023-12-01
dot icon14/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/03/2022
Termination of appointment of Expressco Limited as a director on 2022-03-14
dot icon16/11/2021
Appointment of Mr Gavin Patrick Collery as a director on 2021-11-15
dot icon15/11/2021
Appointment of Owen Lewis as a director on 2021-11-15
dot icon15/11/2021
Termination of appointment of Jason Anthony Burgoyne as a director on 2021-11-15
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/05/2019
Change of details for Jordans Trust Company Limited as a person with significant control on 2019-05-01
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon03/04/2018
Change of details for Jordans Trust Company Limited as a person with significant control on 2018-04-03
dot icon07/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Director's details changed for Expressco Limited on 2017-08-17
dot icon17/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon17/08/2017
Director's details changed for Mr Jason Anthony Burgoyne on 2017-08-17
dot icon19/07/2017
Registered office address changed from 20 Bedford Row London WC1R 4JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-07-19
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/01/2017
Appointment of Jason Anthony Burgoyne as a director on 2017-01-03
dot icon06/01/2017
Termination of appointment of Nicholas Daryl Rees as a director on 2017-01-03
dot icon06/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon02/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon26/03/2010
Appointment of Nicholas Daryl Rees as a director
dot icon19/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon08/05/2009
Return made up to 31/03/09; full list of members
dot icon21/10/2008
Resolutions
dot icon19/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/04/2008
Return made up to 31/03/08; full list of members
dot icon14/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon08/03/2007
Particulars of mortgage/charge
dot icon24/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon12/04/2006
Return made up to 31/03/06; full list of members
dot icon15/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon16/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/04/2004
Return made up to 31/03/04; full list of members
dot icon24/03/2004
Director's particulars changed
dot icon15/01/2004
New secretary appointed
dot icon15/01/2004
New director appointed
dot icon15/01/2004
Secretary resigned
dot icon15/01/2004
Director resigned
dot icon15/01/2004
Director resigned
dot icon05/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon05/11/2003
Director's particulars changed
dot icon05/11/2003
Director's particulars changed
dot icon07/04/2003
Return made up to 31/03/03; full list of members
dot icon18/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon19/04/2002
Return made up to 31/03/02; full list of members
dot icon01/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon20/08/2001
Resolutions
dot icon27/04/2001
Return made up to 31/03/01; full list of members
dot icon06/03/2001
Certificate of change of name
dot icon23/01/2001
Director resigned
dot icon23/01/2001
New director appointed
dot icon15/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon13/04/2000
Return made up to 31/03/00; full list of members
dot icon15/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon23/04/1999
Return made up to 31/03/99; full list of members
dot icon27/07/1998
Director's particulars changed
dot icon16/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon24/04/1998
Return made up to 31/03/98; full list of members
dot icon03/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon24/04/1997
Return made up to 31/03/97; full list of members
dot icon22/12/1996
New director appointed
dot icon04/11/1996
Resolutions
dot icon18/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon01/08/1996
Director resigned
dot icon19/06/1996
Resolutions
dot icon17/06/1996
Certificate of change of name
dot icon29/04/1996
Return made up to 31/03/96; full list of members
dot icon16/04/1996
Certificate of change of name
dot icon10/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon22/06/1995
Registered office changed on 22/06/95 from: 21 st thomas street, bristol, BS1 6JS
dot icon08/06/1995
New director appointed
dot icon08/06/1995
Director resigned
dot icon01/05/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Resolutions
dot icon03/11/1994
Resolutions
dot icon11/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon05/05/1994
Return made up to 31/03/94; full list of members
dot icon09/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon09/12/1993
Resolutions
dot icon28/04/1993
Return made up to 31/03/93; no change of members
dot icon21/12/1992
Full accounts made up to 1992-03-31
dot icon29/04/1992
Return made up to 31/03/92; full list of members
dot icon23/12/1991
Secretary resigned
dot icon23/12/1991
New secretary appointed
dot icon19/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon19/04/1991
Return made up to 31/03/91; no change of members
dot icon05/03/1991
New director appointed
dot icon23/10/1990
Accounts for a dormant company made up to 1990-03-31
dot icon23/10/1990
Return made up to 11/10/90; full list of members
dot icon23/10/1990
Director resigned
dot icon06/07/1990
Director's particulars changed
dot icon08/12/1989
Accounts for a dormant company made up to 1989-03-31
dot icon16/11/1989
Resolutions
dot icon23/08/1989
Return made up to 17/07/89; full list of members
dot icon22/09/1988
Return made up to 18/07/88; full list of members
dot icon14/09/1988
Full accounts made up to 1988-03-31
dot icon12/05/1988
Memorandum and Articles of Association
dot icon28/04/1988
Resolutions
dot icon01/03/1988
Secretary resigned;new secretary appointed
dot icon28/09/1987
Return made up to 07/07/87; full list of members
dot icon15/09/1987
Full accounts made up to 1987-03-31
dot icon16/07/1987
Registered office changed on 16/07/87 from: 21 st thomas street, bristol, BS1 6JS
dot icon16/06/1987
Registered office changed on 16/06/87 from: epworth house, 25/35 city road, london, EC1Y 1AA
dot icon16/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/09/1986
Return made up to 08/07/86; full list of members
dot icon19/09/1986
Full accounts made up to 1986-03-31
dot icon18/12/1985
Certificate of change of name
dot icon21/05/1965
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collery, Gavin Patrick
Director
15/11/2021 - 15/12/2023
17
Rees, Nicholas Daryl
Director
24/03/2010 - 03/01/2017
34
Burgoyne, Jason Anthony
Director
03/01/2017 - 15/11/2021
61
EXPRESSCO LIMITED
Corporate Director
12/12/2003 - 14/03/2022
26
Juer, Caterina Musgrave
Director
03/06/2024 - Present
170

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 NOMINEES (U.K.) LTD.

BEDFORD NOMINEES (U.K.) LTD. is an(a) Dissolved company incorporated on 21/05/1965 with the registered office located at First Floor Templeback, 10 Temple Back, Bristol BS1 6FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORD NOMINEES (U.K.) LTD.?

toggle

BEDFORD NOMINEES (U.K.) LTD. is currently Dissolved. It was registered on 21/05/1965 and dissolved on 10/03/2026.

Where is BEDFORD NOMINEES (U.K.) LTD. located?

toggle

BEDFORD NOMINEES (U.K.) LTD. is registered at First Floor Templeback, 10 Temple Back, Bristol BS1 6FL.

What does BEDFORD NOMINEES (U.K.) LTD. do?

toggle

BEDFORD NOMINEES (U.K.) LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEDFORD NOMINEES (U.K.) LTD.?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.