BEDFORD PLAYERS TRUST

Register to unlock more data on OkredoRegister

BEDFORD PLAYERS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01839042

Incorporation date

07/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Place Theatre, Bradgate Road, Bedford MK40 3DECopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Termination of appointment of Hazera Forth as a director on 2025-03-23
dot icon16/04/2025
Termination of appointment of Bipinchandra Shah as a director on 2024-07-31
dot icon16/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Appointment of Mr Stacy Marc Carpenter as a director on 2024-12-18
dot icon14/05/2024
Appointment of Hazera Forth as a director on 2023-10-31
dot icon14/05/2024
Appointment of Justin Deaville as a director on 2023-10-31
dot icon14/05/2024
Appointment of Lee Knapp as a director on 2023-10-31
dot icon14/05/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon09/05/2024
Termination of appointment of Kate Rosalind Shapland Harpin as a director on 2024-03-03
dot icon09/05/2024
Termination of appointment of Alexander Adam Levene as a secretary on 2024-04-03
dot icon30/10/2023
Amended total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Termination of appointment of Rae Clyde Levene as a director on 2023-03-31
dot icon04/04/2023
Termination of appointment of Rae Clyde Levene as a secretary on 2023-03-31
dot icon04/04/2023
Termination of appointment of William Andrew Justin Phillimore as a director on 2023-03-31
dot icon04/04/2023
Appointment of Mr Alexander Adam Levene as a secretary on 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon23/01/2022
Termination of appointment of Matthew John Baker as a director on 2022-01-01
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon16/04/2021
Director's details changed for Ms Juli Helen Blunt on 2021-04-16
dot icon16/04/2021
Appointment of Ms Juli Helen Blunt as a director on 2021-04-13
dot icon16/04/2021
Appointment of Ms Kate Rosalind Shapland Harpin as a director on 2021-04-13
dot icon04/02/2021
Director's details changed for Mr Matthew John Baker on 2021-02-01
dot icon19/11/2020
Termination of appointment of Sarah Jane Waller as a director on 2020-11-19
dot icon19/11/2020
Termination of appointment of James Hearn Pharaoh as a director on 2020-11-19
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/05/2020
Resolutions
dot icon05/05/2020
Memorandum and Articles of Association
dot icon27/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Appointment of Mr James Hearn Pharaoh as a director on 2018-11-21
dot icon20/05/2019
Director's details changed for Mr Rae Clyde Levene on 2019-04-01
dot icon18/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon30/11/2016
Termination of appointment of Sarah Jane Waller as a director on 2016-11-29
dot icon30/11/2016
Appointment of Ms Sarah Jane Waller as a director on 2016-11-20
dot icon15/11/2016
Appointment of Ms Sarah Jane Waller as a director on 2016-11-01
dot icon14/11/2016
Appointment of Mr Bipinchandra Shah as a director on 2016-11-01
dot icon14/11/2016
Appointment of Mr Matthew John Baker as a director on 2016-11-01
dot icon24/10/2016
Termination of appointment of Assma Bechkoum as a director on 2016-10-16
dot icon20/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-04-15 no member list
dot icon13/05/2016
Director's details changed for Rae Clyde Levene on 2016-04-07
dot icon13/05/2016
Termination of appointment of Albert Edward Welling as a director on 2016-05-04
dot icon13/05/2016
Secretary's details changed for Rae Clyde Levene on 2016-04-07
dot icon16/02/2016
Registered office address changed from 1 Lurke Street Bedford MK40 3TN to The Place Theatre Bradgate Road Bedford MK40 3DE on 2016-02-16
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon06/12/2015
Termination of appointment of Alexandra Mae Wrack as a director on 2015-11-01
dot icon25/04/2015
Annual return made up to 2015-04-15 no member list
dot icon25/04/2015
Termination of appointment of Corin Joseph Eaton as a director on 2015-01-01
dot icon25/04/2015
Termination of appointment of Jacquie Raye Manners as a director on 2014-09-08
dot icon01/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/06/2014
Appointment of Miss Alexandra Mae Wrack as a director
dot icon29/06/2014
Termination of appointment of Alexandra Wrack as a director
dot icon29/06/2014
Director's details changed for Miss Alexander Mae Wrack on 2014-06-29
dot icon29/06/2014
Appointment of Miss Alexander Mae Wrack as a director
dot icon29/06/2014
Appointment of Miss Assma Bechkoum as a director
dot icon21/04/2014
Annual return made up to 2014-04-15 no member list
dot icon12/01/2014
Appointment of Mr Corin Joseph Eaton as a director
dot icon12/01/2014
Appointment of Ms Jacquie Raye Manners as a director
dot icon02/01/2014
Appointment of Mr Albert Edward Welling as a director
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/12/2013
Memorandum and Articles of Association
dot icon06/12/2013
Resolutions
dot icon06/12/2013
Statement of company's objects
dot icon30/11/2013
Termination of appointment of John Lowe as a director
dot icon30/11/2013
Termination of appointment of John Mcpherson as a director
dot icon01/08/2013
Appointment of Mr Brenton Jackson as a director
dot icon09/05/2013
Annual return made up to 2013-04-15 no member list
dot icon24/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-04-15 no member list
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-04-15 no member list
dot icon21/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-04-15 no member list
dot icon07/07/2010
Director's details changed for Mr William Andrew Justin Phillimore on 2010-02-01
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/06/2009
Annual return made up to 15/04/09
dot icon30/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon04/08/2008
Annual return made up to 15/04/08
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/08/2007
Annual return made up to 15/04/07
dot icon06/03/2007
New director appointed
dot icon30/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon22/11/2006
Annual return made up to 15/04/06
dot icon02/02/2006
Partial exemption accounts made up to 2005-03-31
dot icon14/07/2005
Annual return made up to 15/04/05
dot icon02/09/2004
Partial exemption accounts made up to 2004-03-31
dot icon21/07/2004
Annual return made up to 15/04/04
dot icon04/02/2004
Partial exemption accounts made up to 2003-03-31
dot icon23/06/2003
Annual return made up to 15/04/03
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon12/06/2002
Annual return made up to 15/04/02
dot icon19/02/2002
Partial exemption accounts made up to 2001-03-31
dot icon04/05/2001
Annual return made up to 15/04/01
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon08/06/2000
Annual return made up to 15/04/00
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon10/06/1999
Annual return made up to 15/04/99
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon21/05/1998
Annual return made up to 15/04/98
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon08/06/1997
Annual return made up to 15/04/97
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon21/06/1996
Annual return made up to 15/04/96
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon11/05/1995
Annual return made up to 15/04/95
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon28/06/1994
Annual return made up to 15/04/94
dot icon17/12/1993
Full accounts made up to 1993-03-31
dot icon06/05/1993
Annual return made up to 15/04/93
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon25/09/1992
Annual return made up to 15/04/92
dot icon23/04/1992
Full accounts made up to 1991-03-31
dot icon28/04/1991
Annual return made up to 15/04/91
dot icon01/11/1990
Full accounts made up to 1990-03-31
dot icon01/11/1990
Annual return made up to 12/09/90
dot icon19/03/1990
Annual return made up to 31/01/90
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon03/01/1990
Full accounts made up to 1988-03-31
dot icon04/02/1989
Memorandum and Articles of Association
dot icon20/12/1988
Resolutions
dot icon21/10/1988
Annual return made up to 04/10/88
dot icon28/09/1987
Full accounts made up to 1987-03-31
dot icon14/07/1987
14/06/87 nsc
dot icon08/11/1986
Full accounts made up to 1985-03-31
dot icon08/11/1986
Full accounts made up to 1986-03-31
dot icon21/07/1986
Certificate of change of name
dot icon14/07/1986
Registered office changed on 14/07/86 from: 1 lurke street bedford MK40 3TN
dot icon03/06/1986
Annual return made up to 06/02/86
dot icon22/05/1986
Gazettable document
dot icon22/05/1986
Registered office changed on 22/05/86 from: 88 high street bedford

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Brenton
Director
31/07/2013 - Present
2
Mr Justin Paul Deaville
Director
31/10/2023 - Present
1
Blunt, Julie Helen
Director
13/04/2021 - Present
4
Phillimore, William Andrew Justin
Director
22/12/2006 - 31/03/2023
14
Stacy Marc Carpenter
Director
18/12/2024 - Present
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDFORD PLAYERS TRUST

BEDFORD PLAYERS TRUST is an(a) Active company incorporated on 07/08/1984 with the registered office located at The Place Theatre, Bradgate Road, Bedford MK40 3DE. There are currently 5 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 PLAYERS TRUST?

toggle

BEDFORD PLAYERS TRUST is currently Active. It was registered on 07/08/1984 .

Where is BEDFORD PLAYERS TRUST located?

toggle

BEDFORD PLAYERS TRUST is registered at The Place Theatre, Bradgate Road, Bedford MK40 3DE.

What does BEDFORD PLAYERS TRUST do?

toggle

BEDFORD PLAYERS TRUST operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BEDFORD PLAYERS TRUST?

toggle

The latest filing was on 08/10/2025: Total exemption full accounts made up to 2025-03-31.