BEDFORD PUMPS LIMITED

Register to unlock more data on OkredoRegister

BEDFORD PUMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04479527

Incorporation date

08/07/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Units 2-10 Brooklands, Woburn Road Industrial Estate, Kempston, Bedford MK42 7UHCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2002)
dot icon06/08/2025
Confirmation statement made on 2025-07-09 with updates
dot icon25/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/03/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/12/2024
Termination of appointment of John Davies as a director on 2024-12-04
dot icon05/12/2024
Appointment of Paul Beddows as a director on 2024-12-04
dot icon09/10/2024
Change of details for Hidrostal (Gb) Limited as a person with significant control on 2016-04-06
dot icon04/10/2024
Second filing of Confirmation Statement dated 2024-07-09
dot icon02/10/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon02/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon07/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/09/2023
Termination of appointment of Annette Boulter as a director on 2023-09-29
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon10/10/2022
Appointment of Mr John Davies as a director on 2022-10-10
dot icon10/10/2022
Termination of appointment of Gregory James Harding as a director on 2022-10-10
dot icon31/08/2022
Appointment of Herr Rudolf Olaf Schweizer as a director on 2022-08-30
dot icon30/08/2022
Termination of appointment of Gerd Hans Preissler as a director on 2022-08-30
dot icon17/08/2022
Accounts for a small company made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon28/05/2021
Appointment of Mr Gregory James Harding as a director on 2021-05-28
dot icon01/12/2020
Termination of appointment of Stephen James Graham as a director on 2020-12-01
dot icon22/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon25/06/2020
Accounts for a small company made up to 2019-12-31
dot icon03/01/2020
Auditor's resignation
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon05/10/2018
Appointment of Mr Stephen James Graham as a director on 2018-10-02
dot icon05/10/2018
Termination of appointment of Neil Robert Langdown as a director on 2018-09-30
dot icon24/08/2018
Accounts for a small company made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon31/01/2018
Registration of charge 044795270003, created on 2018-01-30
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon03/05/2017
Accounts for a small company made up to 2016-12-31
dot icon05/09/2016
Director's details changed for Mr Neil Robert Langdown on 2016-09-01
dot icon23/08/2016
Termination of appointment of Edward Charles Mcclagish as a director on 2016-08-23
dot icon23/08/2016
Termination of appointment of Frank Ian Cooper as a director on 2016-08-23
dot icon23/08/2016
Appointment of Mrs Annette Boulter as a director on 2016-08-23
dot icon12/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon04/05/2016
Accounts for a small company made up to 2015-12-31
dot icon14/03/2016
Termination of appointment of Frances Livesey as a secretary on 2016-02-26
dot icon26/01/2016
Registered office address changed from Cheribourne House 45a Station Road Willington Bedford Bedfordshire MK44 3QL to Units 2-10 Brooklands, Woburn Road Industrial Estate Kempston Bedford MK42 7UH on 2016-01-26
dot icon07/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon16/04/2015
Accounts for a small company made up to 2014-12-31
dot icon29/09/2014
Appointment of Mr Neil Robert Langdown as a director
dot icon29/09/2014
Appointment of Mr Neil Robert Langdown as a director on 2014-07-30
dot icon16/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon03/04/2014
Accounts for a small company made up to 2013-12-31
dot icon22/01/2014
Purchase of own shares.
dot icon21/11/2013
Cancellation of shares. Statement of capital on 2013-11-21
dot icon21/11/2013
Resolutions
dot icon16/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon26/03/2013
Accounts for a small company made up to 2012-12-31
dot icon28/01/2013
Appointment of Gerd Hans Preissler as a director
dot icon15/01/2013
Termination of appointment of Carl Stahle as a director
dot icon15/01/2013
Termination of appointment of Derek Jackson as a director
dot icon08/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-12-31
dot icon03/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon01/04/2011
Accounts for a small company made up to 2010-12-31
dot icon20/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon19/07/2010
Director's details changed for Edward Charles Mcclagish on 2010-07-09
dot icon19/07/2010
Director's details changed for Frank Ian Cooper on 2010-07-09
dot icon19/07/2010
Director's details changed for Mr Derek Jackson on 2010-07-09
dot icon29/03/2010
Appointment of Carl Stahle as a director
dot icon10/03/2010
Accounts for a small company made up to 2009-12-31
dot icon26/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/07/2009
Return made up to 09/07/09; full list of members
dot icon19/03/2009
Accounts for a small company made up to 2008-12-31
dot icon02/09/2008
Return made up to 09/07/08; full list of members
dot icon08/04/2008
Accounts for a small company made up to 2007-12-31
dot icon10/08/2007
Return made up to 09/07/07; full list of members
dot icon20/03/2007
Accounts for a small company made up to 2006-12-31
dot icon20/03/2007
New secretary appointed
dot icon20/03/2007
Secretary resigned
dot icon31/10/2006
Accounts for a small company made up to 2005-12-31
dot icon24/07/2006
Return made up to 09/07/06; full list of members
dot icon17/10/2005
Accounts for a small company made up to 2004-12-31
dot icon12/07/2005
Return made up to 09/07/05; full list of members
dot icon08/03/2005
Registered office changed on 08/03/05 from: 1 high street thatcham berkshire RG19 3JG
dot icon29/12/2004
Director resigned
dot icon04/10/2004
Auditor's resignation
dot icon20/07/2004
Return made up to 09/07/04; full list of members
dot icon01/07/2004
Accounts for a small company made up to 2003-12-31
dot icon08/08/2003
Return made up to 08/07/03; full list of members
dot icon25/03/2003
Particulars of mortgage/charge
dot icon26/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon31/07/2002
Ad 08/07/02--------- £ si 999@1=999 £ ic 1/1000
dot icon31/07/2002
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon09/07/2002
Secretary resigned
dot icon08/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schweizer, Rudolf Olaf, Herr
Director
30/08/2022 - Present
5
Davies, John
Director
10/10/2022 - 04/12/2024
10
Boulter, Annette
Director
23/08/2016 - 29/09/2023
2
Beddows, Paul
Director
04/12/2024 - Present
3

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BEDFORD PUMPS LIMITED

BEDFORD PUMPS LIMITED is an(a) Active company incorporated on 08/07/2002 with the registered office located at Units 2-10 Brooklands, Woburn Road Industrial Estate, Kempston, Bedford MK42 7UH. 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 PUMPS LIMITED?

toggle

BEDFORD PUMPS LIMITED is currently Active. It was registered on 08/07/2002 .

Where is BEDFORD PUMPS LIMITED located?

toggle

BEDFORD PUMPS LIMITED is registered at Units 2-10 Brooklands, Woburn Road Industrial Estate, Kempston, Bedford MK42 7UH.

What does BEDFORD PUMPS LIMITED do?

toggle

BEDFORD PUMPS LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

What is the latest filing for BEDFORD PUMPS LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-07-09 with updates.