BEDFORD SEWING & KNITTING MACHINE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEDFORD SEWING & KNITTING MACHINE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01215716

Incorporation date

12/06/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon11/02/2025
Final Gazette dissolved following liquidation
dot icon11/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/02/2024
Liquidators' statement of receipts and payments to 2023-12-11
dot icon05/01/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/01/2023
Statement of affairs
dot icon04/01/2023
Appointment of a voluntary liquidator
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 100 st. James Road Northampton NN5 5LF on 2023-01-04
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon30/06/2021
Director's details changed for Mr Dennis Keith on 2021-06-24
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/04/2018
Appointment of Keens Shay Keens (Nominees) Limited as a secretary on 2018-04-27
dot icon27/04/2018
Termination of appointment of Valerie June Thomas as a secretary on 2018-04-27
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Notification of Keith Holdings Limited as a person with significant control on 2016-04-06
dot icon04/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/12/2014
Director's details changed for Dennis Keith on 2014-11-28
dot icon18/12/2014
Secretary's details changed for Valerie June Thomas on 2014-12-18
dot icon08/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/03/2013
Accounts for a small company made up to 2012-07-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/05/2012
Accounts for a small company made up to 2011-07-31
dot icon24/01/2012
Registered office address changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR on 2012-01-24
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/12/2010
Accounts for a small company made up to 2010-07-31
dot icon03/02/2010
Accounts for a small company made up to 2009-07-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon16/12/2008
Accounts for a small company made up to 2008-07-31
dot icon03/04/2008
Accounts for a small company made up to 2007-07-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon30/11/2007
Secretary's particulars changed
dot icon14/05/2007
Accounts for a small company made up to 2006-07-31
dot icon12/02/2007
Secretary's particulars changed
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon05/06/2006
Accounts for a small company made up to 2005-07-31
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2004-07-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon11/12/2004
Director's particulars changed
dot icon13/10/2004
Director's particulars changed
dot icon03/04/2004
Accounts for a small company made up to 2003-07-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon25/07/2003
New director appointed
dot icon21/07/2003
Registered office changed on 21/07/03 from: 8 murdock road manton industrial estate bedford MK41 7LE
dot icon07/07/2003
Declaration of assistance for shares acquisition
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Memorandum and Articles of Association
dot icon07/07/2003
Resolutions
dot icon03/07/2003
Particulars of mortgage/charge
dot icon14/01/2003
Amended accounts made up to 2002-07-31
dot icon02/01/2003
Return made up to 31/12/02; full list of members
dot icon19/12/2002
Accounts for a small company made up to 2002-07-31
dot icon05/03/2002
Return made up to 31/12/01; full list of members
dot icon15/02/2002
Accounts for a small company made up to 2001-07-31
dot icon24/05/2001
Accounts for a small company made up to 2000-07-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-07-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon25/05/1999
Secretary resigned
dot icon25/05/1999
New secretary appointed
dot icon25/05/1999
Accounts for a small company made up to 1998-07-31
dot icon24/01/1999
Return made up to 31/12/98; no change of members
dot icon09/04/1998
Accounts for a small company made up to 1997-07-31
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon20/05/1997
New secretary appointed
dot icon20/05/1997
Secretary resigned
dot icon15/05/1997
Accounts for a small company made up to 1996-07-31
dot icon25/02/1997
Return made up to 31/12/96; no change of members
dot icon15/04/1996
Return made up to 31/12/95; no change of members
dot icon15/02/1996
Accounts for a small company made up to 1995-07-31
dot icon13/03/1995
Accounts for a small company made up to 1994-07-31
dot icon13/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Registered office changed on 12/06/94 from: 58 bromham road bedford MK40 2QG
dot icon05/05/1994
Auditor's resignation
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon23/11/1993
Full accounts made up to 1993-07-31
dot icon20/04/1993
Return made up to 31/12/92; full list of members
dot icon11/12/1992
Full accounts made up to 1992-07-31
dot icon09/01/1992
Return made up to 31/12/91; full list of members
dot icon17/12/1991
Full accounts made up to 1991-07-31
dot icon02/04/1991
Accounts for a small company made up to 1990-07-31
dot icon28/01/1991
Declaration of satisfaction of mortgage/charge
dot icon15/01/1991
Return made up to 31/12/90; full list of members
dot icon26/04/1990
Accounts for a small company made up to 1989-07-31
dot icon01/02/1990
Return made up to 31/12/89; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1988-07-31
dot icon01/02/1989
Return made up to 25/10/88; full list of members
dot icon06/04/1988
Accounts for a small company made up to 1987-07-31
dot icon20/11/1987
Return made up to 09/11/87; full list of members
dot icon12/03/1987
Return made up to 31/12/86; full list of members
dot icon09/01/1987
Accounts for a small company made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Particulars of mortgage/charge
dot icon14/10/1986
New secretary appointed
dot icon02/07/1986
Full accounts made up to 1985-07-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£134,931.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
31/12/2022
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
586.32K
-
0.00
134.93K
-
2021
11
586.32K
-
0.00
134.93K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

586.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keith, Dennis
Director
30/06/2003 - Present
2
KEENS SHAY KEENS (NOMINEES) LIMITED
Corporate Secretary
27/04/2018 - Present
7
Thomas, Valerie June
Secretary
12/05/1999 - 27/04/2018
1
Rowe, Ian William
Secretary
08/04/1997 - 12/05/1999
-

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BEDFORD SEWING & KNITTING MACHINE COMPANY LIMITED

BEDFORD SEWING & KNITTING MACHINE COMPANY LIMITED is an(a) Liquidation company incorporated on 12/06/1975 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORD SEWING & KNITTING MACHINE COMPANY LIMITED?

toggle

BEDFORD SEWING & KNITTING MACHINE COMPANY LIMITED is currently Liquidation. It was registered on 12/06/1975 .

Where is BEDFORD SEWING & KNITTING MACHINE COMPANY LIMITED located?

toggle

BEDFORD SEWING & KNITTING MACHINE COMPANY LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does BEDFORD SEWING & KNITTING MACHINE COMPANY LIMITED do?

toggle

BEDFORD SEWING & KNITTING MACHINE COMPANY LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does BEDFORD SEWING & KNITTING MACHINE COMPANY LIMITED have?

toggle

BEDFORD SEWING & KNITTING MACHINE COMPANY LIMITED had 11 employees in 2021.

What is the latest filing for BEDFORD SEWING & KNITTING MACHINE COMPANY LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved following liquidation.