BEDFORD SHELVING LIMITED

Register to unlock more data on OkredoRegister

BEDFORD SHELVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06696455

Incorporation date

12/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Craven House, Manse Lane, Knaresborough HG5 8ETCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2008)
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon04/01/2024
Appointment of Mr Angus John Milnes as a secretary on 2023-08-31
dot icon27/11/2023
Termination of appointment of Noel Baker as a director on 2023-08-31
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2019
Registration of charge 066964550006, created on 2019-08-28
dot icon11/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon26/02/2019
Satisfaction of charge 066964550005 in full
dot icon20/07/2018
Termination of appointment of Angus John Milnes as a director on 2018-05-01
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon14/06/2018
Notification of Cbb Group Ltd as a person with significant control on 2018-05-01
dot icon14/06/2018
Cessation of Melanie Milnes as a person with significant control on 2018-05-01
dot icon14/06/2018
Cessation of Angus John Milnes as a person with significant control on 2018-05-01
dot icon31/05/2018
Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Craven House Manse Lane Knaresborough HG5 8ET on 2018-05-31
dot icon31/05/2018
Appointment of Mr Wesley Michael Spencer Dance as a director on 2018-05-01
dot icon31/05/2018
Appointment of Mr Noel Baker as a director on 2018-05-01
dot icon31/05/2018
Termination of appointment of John Grant Milnes as a secretary on 2018-05-01
dot icon31/05/2018
Termination of appointment of Joseph Mark Walsh as a director on 2018-05-01
dot icon12/05/2018
Registration of charge 066964550005, created on 2018-05-01
dot icon27/04/2018
Satisfaction of charge 3 in full
dot icon27/04/2018
Satisfaction of charge 1 in full
dot icon27/04/2018
Satisfaction of charge 2 in full
dot icon13/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon19/07/2016
Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 2016-07-19
dot icon11/07/2016
Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB on 2016-07-11
dot icon03/06/2016
Director's details changed for Joseph Mark Walsh on 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Secretary's details changed for John Grant Milnes on 2016-05-31
dot icon02/06/2016
Director's details changed for Mr Angus John Milnes on 2016-05-31
dot icon27/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/06/2015
Registered office address changed from Sapphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 2015-06-26
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Registered office address changed from Royd House 286 Manningham Lane Bradford BD87BP England on 2011-03-07
dot icon21/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Registered office address changed from Springvale Works Elland Road Brookfoot Brighouse HD6 2RN on 2010-02-23
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/11/2009
Statement of capital following an allotment of shares on 2008-09-12
dot icon29/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon12/08/2009
Registered office changed on 12/08/2009 from belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/11/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon26/11/2008
Director appointed joseph mark walsh
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2008
Appointment terminated secretary mortonthorpe secretarial services LIMITED
dot icon15/10/2008
Appointment terminated director mortonthorpe registrars LIMITED
dot icon09/10/2008
Secretary appointed john grant milnes
dot icon09/10/2008
Director appointed angus john milnes
dot icon12/09/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
210.81K
-
0.00
13.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Noel
Director
01/05/2018 - 31/08/2023
16
Milnes, Angus John
Director
12/09/2008 - 01/05/2018
13
Dance, Wesley Michael Spencer
Director
01/05/2018 - Present
8
Milnes, John Grant
Secretary
12/09/2008 - 01/05/2018
-
Walsh, Joseph Mark
Director
01/11/2008 - 01/05/2018
-

Persons with Significant Control

3
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 SHELVING LIMITED

BEDFORD SHELVING LIMITED is an(a) Active company incorporated on 12/09/2008 with the registered office located at Craven House, Manse Lane, Knaresborough HG5 8ET. 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 SHELVING LIMITED?

toggle

BEDFORD SHELVING LIMITED is currently Active. It was registered on 12/09/2008 .

Where is BEDFORD SHELVING LIMITED located?

toggle

BEDFORD SHELVING LIMITED is registered at Craven House, Manse Lane, Knaresborough HG5 8ET.

What does BEDFORD SHELVING LIMITED do?

toggle

BEDFORD SHELVING LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BEDFORD SHELVING LIMITED?

toggle

The latest filing was on 15/07/2025: Total exemption full accounts made up to 2024-12-31.