BEDFORD STEAM ENGINE CLUB LIMITED

Register to unlock more data on OkredoRegister

BEDFORD STEAM ENGINE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01955552

Incorporation date

07/11/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

16 Stanford Road, Southill, Biggleswade SG18 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon10/11/2025
Notification of David James Roberts as a person with significant control on 2016-04-06
dot icon10/11/2025
Termination of appointment of Ellen Boughton as a director on 2025-11-08
dot icon27/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon11/09/2024
Compulsory strike-off action has been discontinued
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon05/09/2024
Registered office address changed from Park Farm Old Arlesey Road Henlow Bedfordshire SG16 6DF England to 16 Stanford Road Southill Biggleswade SG18 9HX on 2024-09-05
dot icon05/09/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon14/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon06/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon11/05/2023
Registered office address changed from Excel House Duke Street Bedford MK40 3HR England to Park Farm Old Arlesey Road Henlow Bedfordshire SG16 6DF on 2023-05-11
dot icon04/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon04/07/2022
Secretary's details changed for Mr Paul Martin Worbey on 2022-07-04
dot icon04/07/2022
Director's details changed for Mr Paul Martin Worbey on 2022-07-04
dot icon04/07/2022
Director's details changed for Mr David James Roberts on 2022-07-04
dot icon29/06/2022
Micro company accounts made up to 2021-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon15/06/2021
Micro company accounts made up to 2020-12-31
dot icon22/03/2021
Appointment of Miss Sarah Smith as a director on 2021-03-01
dot icon22/03/2021
Appointment of Miss Ellen Boughton as a director on 2021-03-01
dot icon16/03/2021
Director's details changed for Mr Paul Martin Worbey on 2021-03-01
dot icon16/03/2021
Secretary's details changed for Mr Paul Martin Worbey on 2021-03-01
dot icon16/03/2021
Registered office address changed from Park Farm Old Arlesey Road Henlow Beds SG16 6DF to Excel House Duke Street Bedford MK40 3HR on 2021-03-16
dot icon16/03/2021
Termination of appointment of John Alfread Gorge Saunders as a director on 2021-03-01
dot icon12/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon05/03/2020
Micro company accounts made up to 2019-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon18/06/2019
Appointment of Mr David Roberts as a director on 2019-06-18
dot icon18/06/2019
Termination of appointment of Lindsay Mary Worbey as a director on 2019-06-18
dot icon04/03/2019
Micro company accounts made up to 2018-12-31
dot icon10/08/2018
Micro company accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon25/08/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon11/07/2017
Notification of Paul Martin Worbey as a person with significant control on 2016-04-06
dot icon07/07/2016
Annual return made up to 2016-06-05 no member list
dot icon27/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-06-05 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-05 no member list
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-06-05 no member list
dot icon12/06/2012
Annual return made up to 2012-06-05 no member list
dot icon19/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-05 no member list
dot icon07/06/2010
Annual return made up to 2010-06-05 no member list
dot icon07/06/2010
Director's details changed for John Alfread Gorge Saunders on 2010-01-01
dot icon07/06/2010
Director's details changed for Mrs Lindsay Mary Worbey on 2010-01-01
dot icon09/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/06/2009
Annual return made up to 05/06/09
dot icon25/09/2008
Annual return made up to 05/06/08
dot icon13/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/07/2007
Annual return made up to 05/06/07
dot icon31/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/06/2006
Annual return made up to 05/06/06
dot icon05/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/07/2005
Annual return made up to 05/06/05
dot icon23/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/07/2004
Annual return made up to 05/06/04
dot icon17/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/07/2003
Annual return made up to 05/06/03
dot icon25/07/2002
Annual return made up to 05/06/02
dot icon04/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/06/2001
Annual return made up to 05/06/01
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon25/07/2000
Annual return made up to 05/06/00
dot icon27/07/1999
Annual return made up to 05/06/99
dot icon21/04/1999
Accounts for a small company made up to 1998-12-31
dot icon03/02/1999
Annual return made up to 05/06/98
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon23/09/1998
Accounts for a small company made up to 1997-12-31
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon09/10/1997
Annual return made up to 05/06/97
dot icon09/12/1996
Accounts for a small company made up to 1995-12-31
dot icon09/08/1996
Annual return made up to 05/06/96
dot icon08/05/1996
Director resigned
dot icon26/07/1995
Annual return made up to 05/06/95
dot icon26/07/1995
New director appointed
dot icon11/04/1995
Full accounts made up to 1994-12-31
dot icon27/07/1994
Annual return made up to 05/06/94
dot icon25/04/1994
Full accounts made up to 1993-12-31
dot icon08/06/1993
Annual return made up to 05/06/93
dot icon14/05/1993
Full accounts made up to 1992-12-31
dot icon21/09/1992
Annual return made up to 10/06/92
dot icon21/09/1992
Registered office changed on 21/09/92 from: park farm old arlesey road henlow beds SG16 6DF
dot icon09/09/1992
Registered office changed on 09/09/92 from: 35 old hale way hitchin herts SG5 1XJ
dot icon27/04/1992
Director resigned;new director appointed
dot icon27/04/1992
Full accounts made up to 1991-12-31
dot icon09/01/1992
Full accounts made up to 1990-12-31
dot icon09/01/1992
Annual return made up to 05/06/91
dot icon08/06/1990
Full accounts made up to 1989-12-31
dot icon08/06/1990
Annual return made up to 05/06/90
dot icon07/07/1989
Full accounts made up to 1988-12-31
dot icon07/07/1989
Annual return made up to 21/06/89
dot icon03/11/1988
Full accounts made up to 1987-12-31
dot icon03/11/1988
Annual return made up to 06/08/88
dot icon12/10/1987
Full accounts made up to 1986-12-31
dot icon12/10/1987
Annual return made up to 07/05/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
38.88K
-
0.00
-
-
2022
4
72.14K
-
0.00
3.14K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, David
Director
18/06/2019 - Present
5
Smith, Sarah
Director
01/03/2021 - Present
1
Coulson, Paul David
Director
16/07/1995 - 30/05/1998
2
Boughton, Ellen
Director
01/03/2021 - 08/11/2025
-
Mclean, Bruce
Director
30/05/1998 - 05/03/2000
-

Persons with Significant Control

2
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 STEAM ENGINE CLUB LIMITED

BEDFORD STEAM ENGINE CLUB LIMITED is an(a) Active company incorporated on 07/11/1985 with the registered office located at 16 Stanford Road, Southill, Biggleswade SG18 9HX. 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 STEAM ENGINE CLUB LIMITED?

toggle

BEDFORD STEAM ENGINE CLUB LIMITED is currently Active. It was registered on 07/11/1985 .

Where is BEDFORD STEAM ENGINE CLUB LIMITED located?

toggle

BEDFORD STEAM ENGINE CLUB LIMITED is registered at 16 Stanford Road, Southill, Biggleswade SG18 9HX.

What does BEDFORD STEAM ENGINE CLUB LIMITED do?

toggle

BEDFORD STEAM ENGINE CLUB LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BEDFORD STEAM ENGINE CLUB LIMITED?

toggle

The latest filing was on 10/11/2025: Notification of David James Roberts as a person with significant control on 2016-04-06.