BEDFORD STREET COMMUNITY COMPANY LTD

Register to unlock more data on OkredoRegister

BEDFORD STREET COMMUNITY COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06118581

Incorporation date

20/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Foryd Centre, Princes Street, Rhyl LL18 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2007)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon12/05/2025
Termination of appointment of Hafwen Walker as a director on 2025-05-12
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/05/2024
Termination of appointment of John Andrew Teague as a director on 2024-05-01
dot icon13/05/2024
Appointment of Ms Hafwen Walker as a director on 2024-05-01
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon21/04/2022
Appointment of Mr Mark Norman Hughes as a director on 2022-04-20
dot icon01/03/2022
Termination of appointment of Tom Jones as a director on 2022-03-01
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Director's details changed for Ms Nicola Jane Jones on 2021-05-10
dot icon19/05/2021
Director's details changed for Katie Louise Davies on 2021-04-09
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon10/05/2018
Termination of appointment of Shaun Gareth Hughes as a director on 2018-05-01
dot icon29/01/2018
Resolutions
dot icon29/01/2018
Statement of company's objects
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Registered office address changed from 29-31 Abbey Street Rhyl LL18 1NT Wales to Foryd Centre Princes Street Rhyl LL18 1LS on 2017-10-12
dot icon07/09/2017
Termination of appointment of Diane Louise Leyland as a director on 2017-09-01
dot icon07/09/2017
Termination of appointment of Kathryn Hughes as a director on 2017-09-01
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon08/05/2017
Registered office address changed from The Foryd Centre the Old Church Princes Street Rhyl Denbighshire LL18 1LE to 29-31 Abbey Street Rhyl LL18 1NT on 2017-05-08
dot icon02/09/2016
Appointment of Mr Shaun Gareth Hughes as a director on 2016-09-01
dot icon25/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-05-10 no member list
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Termination of appointment of Odette Jacqueline Rollinson-Davies as a director on 2015-11-01
dot icon17/09/2015
Appointment of Mr Tom Jones as a director on 2015-09-10
dot icon11/08/2015
Appointment of Ms Nicola Jane Jones as a director on 2015-08-05
dot icon23/07/2015
Appointment of Miss Katie Louise Davies as a secretary on 2015-07-15
dot icon28/05/2015
Annual return made up to 2015-05-10 no member list
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-10 no member list
dot icon13/03/2014
Appointment of Ms Diane Louise Leyland as a director
dot icon12/03/2014
Termination of appointment of Janette Hughes as a director
dot icon28/01/2014
Termination of appointment of Janette Hughes as a secretary
dot icon28/01/2014
Termination of appointment of Fiona Davies as a director
dot icon13/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Director's details changed for Fiona Elizabeth Davies on 2013-07-11
dot icon06/06/2013
Appointment of Ms Kathryn Hughes as a director
dot icon05/06/2013
Annual return made up to 2013-05-10 no member list
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Previous accounting period extended from 2012-02-29 to 2012-03-31
dot icon15/08/2012
Termination of appointment of Nicola Jones as a director
dot icon13/08/2012
Appointment of Mr John Andrew Teague as a director
dot icon09/08/2012
Appointment of Ms Nicola Jane Jones as a director
dot icon09/08/2012
Termination of appointment of George Allman as a director
dot icon09/08/2012
Termination of appointment of Maureen Allman as a director
dot icon09/08/2012
Termination of appointment of Lesley Allen as a director
dot icon26/06/2012
Annual return made up to 2012-05-10 no member list
dot icon25/06/2012
Director's details changed for Lesley Mary Allen Allen on 2012-06-25
dot icon25/06/2012
Director's details changed for Odette Jacqueline Rollinson-Davies on 2012-06-25
dot icon25/06/2012
Director's details changed for Maureen Veronica Allman on 2012-06-25
dot icon25/06/2012
Director's details changed for George Allman on 2012-06-25
dot icon25/06/2012
Termination of appointment of Mark Allen as a director
dot icon25/06/2012
Appointment of Mrs Janette Hughes as a secretary
dot icon25/06/2012
Termination of appointment of Mark Allen as a secretary
dot icon21/03/2012
Amended accounts made up to 2011-02-28
dot icon21/03/2012
Amended accounts made up to 2010-02-28
dot icon14/02/2012
Termination of appointment of Geoffrey Bainbridge as a director
dot icon08/02/2012
Total exemption full accounts made up to 2011-02-28
dot icon17/01/2012
Appointment of Katie Louise Davies as a director
dot icon17/01/2012
Appointment of Janette Moss Hughes as a director
dot icon17/01/2012
Registered office address changed from 38 Bedford Street Rhyl Denbighshire LL18 1SY on 2012-01-17
dot icon25/10/2011
Appointment of Geoffrey Brian Bainbridge as a director
dot icon14/10/2011
Termination of appointment of Joan Butterfield as a director
dot icon16/05/2011
Annual return made up to 2011-05-10
dot icon02/02/2011
Total exemption small company accounts made up to 2010-02-28
dot icon19/05/2010
Annual return made up to 2010-03-18
dot icon19/05/2010
Registered office address changed from 38 Bedford Street Rhyl Denbighshire LL18 1SY on 2010-05-19
dot icon26/04/2010
Registered office address changed from 42 Bedford Street Rhyl Denbighshire LL18 1SY on 2010-04-26
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/06/2009
Annual return made up to 20/02/09
dot icon17/06/2009
Appointment terminate, secretary lesley mary allen logged form
dot icon17/06/2009
Secretary appointed mark timothy allen logged form
dot icon15/06/2009
Director appointed odette jacqueline rollinson-davies
dot icon09/06/2009
Secretary appointed mark timothy allen
dot icon02/06/2009
Appointment terminated secretary lesley allen
dot icon17/04/2009
Total exemption small company accounts made up to 2008-02-29
dot icon02/04/2009
Director's change of particulars / fiona davies / 05/01/2009
dot icon02/04/2009
Director's change of particulars / odette rollinson-davies / 16/02/2009
dot icon02/04/2009
Appointment terminated director christine summer
dot icon02/04/2009
Appointment terminated director hubert marshallsea
dot icon25/09/2008
Director appointed odette jacqueline rollinson-davies
dot icon03/06/2008
Director appointed herbert marshallsea
dot icon08/05/2008
Secretary appointed lesley mary allen
dot icon08/05/2008
Registered office changed on 08/05/2008 from, 38 bedford street, rhyl, denbighshire, LL18 1SY
dot icon08/05/2008
Appointment terminated director paul sumner
dot icon08/05/2008
Appointment terminated secretary mark allen
dot icon07/03/2008
Annual return made up to 20/02/08
dot icon11/12/2007
Director resigned
dot icon20/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
44.54K
-
0.00
-
-
2022
7
56.18K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Fiona Elizabeth
Director
20/02/2007 - 27/01/2014
2
Sumner, Paul Roy
Director
20/02/2007 - 26/03/2008
-
Butterfield, Joan, Mbe Jp
Director
20/02/2007 - 10/10/2011
1
Jones, Nicola Jane
Director
06/08/2012 - 15/08/2012
1
Jones, Nicola Jane
Director
05/08/2015 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEDFORD STREET COMMUNITY COMPANY LTD

BEDFORD STREET COMMUNITY COMPANY LTD is an(a) Active company incorporated on 20/02/2007 with the registered office located at Foryd Centre, Princes Street, Rhyl LL18 1LS. There are currently 4 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 STREET COMMUNITY COMPANY LTD?

toggle

BEDFORD STREET COMMUNITY COMPANY LTD is currently Active. It was registered on 20/02/2007 .

Where is BEDFORD STREET COMMUNITY COMPANY LTD located?

toggle

BEDFORD STREET COMMUNITY COMPANY LTD is registered at Foryd Centre, Princes Street, Rhyl LL18 1LS.

What does BEDFORD STREET COMMUNITY COMPANY LTD do?

toggle

BEDFORD STREET COMMUNITY COMPANY LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BEDFORD STREET COMMUNITY COMPANY LTD?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.