BEDFORD TIMBER (ST NEOTS) LIMITED

Register to unlock more data on OkredoRegister

BEDFORD TIMBER (ST NEOTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04035455

Incorporation date

13/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2000)
dot icon26/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2025
Appointment of a voluntary liquidator
dot icon28/07/2025
Registered office address changed from 1 Cauldwell Walk Bedford Bedfordshire MK42 9DT to 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2025-07-28
dot icon23/07/2025
Statement of affairs
dot icon21/03/2025
Registration of charge 040354550003, created on 2025-03-20
dot icon05/08/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/08/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/11/2022
Appointment of Mr Gavin Lines as a director on 2022-11-14
dot icon15/11/2022
Appointment of Mr Jonathan Lines as a director on 2022-11-14
dot icon15/11/2022
Appointment of Mr Melvyn Lines as a director on 2022-11-14
dot icon04/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
Compulsory strike-off action has been discontinued
dot icon02/10/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/10/2017
Compulsory strike-off action has been discontinued
dot icon10/10/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-07-13 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Registration of charge 040354550002, created on 2015-11-04
dot icon06/10/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/04/2013
Satisfaction of charge 1 in full
dot icon23/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/09/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Roger John Lines on 2009-10-02
dot icon19/07/2010
Secretary's details changed for Mrs June Anne Wheeler on 2009-10-02
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/08/2009
Return made up to 13/07/09; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/03/2009
Appointment terminated director geoffrey lines
dot icon24/07/2008
Return made up to 13/07/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/07/2007
Return made up to 13/07/07; no change of members
dot icon27/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/04/2007
Particulars of mortgage/charge
dot icon10/08/2006
Return made up to 13/07/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/08/2005
Return made up to 13/07/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/07/2004
Return made up to 13/07/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/08/2003
Return made up to 13/07/03; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/09/2002
Return made up to 13/07/02; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/12/2001
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon13/08/2001
Ad 13/07/00--------- £ si 1@1
dot icon13/08/2001
Return made up to 13/07/01; full list of members
dot icon07/02/2001
Registered office changed on 07/02/01 from: mazar neville russell 19 goldington road bedford bedfordshire MK40 3JY
dot icon26/10/2000
Secretary resigned
dot icon26/10/2000
Director resigned
dot icon26/10/2000
New secretary appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon13/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

13
2023
change arrow icon+20.51 % *

* during past year

Cash in Bank

£154,921.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
13/07/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
176.53K
-
0.00
133.90K
-
2022
14
178.79K
-
0.00
128.55K
-
2023
13
18.16K
-
0.00
154.92K
-
2023
13
18.16K
-
0.00
154.92K
-

Employees

2023

Employees

13 Descended-7 % *

Net Assets(GBP)

18.16K £Descended-89.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.92K £Ascended20.51 % *

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
ALDBURY SECRETARIES LIMITED
Nominee Secretary
12/07/2000 - 12/07/2000
1286
ALDBURY DIRECTORS LIMITED
Nominee Director
12/07/2000 - 12/07/2000
793
Lines, Roger John
Director
13/07/2000 - Present
4
Lines, Jonathan
Director
14/11/2022 - Present
3
Lines, Melvyn
Director
14/11/2022 - 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

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 TIMBER (ST NEOTS) LIMITED

BEDFORD TIMBER (ST NEOTS) LIMITED is an(a) Liquidation company incorporated on 13/07/2000 with the registered office located at 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORD TIMBER (ST NEOTS) LIMITED?

toggle

BEDFORD TIMBER (ST NEOTS) LIMITED is currently Liquidation. It was registered on 13/07/2000 .

Where is BEDFORD TIMBER (ST NEOTS) LIMITED located?

toggle

BEDFORD TIMBER (ST NEOTS) LIMITED is registered at 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF.

What does BEDFORD TIMBER (ST NEOTS) LIMITED do?

toggle

BEDFORD TIMBER (ST NEOTS) LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does BEDFORD TIMBER (ST NEOTS) LIMITED have?

toggle

BEDFORD TIMBER (ST NEOTS) LIMITED had 13 employees in 2023.

What is the latest filing for BEDFORD TIMBER (ST NEOTS) LIMITED?

toggle

The latest filing was on 26/11/2025: Notice to Registrar of Companies of Notice of disclaimer.