BEDFORDIA GROUP LIMITED

Register to unlock more data on OkredoRegister

BEDFORDIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00636837

Incorporation date

11/09/1959

Size

Group

Contacts

Registered address

Registered address

Milton Parc, Milton Ernest, Bedfordshire MK44 1YUCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1959)
dot icon23/02/2026
Group of companies' accounts made up to 2025-06-30
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon31/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon27/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon20/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon18/07/2023
Change of share class name or designation
dot icon18/07/2023
Memorandum and Articles of Association
dot icon18/07/2023
Resolutions
dot icon18/07/2023
Change of share class name or designation
dot icon17/07/2023
Particulars of variation of rights attached to shares
dot icon12/07/2023
Cessation of John Charles Ibbett as a person with significant control on 2023-06-19
dot icon12/07/2023
Notification of Bedfordia Group Holdings Limited as a person with significant control on 2023-06-19
dot icon06/07/2023
Resolutions
dot icon23/06/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon31/03/2023
Termination of appointment of David Alistair Gray as a director on 2023-03-31
dot icon22/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon20/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon23/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon20/07/2021
Statement of capital on 2021-07-20
dot icon20/07/2021
Resolutions
dot icon05/07/2021
Statement by Directors
dot icon05/07/2021
Solvency Statement dated 22/06/21
dot icon23/12/2020
Group of companies' accounts made up to 2020-06-30
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon03/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon22/02/2019
Resolutions
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon14/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon06/06/2018
Appointment of Mr David Alistair Gray as a director on 2018-05-31
dot icon06/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon17/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon09/08/2017
Termination of appointment of Derrick Moore as a director on 2017-07-31
dot icon29/06/2017
Appointment of Mr Terry Wilding as a secretary on 2017-06-29
dot icon01/06/2017
Termination of appointment of Mark Thompson as a director on 2017-04-30
dot icon01/06/2017
Termination of appointment of Mark Thompson as a secretary on 2017-04-30
dot icon24/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon24/06/2016
Re-registration of Memorandum and Articles
dot icon24/06/2016
Certificate of re-registration from Public Limited Company to Private
dot icon24/06/2016
Resolutions
dot icon24/06/2016
Re-registration from a public company to a private limited company
dot icon21/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon30/10/2015
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon26/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/04/2015
Appointment of Mr Derrick Moore as a director on 2015-04-23
dot icon31/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon10/12/2014
Satisfaction of charge 4 in full
dot icon10/12/2014
Satisfaction of charge 2 in full
dot icon10/12/2014
Satisfaction of charge 6 in full
dot icon10/12/2014
Satisfaction of charge 3 in full
dot icon10/12/2014
Satisfaction of charge 5 in full
dot icon10/12/2014
Satisfaction of charge 16 in full
dot icon10/12/2014
Satisfaction of charge 17 in full
dot icon30/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-08-16
dot icon12/09/2013
Resolutions
dot icon01/08/2013
Termination of appointment of George Middlemiss as a director
dot icon17/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon01/11/2012
Termination of appointment of Roger Winter as a director
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 17
dot icon23/07/2012
Purchase of own shares.
dot icon16/07/2012
Cancellation of shares. Statement of capital on 2012-07-16
dot icon11/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/07/2012
Resolutions
dot icon15/06/2012
Appointment of George Middlemiss as a director
dot icon26/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon04/08/2011
Termination of appointment of Michael Betts as a director
dot icon15/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon30/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Mark Thompson on 2009-11-17
dot icon23/12/2009
Director's details changed for Mr John Charles Ibbett on 2009-10-28
dot icon12/12/2009
Director's details changed for Michael Keith Betts on 2009-10-28
dot icon12/12/2009
Director's details changed for Yolanda Alexandra Ibbett on 2009-10-28
dot icon12/12/2009
Director's details changed for Roger James Winter on 2009-10-28
dot icon07/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 16
dot icon28/01/2009
Return made up to 17/12/08; full list of members
dot icon10/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 17/12/07; full list of members
dot icon20/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/05/2007
New director appointed
dot icon23/01/2007
Return made up to 17/12/06; full list of members
dot icon01/12/2006
Director's particulars changed
dot icon23/09/2006
Declaration of satisfaction of mortgage/charge
dot icon23/09/2006
Declaration of satisfaction of mortgage/charge
dot icon23/09/2006
Declaration of satisfaction of mortgage/charge
dot icon23/09/2006
Declaration of satisfaction of mortgage/charge
dot icon23/09/2006
Declaration of satisfaction of mortgage/charge
dot icon23/09/2006
Declaration of satisfaction of mortgage/charge
dot icon23/09/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Memorandum and Articles of Association
dot icon07/06/2006
Certificate of change of name
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
New director appointed
dot icon22/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/03/2006
New director appointed
dot icon05/01/2006
Return made up to 17/12/05; full list of members
dot icon09/12/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Nc inc already adjusted 03/08/05
dot icon17/08/2005
Conso 03/08/05
dot icon17/08/2005
Ad 04/08/05--------- £ si [email protected]=2337 £ ic 414009/416346
dot icon17/08/2005
Memorandum and Articles of Association
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Ad 03/08/05--------- £ si [email protected]=584 £ ic 413425/414009
dot icon17/08/2005
S-div 02/08/05
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon26/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon29/06/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Resolutions
dot icon04/05/2005
Registered office changed on 04/05/05 from: estate office milton house milton ernest bedfordshire MK44 1YU
dot icon05/01/2005
Return made up to 17/12/04; full list of members
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon10/06/2004
Secretary resigned
dot icon01/06/2004
New secretary appointed
dot icon31/03/2004
New director appointed
dot icon13/01/2004
Particulars of mortgage/charge
dot icon24/12/2003
Return made up to 17/12/03; full list of members
dot icon27/09/2003
Particulars of mortgage/charge
dot icon14/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/01/2003
Return made up to 17/12/02; full list of members
dot icon02/01/2003
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon29/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/01/2002
Return made up to 17/12/01; full list of members
dot icon29/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/07/2001
Director resigned
dot icon02/01/2001
Return made up to 17/12/00; full list of members
dot icon13/07/2000
Full group accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 17/12/99; full list of members
dot icon04/08/1999
Full group accounts made up to 1998-12-31
dot icon24/12/1998
Return made up to 17/12/98; no change of members
dot icon26/07/1998
Full group accounts made up to 1997-12-31
dot icon05/03/1998
Director resigned
dot icon15/01/1998
Return made up to 17/12/97; full list of members
dot icon29/08/1997
New secretary appointed
dot icon22/05/1997
Full group accounts made up to 1996-12-31
dot icon07/01/1997
Return made up to 17/12/96; no change of members
dot icon23/08/1996
New director appointed
dot icon21/04/1996
Full group accounts made up to 1995-12-31
dot icon02/01/1996
Return made up to 17/12/95; full list of members
dot icon02/08/1995
Full group accounts made up to 1994-12-31
dot icon13/01/1995
Return made up to 17/12/94; no change of members
dot icon13/01/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Full group accounts made up to 1993-12-31
dot icon09/01/1994
New director appointed
dot icon09/01/1994
New director appointed
dot icon09/01/1994
New director appointed
dot icon09/01/1994
Return made up to 17/12/93; full list of members
dot icon05/07/1993
Full group accounts made up to 1992-12-31
dot icon05/01/1993
Return made up to 17/12/92; no change of members
dot icon23/07/1992
Full group accounts made up to 1991-12-31
dot icon04/01/1992
Return made up to 17/12/91; no change of members
dot icon31/07/1991
Full group accounts made up to 1990-12-31
dot icon03/07/1991
Registered office changed on 03/07/91 from: 41 rushden rd milton ernest beds MK44 1RJ
dot icon03/01/1991
Return made up to 17/12/90; full list of members
dot icon18/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon27/07/1990
Declaration of satisfaction of mortgage/charge
dot icon27/07/1990
Declaration of satisfaction of mortgage/charge
dot icon13/07/1990
Full group accounts made up to 1989-12-31
dot icon14/02/1990
Return made up to 13/12/89; full list of members
dot icon26/06/1989
Full group accounts made up to 1988-12-31
dot icon09/02/1989
Return made up to 22/12/88; full list of members
dot icon06/06/1988
Full group accounts made up to 1987-12-31
dot icon11/02/1988
Return made up to 31/12/87; full list of members
dot icon09/10/1987
Certificate of change of name
dot icon09/10/1987
Certificate of change of name
dot icon23/08/1987
Resolutions
dot icon18/08/1987
Certificate of re-registration from Private to Public Limited Company
dot icon16/08/1987
Full group accounts made up to 1986-12-31
dot icon28/07/1987
Declaration on reregistration from private to PLC
dot icon28/07/1987
Balance Sheet
dot icon28/07/1987
Auditor's statement
dot icon28/07/1987
Auditor's report
dot icon28/07/1987
Application for reregistration from private to PLC
dot icon28/07/1987
Re-registration of Memorandum and Articles
dot icon02/03/1987
Return made up to 19/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
Particulars of mortgage/charge
dot icon19/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon25/04/1983
Accounts made up to 1982-06-30
dot icon11/09/1959
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
16.02M
-
0.00
5.99M
-
2022
9
16.07M
-
0.00
3.33M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilding, Terry
Secretary
29/06/2017 - Present
-
Ibbett, John Charles
Secretary
22/08/1997 - 25/05/2004
19
Hammond, David John
Director
10/12/1993 - 31/12/1997
5
Ibbett, Yolanda Alexandra
Director
22/02/2006 - Present
12
Thompson, Mark
Director
15/05/2006 - 30/04/2017
28

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 BEDFORDIA GROUP LIMITED

BEDFORDIA GROUP LIMITED is an(a) Active company incorporated on 11/09/1959 with the registered office located at Milton Parc, Milton Ernest, Bedfordshire MK44 1YU. 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 BEDFORDIA GROUP LIMITED?

toggle

BEDFORDIA GROUP LIMITED is currently Active. It was registered on 11/09/1959 .

Where is BEDFORDIA GROUP LIMITED located?

toggle

BEDFORDIA GROUP LIMITED is registered at Milton Parc, Milton Ernest, Bedfordshire MK44 1YU.

What does BEDFORDIA GROUP LIMITED do?

toggle

BEDFORDIA GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEDFORDIA GROUP LIMITED?

toggle

The latest filing was on 23/02/2026: Group of companies' accounts made up to 2025-06-30.