BEDFORDS LIMITED

Register to unlock more data on OkredoRegister

BEDFORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02613524

Incorporation date

22/05/1991

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1991)
dot icon16/04/2025
Final Gazette dissolved following liquidation
dot icon16/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/05/2024
Liquidators' statement of receipts and payments to 2024-03-11
dot icon17/05/2023
Liquidators' statement of receipts and payments to 2023-03-11
dot icon06/05/2022
Liquidators' statement of receipts and payments to 2022-03-11
dot icon13/01/2022
Registered office address changed from C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 2022-01-13
dot icon20/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/04/2021
Appointment of a voluntary liquidator
dot icon07/04/2021
Resignation of a liquidator
dot icon27/03/2021
Appointment of a voluntary liquidator
dot icon12/03/2021
Administrator's progress report
dot icon12/03/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/11/2020
Administrator's progress report
dot icon06/05/2020
Administrator's progress report
dot icon10/02/2020
Notice of extension of period of Administration
dot icon19/12/2019
Satisfaction of charge 026135240008 in full
dot icon28/10/2019
Administrator's progress report
dot icon26/06/2019
Notice of deemed approval of proposals
dot icon11/06/2019
Statement of administrator's proposal
dot icon31/05/2019
Statement of affairs with form AM02SOA
dot icon24/04/2019
Registered office address changed from Bedfords Limited Pheasant Drive Gelderd Road Industrial Estate Birstall West Yorkshire WF17 9LT United Kingdom to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 2019-04-24
dot icon12/04/2019
Appointment of an administrator
dot icon09/07/2018
All of the property or undertaking has been released and no longer forms part of charge 026135240007
dot icon05/07/2018
Full accounts made up to 2017-10-01
dot icon26/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon03/10/2017
Termination of appointment of Kurt Stephen Pfadenhauer as a director on 2017-08-31
dot icon05/09/2017
Registration of charge 026135240008, created on 2017-08-31
dot icon05/06/2017
Full accounts made up to 2016-10-02
dot icon02/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon04/01/2017
Termination of appointment of Paul Himple as a director on 2017-01-01
dot icon27/06/2016
Full accounts made up to 2015-09-27
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon11/12/2015
Registered office address changed from Pheasant Drive Gelderd Road Industrial Estate Birstall West Yorkshire WF17 9NF to Bedfords Limited Pheasant Drive Gelderd Road Industrial Estate Birstall West Yorkshire WF17 9LT on 2015-12-11
dot icon01/12/2015
Termination of appointment of Mike Badrock as a director on 2015-12-01
dot icon25/11/2015
Appointment of Mr Paul Himple as a director on 2015-11-04
dot icon26/10/2015
Termination of appointment of Philip Wharton Lockwood as a director on 2015-10-21
dot icon03/07/2015
Full accounts made up to 2014-09-28
dot icon17/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon28/01/2015
Appointment of Mr David Robert Webster as a director on 2014-12-19
dot icon15/01/2015
Termination of appointment of Janice Bedford as a director on 2014-12-19
dot icon15/01/2015
Resolutions
dot icon27/12/2014
Registration of charge 026135240007, created on 2014-12-19
dot icon20/12/2014
Registration of charge 026135240004, created on 2014-12-19
dot icon20/12/2014
Registration of charge 026135240005, created on 2014-12-19
dot icon20/12/2014
Registration of charge 026135240006, created on 2014-12-19
dot icon30/09/2014
Appointment of Mr Lee Nichols as a director on 2014-09-30
dot icon30/09/2014
Appointment of Mr David Ian Storey as a director on 2014-09-30
dot icon30/09/2014
Appointment of Mr David Ian Storey as a secretary on 2014-09-30
dot icon30/09/2014
Termination of appointment of Kurt Stephan Peadenhauer as a secretary on 2014-09-30
dot icon03/07/2014
Full accounts made up to 2013-09-29
dot icon10/06/2014
Director's details changed for Kurt Stephen Pfadenhauer on 2014-06-10
dot icon03/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon02/06/2014
Director's details changed for Mike Badrock on 2014-06-02
dot icon02/06/2014
Director's details changed for Philip Wharton Lockwood on 2014-06-02
dot icon21/03/2014
Termination of appointment of Iain Mcaulay as a director
dot icon21/03/2014
Termination of appointment of Peter Smith as a director
dot icon21/03/2014
Termination of appointment of Peter Smith as a secretary
dot icon19/02/2014
Appointment of Kurt Stephan Peadenhauer as a secretary
dot icon13/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-09-30
dot icon13/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon02/04/2012
Accounts for a medium company made up to 2011-09-25
dot icon24/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon24/06/2011
Full accounts made up to 2010-09-26
dot icon29/06/2010
Full accounts made up to 2009-09-30
dot icon24/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon24/06/2010
Director's details changed for Peter Frederick Smith on 2010-05-22
dot icon24/06/2010
Director's details changed for Kurt Stephen Pfadenhauer on 2010-05-22
dot icon24/06/2010
Director's details changed for Mike Badrock on 2010-05-22
dot icon24/06/2010
Director's details changed for Philip Wharton Lockwood on 2010-05-22
dot icon20/05/2010
Appointment of Iain Davidson Mcaulay as a director
dot icon16/01/2010
Termination of appointment of Liam Oconnor as a director
dot icon10/08/2009
Return made up to 22/05/09; full list of members
dot icon29/07/2009
Full accounts made up to 2008-09-30
dot icon31/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon11/06/2008
Return made up to 22/05/08; full list of members
dot icon10/06/2008
Director appointed mike badrock
dot icon10/06/2008
Appointment terminated secretary robert bedford
dot icon08/05/2008
Director appointed janice bedford
dot icon27/02/2008
Director appointed phillip lockwood
dot icon27/02/2008
Director appointed kurt stephen pfadenhauer
dot icon19/02/2008
New secretary appointed;new director appointed
dot icon12/02/2008
Director resigned
dot icon24/07/2007
Accounts for a medium company made up to 2006-09-30
dot icon18/07/2007
Declaration of assistance for shares acquisition
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon11/07/2007
Declaration of satisfaction of mortgage/charge
dot icon11/07/2007
Declaration of satisfaction of mortgage/charge
dot icon11/06/2007
Return made up to 22/05/07; no change of members
dot icon12/07/2006
Accounts for a medium company made up to 2005-09-30
dot icon12/06/2006
Return made up to 22/05/06; full list of members
dot icon15/08/2005
Accounts for a medium company made up to 2004-09-30
dot icon13/07/2005
Return made up to 22/05/05; full list of members
dot icon20/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon12/06/2004
Particulars of mortgage/charge
dot icon09/06/2004
Return made up to 22/05/04; full list of members
dot icon28/07/2003
Accounts for a medium company made up to 2002-09-30
dot icon11/07/2003
Return made up to 22/05/03; full list of members
dot icon29/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon12/06/2002
Return made up to 22/05/02; full list of members
dot icon28/07/2001
Accounts for a medium company made up to 2000-09-30
dot icon05/06/2001
Return made up to 22/05/01; full list of members
dot icon07/07/2000
Accounts for a medium company made up to 1999-09-30
dot icon09/06/2000
Return made up to 22/05/00; full list of members
dot icon02/08/1999
Accounts for a medium company made up to 1998-09-30
dot icon14/06/1999
Return made up to 22/05/99; full list of members
dot icon29/07/1998
Accounts for a medium company made up to 1997-09-30
dot icon16/06/1998
Declaration of satisfaction of mortgage/charge
dot icon16/06/1998
Return made up to 22/05/98; no change of members
dot icon31/10/1997
Accounts for a medium company made up to 1996-09-30
dot icon10/06/1997
Return made up to 22/05/97; no change of members
dot icon02/01/1997
New director appointed
dot icon18/07/1996
Accounts for a small company made up to 1995-09-30
dot icon05/06/1996
Return made up to 22/05/96; full list of members
dot icon20/07/1995
Accounts for a small company made up to 1994-09-30
dot icon24/05/1995
Return made up to 22/05/95; no change of members
dot icon12/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/07/1994
Accounts for a small company made up to 1993-09-30
dot icon26/05/1994
Return made up to 22/05/94; no change of members
dot icon16/11/1993
Registered office changed on 16/11/93 from: spen lane industrial estate spen lane cleckheaton west yorkshire BD19 3SP
dot icon08/11/1993
Certificate of change of name
dot icon28/05/1993
Return made up to 22/05/93; full list of members
dot icon09/03/1993
Accounts for a small company made up to 1992-09-30
dot icon11/05/1992
Return made up to 22/05/92; full list of members
dot icon17/03/1992
Ad 01/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon02/10/1991
Particulars of mortgage/charge
dot icon05/08/1991
Registered office changed on 05/08/91 from: 110 whitchurch raod cardiff CF4 3LY
dot icon05/08/1991
Nc inc already adjusted 19/07/91
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Director resigned;new director appointed
dot icon05/08/1991
Director resigned;new director appointed
dot icon05/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1991
Accounting reference date notified as 30/09
dot icon25/07/1991
Certificate of change of name
dot icon22/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/10/2017
dot iconNext confirmation date
22/05/2019
dot iconLast change occurred
01/10/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/10/2017
dot iconNext account date
01/10/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
21/05/1991 - 18/07/1991
7286
Storey, David Ian
Director
29/09/2014 - Present
18
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
21/05/1991 - 18/07/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
21/05/1991 - 18/07/1991
16826
Bedford, Robert
Director
18/07/1991 - 07/11/2007
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDFORDS LIMITED

BEDFORDS LIMITED is an(a) Dissolved company incorporated on 22/05/1991 with the registered office located at C/O Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4JF. 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 BEDFORDS LIMITED?

toggle

BEDFORDS LIMITED is currently Dissolved. It was registered on 22/05/1991 and dissolved on 16/04/2025.

Where is BEDFORDS LIMITED located?

toggle

BEDFORDS LIMITED is registered at C/O Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4JF.

What does BEDFORDS LIMITED do?

toggle

BEDFORDS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BEDFORDS LIMITED?

toggle

The latest filing was on 16/04/2025: Final Gazette dissolved following liquidation.