BEDFORDSHIRE HISTORICAL RECORD SOCIETY

Register to unlock more data on OkredoRegister

BEDFORDSHIRE HISTORICAL RECORD SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04257047

Incorporation date

23/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Haylands Way, Bedford MK41 9BUCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2001)
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/09/2023
Termination of appointment of Nicola Avery as a director on 2023-09-23
dot icon24/09/2023
Termination of appointment of Barbara Mary Doyle as a director on 2023-09-23
dot icon24/09/2023
Appointment of Mr Michael Paul Walker as a director on 2023-09-23
dot icon03/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon09/03/2023
Termination of appointment of Samuel Charles Whitbread as a director on 2023-03-01
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Director's details changed for Mr Robert Nigel Ricketts on 2022-08-02
dot icon02/08/2022
Director's details changed for Mrs Nicola Avery on 2022-08-02
dot icon02/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Appointment of Mr Robert Nigel Ricketts as a director on 2018-09-15
dot icon16/09/2018
Termination of appointment of Richard Charles Marks as a director on 2018-09-15
dot icon29/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/10/2017
Termination of appointment of Barbara Mary Tearle as a director on 2017-09-30
dot icon25/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Appointment of Miss Barbara Mary Tearle as a director on 2015-09-26
dot icon04/08/2015
Annual return made up to 2015-07-23 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-23 no member list
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2013
Appointment of Miss Margaret Joyce Evans as a secretary
dot icon25/09/2013
Appointment of Miss Margaret Joyce Evans as a director
dot icon25/09/2013
Termination of appointment of George Smart as a director
dot icon25/09/2013
Termination of appointment of George Smart as a secretary
dot icon25/09/2013
Registered office address changed from , 48 Saint Augustines Road, Bedford, Bedfordshire, MK40 2nd on 2013-09-25
dot icon19/08/2013
Annual return made up to 2013-07-23 no member list
dot icon22/04/2013
Appointment of Mrs Nicola Avery as a director
dot icon19/04/2013
Termination of appointment of Barbara Tearle as a director
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-23 no member list
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-23 no member list
dot icon29/07/2011
Director's details changed for Mrs Barbara Mary Doyle on 2011-07-23
dot icon28/07/2011
Appointment of Professor Richard Charles Marks as a director
dot icon27/07/2011
Termination of appointment of Martin Lawrence as a director
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-07-23 no member list
dot icon24/09/2010
Director's details changed for Martin Lawrence on 2010-07-23
dot icon24/09/2010
Director's details changed for Dr George Richard Martin Smart on 2010-07-23
dot icon24/09/2010
Director's details changed for Barbara Mary Doyle on 2010-07-23
dot icon24/09/2010
Director's details changed for Mr Samuel Charles Whitbread on 2010-07-23
dot icon24/09/2010
Director's details changed for Barbara Mary Tearle on 2010-07-23
dot icon24/09/2010
Secretary's details changed for George Richard Martin Smart on 2010-07-23
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Annual return made up to 23/07/09
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Annual return made up to 23/07/08
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/08/2007
Annual return made up to 23/07/07
dot icon06/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/08/2006
Annual return made up to 23/07/06
dot icon10/04/2006
New director appointed
dot icon14/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/09/2005
Annual return made up to 23/07/05
dot icon24/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon17/08/2004
Annual return made up to 23/07/04
dot icon20/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon31/07/2003
Annual return made up to 23/07/03
dot icon28/04/2003
New director appointed
dot icon21/01/2003
Amended accounts made up to 2002-03-31
dot icon31/12/2002
Memorandum and Articles of Association
dot icon31/12/2002
Resolutions
dot icon12/11/2002
Director resigned
dot icon16/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/08/2002
Secretary resigned
dot icon02/08/2002
Annual return made up to 23/07/02
dot icon01/06/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon23/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avery, Nicola
Director
23/03/2013 - 23/09/2023
1
Walker, Michael Paul
Director
23/09/2023 - Present
3
Doyle, Barbara Mary
Director
01/03/2003 - 23/09/2023
-
Evans, Margaret Joyce
Director
21/09/2013 - Present
-
Whitbread, Samuel Charles
Director
23/07/2001 - 01/03/2023
14

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDFORDSHIRE HISTORICAL RECORD SOCIETY

BEDFORDSHIRE HISTORICAL RECORD SOCIETY is an(a) Active company incorporated on 23/07/2001 with the registered office located at 46 Haylands Way, Bedford MK41 9BU. There are currently 3 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 BEDFORDSHIRE HISTORICAL RECORD SOCIETY?

toggle

BEDFORDSHIRE HISTORICAL RECORD SOCIETY is currently Active. It was registered on 23/07/2001 .

Where is BEDFORDSHIRE HISTORICAL RECORD SOCIETY located?

toggle

BEDFORDSHIRE HISTORICAL RECORD SOCIETY is registered at 46 Haylands Way, Bedford MK41 9BU.

What does BEDFORDSHIRE HISTORICAL RECORD SOCIETY do?

toggle

BEDFORDSHIRE HISTORICAL RECORD SOCIETY operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BEDFORDSHIRE HISTORICAL RECORD SOCIETY?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2025-03-31.