BEDLARS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEDLARS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00820355

Incorporation date

23/09/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Lodge, South Park Grove Road, Penshurst, Tonbridge, Kent TN11 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1964)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon23/10/2025
Registered office address changed from 2 York House 1a Langton Road Tunbridge Wells Kent TN4 8XA England to West Lodge, South Park Grove Road Penshurst Tonbridge Kent TN11 8DU on 2025-10-23
dot icon11/08/2025
Change of details for M H Ringer Trust as a person with significant control on 2025-06-30
dot icon11/08/2025
Change of details for Margaret Ringer Discretionary Trust as a person with significant control on 2025-06-30
dot icon11/08/2025
Change of details for Mr Michael John Ringer as a person with significant control on 2025-06-30
dot icon11/08/2025
Director's details changed for Mr Michael John Ringer on 2025-06-30
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon03/05/2024
Change of details for Mr Michael John Ringer as a person with significant control on 2024-04-30
dot icon03/05/2024
Director's details changed for Mr Michael John Ringer on 2024-04-30
dot icon07/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon02/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon07/04/2021
Director's details changed for Mr Michael John Ringer on 2020-12-10
dot icon07/04/2021
Change of details for Mr Michael John Ringer as a person with significant control on 2020-12-11
dot icon17/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon04/11/2019
Memorandum and Articles of Association
dot icon04/11/2019
Resolutions
dot icon09/09/2019
Resolutions
dot icon22/08/2019
Termination of appointment of Fiona Mary Ringer as a director on 2019-07-29
dot icon22/08/2019
Termination of appointment of Fiona Mary Ringer as a secretary on 2019-07-29
dot icon04/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/07/2018
Director's details changed for Mr Michael John Ringer on 2018-06-29
dot icon06/07/2018
Secretary's details changed for Mrs Fiona Mary Ringer on 2018-06-29
dot icon06/07/2018
Change of details for Mr Michael John Ringer as a person with significant control on 2018-06-29
dot icon06/07/2018
Change of details for Margaret Ringer Discretionary Trust as a person with significant control on 2018-06-29
dot icon06/07/2018
Change of details for M H Ringer Trust as a person with significant control on 2018-06-29
dot icon06/07/2018
Director's details changed for Mrs Fiona Mary Ringer on 2018-06-29
dot icon05/07/2018
Registered office address changed from 10 Nevill Park Tunbridge Wells Kent TN4 8NW to 2 York House 1a Langton Road Tunbridge Wells Kent TN4 8XA on 2018-07-05
dot icon19/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon15/03/2016
Satisfaction of charge 11 in full
dot icon26/02/2016
Satisfaction of charge 15 in full
dot icon26/02/2016
Satisfaction of charge 19 in full
dot icon26/02/2016
Satisfaction of charge 18 in full
dot icon26/02/2016
Satisfaction of charge 14 in full
dot icon26/02/2016
Satisfaction of charge 13 in full
dot icon26/02/2016
Satisfaction of charge 10 in full
dot icon26/02/2016
Satisfaction of charge 12 in full
dot icon26/02/2016
Satisfaction of charge 16 in full
dot icon26/02/2016
Satisfaction of charge 9 in full
dot icon26/02/2016
Satisfaction of charge 17 in full
dot icon26/02/2016
Satisfaction of charge 8 in full
dot icon26/02/2016
Satisfaction of charge 3 in full
dot icon26/02/2016
Satisfaction of charge 2 in full
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/02/2016
Registration of charge 008203550020, created on 2016-02-10
dot icon15/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon19/06/2015
Resolutions
dot icon10/06/2015
Memorandum and Articles of Association
dot icon10/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon30/06/2010
Amended accounts made up to 2009-06-30
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/01/2010
Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 2010-01-21
dot icon15/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon06/05/2009
Ad 09/02/09\gbp si 202@1=202\gbp ic 2000/2202\
dot icon02/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/03/2009
Return made up to 21/11/08; full list of members
dot icon12/02/2009
Nc inc already adjusted 05/02/09
dot icon12/02/2009
Resolutions
dot icon11/02/2009
Appointment terminated director and secretary margaret ringer
dot icon09/02/2009
Secretary appointed fiona mary ringer
dot icon15/01/2008
Return made up to 21/11/07; full list of members
dot icon08/01/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon29/11/2006
Return made up to 21/11/06; full list of members
dot icon06/10/2006
Particulars of mortgage/charge
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2006
Particulars of mortgage/charge
dot icon29/12/2005
Return made up to 21/11/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/06/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon23/12/2004
Return made up to 21/11/04; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/10/2004
Particulars of mortgage/charge
dot icon08/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Particulars of mortgage/charge
dot icon02/12/2003
Return made up to 21/11/03; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 21/11/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/06/2002
Total exemption small company accounts made up to 2000-12-31
dot icon30/04/2002
Director resigned
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon25/01/2002
Return made up to 21/11/01; full list of members
dot icon21/12/2000
Return made up to 21/11/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon04/10/2000
Registered office changed on 04/10/00 from: 13 david mews porter street london W1M 1HW
dot icon13/06/2000
Return made up to 27/11/99; full list of members
dot icon07/04/2000
Particulars of mortgage/charge
dot icon07/04/2000
Particulars of mortgage/charge
dot icon07/04/2000
Particulars of mortgage/charge
dot icon16/06/1999
Accounts for a small company made up to 1998-12-31
dot icon04/01/1999
Return made up to 21/11/98; no change of members
dot icon06/10/1998
Accounts for a small company made up to 1997-12-31
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/07/1997
Declaration of satisfaction of mortgage/charge
dot icon18/06/1997
Declaration of satisfaction of mortgage/charge
dot icon03/06/1997
Particulars of mortgage/charge
dot icon30/05/1997
Accounts for a small company made up to 1996-12-31
dot icon29/05/1997
Particulars of mortgage/charge
dot icon19/03/1997
Accounts for a small company made up to 1995-12-31
dot icon14/01/1997
Return made up to 21/11/96; full list of members
dot icon12/02/1996
Registered office changed on 12/02/96 from: 96B southchurch road southend on sea essex SS1 2LX
dot icon27/11/1995
Return made up to 21/11/95; full list of members
dot icon21/11/1995
Full accounts made up to 1994-12-31
dot icon15/06/1995
Declaration of satisfaction of mortgage/charge
dot icon09/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Full accounts made up to 1993-12-31
dot icon01/12/1994
Return made up to 21/11/94; full list of members
dot icon21/09/1994
Particulars of mortgage/charge
dot icon09/12/1993
Return made up to 21/11/93; full list of members
dot icon12/09/1993
Accounting reference date extended from 22/09 to 31/12
dot icon27/08/1993
Full accounts made up to 1992-09-22
dot icon14/04/1993
Declaration of satisfaction of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon22/12/1992
Return made up to 21/11/92; full list of members
dot icon29/06/1992
Full accounts made up to 1991-09-22
dot icon14/11/1991
Return made up to 21/11/91; full list of members
dot icon01/10/1991
Accounts for a medium company made up to 1990-09-22
dot icon06/08/1991
Registered office changed on 06/08/91 from: 80 baxter avenue southend on sea essex SS2 6HZ
dot icon28/11/1990
Accounts for a medium company made up to 1989-09-22
dot icon28/11/1990
Return made up to 21/11/90; full list of members
dot icon25/09/1989
Accounts for a medium company made up to 1988-09-22
dot icon25/09/1989
Return made up to 01/09/89; full list of members
dot icon26/09/1988
Return made up to 30/08/88; full list of members
dot icon26/09/1988
Full accounts made up to 1987-09-22
dot icon21/10/1987
Return made up to 06/10/87; full list of members
dot icon21/10/1987
Full accounts made up to 1986-09-22
dot icon17/09/1987
Particulars of mortgage/charge
dot icon20/05/1986
Full accounts made up to 1985-09-22
dot icon20/05/1986
Return made up to 25/04/86; full list of members
dot icon14/09/1981
New secretary appointed
dot icon23/09/1964
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
21/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
302.97K
-
0.00
-
-
2022
0
1.24M
-
0.00
31.00
-
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

0

No officers data available.

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+
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 BEDLARS HOLDINGS LIMITED

BEDLARS HOLDINGS LIMITED is an(a) Active company incorporated on 23/09/1964 with the registered office located at West Lodge, South Park Grove Road, Penshurst, Tonbridge, Kent TN11 8DU. There is currently no 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 BEDLARS HOLDINGS LIMITED?

toggle

BEDLARS HOLDINGS LIMITED is currently Active. It was registered on 23/09/1964 .

Where is BEDLARS HOLDINGS LIMITED located?

toggle

BEDLARS HOLDINGS LIMITED is registered at West Lodge, South Park Grove Road, Penshurst, Tonbridge, Kent TN11 8DU.

What does BEDLARS HOLDINGS LIMITED do?

toggle

BEDLARS HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEDLARS HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.