BEDLARS HOLDINGS (UK) LLP

Register to unlock more data on OkredoRegister

BEDLARS HOLDINGS (UK) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC356194

Incorporation date

05/07/2010

Size

Total Exemption Full

Classification

-

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 05/07/2010)
dot icon20/02/2026
Member's details changed for Bedlars Holdings Limited on 2026-02-20
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
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
Member's details changed for Mrs Melinda Armitage on 2025-06-30
dot icon11/08/2025
Member's details changed for Mr Michael John Ringer on 2025-06-30
dot icon15/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon19/02/2025
Appointment of Mrs Melinda Armitage as a member on 2025-02-18
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 icon08/07/2024
Confirmation statement made on 2024-07-05 with no updates
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
Member'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 icon16/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon07/04/2021
Member's details changed for Mr Michael John Ringer on 2020-12-11
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 icon21/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/08/2019
Termination of appointment of Fiona Mary Ringer as a member on 2019-07-29
dot icon19/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon18/07/2018
Confirmation statement made on 2018-07-05 with no updates
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 Mr Michael John Ringer as a person with significant control on 2018-06-29
dot icon06/07/2018
Member's details changed for Juliette Anne Whittle 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
Member's details changed for Mrs Fiona Mary Ringer on 2018-06-29
dot icon06/07/2018
Member's details changed for Mr Michael John Ringer on 2018-06-29
dot icon05/07/2018
Member's details changed for Bedlars Holdings Limited 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 icon28/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon27/07/2017
Notification of Margaret Ringer Discretionary Trust as a person with significant control on 2016-04-06
dot icon27/07/2017
Notification of M H Ringer Trust as a person with significant control on 2016-04-06
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/08/2016
Satisfaction of charge 1 in full
dot icon06/08/2016
Satisfaction of charge OC3561940002 in full
dot icon08/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon22/06/2016
Member's details changed for Juliette Anne Male on 2016-03-04
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/02/2016
Registration of charge OC3561940003, created on 2016-02-10
dot icon24/07/2015
Annual return made up to 2015-07-05
dot icon22/07/2015
Termination of appointment of Lungworth Estates Llp as a member on 2015-07-04
dot icon22/07/2015
Termination of appointment of Leto Properties Llp as a member on 2015-07-04
dot icon29/05/2015
Registration of charge OC3561940002, created on 2015-05-26
dot icon10/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-07-05
dot icon03/06/2014
Termination of appointment of Malcolm Ringer as a member
dot icon17/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/07/2013
Annual return made up to 2013-07-05
dot icon14/05/2013
Appointment of Juliette Anne Male as a member
dot icon25/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-07-05
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/03/2012
Appointment of Mrs Fiona Mary Ringer as a member
dot icon02/08/2011
Annual return made up to 2011-07-05
dot icon16/02/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon13/09/2010
Current accounting period shortened from 2011-07-31 to 2011-06-30
dot icon13/09/2010
Appointment of Leto Properties Llp as a member
dot icon13/09/2010
Appointment of Lungworth Estates Llp as a member
dot icon05/07/2010
Incorporation of a limited liability partnership
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
05/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
283.43K
-
0.00
17.00
-
2022
0
1.38M
-
0.00
1.91K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEDLARS HOLDINGS LIMITED
LLP Designated Member
05/07/2010 - Present
-
Ringer, Michael John
LLP Designated Member
05/07/2010 - Present
5
Whittle, Juliette Anne
LLP Member
01/10/2012 - Present
1
Armitage, Melinda
LLP Designated Member
18/02/2025 - Present
1

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 (UK) LLP

BEDLARS HOLDINGS (UK) LLP is an(a) Active company incorporated on 05/07/2010 with the registered office located at West Lodge, South Park Grove Road, Penshurst, Tonbridge, Kent TN11 8DU. 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 BEDLARS HOLDINGS (UK) LLP?

toggle

BEDLARS HOLDINGS (UK) LLP is currently Active. It was registered on 05/07/2010 .

Where is BEDLARS HOLDINGS (UK) LLP located?

toggle

BEDLARS HOLDINGS (UK) LLP is registered at West Lodge, South Park Grove Road, Penshurst, Tonbridge, Kent TN11 8DU.

What is the latest filing for BEDLARS HOLDINGS (UK) LLP?

toggle

The latest filing was on 20/02/2026: Member's details changed for Bedlars Holdings Limited on 2026-02-20.