BEDMAX LIMITED

Register to unlock more data on OkredoRegister

BEDMAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03796823

Incorporation date

28/06/1999

Size

Full

Contacts

Registered address

Registered address

Detchant, Belford, Northumberland NE70 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon02/12/2025
Full accounts made up to 2025-03-31
dot icon25/07/2025
Appointment of Mr David Philip Wilkinson as a director on 2025-07-01
dot icon25/07/2025
Termination of appointment of Edward Nicholl as a director on 2025-07-01
dot icon25/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon04/12/2024
Full accounts made up to 2024-03-31
dot icon26/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon11/06/2024
Director's details changed for Mr Timothy Wyndam Basil Smalley on 2024-06-10
dot icon11/06/2024
Secretary's details changed for Mr Timothy Wyndham Basil Smalley on 2024-06-06
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon14/03/2023
Full accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon18/07/2022
Director's details changed for Mr Timothy Wyndam Basil Smalley on 2022-07-05
dot icon18/07/2022
Secretary's details changed for Mr Timothy Wyndham Basil Smalley on 2022-07-05
dot icon15/07/2022
Director's details changed for Mr John Haddon Lovett on 2022-07-05
dot icon28/02/2022
Appointment of Mr Edward Nicholl as a director on 2022-02-24
dot icon12/01/2022
Termination of appointment of William Moore Teasdale as a director on 2021-12-13
dot icon12/01/2022
Termination of appointment of Jonathan Richard Malton as a director on 2022-01-10
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon03/03/2021
Full accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon17/07/2019
Change of details for Pensave Limited as a person with significant control on 2019-07-15
dot icon11/12/2018
Full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon04/12/2017
Full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon08/06/2017
Appointment of Mr Jonathan Richard Malton as a director on 2016-11-23
dot icon08/06/2017
Termination of appointment of Christopher Julian Leyland as a director on 2016-08-10
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon11/12/2015
Full accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon15/07/2015
Secretary's details changed for Mr Timothy Wyndham Basil Smalley on 2015-02-15
dot icon15/07/2015
Director's details changed for Mr Timothy Wyndham Basil Smalley on 2015-02-15
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon07/12/2010
Full accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 15/07/09; full list of members
dot icon28/08/2009
Director and secretary's change of particulars / timothy smalley / 28/04/2009
dot icon28/08/2009
Director and secretary's change of particulars / timothy smalley / 28/08/2009
dot icon30/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon15/07/2008
Return made up to 15/07/08; full list of members
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon26/07/2007
Return made up to 15/07/07; full list of members
dot icon26/07/2007
Registered office changed on 26/07/07 from: detchant belford northumberland NE70 7PG
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon16/08/2006
Return made up to 15/07/06; full list of members
dot icon18/07/2006
Director's particulars changed
dot icon22/05/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon04/10/2005
Accounts for a small company made up to 2005-03-31
dot icon22/09/2005
Return made up to 15/07/05; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2004-03-31
dot icon23/07/2004
Return made up to 15/07/04; full list of members
dot icon08/09/2003
Accounts for a small company made up to 2003-03-31
dot icon24/07/2003
Return made up to 28/06/03; full list of members
dot icon17/10/2002
Accounts for a small company made up to 2002-03-31
dot icon08/08/2002
Return made up to 28/06/02; full list of members
dot icon11/04/2002
Particulars of mortgage/charge
dot icon21/02/2002
Particulars of mortgage/charge
dot icon12/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/06/2001
Return made up to 28/06/01; full list of members
dot icon12/07/2000
Return made up to 28/06/00; full list of members
dot icon26/06/2000
Accounts for a small company made up to 2000-03-31
dot icon26/06/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon06/06/2000
Ad 20/10/99-01/03/00 £ si 159998@1=159998 £ ic 2/160000
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
Director resigned
dot icon02/02/2000
Particulars of mortgage/charge
dot icon07/07/1999
Secretary resigned
dot icon28/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
57
3.76M
-
0.00
788.84K
-
2022
61
3.27M
-
17.38M
135.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovett, John Haddon
Director
10/09/1999 - Present
14
Wilkinson, David Philip
Director
01/07/2025 - Present
24
Smalley, Timothy Wyndam Basil
Director
28/06/1999 - Present
4
Smalley, Timothy Wyndam Basil
Secretary
28/06/1999 - Present
1
Nicholl, Edward
Director
24/02/2022 - 01/07/2025
-

Persons with Significant Control

0

No PSC data available.

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 BEDMAX LIMITED

BEDMAX LIMITED is an(a) Active company incorporated on 28/06/1999 with the registered office located at Detchant, Belford, Northumberland NE70 7PF. 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 BEDMAX LIMITED?

toggle

BEDMAX LIMITED is currently Active. It was registered on 28/06/1999 .

Where is BEDMAX LIMITED located?

toggle

BEDMAX LIMITED is registered at Detchant, Belford, Northumberland NE70 7PF.

What does BEDMAX LIMITED do?

toggle

BEDMAX LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for BEDMAX LIMITED?

toggle

The latest filing was on 02/12/2025: Full accounts made up to 2025-03-31.