BEDROCK HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BEDROCK HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13733835

Incorporation date

10/11/2021

Size

Group

Contacts

Registered address

Registered address

2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2021)
dot icon25/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Appointment of a voluntary liquidator
dot icon08/05/2025
Statement of affairs
dot icon08/05/2025
Registered office address changed from C/O Inbox Insight Ltd Jewry Street Winchester Hampshire SO23 8FJ England to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-05-08
dot icon13/12/2024
Director's details changed for Mr Neil Martin on 2024-12-12
dot icon20/11/2024
Purchase of own shares.
dot icon20/11/2024
Cancellation of shares. Statement of capital on 2024-04-25
dot icon14/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon08/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/05/2024
Cancellation of shares. Statement of capital on 2024-04-04
dot icon07/05/2024
Purchase of own shares.
dot icon23/04/2024
Group of companies' accounts made up to 2022-12-31
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-04-09
dot icon09/04/2024
Statement of capital following an allotment of shares on 2024-03-05
dot icon07/02/2024
Termination of appointment of Martin Leslie Chard as a director on 2024-01-31
dot icon07/02/2024
Termination of appointment of Paul David as a director on 2024-01-31
dot icon05/12/2023
Confirmation statement made on 2023-11-09 with updates
dot icon08/11/2023
Change of details for Mobeus Iv Gp Llp (As General Partner for and on Behalf of Mobeus Equity Partners Iv Lp as a person with significant control on 2023-11-08
dot icon09/06/2023
Cancellation of shares. Statement of capital on 2023-05-04
dot icon09/06/2023
Purchase of own shares.
dot icon08/12/2022
Change of details for Mobeus Iv Gp Llp (As General Partner for and on Behalf of Mobeus Equity Partners Iv Lp as a person with significant control on 2021-12-29
dot icon28/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon25/11/2022
Director's details changed for Mr Jamie Hendrie on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Neil Martin on 2022-11-25
dot icon14/06/2022
Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom to C/O Inbox Insight Ltd Jewry Street Winchester Hampshire SO23 8FJ on 2022-06-14
dot icon13/06/2022
Appointment of Mr Richard Charles Atkins as a director on 2022-05-24
dot icon13/06/2022
Appointment of Mr Martin Chard as a director on 2022-05-24
dot icon13/06/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon24/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-29
dot icon20/01/2022
Termination of appointment of Christopher Charles Price as a director on 2021-12-29
dot icon17/01/2022
Sub-division of shares on 2021-12-29
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-12-29
dot icon13/01/2022
Resolutions
dot icon13/01/2022
Memorandum and Articles of Association
dot icon13/01/2022
Change of share class name or designation
dot icon09/01/2022
Appointment of Mr Neil Martin as a director on 2021-12-29
dot icon09/01/2022
Appointment of Mr Peter Edward Singleton as a director on 2021-12-29
dot icon09/01/2022
Appointment of Mr Paul David as a director on 2021-12-29
dot icon09/01/2022
Appointment of Mr Justin Haschel Maltz as a director on 2021-12-29
dot icon09/01/2022
Appointment of Mr Jamie Hendrie as a director on 2021-12-29
dot icon09/01/2022
Appointment of Mr Paula Hanley as a director on 2021-12-29
dot icon10/11/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Charles Price
Director
10/11/2021 - 29/12/2021
33
Atkins, Richard Charles
Director
24/05/2022 - Present
24
Martin, Neil
Director
29/12/2021 - Present
9
Hanley, Paula
Director
29/12/2021 - Present
6
Singleton, Peter Edward
Director
29/12/2021 - Present
18

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDROCK HOLDCO LIMITED

BEDROCK HOLDCO LIMITED is an(a) Liquidation company incorporated on 10/11/2021 with the registered office located at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ. There are currently 6 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 BEDROCK HOLDCO LIMITED?

toggle

BEDROCK HOLDCO LIMITED is currently Liquidation. It was registered on 10/11/2021 .

Where is BEDROCK HOLDCO LIMITED located?

toggle

BEDROCK HOLDCO LIMITED is registered at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ.

What does BEDROCK HOLDCO LIMITED do?

toggle

BEDROCK HOLDCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEDROCK HOLDCO LIMITED?

toggle

The latest filing was on 25/03/2026: Return of final meeting in a creditors' voluntary winding up.