BEDSPACE RESOURCE LIMITED

Register to unlock more data on OkredoRegister

BEDSPACE RESOURCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04457083

Incorporation date

07/06/2002

Size

Medium

Contacts

Registered address

Registered address

473 Chester Road, Trafford, Manchester M16 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2002)
dot icon27/03/2026
Accounts for a medium company made up to 2025-06-29
dot icon10/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon27/03/2025
Accounts for a medium company made up to 2024-06-29
dot icon27/01/2025
Satisfaction of charge 044570830006 in full
dot icon27/01/2025
Satisfaction of charge 044570830007 in full
dot icon09/12/2024
Satisfaction of charge 044570830005 in full
dot icon18/06/2024
Full accounts made up to 2023-06-29
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon01/03/2024
Registration of charge 044570830008, created on 2024-02-29
dot icon25/07/2023
Full accounts made up to 2022-06-29
dot icon08/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon27/07/2022
Amended full accounts made up to 2021-06-29
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-29
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon25/04/2022
Registration of charge 044570830007, created on 2022-04-20
dot icon06/07/2021
Second filing of Confirmation Statement dated 2019-06-07
dot icon05/07/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-29
dot icon19/06/2020
Total exemption full accounts made up to 2019-06-29
dot icon19/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon23/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon21/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon04/06/2019
Termination of appointment of Philip Adam Mair as a director on 2019-01-01
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/02/2019
Termination of appointment of Susan Kaveney as a director on 2019-02-05
dot icon07/12/2018
Director's details changed for Mr James Russell on 2018-12-07
dot icon15/08/2018
Registered office address changed from , 9 Lockside Office Park Lockside Road, Preston, PR2 2YS to 473 Chester Road Trafford Manchester M16 9HF on 2018-08-15
dot icon01/08/2018
Notification of Bedspace Holdings Limited as a person with significant control on 2018-07-20
dot icon01/08/2018
Cessation of James Russell as a person with significant control on 2018-07-20
dot icon31/07/2018
Termination of appointment of Jennifer Ann Russell as a director on 2018-07-10
dot icon23/07/2018
Registration of charge 044570830005, created on 2018-07-20
dot icon23/07/2018
Registration of charge 044570830006, created on 2018-07-20
dot icon19/07/2018
Satisfaction of charge 1 in full
dot icon21/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon15/06/2017
Director's details changed for Mr Christopher Wareing on 2017-01-26
dot icon15/06/2017
Director's details changed for Susan Kaveney on 2017-01-26
dot icon15/06/2017
Director's details changed for Mr Philip Adam Mair on 2017-01-26
dot icon22/02/2017
Director's details changed for Mr Nicholas Grant Thornhill on 2017-01-26
dot icon20/02/2017
Director's details changed for Mrs Jennifer Ann Russell on 2017-01-26
dot icon20/02/2017
Director's details changed for Mr James Russell on 2017-01-26
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/11/2016
Cancellation of shares. Statement of capital on 2016-09-29
dot icon07/11/2016
Resolutions
dot icon07/11/2016
Purchase of own shares.
dot icon18/10/2016
Appointment of Susan Kaveney as a director on 2016-10-01
dot icon23/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon10/04/2015
Appointment of Mr Philip Adam Mair as a director on 2015-04-01
dot icon29/01/2015
Registered office address changed from , Batchworth House Batchworth, Place Church Street, Rickmansworth, Hertfordshire, WD3 1JE to 473 Chester Road Trafford Manchester M16 9HF on 2015-01-29
dot icon22/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon09/07/2014
Director's details changed for Nicholas Thornhill on 2014-04-11
dot icon08/01/2014
Appointment of Mr Christopher Wareing as a director
dot icon15/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/12/2012
Appointment of Nicholas Thornhill as a director
dot icon16/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/09/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/08/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/05/2010
Termination of appointment of Glynn Wiseman as a secretary
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 07/06/09; full list of members
dot icon05/06/2009
Director appointed jennifer ann russell
dot icon01/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/08/2008
Return made up to 07/06/08; full list of members
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 07/06/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/01/2007
Particulars of mortgage/charge
dot icon11/07/2006
Return made up to 07/06/06; full list of members
dot icon26/05/2006
Registered office changed on 26/05/06 from:\24 church street, rickmansworth, hertfordshire WD3 1DD
dot icon11/04/2006
Director resigned
dot icon21/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/11/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/07/2005
Return made up to 07/06/05; full list of members
dot icon03/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon22/10/2004
Particulars of mortgage/charge
dot icon01/07/2004
Return made up to 07/06/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/03/2004
New director appointed
dot icon01/02/2004
Ad 02/06/03--------- £ si 99@1
dot icon07/08/2003
Return made up to 07/06/03; full list of members
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
New director appointed
dot icon17/09/2002
Secretary resigned
dot icon17/09/2002
Director resigned
dot icon02/09/2002
Resolutions
dot icon02/09/2002
Nc inc already adjusted 20/08/02
dot icon02/09/2002
Resolutions
dot icon02/09/2002
Resolutions
dot icon02/09/2002
Resolutions
dot icon30/08/2002
Registered office changed on 30/08/02 from:\4 rivers house, fentiman walk, hertford, hertfordshire SG14 1DB
dot icon20/08/2002
Certificate of change of name
dot icon07/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon47 *

* during past year

Number of employees

195
2022
change arrow icon-33.29 % *

* during past year

Cash in Bank

£369,959.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
148
2.44M
-
0.00
554.54K
-
2022
195
2.23M
-
13.47M
369.96K
-
2022
195
2.23M
-
13.47M
369.96K
-

Employees

2022

Employees

195 Ascended32 % *

Net Assets(GBP)

2.23M £Descended-8.63 % *

Total Assets(GBP)

-

Turnover(GBP)

13.47M £Ascended- *

Cash in Bank(GBP)

369.96K £Descended-33.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, James
Director
20/08/2002 - Present
19
Wareing, Christopher
Director
01/01/2014 - Present
14
Thornhill, Nicholas Grant
Director
26/10/2012 - Present
16

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

74
LEDWOOD MECHANICAL ENGINEERING LIMITEDUnits 9-11 Waterloo, Industrial Estate, Pembroke Dock, Pembrokeshire SA72 4RR
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

04045742

Reg. date:

02/08/2000

Turnover:

-

No. of employees:

329
CAVENDISH (NORTHERN) LIMITEDBeaumont House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland TS23 4HF
Active

Category:

Machining

Comp. code:

01673242

Reg. date:

21/10/1982

Turnover:

-

No. of employees:

295
DRAIN LINE SOUTHERN LIMITEDPreston Park House, South Road, Brighton, East Sussex BN1 6SB
Active

Category:

Water collection treatment and supply

Comp. code:

04933418

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

255
APEX EUROPE LIMITEDOld Hall Farm 19 Barnston Lane, Moreton, Wirral, Merseyside CH46 7TN
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

06692651

Reg. date:

09/09/2008

Turnover:

-

No. of employees:

250
A F J LIMITEDAfj Business Centre Afj Limited, 2 - 18 Forster Street, Birmingham, West Midlands B7 4JD
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

05763677

Reg. date:

31/03/2006

Turnover:

-

No. of employees:

353

Description

copy info iconCopy

About BEDSPACE RESOURCE LIMITED

BEDSPACE RESOURCE LIMITED is an(a) Active company incorporated on 07/06/2002 with the registered office located at 473 Chester Road, Trafford, Manchester M16 9HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 195 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDSPACE RESOURCE LIMITED?

toggle

BEDSPACE RESOURCE LIMITED is currently Active. It was registered on 07/06/2002 .

Where is BEDSPACE RESOURCE LIMITED located?

toggle

BEDSPACE RESOURCE LIMITED is registered at 473 Chester Road, Trafford, Manchester M16 9HF.

What does BEDSPACE RESOURCE LIMITED do?

toggle

BEDSPACE RESOURCE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does BEDSPACE RESOURCE LIMITED have?

toggle

BEDSPACE RESOURCE LIMITED had 195 employees in 2022.

What is the latest filing for BEDSPACE RESOURCE LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a medium company made up to 2025-06-29.