BEDWELLTY AGRICULTURAL SOCIETY LIMITED

Register to unlock more data on OkredoRegister

BEDWELLTY AGRICULTURAL SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01805968

Incorporation date

04/04/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Albans, Llanarth Road, Pontllanfraith, Blackwood NP12 1LGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon02/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/01/2026
Termination of appointment of Leslie Stewart Portlock as a director on 2026-01-10
dot icon20/12/2025
Director's details changed for Mr John Glyndwr Sidney Davies on 2025-12-10
dot icon30/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/11/2024
Appointment of Mr Baden John Morgan as a director on 2024-04-17
dot icon28/11/2024
Termination of appointment of Bronwyn Florrie Davies as a director on 2024-04-17
dot icon18/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/03/2023
Registered office address changed from 40 Rhys Road Blackwood NP12 3QR Wales to St Albans Llanarth Road Pontllanfraith Blackwood NP12 1LG on 2023-03-06
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/05/2022
Director's details changed for Mr Andrew John Edwards on 2022-05-12
dot icon11/05/2022
Appointment of Miss Bronwyn Florrie Davies as a director on 2022-05-01
dot icon01/03/2022
Previous accounting period shortened from 2022-01-31 to 2021-09-30
dot icon01/03/2022
Appointment of Mr Thomas Glyndwr Davies as a director on 2022-02-20
dot icon28/02/2022
Termination of appointment of Gareth Thomas Butland as a director on 2022-02-20
dot icon28/02/2022
Director's details changed for Mr Leslie Stewart Portlock on 2022-02-20
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/03/2021
Termination of appointment of John Speicher as a director on 2020-07-03
dot icon03/03/2021
Director's details changed for Mr Leslie Stewart Portlock on 2021-03-03
dot icon03/03/2021
Registered office address changed from 60 Cwm Braenar Pontllanfraith Blackwood Caerphilly NP12 2DS Wales to 40 Rhys Road Blackwood NP12 3QR on 2021-03-03
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/05/2019
Appointment of Mr John Speicher as a director on 2018-04-14
dot icon24/05/2019
Registered office address changed from 1 Small Holdings Pentwyn Trinant Crumlin Newport NP11 3BD Wales to 60 Cwm Braenar Pontllanfraith Blackwood Caerphilly NP12 2DS on 2019-05-24
dot icon24/05/2019
Termination of appointment of Haydn Cyril Horace Williams as a director on 2018-04-14
dot icon23/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/04/2018
Appointment of Mr Andrew John Edwards as a director on 2017-05-24
dot icon12/04/2018
Notification of John Glyndwr Sidney Davies as a person with significant control on 2017-05-24
dot icon12/04/2018
Appointment of Mr John Glyndwr Sidney Davies as a director on 2017-05-24
dot icon12/04/2018
Cessation of Leslie Stewart Portlock as a person with significant control on 2017-05-24
dot icon12/04/2018
Termination of appointment of Stephen James Parsons as a director on 2017-05-24
dot icon12/04/2018
Appointment of Mr Gareth Thomas Butland as a director on 2017-05-24
dot icon13/02/2018
Director's details changed for Mr Haydn Cyril Horace Williams on 2018-02-13
dot icon13/02/2018
Director's details changed for Mr Leslie Stewart Portlock on 2018-02-13
dot icon12/02/2018
Registered office address changed from C/O P W Lang & Co 12 Torfaen Business Centre Panteg Way New Inn Torfaen NP4 0LS to 1 Small Holdings Pentwyn Trinant Crumlin Newport NP11 3BD on 2018-02-12
dot icon07/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/09/2016
Total exemption full accounts made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2015-12-31 no member list
dot icon12/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon14/08/2015
Termination of appointment of Liam Anthony Davies as a director on 2015-08-14
dot icon14/08/2015
Termination of appointment of Liam Anthony Davies as a secretary on 2015-08-14
dot icon28/01/2015
Annual return made up to 2014-12-31 no member list
dot icon06/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon17/03/2014
Appointment of Mr Stephen James Parsons as a director on 2013-04-16
dot icon27/01/2014
Annual return made up to 2013-12-31 no member list
dot icon05/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon26/02/2013
Annual return made up to 2012-12-31 no member list
dot icon29/11/2012
Current accounting period extended from 2012-11-30 to 2013-01-31
dot icon17/08/2012
Appointment of Mr Haydn Cyril Horace Williams as a director on 2012-08-15
dot icon15/08/2012
Appointment of Mr Liam Anthony Davies as a director on 2012-08-14
dot icon15/08/2012
Registered office address changed from Willow Hill, 20 Main Road Maesycwmmer Hengoed Mid Glamorgan CF82 7RN Wales on 2012-08-15
dot icon15/08/2012
Appointment of Mr Liam Anthony Davies as a secretary on 2012-08-14
dot icon15/08/2012
Termination of appointment of Lorraine Minnie Clare Ruff as a director on 2012-08-14
dot icon23/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon19/02/2012
Annual return made up to 2011-12-31 no member list
dot icon19/02/2012
Termination of appointment of Warren John Hodson as a secretary on 2011-05-01
dot icon19/02/2012
Termination of appointment of Warren John Hodson as a director on 2011-05-01
dot icon30/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon06/01/2011
Annual return made up to 2010-12-31 no member list
dot icon06/01/2011
Termination of appointment of Robert Davies as a director
dot icon26/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon16/07/2010
Registered office address changed from The Old Police Station Maesycwmmer Hengoed CF82 7QN on 2010-07-16
dot icon16/07/2010
Appointment of Mrs Lorraine Minnie Clare Ruff as a director
dot icon15/07/2010
Director's details changed for Mr Warren John Hodson on 2010-07-15
dot icon15/07/2010
Secretary's details changed for Mr Warren John Hodson on 2010-07-15
dot icon15/07/2010
Termination of appointment of Arthur Davies as a director
dot icon15/07/2010
Termination of appointment of Haydn Williams as a director
dot icon13/01/2010
Annual return made up to 2009-12-31 no member list
dot icon13/01/2010
Director's details changed for Mr Warren John Hodson on 2010-01-11
dot icon13/01/2010
Director's details changed for Haydn Cyril Horace Williams on 2010-01-11
dot icon13/01/2010
Director's details changed for Mr Robert Emlyn Davies on 2010-01-11
dot icon13/01/2010
Director's details changed for Mr Leslie Stewart Portlock on 2010-01-11
dot icon13/01/2010
Director's details changed for Mr Arthur Davies on 2010-01-11
dot icon17/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon15/01/2009
Annual return made up to 31/12/08
dot icon15/01/2009
Director's change of particulars / leslie portlock / 01/11/2008
dot icon15/01/2009
Director's change of particulars / arthur davies / 01/12/2008
dot icon25/09/2008
Full accounts made up to 2007-11-30
dot icon22/01/2008
Annual return made up to 31/12/07
dot icon22/01/2008
Director resigned
dot icon22/08/2007
Full accounts made up to 2006-11-30
dot icon02/03/2007
Annual return made up to 31/12/06
dot icon16/08/2006
Full accounts made up to 2005-11-30
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon16/01/2006
Annual return made up to 31/12/05
dot icon16/01/2006
Director resigned
dot icon23/09/2005
Full accounts made up to 2004-11-30
dot icon31/08/2005
Director resigned
dot icon15/08/2005
Resolutions
dot icon15/08/2005
Resolutions
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Director's particulars changed
dot icon15/08/2005
Registered office changed on 15/08/05 from: 14 baneswell road newport gwent NP9 4BP
dot icon01/02/2005
Annual return made up to 31/12/04
dot icon29/09/2004
Full accounts made up to 2003-11-30
dot icon23/01/2004
Annual return made up to 31/12/03
dot icon28/11/2003
Annual return made up to 31/12/02
dot icon20/07/2003
Full accounts made up to 2002-11-30
dot icon02/10/2002
Full accounts made up to 2001-11-30
dot icon18/01/2002
Annual return made up to 31/12/01
dot icon25/06/2001
Full accounts made up to 2000-11-30
dot icon15/01/2001
Annual return made up to 31/12/00
dot icon10/04/2000
Full accounts made up to 1999-11-30
dot icon28/01/2000
Annual return made up to 31/12/99
dot icon20/06/1999
Full accounts made up to 1998-11-30
dot icon26/02/1999
Full accounts made up to 1997-11-30
dot icon21/02/1999
Annual return made up to 31/12/98
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New director appointed
dot icon27/02/1998
Director resigned
dot icon27/02/1998
New director appointed
dot icon26/01/1998
Annual return made up to 31/12/97
dot icon09/04/1997
Full accounts made up to 1996-11-30
dot icon31/01/1997
Annual return made up to 31/12/96
dot icon25/02/1996
Full accounts made up to 1995-11-30
dot icon30/01/1996
Annual return made up to 31/12/95
dot icon09/03/1995
Full accounts made up to 1994-11-30
dot icon09/01/1995
Annual return made up to 31/12/94
dot icon22/07/1994
Full accounts made up to 1993-11-30
dot icon01/02/1994
Annual return made up to 31/12/93
dot icon05/04/1993
Full accounts made up to 1992-11-30
dot icon09/03/1993
Annual return made up to 31/12/92
dot icon18/05/1992
Full accounts made up to 1991-11-30
dot icon15/04/1992
Annual return made up to 31/12/91
dot icon22/03/1991
Full accounts made up to 1989-11-30
dot icon22/03/1991
Full accounts made up to 1990-11-30
dot icon20/03/1991
Annual return made up to 31/12/90
dot icon18/05/1990
Annual return made up to 31/12/89
dot icon03/04/1990
Full accounts made up to 1988-11-30
dot icon02/08/1989
Annual return made up to 31/12/87
dot icon02/08/1989
Annual return made up to 31/12/85
dot icon02/08/1989
Annual return made up to 31/12/86
dot icon02/08/1989
Annual return made up to 31/12/88
dot icon02/08/1989
Full accounts made up to 1987-11-30
dot icon02/08/1989
Full accounts made up to 1986-11-30
dot icon02/08/1989
Full accounts made up to 1985-11-30
dot icon02/08/1989
Full accounts made up to 1984-11-30
dot icon02/08/1989
Registered office changed on 02/08/89 from: 25 commercial street newport gwent
dot icon02/08/1989
Secretary's particulars changed
dot icon02/08/1989
Memorandum and Articles of Association
dot icon02/08/1989
Accounting reference date shortened from 31/03 to 30/11
dot icon31/07/1989
Restoration by order of the court
dot icon07/07/1987
Dissolution
dot icon24/02/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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 icon+31.93 % *

* during past year

Cash in Bank

£21,325.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.42K
-
0.00
9.15K
-
2022
0
15.39K
-
0.00
16.16K
-
2023
0
19.38K
-
0.00
21.33K
-
2023
0
19.38K
-
0.00
21.33K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.38K £Ascended25.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.33K £Ascended31.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Glyndwr Sidney Davies
Director
24/05/2017 - Present
-
Mr Leslie Stewart Portlock
Director
24/04/2006 - 10/01/2026
-
Davies, Liam Anthony
Director
14/08/2012 - 14/08/2015
6
Lane, Malcolm Clifford George, The Reverend
Director
04/03/1996 - 24/04/2006
1
Biggs, Allen
Director
04/03/1996 - 02/08/2005
-

Persons with Significant Control

2
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 BEDWELLTY AGRICULTURAL SOCIETY LIMITED

BEDWELLTY AGRICULTURAL SOCIETY LIMITED is an(a) Active company incorporated on 04/04/1984 with the registered office located at St Albans, Llanarth Road, Pontllanfraith, Blackwood NP12 1LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDWELLTY AGRICULTURAL SOCIETY LIMITED?

toggle

BEDWELLTY AGRICULTURAL SOCIETY LIMITED is currently Active. It was registered on 04/04/1984 .

Where is BEDWELLTY AGRICULTURAL SOCIETY LIMITED located?

toggle

BEDWELLTY AGRICULTURAL SOCIETY LIMITED is registered at St Albans, Llanarth Road, Pontllanfraith, Blackwood NP12 1LG.

What does BEDWELLTY AGRICULTURAL SOCIETY LIMITED do?

toggle

BEDWELLTY AGRICULTURAL SOCIETY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BEDWELLTY AGRICULTURAL SOCIETY LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-09-30.