BEDWORTH GLEBE ESTATE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEDWORTH GLEBE ESTATE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00531160

Incorporation date

29/03/1954

Size

Micro Entity

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon06/10/2025
Appointment of a voluntary liquidator
dot icon06/10/2025
Resolutions
dot icon06/10/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/10/2025
Declaration of solvency
dot icon06/10/2025
Registered office address changed from 25 Peckleton View Desford Leicester LE9 9QF England to 100 st. James Road Northampton NN5 5LF on 2025-10-06
dot icon09/06/2025
Micro company accounts made up to 2025-04-30
dot icon15/05/2025
Previous accounting period shortened from 2025-06-30 to 2025-04-30
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon13/02/2024
Micro company accounts made up to 2023-06-30
dot icon15/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon13/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon30/09/2022
Micro company accounts made up to 2022-06-30
dot icon03/03/2022
Micro company accounts made up to 2021-06-30
dot icon12/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon09/12/2021
Director's details changed for Gordon Dewis on 2021-11-29
dot icon09/12/2021
Secretary's details changed for Mr Gordon Dewis on 2021-11-29
dot icon09/12/2021
Registered office address changed from 41 Greenacres Drive Otterbourne Winchester SO21 2HE England to 25 Peckleton View Desford Leicester LE9 9QF on 2021-12-09
dot icon03/06/2021
Notification of Laurence Frank Dewis as a person with significant control on 2021-05-06
dot icon03/06/2021
Registered office address changed from 22 Alice Close Bedworth CV12 0BS England to 41 Greenacres Drive Otterbourne Winchester SO21 2HE on 2021-06-03
dot icon19/05/2021
Appointment of Mr Gordon Dewis as a secretary on 2021-05-07
dot icon19/05/2021
Termination of appointment of Thomas Roland Dewis as a director on 2021-05-06
dot icon19/05/2021
Termination of appointment of Thomas Roland Dewis as a secretary on 2021-05-06
dot icon19/05/2021
Cessation of Thomas Roland Dewis as a person with significant control on 2021-05-06
dot icon19/05/2021
Registered office address changed from 22 Alice Close Bedworth Nuneaton Warwickshire CV12 0BS to 22 Alice Close Bedworth CV12 0BS on 2021-05-19
dot icon07/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon20/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon09/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon10/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon25/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon03/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Thomas Roland Dewis on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Lawrence Frank Dewis on 2010-01-15
dot icon15/01/2010
Director's details changed for Gordon Dewis on 2010-01-15
dot icon07/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/02/2009
Return made up to 04/01/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/01/2008
Return made up to 04/01/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/01/2007
Return made up to 04/01/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/03/2006
Return made up to 04/01/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon03/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/02/2005
Return made up to 04/01/05; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/01/2004
Return made up to 04/01/04; full list of members
dot icon30/01/2003
Return made up to 04/01/03; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon24/01/2002
Return made up to 04/01/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/04/2001
Accounts for a small company made up to 2000-06-30
dot icon05/01/2001
Return made up to 04/01/01; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-06-30
dot icon14/01/2000
Return made up to 04/01/00; full list of members
dot icon22/04/1999
Accounts for a small company made up to 1998-06-30
dot icon08/04/1999
Registered office changed on 08/04/99 from: 216 coventry rd exhall nr coventry CV7 9BH
dot icon18/02/1999
Return made up to 04/01/99; no change of members
dot icon10/02/1999
Director resigned
dot icon10/11/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Accounts for a small company made up to 1997-06-30
dot icon13/02/1998
Return made up to 04/01/98; no change of members
dot icon08/04/1997
Accounts for a small company made up to 1996-06-30
dot icon24/02/1997
Return made up to 04/01/97; full list of members
dot icon18/04/1996
Accounts for a small company made up to 1995-06-30
dot icon15/02/1996
Return made up to 04/01/96; no change of members
dot icon20/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/02/1995
Return made up to 04/01/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Accounts for a small company made up to 1993-06-30
dot icon24/02/1994
Return made up to 04/01/94; full list of members
dot icon15/04/1993
New director appointed
dot icon29/03/1993
Accounts for a small company made up to 1992-06-30
dot icon23/02/1993
Return made up to 04/01/93; change of members
dot icon17/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon31/01/1992
Return made up to 04/01/92; no change of members
dot icon22/01/1992
Accounts for a small company made up to 1991-06-30
dot icon16/01/1991
Accounts for a small company made up to 1990-06-30
dot icon16/01/1991
Return made up to 04/01/91; full list of members
dot icon23/01/1990
Full accounts made up to 1989-06-30
dot icon23/01/1990
Return made up to 19/12/89; full list of members
dot icon11/01/1989
Full accounts made up to 1988-06-30
dot icon11/01/1989
Return made up to 21/12/88; full list of members
dot icon18/02/1988
New director appointed
dot icon08/02/1988
Director resigned
dot icon20/01/1988
Full accounts made up to 1987-06-30
dot icon27/04/1987
Full accounts made up to 1986-06-30
dot icon27/04/1987
Return made up to 25/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/06/1986
Full accounts made up to 1985-06-30
dot icon24/06/1986
Return made up to 23/04/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
265.48K
-
0.00
-
-
2022
0
207.90K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewis, Eva Ellen
Director
22/03/1993 - 19/07/1998
-
Dewis, Gordon
Secretary
07/05/2021 - Present
-
Dewis, Thomas Roland
Secretary
26/02/1992 - 06/05/2021
-

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

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 BEDWORTH GLEBE ESTATE COMPANY LIMITED

BEDWORTH GLEBE ESTATE COMPANY LIMITED is an(a) Liquidation company incorporated on 29/03/1954 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDWORTH GLEBE ESTATE COMPANY LIMITED?

toggle

BEDWORTH GLEBE ESTATE COMPANY LIMITED is currently Liquidation. It was registered on 29/03/1954 .

Where is BEDWORTH GLEBE ESTATE COMPANY LIMITED located?

toggle

BEDWORTH GLEBE ESTATE COMPANY LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does BEDWORTH GLEBE ESTATE COMPANY LIMITED do?

toggle

BEDWORTH GLEBE ESTATE COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEDWORTH GLEBE ESTATE COMPANY LIMITED?

toggle

The latest filing was on 06/10/2025: Appointment of a voluntary liquidator.