BIDEFORD JOINERY LIMITED

Register to unlock more data on OkredoRegister

BIDEFORD JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04844917

Incorporation date

24/07/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

69 High Street, Bideford, Devon EX39 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2003)
dot icon30/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon25/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon13/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon31/07/2024
Satisfaction of charge 1 in full
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon29/07/2024
Notification of Laura Bott as a person with significant control on 2023-07-24
dot icon29/07/2024
Change of details for Mr Vincent Howard Bott as a person with significant control on 2023-07-24
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-07-24
dot icon02/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon28/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon19/07/2023
Change of share class name or designation
dot icon19/07/2023
Resolutions
dot icon19/07/2023
Memorandum and Articles of Association
dot icon19/07/2023
Particulars of variation of rights attached to shares
dot icon13/07/2023
Statement of company's objects
dot icon24/08/2022
Confirmation statement made on 2022-07-24 with updates
dot icon29/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon03/12/2021
Notification of Vincent Howard Bott as a person with significant control on 2021-10-09
dot icon03/12/2021
Cessation of Carole Lynn Bott as a person with significant control on 2021-10-09
dot icon18/10/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon19/08/2021
Confirmation statement made on 2021-07-24 with updates
dot icon29/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon22/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon27/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon24/08/2020
Termination of appointment of Carole Lynn Bott as a secretary on 2020-07-23
dot icon30/07/2020
Termination of appointment of Carole Lynn Bott as a director on 2020-07-23
dot icon11/03/2020
Appointment of Mr Vincent Howard Bott as a director on 2020-02-16
dot icon19/02/2020
Cessation of Dudley Graham Bott as a person with significant control on 2019-12-02
dot icon19/02/2020
Termination of appointment of Dudley Graham Bott as a director on 2019-12-02
dot icon07/02/2020
Change of details for Mrs Carole Lynn Bott as a person with significant control on 2019-12-03
dot icon05/02/2020
Director's details changed for Mrs Carole Lynn Bott on 2019-12-03
dot icon05/02/2020
Director's details changed for Mrs Carole Lynn Bott on 2019-12-03
dot icon05/02/2020
Change of details for Mrs Carole Lynn Bott as a person with significant control on 2019-12-03
dot icon30/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon01/05/2019
Change of details for Mr Dudley Graham Bott as a person with significant control on 2019-04-26
dot icon01/05/2019
Notification of Carole Lynn Bott as a person with significant control on 2019-04-26
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-26
dot icon29/04/2019
Appointment of Mrs Carole Lynn Bott as a director on 2019-04-26
dot icon06/03/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon16/05/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon27/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/01/2014
Secretary's details changed for Carole Lynn Williams on 2013-12-23
dot icon30/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon08/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/08/2009
Return made up to 24/07/09; full list of members
dot icon08/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/08/2008
Return made up to 24/07/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/07/2007
Return made up to 24/07/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/08/2006
Return made up to 24/07/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/07/2005
Return made up to 24/07/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Return made up to 24/07/04; full list of members
dot icon28/04/2004
Accounting reference date extended from 31/07/04 to 31/10/04
dot icon25/07/2003
Secretary resigned
dot icon24/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-8.94 % *

* during past year

Cash in Bank

£52,886.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
133.21K
-
0.00
58.08K
-
2022
3
153.97K
-
0.00
52.89K
-
2022
3
153.97K
-
0.00
52.89K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

153.97K £Ascended15.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.89K £Descended-8.94 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/07/2003 - 23/07/2003
99600
Mr Dudley Graham Bott
Director
23/07/2003 - 01/12/2019
-
Bott, Carole Lynn
Secretary
23/07/2003 - 22/07/2020
-
Mrs Carole Lynn Bott
Director
25/04/2019 - 22/07/2020
-
Mr Vincent Howard Bott
Director
16/02/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIDEFORD JOINERY LIMITED

BIDEFORD JOINERY LIMITED is an(a) Active company incorporated on 24/07/2003 with the registered office located at 69 High Street, Bideford, Devon EX39 2AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIDEFORD JOINERY LIMITED?

toggle

BIDEFORD JOINERY LIMITED is currently Active. It was registered on 24/07/2003 .

Where is BIDEFORD JOINERY LIMITED located?

toggle

BIDEFORD JOINERY LIMITED is registered at 69 High Street, Bideford, Devon EX39 2AT.

What does BIDEFORD JOINERY LIMITED do?

toggle

BIDEFORD JOINERY LIMITED operates in the Manufacture of assembled parquet floors (16.22 - SIC 2007) sector.

How many employees does BIDEFORD JOINERY LIMITED have?

toggle

BIDEFORD JOINERY LIMITED had 3 employees in 2022.

What is the latest filing for BIDEFORD JOINERY LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-24 with updates.