COMBINED INDEPENDENTS (BEDFORDSHIRE & NORTHAMPTONSHIRE)LIMITED

Register to unlock more data on OkredoRegister

COMBINED INDEPENDENTS (BEDFORDSHIRE & NORTHAMPTONSHIRE)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00899512

Incorporation date

02/03/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1987)
dot icon16/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/04/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon09/12/2024
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-09
dot icon09/12/2024
Director's details changed for Mr Paul David Mead on 2024-12-09
dot icon28/11/2024
Appointment of Nicola Jane Filby as a director on 2023-03-07
dot icon13/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon15/01/2024
Termination of appointment of Simon Nicholas George Hepher as a director on 2023-03-07
dot icon10/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon23/04/2021
Confirmation statement made on 2021-03-02 with updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/01/2021
Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2021-01-04
dot icon27/05/2020
Appointment of Mr Timothy John Noy as a director on 2019-06-01
dot icon07/04/2020
Confirmation statement made on 2020-03-02 with updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon06/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon24/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon24/02/2016
Termination of appointment of Neville Philip Cook as a director on 2015-02-09
dot icon24/02/2016
Termination of appointment of Neville Philip Cook as a secretary on 2015-02-09
dot icon03/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon26/02/2010
Director's details changed for Mr Neville Philip Cook on 2010-01-01
dot icon26/02/2010
Appointment of Mr Paul David Mead as a director
dot icon26/02/2010
Termination of appointment of Robin Smith as a director
dot icon13/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/02/2009
Return made up to 30/01/09; full list of members
dot icon29/02/2008
Return made up to 30/01/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/02/2007
Return made up to 30/01/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon28/11/2006
Director resigned
dot icon28/11/2006
New director appointed
dot icon09/02/2006
Return made up to 30/01/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/12/2005
Auditor's resignation
dot icon28/04/2005
Return made up to 30/01/05; full list of members
dot icon28/04/2005
New secretary appointed
dot icon28/04/2005
Secretary resigned;director resigned
dot icon28/04/2005
New director appointed
dot icon18/02/2005
Full accounts made up to 2004-08-31
dot icon02/03/2004
Return made up to 30/01/04; full list of members
dot icon16/02/2004
Full accounts made up to 2003-08-31
dot icon31/03/2003
Full accounts made up to 2002-08-31
dot icon25/03/2003
Return made up to 30/01/03; full list of members
dot icon25/04/2002
Full accounts made up to 2001-08-31
dot icon13/03/2002
Return made up to 30/01/02; full list of members
dot icon05/03/2002
New director appointed
dot icon05/03/2002
Director resigned
dot icon28/02/2001
Return made up to 30/01/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-08-31
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon19/04/2000
Return made up to 30/01/00; full list of members
dot icon06/07/1999
Return made up to 30/01/99; full list of members
dot icon01/07/1999
Full accounts made up to 1998-08-31
dot icon03/04/1998
Full accounts made up to 1997-08-31
dot icon01/04/1998
Return made up to 30/01/98; full list of members
dot icon09/04/1997
Full accounts made up to 1996-08-31
dot icon27/03/1997
Return made up to 30/01/97; full list of members
dot icon01/07/1996
Full accounts made up to 1995-08-31
dot icon02/06/1996
New secretary appointed
dot icon02/06/1996
Secretary resigned
dot icon02/06/1996
Return made up to 30/01/96; full list of members
dot icon30/06/1995
Full accounts made up to 1994-08-31
dot icon04/05/1995
Return made up to 30/01/95; full list of members
dot icon30/04/1995
Secretary resigned
dot icon21/03/1994
Full accounts made up to 1993-08-31
dot icon11/03/1994
Director resigned
dot icon11/03/1994
Return made up to 30/01/94; full list of members
dot icon11/03/1993
Full accounts made up to 1992-08-31
dot icon11/03/1993
Return made up to 30/01/93; full list of members
dot icon27/02/1992
Full accounts made up to 1991-08-31
dot icon27/02/1992
Return made up to 30/01/92; full list of members
dot icon17/03/1991
Full accounts made up to 1990-08-31
dot icon17/03/1991
Return made up to 31/01/91; change of members
dot icon17/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon31/05/1990
Full accounts made up to 1989-08-31
dot icon31/05/1990
Return made up to 05/02/90; no change of members
dot icon28/02/1989
Full accounts made up to 1988-08-31
dot icon28/02/1989
Return made up to 06/02/89; full list of members
dot icon27/01/1989
Director resigned;new director appointed
dot icon11/10/1988
Return made up to 02/02/88; no change of members
dot icon06/09/1988
Full accounts made up to 1987-08-31
dot icon02/04/1987
Director resigned;new director appointed
dot icon27/02/1987
Full accounts made up to 1986-08-31
dot icon27/02/1987
Return made up to 02/02/87; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.20K
-
0.00
58.33K
-
2022
3
7.20K
-
0.00
64.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hepher, Simon Nicholas George
Director
22/05/2006 - 07/03/2023
4
Noy, Timothy John
Director
01/06/2019 - Present
3
Mead, Paul David
Director
18/01/2010 - Present
5
Filby, Nicola Jane
Director
07/03/2023 - Present
4

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMBINED INDEPENDENTS (BEDFORDSHIRE & NORTHAMPTONSHIRE)LIMITED

COMBINED INDEPENDENTS (BEDFORDSHIRE & NORTHAMPTONSHIRE)LIMITED is an(a) Active company incorporated on 02/03/1967 with the registered office located at The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FD. There are currently 3 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 COMBINED INDEPENDENTS (BEDFORDSHIRE & NORTHAMPTONSHIRE)LIMITED?

toggle

COMBINED INDEPENDENTS (BEDFORDSHIRE & NORTHAMPTONSHIRE)LIMITED is currently Active. It was registered on 02/03/1967 .

Where is COMBINED INDEPENDENTS (BEDFORDSHIRE & NORTHAMPTONSHIRE)LIMITED located?

toggle

COMBINED INDEPENDENTS (BEDFORDSHIRE & NORTHAMPTONSHIRE)LIMITED is registered at The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FD.

What does COMBINED INDEPENDENTS (BEDFORDSHIRE & NORTHAMPTONSHIRE)LIMITED do?

toggle

COMBINED INDEPENDENTS (BEDFORDSHIRE & NORTHAMPTONSHIRE)LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for COMBINED INDEPENDENTS (BEDFORDSHIRE & NORTHAMPTONSHIRE)LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-02 with no updates.