E.F.BEDDARD & CO.LIMITED

Register to unlock more data on OkredoRegister

E.F.BEDDARD & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00299546

Incorporation date

10/04/1935

Size

Total Exemption Full

Contacts

Registered address

Registered address

CH60 8QF, Daymer 19 Gayton Road, Heswall, Wirral, Merseyside CH60 8QFCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon07/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon31/03/2026
Termination of appointment of Mia Romelia Hindle as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Mia Romelia Hindle as a secretary on 2026-03-31
dot icon20/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/03/2025
Register inspection address has been changed to 19 Gayton Road Gayton Road Heswall Wirral CH60 8QF
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon28/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon02/02/2024
Cessation of Mia Romelia Hindle as a person with significant control on 2023-02-14
dot icon30/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Change of details for Mr Steven Mark Hindle as a person with significant control on 2022-02-02
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon24/01/2022
Notification of Mia Romelia Hindle as a person with significant control on 2022-01-24
dot icon24/01/2022
Cessation of David Brian Hindle as a person with significant control on 2021-01-15
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Termination of appointment of David Brian Hindle as a director on 2021-01-15
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon02/07/2017
Registered office address changed from 18 Grange Road West Kirby Wirral Merseyside CH48 4HG to PO Box CH60 8QF Daymer 19 Gayton Road Heswall Wirral Merseyside CH60 8QF on 2017-07-02
dot icon15/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon20/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon10/05/2013
Appointment of Mrs Mia Romelia Hindle as a secretary
dot icon10/05/2013
Termination of appointment of Jane Hindle as a secretary
dot icon21/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon17/05/2010
Director's details changed for David Brian Hindle on 2010-05-03
dot icon17/05/2010
Director's details changed for Steven Mark Hindle on 2010-05-03
dot icon17/05/2010
Director's details changed for Mia Romelia Hindle on 2010-05-03
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2009
Return made up to 03/05/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2008
Return made up to 03/05/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/05/2007
Return made up to 03/05/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/05/2006
Return made up to 03/05/06; full list of members
dot icon10/05/2006
Location of register of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/09/2005
Secretary's particulars changed
dot icon02/07/2005
Director's particulars changed
dot icon19/05/2005
Return made up to 03/05/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/05/2004
Return made up to 03/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/05/2003
Return made up to 03/05/03; full list of members
dot icon10/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/05/2002
Return made up to 03/05/02; full list of members
dot icon13/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/05/2001
Return made up to 03/05/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-12-31
dot icon01/06/2000
Return made up to 03/05/00; full list of members
dot icon24/05/2000
Ad 12/04/00--------- £ si 3@1=3 £ ic 150001/150004
dot icon24/05/2000
Ad 12/04/00--------- £ si 1@1=1 £ ic 150000/150001
dot icon27/04/2000
Accounts for a small company made up to 1999-12-31
dot icon10/03/2000
Memorandum and Articles of Association
dot icon14/02/2000
Memorandum and Articles of Association
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
£ nc 150000/154000 29/12/99
dot icon10/11/1999
Secretary resigned
dot icon10/11/1999
New secretary appointed
dot icon07/06/1999
Return made up to 03/05/99; full list of members
dot icon10/04/1999
Accounts for a small company made up to 1998-12-31
dot icon07/07/1998
Accounts for a small company made up to 1997-12-31
dot icon21/05/1998
Return made up to 03/05/98; full list of members
dot icon12/03/1998
Director's particulars changed
dot icon29/05/1997
Return made up to 03/05/97; full list of members
dot icon08/05/1997
Accounts for a small company made up to 1996-12-31
dot icon26/05/1996
Return made up to 03/05/96; full list of members
dot icon23/05/1996
Declaration of satisfaction of mortgage/charge
dot icon23/05/1996
Declaration of satisfaction of mortgage/charge
dot icon23/05/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Accounts for a small company made up to 1995-12-31
dot icon22/11/1995
New director appointed
dot icon14/06/1995
Accounts for a small company made up to 1994-12-31
dot icon23/05/1995
Return made up to 03/05/95; full list of members
dot icon25/05/1994
Director resigned;new director appointed
dot icon25/05/1994
Return made up to 03/05/94; full list of members
dot icon10/05/1994
Secretary resigned;new director appointed
dot icon17/04/1994
Accounts for a small company made up to 1993-12-31
dot icon14/03/1994
Resolutions
dot icon11/10/1993
Accounts for a small company made up to 1992-12-31
dot icon08/06/1993
Return made up to 03/05/93; full list of members
dot icon19/02/1993
Secretary resigned;new secretary appointed
dot icon20/10/1992
Accounts for a small company made up to 1991-12-31
dot icon26/05/1992
Return made up to 03/05/92; full list of members
dot icon17/09/1991
Full accounts made up to 1990-12-31
dot icon22/05/1991
Return made up to 03/05/91; no change of members
dot icon17/05/1990
Full accounts made up to 1989-12-31
dot icon17/05/1990
Return made up to 03/05/90; full list of members
dot icon17/08/1989
Full accounts made up to 1988-12-31
dot icon17/08/1989
Return made up to 18/05/89; full list of members
dot icon14/06/1989
Director resigned
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon29/06/1988
Return made up to 25/05/88; full list of members
dot icon14/07/1987
Full accounts made up to 1986-12-31
dot icon14/07/1987
Return made up to 19/05/87; full list of members
dot icon28/11/1986
Return made up to 20/06/86; full list of members
dot icon14/08/1986
Full accounts made up to 1985-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-7.06 % *

* during past year

Cash in Bank

£27,658.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.99M
-
0.00
20.33K
-
2022
1
1.93M
-
0.00
29.76K
-
2023
1
1.93M
-
0.00
27.66K
-
2023
1
1.93M
-
0.00
27.66K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.93M £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.66K £Descended-7.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindle, Steven Mark
Director
01/11/1995 - Present
-
Hindle, Mia Romelia
Secretary
05/04/2013 - 31/03/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About E.F.BEDDARD & CO.LIMITED

E.F.BEDDARD & CO.LIMITED is an(a) Active company incorporated on 10/04/1935 with the registered office located at CH60 8QF, Daymer 19 Gayton Road, Heswall, Wirral, Merseyside CH60 8QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of E.F.BEDDARD & CO.LIMITED?

toggle

E.F.BEDDARD & CO.LIMITED is currently Active. It was registered on 10/04/1935 .

Where is E.F.BEDDARD & CO.LIMITED located?

toggle

E.F.BEDDARD & CO.LIMITED is registered at CH60 8QF, Daymer 19 Gayton Road, Heswall, Wirral, Merseyside CH60 8QF.

What does E.F.BEDDARD & CO.LIMITED do?

toggle

E.F.BEDDARD & CO.LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does E.F.BEDDARD & CO.LIMITED have?

toggle

E.F.BEDDARD & CO.LIMITED had 1 employees in 2023.

What is the latest filing for E.F.BEDDARD & CO.LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-17 with no updates.