Thirsk Row
Leeds
LS1 4JF
Director Name | Mr David Ian Storey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Secretary Name | Mr David Ian Storey |
---|---|
Status | Current |
Appointed | 30 September 2014(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Director Name | Mr David Robert Webster |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2014(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pheasant Drive Geldard Road Industrial Estate Birstall West Yorkshire WF17 9LT |
Director Name | David Bedford |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 09 July 2007) |
Role | Transport Manager |
Correspondence Address | Hagstock Lee Lane Halifax West Yorkshire HX3 6UJ |
Director Name | Robert Bedford |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 08 November 2007) |
Role | Transport Manager |
Correspondence Address | Deerhill Lodge Upper Lane Halifax West Yorkshire HX3 7EE |
Director Name | Ronald Bedford |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 June 2007) |
Role | Transport Manager |
Correspondence Address | 187 Drub Lane Gomersal Cleckheaton West Yorkshire BD19 4BZ |
Secretary Name | Robert Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 09 November 2007) |
Role | Transport Manager |
Correspondence Address | Deerhill Lodge Upper Lane Halifax West Yorkshire HX3 7EE |
Director Name | Mr Liam Gerard David Oconnor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 June 2009) |
Role | Accountant |
Correspondence Address | 1 Shadwell Park Gardens Leeds West Yorkshire LS17 8TR |
Director Name | Mr Kurt Stephen Pfadenhauer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 August 2017) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Bedfords Limited Pheasant Drive Gelderd Road Industrial Estate Birstall West Yorkshire WF17 9LT |
Director Name | Mr Philip Wharton Lockwood |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 October 2015) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 2 The Coppice Church Lane Gomersal Cleckheaton West Yorkshire BD19 4QA |
Director Name | Peter Frederick Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(16 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bungalows Firth House Lane Brighouse West Yorkshire HD6 3TL |
Secretary Name | Peter Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(16 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bungalows Firth House Lane Brighouse West Yorkshire HD6 3TL |
Director Name | Janice Bedford |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deerhill Lodge Upper Lane Northowram Halifax HX3 7EE |
Director Name | Mike Badrock |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands View Westgate Clifton Brighouse West Yorkshire HD6 4HJ |
Director Name | Mr Iain Davidson McAulay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2009(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardencaple Green Farm Poulton Chester Cheshire CH4 9EE Wales |
Secretary Name | Kurt Stephan Peadenhauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(22 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Bedfords Limited Pheasant Drive Gelderd Road Industrial Estate Birstall West Yorkshire WF17 9LT |
Director Name | Mr Paul Himple |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedfords Limited Pheasant Drive Gelderd Road Industrial Estate Birstall West Yorkshire WF17 9LT |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | bedfordsgroup.com |
---|---|
Email address | [email protected] |
Telephone | 07 920714333 |
Telephone region | Mobile |
Registered Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Bedfords Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,047,803 |
Gross Profit | £3,305,445 |
Net Worth | £7,615,872 |
Cash | £2,274,084 |
Current Liabilities | £4,508,204 |
Latest Accounts | 1 October 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 5 June 2019 (overdue) |
31 August 2017 | Delivered on: 5 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 December 2014 | Delivered on: 27 December 2014 Persons entitled: Janice Elaine Bedford and John Carless Holroyd as the Trustees of the Robert M Bedford Will Trust Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 20 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 20 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 20 December 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
11 June 2004 | Delivered on: 12 June 2004 Satisfied on: 11 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being unit 19 norquest industrial park birstall t/no WYK553546. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 January 1995 | Delivered on: 12 January 1995 Satisfied on: 11 July 2007 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 1 and 2 norquestindustrial park birdtall west yorkshiretogether with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 September 1991 | Delivered on: 2 October 1991 Satisfied on: 16 June 1998 Persons entitled: Lloyds Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 October 2017 | Termination of appointment of Kurt Stephen Pfadenhauer as a director on 31 August 2017 (1 page) |
---|---|
5 September 2017 | Registration of charge 026135240008, created on 31 August 2017 (37 pages) |
5 June 2017 | Full accounts made up to 2 October 2016 (22 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Paul Himple as a director on 1 January 2017 (1 page) |
27 June 2016 | Full accounts made up to 27 September 2015 (20 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
11 December 2015 | Registered office address changed from Pheasant Drive Gelderd Road Industrial Estate Birstall West Yorkshire WF17 9NF to Bedfords Limited Pheasant Drive Gelderd Road Industrial Estate Birstall West Yorkshire WF17 9LT on 11 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Mike Badrock as a director on 1 December 2015 (1 page) |
25 November 2015 | Appointment of Mr Paul Himple as a director on 4 November 2015 (2 pages) |
26 October 2015 | Termination of appointment of Philip Wharton Lockwood as a director on 21 October 2015 (1 page) |
3 July 2015 | Full accounts made up to 28 September 2014 (20 pages) |
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 January 2015 | Appointment of Mr David Robert Webster as a director on 19 December 2014 (3 pages) |
15 January 2015 | Termination of appointment of Janice Bedford as a director on 19 December 2014 (2 pages) |
27 December 2014 | Registration of charge 026135240007, created on 19 December 2014 (31 pages) |
20 December 2014 | Registration of charge 026135240006, created on 19 December 2014 (43 pages) |
20 December 2014 | Registration of charge 026135240005, created on 19 December 2014 (33 pages) |
20 December 2014 | Registration of charge 026135240004, created on 19 December 2014 (27 pages) |
30 September 2014 | Appointment of Mr David Ian Storey as a director on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Kurt Stephan Peadenhauer as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Lee Nichols as a director on 30 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr David Ian Storey as a secretary on 30 September 2014 (2 pages) |
3 July 2014 | Full accounts made up to 29 September 2013 (21 pages) |
10 June 2014 | Director's details changed for Kurt Stephen Pfadenhauer on 10 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 June 2014 | Director's details changed for Mike Badrock on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Philip Wharton Lockwood on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Philip Wharton Lockwood on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mike Badrock on 2 June 2014 (2 pages) |
21 March 2014 | Termination of appointment of Peter Smith as a secretary (2 pages) |
21 March 2014 | Termination of appointment of Peter Smith as a director (2 pages) |
21 March 2014 | Termination of appointment of Iain Mcaulay as a director (2 pages) |
19 February 2014 | Appointment of Kurt Stephan Peadenhauer as a secretary (3 pages) |
13 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (9 pages) |
6 June 2013 | Full accounts made up to 30 September 2012 (21 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Accounts for a medium company made up to 25 September 2011 (21 pages) |
24 June 2011 | Full accounts made up to 26 September 2010 (19 pages) |
24 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (9 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
24 June 2010 | Director's details changed for Peter Frederick Smith on 22 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Kurt Stephen Pfadenhauer on 22 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for Philip Wharton Lockwood on 22 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mike Badrock on 22 May 2010 (2 pages) |
20 May 2010 | Appointment of Iain Davidson Mcaulay as a director (2 pages) |
16 January 2010 | Termination of appointment of Liam Oconnor as a director (1 page) |
10 August 2009 | Return made up to 22/05/09; full list of members (5 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (23 pages) |
31 July 2008 | Accounts for a medium company made up to 30 September 2007 (19 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (6 pages) |
10 June 2008 | Director appointed mike badrock (2 pages) |
10 June 2008 | Appointment terminated secretary robert bedford (1 page) |
8 May 2008 | Director appointed janice bedford (2 pages) |
27 February 2008 | Director appointed phillip lockwood (1 page) |
27 February 2008 | Director appointed kurt stephen pfadenhauer (1 page) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
24 July 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Declaration of assistance for shares acquisition (3 pages) |
13 July 2007 | Director resigned (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2007 | Return made up to 22/05/07; no change of members (8 pages) |
12 July 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
12 June 2006 | Return made up to 22/05/06; full list of members (9 pages) |
15 August 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
13 July 2005 | Return made up to 22/05/05; full list of members (9 pages) |
20 July 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
12 June 2004 | Particulars of mortgage/charge (5 pages) |
9 June 2004 | Return made up to 22/05/04; full list of members (9 pages) |
28 July 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
11 July 2003 | Return made up to 22/05/03; full list of members (9 pages) |
29 July 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
12 June 2002 | Return made up to 22/05/02; full list of members (9 pages) |
28 July 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
5 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
7 July 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
9 June 2000 | Return made up to 22/05/00; full list of members
|
2 August 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
14 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
29 July 1998 | Accounts for a medium company made up to 30 September 1997 (21 pages) |
16 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1997 | Accounts for a medium company made up to 30 September 1996 (22 pages) |
10 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
2 January 1997 | New director appointed (2 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
5 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
24 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |
12 January 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1994 | Accounts for a small company made up to 30 September 1993 (10 pages) |
26 May 1994 | Return made up to 22/05/94; no change of members (4 pages) |
8 November 1993 | Company name changed bedfords of brighouse LIMITED\certificate issued on 08/11/93 (2 pages) |
28 May 1993 | Return made up to 22/05/93; full list of members (6 pages) |
9 March 1993 | Accounts for a small company made up to 30 September 1992 (8 pages) |
2 October 1991 | Particulars of mortgage/charge (4 pages) |
5 August 1991 | Resolutions
|
5 August 1991 | Accounting reference date notified as 30/09 (1 page) |
5 August 1991 | Nc inc already adjusted 19/07/91 (1 page) |
25 July 1991 | Company name changed pandrum LIMITED\certificate issued on 26/07/91 (2 pages) |
22 May 1991 | Incorporation (15 pages) |