Company NameBedfords Limited
Company StatusLiquidation
Company Number02613524
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Lee Michael Nichols
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(23 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr David Ian Storey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(23 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Secretary NameMr David Ian Storey
StatusCurrent
Appointed30 September 2014(23 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr David Robert Webster
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(23 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPheasant Drive Geldard Road Industrial Estate
Birstall
West Yorkshire
WF17 9LT
Director NameDavid Bedford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 month, 4 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 09 July 2007)
RoleTransport Manager
Correspondence AddressHagstock Lee Lane
Halifax
West Yorkshire
HX3 6UJ
Director NameRobert Bedford
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 month, 4 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 08 November 2007)
RoleTransport Manager
Correspondence AddressDeerhill Lodge
Upper Lane
Halifax
West Yorkshire
HX3 7EE
Director NameRonald Bedford
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 month, 4 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 29 June 2007)
RoleTransport Manager
Correspondence Address187 Drub Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4BZ
Secretary NameRobert Bedford
NationalityBritish
StatusResigned
Appointed19 July 1991(1 month, 4 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 09 November 2007)
RoleTransport Manager
Correspondence AddressDeerhill Lodge
Upper Lane
Halifax
West Yorkshire
HX3 7EE
Director NameMr Liam Gerard David Oconnor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 June 2009)
RoleAccountant
Correspondence Address1 Shadwell Park Gardens
Leeds
West Yorkshire
LS17 8TR
Director NameMr Kurt Stephen Pfadenhauer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(16 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2017)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressBedfords Limited Pheasant Drive
Gelderd Road Industrial Estate
Birstall
West Yorkshire
WF17 9LT
Director NameMr Philip Wharton Lockwood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(16 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 October 2015)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address2 The Coppice Church Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QA
Director NamePeter Frederick Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(16 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 February 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bungalows
Firth House Lane
Brighouse
West Yorkshire
HD6 3TL
Secretary NamePeter Frederick Smith
NationalityBritish
StatusResigned
Appointed14 February 2008(16 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 February 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bungalows
Firth House Lane
Brighouse
West Yorkshire
HD6 3TL
Director NameJanice Bedford
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(16 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeerhill Lodge Upper Lane
Northowram
Halifax
HX3 7EE
Director NameMike Badrock
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(16 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands View Westgate
Clifton
Brighouse
West Yorkshire
HD6 4HJ
Director NameMr Iain Davidson McAulay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2009(17 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdencaple Green Farm
Poulton
Chester
Cheshire
CH4 9EE
Wales
Secretary NameKurt Stephan Peadenhauer
NationalityBritish
StatusResigned
Appointed20 January 2014(22 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressBedfords Limited Pheasant Drive
Gelderd Road Industrial Estate
Birstall
West Yorkshire
WF17 9LT
Director NameMr Paul Himple
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedfords Limited Pheasant Drive
Gelderd Road Industrial Estate
Birstall
West Yorkshire
WF17 9LT
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitebedfordsgroup.com
Email address[email protected]
Telephone07 920714333
Telephone regionMobile

Location

Registered AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Bedfords Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,047,803
Gross Profit£3,305,445
Net Worth£7,615,872
Cash£2,274,084
Current Liabilities£4,508,204

Accounts

Latest Accounts1 October 2017 (6 years, 6 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 May 2018 (5 years, 11 months ago)
Next Return Due5 June 2019 (overdue)

Charges

31 August 2017Delivered on: 5 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered 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 2014Delivered on: 20 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 20 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 20 December 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
11 June 2004Delivered 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 1995Delivered 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 1991Delivered 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

Filing History

3 October 2017Termination of appointment of Kurt Stephen Pfadenhauer as a director on 31 August 2017 (1 page)
5 September 2017Registration of charge 026135240008, created on 31 August 2017 (37 pages)
5 June 2017Full accounts made up to 2 October 2016 (22 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
4 January 2017Termination of appointment of Paul Himple as a director on 1 January 2017 (1 page)
27 June 2016Full accounts made up to 27 September 2015 (20 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
11 December 2015Registered 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 2015Termination of appointment of Mike Badrock as a director on 1 December 2015 (1 page)
25 November 2015Appointment of Mr Paul Himple as a director on 4 November 2015 (2 pages)
26 October 2015Termination of appointment of Philip Wharton Lockwood as a director on 21 October 2015 (1 page)
3 July 2015Full accounts made up to 28 September 2014 (20 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
28 January 2015Appointment of Mr David Robert Webster as a director on 19 December 2014 (3 pages)
15 January 2015Termination of appointment of Janice Bedford as a director on 19 December 2014 (2 pages)
27 December 2014Registration of charge 026135240007, created on 19 December 2014 (31 pages)
20 December 2014Registration of charge 026135240006, created on 19 December 2014 (43 pages)
20 December 2014Registration of charge 026135240005, created on 19 December 2014 (33 pages)
20 December 2014Registration of charge 026135240004, created on 19 December 2014 (27 pages)
30 September 2014Appointment of Mr David Ian Storey as a director on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Kurt Stephan Peadenhauer as a secretary on 30 September 2014 (1 page)
30 September 2014Appointment of Mr Lee Nichols as a director on 30 September 2014 (2 pages)
30 September 2014Appointment of Mr David Ian Storey as a secretary on 30 September 2014 (2 pages)
3 July 2014Full accounts made up to 29 September 2013 (21 pages)
10 June 2014Director's details changed for Kurt Stephen Pfadenhauer on 10 June 2014 (2 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(7 pages)
2 June 2014Director's details changed for Mike Badrock on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Philip Wharton Lockwood on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Philip Wharton Lockwood on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mike Badrock on 2 June 2014 (2 pages)
21 March 2014Termination of appointment of Peter Smith as a secretary (2 pages)
21 March 2014Termination of appointment of Peter Smith as a director (2 pages)
21 March 2014Termination of appointment of Iain Mcaulay as a director (2 pages)
19 February 2014Appointment of Kurt Stephan Peadenhauer as a secretary (3 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (9 pages)
6 June 2013Full accounts made up to 30 September 2012 (21 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
2 April 2012Accounts for a medium company made up to 25 September 2011 (21 pages)
24 June 2011Full accounts made up to 26 September 2010 (19 pages)
24 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (9 pages)
29 June 2010Full accounts made up to 30 September 2009 (20 pages)
24 June 2010Director's details changed for Peter Frederick Smith on 22 May 2010 (2 pages)
24 June 2010Director's details changed for Kurt Stephen Pfadenhauer on 22 May 2010 (2 pages)
24 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Philip Wharton Lockwood on 22 May 2010 (2 pages)
24 June 2010Director's details changed for Mike Badrock on 22 May 2010 (2 pages)
20 May 2010Appointment of Iain Davidson Mcaulay as a director (2 pages)
16 January 2010Termination of appointment of Liam Oconnor as a director (1 page)
10 August 2009Return made up to 22/05/09; full list of members (5 pages)
29 July 2009Full accounts made up to 30 September 2008 (23 pages)
31 July 2008Accounts for a medium company made up to 30 September 2007 (19 pages)
11 June 2008Return made up to 22/05/08; full list of members (6 pages)
10 June 2008Director appointed mike badrock (2 pages)
10 June 2008Appointment terminated secretary robert bedford (1 page)
8 May 2008Director appointed janice bedford (2 pages)
27 February 2008Director appointed phillip lockwood (1 page)
27 February 2008Director appointed kurt stephen pfadenhauer (1 page)
19 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008Director resigned (1 page)
24 July 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Declaration of assistance for shares acquisition (3 pages)
13 July 2007Director resigned (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2007Return made up to 22/05/07; no change of members (8 pages)
12 July 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
12 June 2006Return made up to 22/05/06; full list of members (9 pages)
15 August 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
13 July 2005Return made up to 22/05/05; full list of members (9 pages)
20 July 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
12 June 2004Particulars of mortgage/charge (5 pages)
9 June 2004Return made up to 22/05/04; full list of members (9 pages)
28 July 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
11 July 2003Return made up to 22/05/03; full list of members (9 pages)
29 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
12 June 2002Return made up to 22/05/02; full list of members (9 pages)
28 July 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
5 June 2001Return made up to 22/05/01; full list of members (8 pages)
7 July 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
9 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
14 June 1999Return made up to 22/05/99; full list of members (6 pages)
29 July 1998Accounts for a medium company made up to 30 September 1997 (21 pages)
16 June 1998Return made up to 22/05/98; no change of members (4 pages)
16 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1997Accounts for a medium company made up to 30 September 1996 (22 pages)
10 June 1997Return made up to 22/05/97; no change of members (4 pages)
2 January 1997New director appointed (2 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
5 June 1996Return made up to 22/05/96; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
24 May 1995Return made up to 22/05/95; no change of members (4 pages)
12 January 1995Particulars of mortgage/charge (4 pages)
19 July 1994Accounts for a small company made up to 30 September 1993 (10 pages)
26 May 1994Return made up to 22/05/94; no change of members (4 pages)
8 November 1993Company name changed bedfords of brighouse LIMITED\certificate issued on 08/11/93 (2 pages)
28 May 1993Return made up to 22/05/93; full list of members (6 pages)
9 March 1993Accounts for a small company made up to 30 September 1992 (8 pages)
2 October 1991Particulars of mortgage/charge (4 pages)
5 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1991Accounting reference date notified as 30/09 (1 page)
5 August 1991Nc inc already adjusted 19/07/91 (1 page)
25 July 1991Company name changed pandrum LIMITED\certificate issued on 26/07/91 (2 pages)
22 May 1991Incorporation (15 pages)