Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDFORDIA FARMS LIMITED
Company Information for

BEDFORDIA FARMS LIMITED

MILTON HOUSE FARM, MILTON ERNEST, BEDFORDSHIRE, MK44 1YU,
Company Registration Number
00607130
Private Limited Company
Active

Company Overview

About Bedfordia Farms Ltd
BEDFORDIA FARMS LIMITED was founded on 1958-06-30 and has its registered office in Bedfordshire. The organisation's status is listed as "Active". Bedfordia Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEDFORDIA FARMS LIMITED
 
Legal Registered Office
MILTON HOUSE FARM
MILTON ERNEST
BEDFORDSHIRE
MK44 1YU
Other companies in MK44
 
Filing Information
Company Number 00607130
Company ID Number 00607130
Date formed 1958-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 12:37:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDFORDIA FARMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEDFORDIA FARMS LIMITED

Current Directors
Officer Role Date Appointed
TERRY WILDING
Company Secretary 2017-06-29
JOHN CHARLES IBBETT
Director 1991-12-17
IAN PAUL SMITH
Director 2007-04-04
CHARLES ALAN WHITAKER
Director 2009-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK THOMPSON
Company Secretary 2003-08-20 2017-04-30
ANDREW RICHARD NEEDHAM
Director 2002-09-09 2014-09-30
CLIFTON JOHN CLAUDE IBBETT
Director 1991-12-17 2013-06-13
JOHN CHARLES IBBETT
Company Secretary 1997-08-22 2003-08-20
ANDREW STEPHEN LAKE
Company Secretary 1994-12-16 1997-08-22
BRENDA PLUMBLY
Company Secretary 1991-12-17 1994-12-16
CLIFTON JOHN CLAUDE IBBETT
Director 1991-12-17 1992-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES IBBETT CHRISTIANITY EXPLORED Director 2017-02-09 CURRENT 2007-08-20 Active
JOHN CHARLES IBBETT LICC LIMITED Director 2016-09-20 CURRENT 1982-11-22 Active
JOHN CHARLES IBBETT PUREDENE TRADING LIMITED Director 2013-07-18 CURRENT 1991-07-08 Dissolved 2014-06-24
JOHN CHARLES IBBETT BUCKETS HOLE LIMITED Director 2005-07-26 CURRENT 2000-02-15 Dissolved 2015-04-12
JOHN CHARLES IBBETT LEGGMASON INVESTORS INCOME & GROWTH (5) LIMITED Director 2005-07-26 CURRENT 2004-09-21 Dissolved 2015-04-12
JOHN CHARLES IBBETT TURNSET LIMITED Director 2005-06-02 CURRENT 2005-06-02 Dissolved 2015-04-12
JOHN CHARLES IBBETT WHEELTOWN LIMITED Director 2005-02-28 CURRENT 2005-02-11 Dissolved 2015-04-12
JOHN CHARLES IBBETT GAMESHIELD LIMITED Director 2005-02-28 CURRENT 2005-01-27 Dissolved 2015-04-12
JOHN CHARLES IBBETT MOOR END FARMING LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
JOHN CHARLES IBBETT ELIZABETH TOOGOOD CONSULTANCY LIMITED Director 2001-11-28 CURRENT 1997-11-28 Dissolved 2014-06-24
JOHN CHARLES IBBETT NORSE SAAB LIMITED Director 2000-04-27 CURRENT 2000-04-27 Dissolved 2014-06-24
JOHN CHARLES IBBETT BEDFORDIA LIVESTOCK LIMITED Director 1991-12-17 CURRENT 1979-11-19 Dissolved 2014-06-24
JOHN CHARLES IBBETT BEDFORDIA FARM EQUIPMENT LIMITED Director 1991-12-17 CURRENT 1971-03-12 Dissolved 2014-06-24
JOHN CHARLES IBBETT BEDFORDIA ELECTRICAL LIMITED Director 1991-12-17 CURRENT 1964-03-25 Dissolved 2014-06-24
JOHN CHARLES IBBETT ELMS CARS LIMITED Director 1991-12-17 CURRENT 1987-09-14 Dissolved 2014-06-24
JOHN CHARLES IBBETT THURLEIGH AIRPORT LIMITED Director 1991-12-17 CURRENT 1956-04-19 Dissolved 2016-11-22
JOHN CHARLES IBBETT LONDON CITY & METROPOLITAN PROPERTY COMPANY LIMITED Director 1991-12-17 CURRENT 1933-09-18 Dissolved 2016-11-22
JOHN CHARLES IBBETT BEDFORDIA PLANT LIMITED Director 1991-12-17 CURRENT 1957-04-24 Active
JOHN CHARLES IBBETT BEDFORDIA GROUP LIMITED Director 1991-12-17 CURRENT 1959-09-11 Active
JOHN CHARLES IBBETT BIDDENHAM ASSET FINANCE LIMITED Director 1991-12-17 CURRENT 1959-07-15 Active
JOHN CHARLES IBBETT BEDFORDIA PROPERTIES LIMITED Director 1991-12-17 CURRENT 1964-03-13 Active
JOHN CHARLES IBBETT BEDFORDIA DEVELOPMENTS LIMITED Director 1991-12-17 CURRENT 1962-07-18 Active
JOHN CHARLES IBBETT BEDFORD AIRPORT LIMITED Director 1991-05-20 CURRENT 1991-02-22 Active
CHARLES ALAN WHITAKER EAST ANGLIAN BERRIES LIMITED Director 2018-01-20 CURRENT 2017-11-30 Active
CHARLES ALAN WHITAKER AGRICULTURAL ASSET MANAGEMENT LIMITED Director 2014-06-13 CURRENT 2014-03-21 Active
CHARLES ALAN WHITAKER OWEN BOND PARTNERSHIP LIMITED Director 2013-04-06 CURRENT 2012-03-01 Active - Proposal to Strike off
CHARLES ALAN WHITAKER PALGRAVE FARMING COMPANY LIMITED Director 2006-03-13 CURRENT 1998-05-08 Dissolved 2014-10-28
CHARLES ALAN WHITAKER THE SOUTH PICKENHAM ESTATE COMPANY LIMITED Director 2006-03-13 CURRENT 1993-07-07 Active
CHARLES ALAN WHITAKER C.A. WHITAKER LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-27AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 006071300016
2024-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006071300016
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-03-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-19CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2020-12-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006071300015
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006071300013
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-18AD02Register inspection address changed from Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL England to Milton Parc Milton Ernest Bedford MK44 1YU
2017-06-29AP03Appointment of Mr Terry Wilding as company secretary on 2017-06-29
2017-06-01TM02Termination of appointment of Mark Thompson on 2017-04-30
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006071300014
2017-03-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2000000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006071300013
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2000000
2016-01-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-30AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 2000000
2014-12-31AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD NEEDHAM
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2000000
2014-01-06AR0117/12/13 FULL LIST
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIFTON IBBETT
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0117/12/12 FULL LIST
2013-01-02AD02SAIL ADDRESS CHANGED FROM: DIXON HOUSE 77-97 HARPUR STREET BEDFORD MK40 2SY
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26AR0117/12/11 FULL LIST
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02AR0117/12/10 FULL LIST
2011-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2011-02-02AD02SAIL ADDRESS CREATED
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04AR0117/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL SMITH / 01/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES IBBETT / 28/10/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL SMITH / 28/10/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD NEEDHAM / 28/10/2009
2009-10-27AP01DIRECTOR APPOINTED MR CHARLES ALAN WHITAKER
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-28363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19288aNEW DIRECTOR APPOINTED
2007-02-05363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-29363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: ESTATE OFFICE MILTON HOUSE FARM MILTON ERNEST BEDFORDSHIRE MK44 1YU
2005-01-05363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-16288bSECRETARY RESIGNED
2003-09-16288aNEW SECRETARY APPOINTED
2003-01-07RES04£ NC 5000/3000000 18/1
2003-01-07123NC INC ALREADY ADJUSTED 18/12/02
2003-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-0788(2)RAD 18/12/02--------- £ SI 1995000@1=1995000 £ IC 5000/2000000
2003-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-02363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-18288aNEW DIRECTOR APPOINTED
2002-01-11363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-02363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-19363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-24363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-14363(288)SECRETARY RESIGNED
1998-01-14363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-08-29288aNEW SECRETARY APPOINTED
1997-05-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-07363sRETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01630 - Post-harvest crop activities



Licences & Regulatory approval
We could not find any licences issued to BEDFORDIA FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEDFORDIA FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-18 Outstanding JOHN CHARLES IBBETT
2016-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-10-22 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-10-22 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-03-19 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-07-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEDFORDIA FARMS LIMITED

Intangible Assets
Patents
We have not found any records of BEDFORDIA FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDFORDIA FARMS LIMITED
Trademarks
We have not found any records of BEDFORDIA FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDFORDIA FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as BEDFORDIA FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEDFORDIA FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDFORDIA FARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEDFORDIA FARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.