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

BEDHAMPTON HOLDINGS LIMITED

ONE, BELL LANE, LEWES, BN7 1JU,
Company Registration Number
02079977
Private Limited Company
Active

Company Overview

About Bedhampton Holdings Ltd
BEDHAMPTON HOLDINGS LIMITED was founded on 1986-12-03 and has its registered office in Lewes. The organisation's status is listed as "Active". Bedhampton Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEDHAMPTON HOLDINGS LIMITED
 
Legal Registered Office
ONE
BELL LANE
LEWES
BN7 1JU
Other companies in PO9
 
Filing Information
Company Number 02079977
Company ID Number 02079977
Date formed 1986-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:51:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDHAMPTON HOLDINGS 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 BEDHAMPTON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CAMPBELL FRANK HOY
Company Secretary 2005-06-14
GEORGE DOUGLAS ANDREW CLAYSON
Director 2017-06-26
ROBERT CAMPBELL FRANK HOY
Director 2017-06-26
BERNARD JOSEPH STANLEY
Director 1992-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
CYNTHIA DELLA HOY
Company Secretary 1992-01-14 2005-06-10
CYNTHIA DELLA HOY
Director 1992-01-14 2005-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CAMPBELL FRANK HOY WILDDEEP LIMITED Company Secretary 2007-01-01 CURRENT 2002-12-12 Active
ROBERT CAMPBELL FRANK HOY SOUTHSEA INVESTMENT SERVICES LIMITED Company Secretary 2005-06-14 CURRENT 1964-05-22 Active
GEORGE DOUGLAS ANDREW CLAYSON WILDDEEP LIMITED Director 2017-06-26 CURRENT 2002-12-12 Active
GEORGE DOUGLAS ANDREW CLAYSON SOUTHSEA INVESTMENT SERVICES LIMITED Director 2017-06-26 CURRENT 1964-05-22 Active
GEORGE DOUGLAS ANDREW CLAYSON GLOBAL REACH PUBLISHING LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
GEORGE DOUGLAS ANDREW CLAYSON DILWORTH CLAYSON LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active
GEORGE DOUGLAS ANDREW CLAYSON LITTLESTONE PROPERTIES (BEDHAMPTON) LIMITED Director 2006-11-18 CURRENT 1964-03-09 Active
ROBERT CAMPBELL FRANK HOY WILDDEEP LIMITED Director 2017-06-26 CURRENT 2002-12-12 Active
ROBERT CAMPBELL FRANK HOY SOUTHSEA INVESTMENT SERVICES LIMITED Director 2017-06-26 CURRENT 1964-05-22 Active
ROBERT CAMPBELL FRANK HOY LITTLESTONE PROPERTIES (BEDHAMPTON) LIMITED Director 1992-01-31 CURRENT 1964-03-09 Active
BERNARD JOSEPH STANLEY WILDDEEP LIMITED Director 2002-12-23 CURRENT 2002-12-12 Active
BERNARD JOSEPH STANLEY SOUTHSEA MORTGAGE AND INVESTMENT COMPANY LIMITED Director 1992-01-31 CURRENT 1960-02-02 Liquidation
BERNARD JOSEPH STANLEY SOUTHSEA INVESTMENT SERVICES LIMITED Director 1991-01-31 CURRENT 1964-05-22 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
2024-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020799770010
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-17CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-03-08TM02Termination of appointment of Barbara Kidwell on 2022-03-07
2022-02-22AP03Appointment of Mrs Barbara Kidwell as company secretary on 2022-02-22
2022-02-22TM02Termination of appointment of Robert Campbell Frank Hoy on 2022-02-21
2022-01-21CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOSEPH STANLEY
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM 25 Nursery Road Bedhampton Havant Hampshire PO9 3BG
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-28AP01DIRECTOR APPOINTED MR GEORGE DOUGLAS ANDREW CLAYSON
2017-06-28AP01DIRECTOR APPOINTED MR ROBERT CAMPBELL FRANK HOY
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-11AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-19AR0114/01/15 ANNUAL RETURN FULL LIST
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020799770010
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-28AR0114/01/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-15AR0114/01/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-16AR0114/01/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-01AR0114/01/11 ANNUAL RETURN FULL LIST
2010-05-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-08AR0114/01/10 ANNUAL RETURN FULL LIST
2009-02-09363aReturn made up to 29/01/09; no change of members
2009-02-03AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-05-21AA31/03/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-04-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2008-03-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2008-01-31363sRETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS
2007-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-07363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-16363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-02-16363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-02363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-02-16363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-30363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2002-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-02-07363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-18363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-27363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-20363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-03-19395PARTICULARS OF MORTGAGE/CHARGE
1998-03-19395PARTICULARS OF MORTGAGE/CHARGE
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-26AUDAUDITOR'S RESIGNATION
1998-01-16363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-09-16287REGISTERED OFFICE CHANGED ON 16/09/97 FROM: 227A WEST STREET, FAREHAM, HAMPSHIRE, PO16 0HZ.
1997-02-04363sRETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-28363sRETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS
1995-10-13395PARTICULARS OF MORTGAGE/CHARGE
1995-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-19363sRETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-31363sRETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS
1993-05-11395PARTICULARS OF MORTGAGE/CHARGE
1993-03-25363sRETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS
1993-03-19395PARTICULARS OF MORTGAGE/CHARGE
1993-02-02AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-07287REGISTERED OFFICE CHANGED ON 07/04/92 FROM: ALBEMARLE HOUSE OSBORNE ROAD SOUTHSEA PORTSMOUTH PO5 3LB
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BEDHAMPTON HOLDINGS 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 BEDHAMPTON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-15 Outstanding SOUTHSEA INVESTMENT SERVICES LIMITED
LEGAL CHARGE 2003-03-10 Outstanding SOUTHSEA INVESTMENT SERVICES LIMITED
SUB-MORTGAGE 1998-03-19 Outstanding SOUTHSEA INVESTMENT SERVICES LIMITED
SUB-MORTGAGE 1998-03-19 Outstanding SOUTHSEA INVESTMENT SERVICES LIMITED
LEGAL CHARGE 1995-10-13 Outstanding SOUTHSEA INVESTMENT SERVICES LIMITED
LEGAL CHARGE 1993-05-11 Outstanding SOUTHSEA INVESTMENT SERVICES LIMITED
LEGAL CHARGE 1993-04-30 Satisfied SOUTHSEA INVESTMENT SERVICES LIMITED
LEGAL CHARGE 1993-03-19 Outstanding SOUTHSEA INVESTMENT SERVICES LIMITED
LEGAL MORTGAGE 1989-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BEDHAMPTON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BEDHAMPTON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDHAMPTON HOLDINGS LIMITED
Trademarks
We have not found any records of BEDHAMPTON HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE PORTSMOUTH MORTGAGE AGENCY LIMITED 2009-02-07 Outstanding
DEBENTURE PORTSMOUTH MORTGAGE AGENCY LIMITED 2010-03-16 Outstanding
LEGAL CHARGE WILDDEEP LIMITED 2003-03-07 Outstanding
LEGAL CHARGE WILDDEEP LIMITED 2003-03-29 Outstanding
LEGAL CHARGE WILDDEEP LIMITED 2006-12-22 Outstanding

We have found 5 mortgage charges which are owed to BEDHAMPTON HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for BEDHAMPTON HOLDINGS 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 (64999 - Financial intermediation not elsewhere classified) as BEDHAMPTON HOLDINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BEDHAMPTON HOLDINGS 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 BEDHAMPTON HOLDINGS 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 BEDHAMPTON HOLDINGS 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.