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

BEDFORDS LIMITED

C/O INTERPATH ADVISORY 4TH FLOOR TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4JF,
Company Registration Number
02613524
Private Limited Company
Liquidation

Company Overview

About Bedfords Ltd
BEDFORDS LIMITED was founded on 1991-05-22 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Bedfords Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEDFORDS LIMITED
 
Legal Registered Office
C/O INTERPATH ADVISORY 4TH FLOOR TAILORS CORNER
THIRSK ROW
LEEDS
LS1 4JF
Other companies in WF17
 
Filing Information
Company Number 02613524
Company ID Number 02613524
Date formed 1991-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/10/2017
Account next due 30/06/2019
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB183453455  
Last Datalog update: 2022-02-09 05:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDFORDS 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.
Companies with same name BEDFORDS LIMITED
The following companies were found which have the same name as BEDFORDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEDFORDS ACCOUNTING LIMITED 6 THE GROVE UPMINSTER ESSEX RM14 2ER Dissolved Company formed on the 2003-05-01
BEDFORDS APPLIANCE CARE LIMITED BEDFORD HOUSE 163 NEWGATE STREET BISHOP AUCKLAND COUNTY DURHAM DL14 7EN Active Company formed on the 2003-02-10
BEDFORDS BUILDERS AND SUPPLIES LIMITED HALES COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT Active Company formed on the 2014-02-04
Bedfords Best Rentals LLC Indiana Unknown
BEDFORDS CORPORATE RECOVERY & ADVISORY PTY LTD Active Company formed on the 2002-12-13
BEDFORDS COTTAGE LLC Delaware Unknown
BEDFORDS DEVELOPERS LIMITED 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBS PE2 6LR Active - Proposal to Strike off Company formed on the 2016-02-26
BEDFORDS ESTATES PROPRIETARY LIMITED Active Company formed on the 1948-12-03
BEDFORDS FINANCIAL LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP Active Company formed on the 2011-09-06
BEDFORDS GAS & HEATING LIMITED BEAUFORT HOUSE, 2 CORNMARKET COURT, WIMBORNE DORSET BH21 1JL Active Company formed on the 2006-06-22
BEDFORDS GROUP HOLDINGS LIMITED PHEASANT DRIVE GELDERD ROAD INDUSTRIAL ESTATE BIRSTALL WEST YORKSHIRE WF17 9LT Active Company formed on the 2017-07-18
BEDFORDS GROUP LTD 11D DOCK ROAD CONNAHS QUAY CH5 4DS Active - Proposal to Strike off Company formed on the 2019-10-03
BEDFORDS GROUP LTD 11d Dock Road Connah's Quay Deeside CH5 4DS Active Company formed on the 2023-04-24
BEDFORDS HOLDINGS LIMITED PHEASANT DRIVE GELDERD ROAD INDUSTRIAL ESTATE BIRSTALL YORKSHIRE WF17 9LT Active Company formed on the 2007-06-21
BEDFORDS HAMLET LTD Georgia Unknown
BEDFORDS LEGAL PTY LTD Active Company formed on the 2018-12-21
BEDFORDS LEGAL PTY LTD Active Company formed on the 2018-12-21
BEDFORDS LIMITED Unknown
BEDFORDS MARKETS UK LIMITED 9 COMMERCE ROAD LYNNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR Active Company formed on the 2014-09-01
BEDFORDS MOT CENTRE LTD 86A BROMHAM ROAD BEDFORD MK40 2QH Active Company formed on the 2021-12-05

Company Officers of BEDFORDS LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN STOREY
Company Secretary 2014-09-30
LEE MICHAEL NICHOLS
Director 2014-09-30
DAVID IAN STOREY
Director 2014-09-30
DAVID ROBERT WEBSTER
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
KURT STEPHEN PFADENHAUER
Director 2007-12-01 2017-08-31
PAUL HIMPLE
Director 2015-11-04 2017-01-01
MIKE BADROCK
Director 2008-04-01 2015-12-01
PHILIP WHARTON LOCKWOOD
Director 2007-12-01 2015-10-21
JANICE BEDFORD
Director 2008-04-01 2014-12-19
KURT STEPHAN PEADENHAUER
Company Secretary 2014-01-20 2014-09-30
PETER FREDERICK SMITH
Company Secretary 2008-02-14 2014-02-28
IAIN DAVIDSON MCAULAY
Director 2009-01-10 2014-02-28
PETER FREDERICK SMITH
Director 2008-02-14 2014-02-28
LIAM GERARD DAVID OCONNOR
Director 1996-10-01 2009-06-01
ROBERT BEDFORD
Company Secretary 1991-07-19 2007-11-09
ROBERT BEDFORD
Director 1991-07-19 2007-11-08
DAVID BEDFORD
Director 1991-07-19 2007-07-09
RONALD BEDFORD
Director 1991-07-19 2007-06-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-05-22 1991-07-19
COMBINED NOMINEES LIMITED
Nominated Director 1991-05-22 1991-07-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-05-22 1991-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE MICHAEL NICHOLS BEDFORDS GROUP HOLDINGS LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
LEE MICHAEL NICHOLS BEDFORDS HOLDINGS LIMITED Director 2015-11-04 CURRENT 2007-06-21 Active
LEE MICHAEL NICHOLS SP & PL HOLDINGS LIMITED Director 2015-11-04 CURRENT 2014-11-11 Active - Proposal to Strike off
DAVID IAN STOREY BEDFORDS GROUP HOLDINGS LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
DAVID IAN STOREY SP & PL HOLDINGS LIMITED Director 2014-12-16 CURRENT 2014-11-11 Active - Proposal to Strike off
DAVID IAN STOREY R P L TRANSPORT LIMITED Director 2014-06-10 CURRENT 1991-07-29 Liquidation
DAVID IAN STOREY TRAPEZOID LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
DAVID ROBERT WEBSTER R P L TRANSPORT LIMITED Director 2014-09-30 CURRENT 1991-07-29 Liquidation
DAVID ROBERT WEBSTER LINQ ALLIANCE LIMITED Director 2014-01-20 CURRENT 2002-12-18 In Administration/Administrative Receiver

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
2023-05-17Voluntary liquidation Statement of receipts and payments to 2023-03-11
2022-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-11
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA
2021-05-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-04-07600Appointment of a voluntary liquidator
2021-04-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-03-27600Appointment of a voluntary liquidator
2021-03-12AM10Administrator's progress report
2021-03-12AM22Liquidation. Administration move to voluntary liquidation
2020-11-05AM10Administrator's progress report
2020-05-06AM10Administrator's progress report
2020-02-10AM19liquidation-in-administration-extension-of-period
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026135240008
2019-10-28AM10Administrator's progress report
2019-06-26AM06Notice of deemed approval of proposals
2019-06-11AM03Statement of administrator's proposal
2019-05-31AM02Liquidation statement of affairs AM02SOA
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM Bedfords Limited Pheasant Drive Gelderd Road Industrial Estate Birstall West Yorkshire WF17 9LT United Kingdom
2019-04-12AM01Appointment of an administrator
2018-07-09MR05
2018-07-05AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KURT STEPHEN PFADENHAUER
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026135240008
2017-06-05AAFULL ACCOUNTS MADE UP TO 02/10/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HIMPLE
2016-06-27AAFULL ACCOUNTS MADE UP TO 27/09/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0122/05/16 ANNUAL RETURN FULL LIST
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM Pheasant Drive Gelderd Road Industrial Estate Birstall West Yorkshire WF17 9NF
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BADROCK
2015-11-25AP01DIRECTOR APPOINTED MR PAUL HIMPLE
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHARTON LOCKWOOD
2015-07-03AAFULL ACCOUNTS MADE UP TO 28/09/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0122/05/15 ANNUAL RETURN FULL LIST
2015-01-28AP01DIRECTOR APPOINTED MR DAVID ROBERT WEBSTER
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BEDFORD
2015-01-15RES13Resolutions passed:<ul><li>The document 18/12/2014</ul>
2014-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026135240007
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026135240006
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026135240004
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026135240005
2014-09-30AP03SECRETARY APPOINTED MR DAVID IAN STOREY
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY KURT PEADENHAUER
2014-09-30AP01DIRECTOR APPOINTED MR LEE NICHOLS
2014-09-30AP01DIRECTOR APPOINTED MR DAVID IAN STOREY
2014-09-30AP03SECRETARY APPOINTED MR DAVID IAN STOREY
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY KURT PEADENHAUER
2014-07-03AAFULL ACCOUNTS MADE UP TO 29/09/13
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KURT STEPHEN PFADENHAUER / 10/06/2014
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0122/05/14 FULL LIST
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHARTON LOCKWOOD / 02/06/2014
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE BADROCK / 02/06/2014
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCAULAY
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2014-03-21TM02APPOINTMENT TERMINATED, SECRETARY PETER SMITH
2014-02-19AP03SECRETARY APPOINTED KURT STEPHAN PEADENHAUER
2013-06-13AR0122/05/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-13AR0122/05/12 FULL LIST
2012-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/09/11
2011-06-24AR0122/05/11 FULL LIST
2011-06-24AAFULL ACCOUNTS MADE UP TO 26/09/10
2010-06-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-24AR0122/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK SMITH / 22/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KURT STEPHEN PFADENHAUER / 22/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHARTON LOCKWOOD / 22/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE BADROCK / 22/05/2010
2010-05-20AP01DIRECTOR APPOINTED IAIN DAVIDSON MCAULAY
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LIAM OCONNOR
2009-08-10363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-06-11363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-10288aDIRECTOR APPOINTED MIKE BADROCK
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY ROBERT BEDFORD
2008-05-08288aDIRECTOR APPOINTED JANICE BEDFORD
2008-02-27288aDIRECTOR APPOINTED PHILLIP LOCKWOOD
2008-02-27288aDIRECTOR APPOINTED KURT STEPHEN PFADENHAUER
2008-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-12288bDIRECTOR RESIGNED
2007-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-07-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-18288bDIRECTOR RESIGNED
2007-07-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-18RES13FUNDING AGREEMENT 09/07/07
2007-07-13288bDIRECTOR RESIGNED
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-11363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2006-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-06-12363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-07-13363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-07-11363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-06-12363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-06-05363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1128342 Active Licenced property: DARWIN ROAD R C S LOGISTICS LTD WILLOWBROOK EAST INDUSTRIAL ESTATE CORBY WILLOWBROOK EAST INDUSTRIAL ESTATE GB NN17 5XZ. Correspondance address: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0213932 Active Licenced property: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT. Correspondance address: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0213932 Active Licenced property: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT. Correspondance address: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0213932 Active Licenced property: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT. Correspondance address: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0213932 Active Licenced property: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT. Correspondance address: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0213932 Active Licenced property: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT. Correspondance address: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0213932 Active Licenced property: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT. Correspondance address: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1124297 Active Licenced property: NEWS INK DIVISION FLINT GROUP OLD HEATH ROAD WOLVERHAMPTON OLD HEATH ROAD GB WV1 2RP. Correspondance address: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1124297 Active Licenced property: NEWS INK DIVISION FLINT GROUP OLD HEATH ROAD WOLVERHAMPTON OLD HEATH ROAD GB WV1 2RP. Correspondance address: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1124297 Active Licenced property: NEWS INK DIVISION FLINT GROUP OLD HEATH ROAD WOLVERHAMPTON OLD HEATH ROAD GB WV1 2RP. Correspondance address: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1124297 Active Licenced property: NEWS INK DIVISION FLINT GROUP OLD HEATH ROAD WOLVERHAMPTON OLD HEATH ROAD GB WV1 2RP. Correspondance address: BIRSTALL PHEASANT DRIVE BATLEY GB WF17 9LT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1128305 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1128305 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-04-20
Appointmen2021-03-18
Appointment of Administrators2019-03-29
Fines / Sanctions
No fines or sanctions have been issued against BEDFORDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-31 Outstanding LLOYDS BANK PLC
2014-12-19 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2014-12-19 Outstanding LLOYDS BANK PLC
2014-12-19 Outstanding LLOYDS BANK PLC
2014-12-19 Outstanding JANICE ELAINE BEDFORD AND JOHN CARLESS HOLROYD AS THE TRUSTEES OF THE ROBERT M BEDFORD WILL TRUST
MORTGAGE DEED 2004-06-11 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1995-01-09 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1991-09-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30

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 BEDFORDS LIMITED

Intangible Assets
Patents
We have not found any records of BEDFORDS LIMITED registering or being granted any patents
Domain Names

BEDFORDS LIMITED owns 2 domain names.

bedfordsltd.co.uk   bedfordstransport.co.uk  

Trademarks
We have not found any records of BEDFORDS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
R P L TRANSPORT LIMITED 2014-06-12 Outstanding

We have found 1 mortgage charges which are owed to BEDFORDS LIMITED

Income
Government Income

Government spend with BEDFORDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough Council of King's Lynn & West Norfolk 2012-03-22 GBP £900 Corporate Ancient Prop Repairs
Borough Council of King's Lynn & West Norfolk 2011-09-05 GBP £900 Corporate Ancient Prop Repairs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEDFORDS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBEDFORDS LIMITEDEvent Date2022-04-20
 
Initiating party Event TypeAppointmen
Defending partyBEDFORDS LIMITEDEvent Date2021-03-18
Company Number: 02613524 Name of Company: BEDFORDS LIMITED Nature of Business: National Haulage and Logistics Company Registered office: 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA Principal…
 
Initiating party Event TypeAppointment of Administrators
Defending partyBEDFORDS LIMITEDEvent Date2019-03-27
In the High Court of Justice Business and Property Courts in Leeds case number 352 Office Holder Details: Howard Smith (IP number 9341) ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA and David James Costley-Wood (IP number 9336) ) of KPMG LLP , 1 St Peters Square, Manchester, M2 3AE : Further information about this case is available from Leanza O'Gara at the offices of KPMG LLP on 0161 2464799
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDFORDS 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 BEDFORDS 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.