UKBizDB.co.uk

BEDE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bede Investments Limited. The company was founded 8 years ago and was given the registration number 09710268. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:BEDE INVESTMENTS LIMITED
Company Number:09710268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director30 July 2015Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director30 July 2015Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director06 May 2022Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director30 July 2015Active
Unit 5 Maling Court, Union Street, Newcastle Upon Tyne, England, NE2 1BP

Secretary30 July 2015Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director15 April 2020Active

People with Significant Control

Adderstone Holdings Limited
Notified on:30 September 2022
Status:Active
Country of residence:United Kingdom
Address:Nelson House, The Fleming, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Ian Robert Baggett
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Nelson House, The Fleming, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Moray Justin Mackay
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Nelson House, The Fleming, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew James Totham
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Nelson House, The Fleming, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Address

Change registered office address company with date old address new address.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Officers

Termination secretary company with name termination date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.