UKBizDB.co.uk

BEDFORDS OF BLACKBURN LIMITED

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

This company is commonly known as Bedfords Of Blackburn Limited. The company was founded 39 years ago and was given the registration number 01861621. The firm's registered office is in BLACKBURN. You can find them at Cunliffe Road, Whitebirk Industrial Estate, Blackburn, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEDFORDS OF BLACKBURN LIMITED
Company Number:01861621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1984
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cunliffe Road, Whitebirk Industrial Estate, Blackburn, BB1 5SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cunliffe Road, Whitebirk Industrial Estate, Blackburn, BB1 5SU

Secretary11 January 2006Active
Cunliffe Road, Whitebirk Industrial Estate, Blackburn, BB1 5SU

Director30 June 1997Active
Cunliffe Road, Whitebirk Industrial Estate, Blackburn, BB1 5SU

Director11 January 2006Active
Cunliffe Road, Whitebirk Industrial Estate, Blackburn, BB1 5SU

Director11 January 2006Active
Cunliffe Road, Whitebirk Industrial Estate, Blackburn, BB1 5SU

Director11 January 2006Active
Cooks Farm Further Lane, Mellor, Blackburn, BB2 7QB

Secretary-Active
Cooks Farm Further Lane, Mellor, Blackburn, BB2 7QB

Director-Active
Ravenswing Farm Further Lane, Mellor, Blackburn, BB2 7QB

Director-Active
Cooks Farm Further Lane, Mellor, Blackburn, BB2 7QB

Director-Active

People with Significant Control

Mr Russell Arthur Bedford
Notified on:26 November 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Cunliffe Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alec Furness Holt
Notified on:26 November 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Cunliffe Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Garry Udo Turner
Notified on:26 November 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Cunliffe Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Hartley
Notified on:26 November 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Cunliffe Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-21Officers

Change person director company with change date.

Download
2017-02-10Change of constitution

Statement of companys objects.

Download
2017-02-10Resolution

Resolution.

Download
2017-02-10Capital

Capital variation of rights attached to shares.

Download
2017-02-10Capital

Capital name of class of shares.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.