UKBizDB.co.uk

JAMES BEDFORD (HOLDINGS) LTD

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

This company is commonly known as James Bedford (holdings) Ltd. The company was founded 50 years ago and was given the registration number 01161439. The firm's registered office is in BATLEY. You can find them at Pennine View Gelderd Road Industrial Estate, Birstall, Batley, West Yorkshire. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:JAMES BEDFORD (HOLDINGS) LTD
Company Number:01161439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1974
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Pennine View Gelderd Road Industrial Estate, Birstall, Batley, West Yorkshire, WF17 9NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

Director15 April 1999Active
C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

Director24 March 2010Active
2 Howard Avenue, Lindley, Huddersfield, HD3 3DJ

Secretary-Active
Pennine View, Gelderd Road Industrial Estate, Birstall, Batley, United Kingdom, WF17 9NF

Secretary11 August 2005Active
Meadow Rise, 26 Bramley Lane, Halifax, HX3 8SR

Director15 April 1999Active
2 Howard Avenue, Lindley, Huddersfield, HD3 3DJ

Director-Active
20 The Avenue, Lightcliffe, Halifax, HX3 8NP

Director-Active
20 The Avenue, Lightcliffe, Halifax, HX3 8NP

Director-Active

People with Significant Control

Mr Paul Daniel Cookland
Notified on:06 July 2020
Status:Active
Date of birth:May 1974
Nationality:British
Address:C/O Gaines Robson Insolvency Ltd, Carrwood Park, Leeds, LS15 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Mary Cookland
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:C/O Gaines Robson Insolvency Ltd, Carrwood Park, Leeds, LS15 4LG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-24Address

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

Download
2023-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-24Resolution

Resolution.

Download
2023-02-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-08-15Capital

Capital name of class of shares.

Download
2020-07-28Incorporation

Memorandum articles.

Download
2020-07-28Resolution

Resolution.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Officers

Change person director company with change date.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts amended with accounts type total exemption full.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.