James Bedford (holdings) Ltd

General information

Name:

James Bedford (holdings) Limited

Office Address:

C/o Gaines Robson Insolvency Ltd Carrwood Park Selby Road LS15 4LG Leeds

Number: 01161439

Incorporation date: 1974-02-27

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The company known as James Bedford (holdings) was founded on 1974-02-27 as a Private Limited Company. This business's head office may be found at Leeds on C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road. If you need to reach this company by mail, the zip code is LS15 4LG. The registration number for James Bedford (holdings) Ltd is 01161439. The firm has operated under three previous names. Its initial listed name, James Bedford & . (dewsbury), was changed on 2011-07-15 to James Bedford &. The current name is in use since 2015, is James Bedford (holdings) Ltd. This business's declared SIC number is 31010 and has the NACE code: Manufacture of office and shop furniture. James Bedford (holdings) Limited reported its account information for the period up to 2021-12-31. Its latest confirmation statement was submitted on 2022-10-31.

  • Previous company's names
  • James Bedford (holdings) Ltd 2015-01-08
  • James Bedford & Co. Ltd. 2011-07-15
  • James Bedford & Co. (dewsbury) Limited 1974-02-27

Trade marks

Trademark UK00003019708
Trademark image:-
Trademark name:JAMES BEDFORD
Status:Registered
Filing date:2013-08-27
Date of entry in register:2013-11-22
Renewal date:2023-08-27
Owner name:James Bedford & Co.Ltd.
Owner address:Pennine View, Gelderd Road Industrial Estate, Birstall, Batley, United Kingdom, WF17 9NF

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 24 March 2010

Latest update: 29 February 2024

Angela C.

Role: Director

Appointed: 15 April 1999

Latest update: 29 February 2024

People with significant control

Paul C.
Notified on 6 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 11 August 2014
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 March 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 3 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st December 2021 (AA)
filed on: 28th, September 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Pennine View Gelderd Road Industrial Estate Birstall

Post code:

WF17 9NF

City / Town:

Batley

HQ address,
2014

Address:

Pennine View Gelderd Road Industrial Estate Birstall

Post code:

WF17 9NF

City / Town:

Batley

HQ address,
2014

Address:

Pennine View Gelderd Road Industrial Estate Birstall

Post code:

WF17 9NF

City / Town:

Batley

Accountant/Auditor,
2014 - 2014

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 31010 : Manufacture of office and shop furniture
50
Company Age

Closest Companies - by postcode