About

Registered Number: 04644111
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 3 Haydock Street, St Helens, Merseyside, WA10 1DD

 

Founded in 2003, Bedford Fabrics Ltd has its registered office in Merseyside. The current directors of the organisation are listed as Bedford, Lillian, Madhloom, Asya, Ali, Madhloom, Bedford, Wayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, Lillian 02 May 2003 - 1
ALI, Madhloom 23 January 2003 02 May 2003 1
BEDFORD, Wayne 02 May 2003 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
MADHLOOM, Asya 23 January 2003 02 May 2003 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 28 October 2010
MG01 - Particulars of a mortgage or charge 08 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 06 December 2009
395 - Particulars of a mortgage or charge 25 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 03 March 2004
CERTNM - Change of name certificate 27 June 2003
652C - Withdrawal of application for striking off 27 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
287 - Change in situation or address of Registered Office 16 June 2003
652a - Application for striking off 06 June 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
287 - Change in situation or address of Registered Office 27 January 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 02 September 2010 Outstanding

N/A

Deed of charge over credit balances 21 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.