About

Registered Number: 00636837
Date of Incorporation: 11/09/1959 (64 years and 7 months ago)
Company Status: Active
Registered Address: Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

 

Based in Bedfordshire, Bedfordia Group Ltd was setup in 1959, it's status is listed as "Active". The company has 2 directors listed as Wilding, Terry, Hammond, David John. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, David John 10 December 1993 31 December 1997 1
Secretary Name Appointed Resigned Total Appointments
WILDING, Terry 29 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 03 December 2019
RESOLUTIONS - N/A 22 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 06 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 17 December 2017
TM01 - Termination of appointment of director 09 August 2017
AP03 - Appointment of secretary 29 June 2017
TM01 - Termination of appointment of director 01 June 2017
TM02 - Termination of appointment of secretary 01 June 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 19 December 2016
RESOLUTIONS - N/A 24 June 2016
MAR - Memorandum and Articles - used in re-registration 24 June 2016
CERT10 - Re-registration of a company from public to private 24 June 2016
RR02 - Application by a public company for re-registration as a private limited company 24 June 2016
AR01 - Annual Return 21 January 2016
AA01 - Change of accounting reference date 30 October 2015
AA - Annual Accounts 26 April 2015
AP01 - Appointment of director 24 April 2015
AR01 - Annual Return 31 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 January 2014
RESOLUTIONS - N/A 12 September 2013
SH01 - Return of Allotment of shares 12 September 2013
TM01 - Termination of appointment of director 01 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 03 January 2013
TM01 - Termination of appointment of director 01 November 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
SH03 - Return of purchase of own shares 23 July 2012
SH06 - Notice of cancellation of shares 16 July 2012
AA - Annual Accounts 11 July 2012
RESOLUTIONS - N/A 09 July 2012
AP01 - Appointment of director 15 June 2012
AR01 - Annual Return 26 January 2012
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 07 July 2009
395 - Particulars of a mortgage or charge 11 June 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 20 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2006
MEM/ARTS - N/A 16 June 2006
CERTNM - Change of name certificate 07 June 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
AA - Annual Accounts 22 May 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363a - Annual Return 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
123 - Notice of increase in nominal capital 17 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
MEM/ARTS - N/A 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 August 2005
AA - Annual Accounts 26 July 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 29 June 2005
RESOLUTIONS - N/A 08 June 2005
287 - Change in situation or address of Registered Office 04 May 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
395 - Particulars of a mortgage or charge 13 January 2004
363s - Annual Return 24 December 2003
395 - Particulars of a mortgage or charge 27 September 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 15 January 2003
395 - Particulars of a mortgage or charge 02 January 2003
395 - Particulars of a mortgage or charge 19 December 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 29 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 26 July 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
363s - Annual Return 15 January 1998
288a - Notice of appointment of directors or secretaries 29 August 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 07 January 1997
288 - N/A 23 August 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 13 January 1995
288 - N/A 13 January 1995
AA - Annual Accounts 23 June 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 23 July 1992
363b - Annual Return 04 January 1992
AA - Annual Accounts 31 July 1991
287 - Change in situation or address of Registered Office 03 July 1991
363 - Annual Return 03 January 1991
288 - N/A 18 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1990
AA - Annual Accounts 13 July 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 26 June 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 11 February 1988
CERTNM - Change of name certificate 09 October 1987
CERTNM - Change of name certificate 09 October 1987
RESOLUTIONS - N/A 23 August 1987
CERT5 - Re-registration of a company from private to public 18 August 1987
AA - Annual Accounts 16 August 1987
43(3)e - Declaration on application by a private company for re-registration as a public company 28 July 1987
BS - Balance sheet 28 July 1987
AUDS - Auditor's statement 28 July 1987
AUDR - Auditor's report 28 July 1987
43(3) - Application by a private company for re-registration as a public company 28 July 1987
MAR - Memorandum and Articles - used in re-registration 28 July 1987
363 - Annual Return 02 March 1987
395 - Particulars of a mortgage or charge 17 September 1986
AA - Annual Accounts 19 July 1986
AA - Annual Accounts 25 April 1983
NEWINC - New incorporation documents 11 September 1959

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2012 Fully Satisfied

N/A

Legal charge 10 June 2009 Fully Satisfied

N/A

Legal charge 13 June 2005 Fully Satisfied

N/A

Legal charge 13 June 2005 Fully Satisfied

N/A

Legal charge 13 June 2005 Fully Satisfied

N/A

Legal charge 13 June 2005 Fully Satisfied

N/A

Legal charge 13 June 2005 Fully Satisfied

N/A

Legal charge 13 June 2005 Fully Satisfied

N/A

Legal charge 13 June 2005 Fully Satisfied

N/A

Legal charge 13 June 2005 Fully Satisfied

N/A

Legal charge 13 June 2005 Fully Satisfied

N/A

Legal charge 13 June 2005 Fully Satisfied

N/A

Legal charge 09 January 2004 Fully Satisfied

N/A

Legal charge 25 September 2003 Fully Satisfied

N/A

Legal charge 16 December 2002 Fully Satisfied

N/A

Legal charge 16 December 2002 Fully Satisfied

N/A

Legal charge 16 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.