About

Registered Number: 01694523
Date of Incorporation: 26/01/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Forge Farm, Goudhurst, Cranbrook, Kent, TN17 2QZ

 

Bedgebury Estate Ltd was established in 1983, it has a status of "Active". We don't know the number of employees at Bedgebury Estate Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, John Lindisfarne Alexander 10 January 2018 - 1
BALDWIN, Christopher William Kennard 26 November 2009 15 March 2018 1
BALDWIN, Christopher William Kennard N/A 13 March 1994 1
BALDWIN, Joan Lillian 13 March 1994 13 December 2008 1
BALDWIN, John Lindisfarne Alexander 13 December 2008 26 November 2009 1
CHAPMAN, Geoffrey Keith Casselton 29 March 2001 02 April 2001 1
Secretary Name Appointed Resigned Total Appointments
BALDWIN, John Lindisfarne Alexander 15 March 2018 - 1
BALDWIN, Christopher William Kennard 04 September 2003 15 March 2018 1
BALDWIN, Emma Margaret N/A 10 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 17 May 2018
AP03 - Appointment of secretary 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
AA - Annual Accounts 25 January 2018
AP01 - Appointment of director 18 January 2018
DISS40 - Notice of striking-off action discontinued 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 19 January 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
RT01 - Application for administrative restoration to the register 19 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 27 November 2009
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
363s - Annual Return 12 August 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 04 October 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 16 August 2007
363s - Annual Return 26 February 2007
363s - Annual Return 21 October 2005
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 26 May 2004
DISS40 - Notice of striking-off action discontinued 16 September 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 10 September 2003
AA - Annual Accounts 10 September 2003
363a - Annual Return 10 September 2003
353 - Register of members 10 September 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
GAZ1 - First notification of strike-off action in London Gazette 27 May 2003
287 - Change in situation or address of Registered Office 29 July 2002
225 - Change of Accounting Reference Date 18 April 2002
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
363s - Annual Return 01 June 2001
395 - Particulars of a mortgage or charge 23 May 2001
395 - Particulars of a mortgage or charge 14 April 2001
395 - Particulars of a mortgage or charge 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 24 January 2001
AA - Annual Accounts 24 January 2001
405(2) - Notice of ceasing to act of Receiver 14 November 2000
405(2) - Notice of ceasing to act of Receiver 14 November 2000
405(2) - Notice of ceasing to act of Receiver 14 November 2000
405(2) - Notice of ceasing to act of Receiver 14 November 2000
405(2) - Notice of ceasing to act of Receiver 14 November 2000
405(2) - Notice of ceasing to act of Receiver 03 November 2000
405(2) - Notice of ceasing to act of Receiver 03 November 2000
405(2) - Notice of ceasing to act of Receiver 03 November 2000
363s - Annual Return 29 February 2000
363s - Annual Return 29 February 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 01 December 1999
AA - Annual Accounts 16 November 1999
AA - Annual Accounts 12 January 1999
3.6 - Abstract of receipt and payments in receivership 30 November 1998
405(2) - Notice of ceasing to act of Receiver 30 November 1998
3.6 - Abstract of receipt and payments in receivership 30 November 1998
3.6 - Abstract of receipt and payments in receivership 18 May 1998
395 - Particulars of a mortgage or charge 08 April 1998
3.6 - Abstract of receipt and payments in receivership 24 November 1997
395 - Particulars of a mortgage or charge 16 August 1997
405(1) - Notice of appointment of Receiver 02 March 1997
405(1) - Notice of appointment of Receiver 02 March 1997
405(1) - Notice of appointment of Receiver 02 March 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 10 November 1996
363s - Annual Return 10 November 1996
405(1) - Notice of appointment of Receiver 05 November 1996
405(1) - Notice of appointment of Receiver 05 November 1996
405(1) - Notice of appointment of Receiver 05 November 1996
405(1) - Notice of appointment of Receiver 05 November 1996
405(1) - Notice of appointment of Receiver 05 November 1996
405(1) - Notice of appointment of Receiver 05 November 1996
DISS40 - Notice of striking-off action discontinued 10 September 1996
AA - Annual Accounts 05 September 1996
395 - Particulars of a mortgage or charge 12 June 1996
GAZ1 - First notification of strike-off action in London Gazette 11 June 1996
395 - Particulars of a mortgage or charge 02 June 1995
395 - Particulars of a mortgage or charge 11 April 1995
363s - Annual Return 18 May 1994
AA - Annual Accounts 18 May 1994
288 - N/A 05 April 1994
363x - Annual Return 22 November 1993
363x - Annual Return 22 February 1993
AA - Annual Accounts 31 January 1993
AA - Annual Accounts 31 January 1993
AA - Annual Accounts 31 January 1993
363x - Annual Return 01 September 1992
395 - Particulars of a mortgage or charge 17 February 1992
395 - Particulars of a mortgage or charge 17 February 1992
395 - Particulars of a mortgage or charge 17 February 1992
RESOLUTIONS - N/A 25 September 1991
RESOLUTIONS - N/A 25 September 1991
RESOLUTIONS - N/A 25 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1991
123 - Notice of increase in nominal capital 25 September 1991
395 - Particulars of a mortgage or charge 11 July 1991
363a - Annual Return 23 May 1991
AA - Annual Accounts 14 December 1990
395 - Particulars of a mortgage or charge 30 May 1990
395 - Particulars of a mortgage or charge 25 May 1990
395 - Particulars of a mortgage or charge 25 May 1990
395 - Particulars of a mortgage or charge 25 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1989
395 - Particulars of a mortgage or charge 18 July 1989
395 - Particulars of a mortgage or charge 18 July 1989
395 - Particulars of a mortgage or charge 18 July 1989
395 - Particulars of a mortgage or charge 18 July 1989
395 - Particulars of a mortgage or charge 10 July 1989
CERTNM - Change of name certificate 04 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
AC05 - N/A 26 August 1988
AA - Annual Accounts 28 February 1988
AA - Annual Accounts 28 February 1988
AA - Annual Accounts 28 February 1988
363 - Annual Return 28 February 1988
363 - Annual Return 28 February 1988
363 - Annual Return 28 February 1988
363 - Annual Return 28 February 1988
AC05 - N/A 05 January 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 May 2001 Fully Satisfied

N/A

Legal charge 30 March 2001 Outstanding

N/A

Legal charge 30 March 2001 Outstanding

N/A

Sub-mortgage 23 March 1998 Outstanding

N/A

Charge 30 July 1997 Fully Satisfied

N/A

Legal mortgage 11 June 1996 Outstanding

N/A

Charge 23 May 1995 Outstanding

N/A

Legal mortgage 27 March 1995 Fully Satisfied

N/A

Legal charge 12 February 1992 Outstanding

N/A

Legal charge 12 February 1992 Outstanding

N/A

Legal charge 12 February 1992 Outstanding

N/A

Legal charge 28 June 1991 Fully Satisfied

N/A

Further charge 17 May 1990 Fully Satisfied

N/A

Legal mortgage 17 May 1990 Fully Satisfied

N/A

Legal mortgage 17 May 1990 Fully Satisfied

N/A

Legal mortgage 17 May 1990 Fully Satisfied

N/A

Legal mortgage 30 June 1989 Outstanding

N/A

Legal mortgage 30 June 1989 Fully Satisfied

N/A

Legal mortgage 30 June 1989 Fully Satisfied

N/A

Legal mortgage 30 June 1989 Fully Satisfied

N/A

Legal charge 30 June 1989 Outstanding

N/A

Legal mortgage 30 May 1986 Fully Satisfied

N/A

Legal charge 08 July 1984 Fully Satisfied

N/A

Legal charge 05 July 1984 Fully Satisfied

N/A

Legal charge 18 February 1983 Fully Satisfied

N/A

Legal charge 01 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.