About

Registered Number: 02300899
Date of Incorporation: 29/09/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: Waterloo House, The Street Bedingfield, Eye, Suffolk, IP23 7LQ

 

Having been setup in 1988, Bedingfield Management Ltd have registered office in Eye, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 12 directors listed as Davies, Hugh Gerald Kennedy, Parker, David, Read, Tony, Tye, Sharon Kim, Webb, Kevin, Thompson, Edward Raymond, Ashworth, Barbara Susannah, Denby, Elaine Coventry, Fulcher, Steven Mark, Mee, Melvin, Read, David, Tye, Sharon Kim for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, David 01 May 1999 - 1
READ, Tony 19 June 2006 - 1
TYE, Sharon Kim 18 September 1992 - 1
WEBB, Kevin 24 October 2005 - 1
ASHWORTH, Barbara Susannah 08 August 1990 02 August 1996 1
DENBY, Elaine Coventry N/A 27 August 1996 1
FULCHER, Steven Mark 02 August 1996 17 September 2006 1
MEE, Melvin 07 April 1995 03 August 1999 1
READ, David 23 August 1996 06 October 2006 1
TYE, Sharon Kim 21 September 1992 10 October 1993 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Hugh Gerald Kennedy 20 June 1994 - 1
THOMPSON, Edward Raymond N/A 20 June 1994 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 14 October 2011
CH01 - Change of particulars for director 14 October 2011
CH01 - Change of particulars for director 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
AA - Annual Accounts 12 January 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 12 January 2000
288a - Notice of appointment of directors or secretaries 30 September 1999
363s - Annual Return 30 September 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 13 November 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288 - N/A 04 October 1996
288 - N/A 01 December 1995
288 - N/A 01 December 1995
288 - N/A 01 December 1995
363s - Annual Return 09 November 1995
AA - Annual Accounts 17 May 1995
AA - Annual Accounts 07 April 1995
363s - Annual Return 03 January 1995
287 - Change in situation or address of Registered Office 11 November 1994
288 - N/A 11 November 1994
AA - Annual Accounts 13 September 1994
288 - N/A 12 July 1994
288 - N/A 10 March 1994
363s - Annual Return 10 March 1994
288 - N/A 09 October 1992
363s - Annual Return 09 October 1992
RESOLUTIONS - N/A 09 June 1992
AA - Annual Accounts 09 June 1992
AA - Annual Accounts 09 June 1992
AA - Annual Accounts 09 June 1992
AA - Annual Accounts 09 June 1992
363b - Annual Return 28 October 1991
363 - Annual Return 19 March 1991
287 - Change in situation or address of Registered Office 19 March 1991
RESOLUTIONS - N/A 29 November 1988
288 - N/A 25 November 1988
CERTNM - Change of name certificate 18 November 1988
287 - Change in situation or address of Registered Office 09 November 1988
NEWINC - New incorporation documents 29 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.