Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDFORDIA GROUP LIMITED
Company Information for

BEDFORDIA GROUP LIMITED

MILTON PARC, MILTON ERNEST, BEDFORDSHIRE, MK44 1YU,
Company Registration Number
00636837
Private Limited Company
Active

Company Overview

About Bedfordia Group Ltd
BEDFORDIA GROUP LIMITED was founded on 1959-09-11 and has its registered office in Bedfordshire. The organisation's status is listed as "Active". Bedfordia Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BEDFORDIA GROUP LIMITED
 
Legal Registered Office
MILTON PARC
MILTON ERNEST
BEDFORDSHIRE
MK44 1YU
Other companies in MK44
 
Previous Names
BEDFORDIA GROUP P.L.C.07/06/2006
Filing Information
Company Number 00636837
Company ID Number 00636837
Date formed 1959-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 12:37:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDFORDIA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BEDFORDIA GROUP LIMITED
The following companies were found which have the same name as BEDFORDIA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEDFORDIA GROUP HOLDINGS LIMITED MILTON PARC MILTON ERNEST BEDFORDSHIRE MK44 1YU Active Company formed on the 2023-05-10

Company Officers of BEDFORDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
TERRY WILDING
Company Secretary 2017-06-29
DAVID ALISTAIR GRAY
Director 2018-05-31
JOHN CHARLES IBBETT
Director 1991-12-17
YOLANDA ALEXANDRA IBBETT
Director 2006-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
DERRICK MOORE
Director 2015-04-23 2017-07-31
MARK THOMPSON
Company Secretary 2004-05-25 2017-04-30
MARK THOMPSON
Director 2006-05-15 2017-04-30
GEORGE RICHARDSON MIDDLEMISS
Director 2012-05-09 2013-07-26
ROGER JAMES WINTER
Director 2004-03-03 2012-08-23
MICHAEL KEITH BETTS
Director 2007-05-02 2011-07-27
CLIFTON JOHN CLAUDE IBBETT
Director 1991-12-17 2006-05-15
SHEILA IBBETT
Director 1993-12-10 2006-05-15
BRIAN EDWIN WOODS
Director 1996-08-07 2006-05-15
JOHN CHARLES IBBETT
Company Secretary 1997-08-22 2004-05-25
ELIZABETH ANNE TOOGOOD
Director 1993-12-10 2001-04-27
DAVID JOHN HAMMOND
Director 1993-12-10 1997-12-31
ANDREW STEPHEN LAKE
Company Secretary 1994-12-16 1997-08-22
BRENDA PLUMBLY
Company Secretary 1991-12-17 1994-12-16
CLIFTON JOHN CLAUDE IBBETT
Director 1991-12-17 1992-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALISTAIR GRAY HEALTH-CONNECTED LIMITED Director 2015-10-30 CURRENT 2012-03-13 Active - Proposal to Strike off
DAVID ALISTAIR GRAY NETTLOGIC LTD Director 2013-12-19 CURRENT 2013-12-19 Active
JOHN CHARLES IBBETT CHRISTIANITY EXPLORED Director 2017-02-09 CURRENT 2007-08-20 Active
JOHN CHARLES IBBETT LICC LIMITED Director 2016-09-20 CURRENT 1982-11-22 Active
JOHN CHARLES IBBETT PUREDENE TRADING LIMITED Director 2013-07-18 CURRENT 1991-07-08 Dissolved 2014-06-24
JOHN CHARLES IBBETT BUCKETS HOLE LIMITED Director 2005-07-26 CURRENT 2000-02-15 Dissolved 2015-04-12
JOHN CHARLES IBBETT LEGGMASON INVESTORS INCOME & GROWTH (5) LIMITED Director 2005-07-26 CURRENT 2004-09-21 Dissolved 2015-04-12
JOHN CHARLES IBBETT TURNSET LIMITED Director 2005-06-02 CURRENT 2005-06-02 Dissolved 2015-04-12
JOHN CHARLES IBBETT WHEELTOWN LIMITED Director 2005-02-28 CURRENT 2005-02-11 Dissolved 2015-04-12
JOHN CHARLES IBBETT GAMESHIELD LIMITED Director 2005-02-28 CURRENT 2005-01-27 Dissolved 2015-04-12
JOHN CHARLES IBBETT MOOR END FARMING LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
JOHN CHARLES IBBETT ELIZABETH TOOGOOD CONSULTANCY LIMITED Director 2001-11-28 CURRENT 1997-11-28 Dissolved 2014-06-24
JOHN CHARLES IBBETT NORSE SAAB LIMITED Director 2000-04-27 CURRENT 2000-04-27 Dissolved 2014-06-24
JOHN CHARLES IBBETT BEDFORDIA LIVESTOCK LIMITED Director 1991-12-17 CURRENT 1979-11-19 Dissolved 2014-06-24
JOHN CHARLES IBBETT BEDFORDIA FARM EQUIPMENT LIMITED Director 1991-12-17 CURRENT 1971-03-12 Dissolved 2014-06-24
JOHN CHARLES IBBETT BEDFORDIA ELECTRICAL LIMITED Director 1991-12-17 CURRENT 1964-03-25 Dissolved 2014-06-24
JOHN CHARLES IBBETT ELMS CARS LIMITED Director 1991-12-17 CURRENT 1987-09-14 Dissolved 2014-06-24
JOHN CHARLES IBBETT THURLEIGH AIRPORT LIMITED Director 1991-12-17 CURRENT 1956-04-19 Dissolved 2016-11-22
JOHN CHARLES IBBETT LONDON CITY & METROPOLITAN PROPERTY COMPANY LIMITED Director 1991-12-17 CURRENT 1933-09-18 Dissolved 2016-11-22
JOHN CHARLES IBBETT BEDFORDIA PLANT LIMITED Director 1991-12-17 CURRENT 1957-04-24 Active
JOHN CHARLES IBBETT BEDFORDIA FARMS LIMITED Director 1991-12-17 CURRENT 1958-06-30 Active
JOHN CHARLES IBBETT BIDDENHAM ASSET FINANCE LIMITED Director 1991-12-17 CURRENT 1959-07-15 Active
JOHN CHARLES IBBETT BEDFORDIA PROPERTIES LIMITED Director 1991-12-17 CURRENT 1964-03-13 Active
JOHN CHARLES IBBETT BEDFORDIA DEVELOPMENTS LIMITED Director 1991-12-17 CURRENT 1962-07-18 Active
JOHN CHARLES IBBETT BEDFORD AIRPORT LIMITED Director 1991-05-20 CURRENT 1991-02-22 Active
YOLANDA ALEXANDRA IBBETT CHRISTIANITY EXPLORED Director 2017-02-09 CURRENT 2007-08-20 Active
YOLANDA ALEXANDRA IBBETT BIBLE BY THE BEACH Director 2009-09-09 CURRENT 2008-07-14 Active
YOLANDA ALEXANDRA IBBETT BIDDENHAM ASSET FINANCE LIMITED Director 1998-02-26 CURRENT 1959-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES
2023-07-18Change of share class name or designation
2023-07-18Memorandum articles filed
2023-07-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-07-18SH08Change of share class name or designation
2023-07-18RES12Resolution of varying share rights or name
2023-07-18MEM/ARTSARTICLES OF ASSOCIATION
2023-07-17Particulars of variation of rights attached to shares
2023-07-17SH10Particulars of variation of rights attached to shares
2023-07-12CESSATION OF JOHN CHARLES IBBETT AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12Notification of Bedfordia Group Holdings Limited as a person with significant control on 2023-06-19
2023-07-12PSC02Notification of Bedfordia Group Holdings Limited as a person with significant control on 2023-06-19
2023-07-12PSC07CESSATION OF JOHN CHARLES IBBETT AS A PERSON OF SIGNIFICANT CONTROL
2023-07-06Resolutions passed:<ul><li>Resolution Re: section 190 of the comopanies act 19/06/2023</ul>
2023-07-06Resolutions passed:<ul><li>Resolution Re: section 190 of the comopanies act 19/06/2023<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-06RES13Resolutions passed:
  • Re: section 190 of the comopanies act 19/06/2023
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2023-06-2319/06/23 STATEMENT OF CAPITAL GBP 414087.87
2023-06-23SH0119/06/23 STATEMENT OF CAPITAL GBP 414087.87
2023-03-31APPOINTMENT TERMINATED, DIRECTOR DAVID ALISTAIR GRAY
2023-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALISTAIR GRAY
2023-03-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-07-20SH19Statement of capital on 2021-07-20 GBP 414,009.25
2021-07-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-05SH20Statement by Directors
2021-07-05CAP-SSSolvency Statement dated 22/06/21
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-02-22RES01ADOPT ARTICLES 22/02/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-06-06AP01DIRECTOR APPOINTED MR DAVID ALISTAIR GRAY
2018-06-06AP01DIRECTOR APPOINTED MR DAVID ALISTAIR GRAY
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK MOORE
2017-06-29AP03Appointment of Mr Terry Wilding as company secretary on 2017-06-29
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2017-06-01TM02Termination of appointment of Mark Thompson on 2017-04-30
2017-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 5554009.25
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-06-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-06-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-06-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-06-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-06-24RES02REREG PLC TO PRI; RES02 PASS DATE:22/06/2016
2016-06-24RES02REREG PLC TO PRI; RES02 PASS DATE:22/06/2016
2016-06-24RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-06-24RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-06-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-06-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-06-24RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-06-24RES02REREG PLC TO PRI; RES02 PASS DATE:22/06/2016
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 5554009.25
2016-01-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-30AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-24AP01DIRECTOR APPOINTED MR DERRICK MOORE
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 5554009.25
2014-12-31AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 5554009.25
2014-01-02AR0117/12/13 FULL LIST
2013-09-12RES01ADOPT ARTICLES 16/08/2013
2013-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-12SH0116/08/13 STATEMENT OF CAPITAL GBP 5554009.25
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MIDDLEMISS
2013-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0117/12/12 FULL LIST
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WINTER
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-07-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-16SH0616/07/12 STATEMENT OF CAPITAL GBP 414009.25
2012-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-09RES13PURCHASE CONTRACT 20/06/2012
2012-06-15AP01DIRECTOR APPOINTED GEORGE MIDDLEMISS
2012-01-26AR0117/12/11 FULL LIST
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETTS
2011-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-02AR0117/12/10 FULL LIST
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-15AR0117/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMPSON / 17/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES IBBETT / 28/10/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH BETTS / 28/10/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / YOLANDA ALEXANDRA IBBETT / 28/10/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES WINTER / 28/10/2009
2009-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-01-28363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-24288aNEW DIRECTOR APPOINTED
2007-01-23363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-06-07CERTNMCOMPANY NAME CHANGED BEDFORDIA GROUP P.L.C. CERTIFICATE ISSUED ON 07/06/06
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-06288aNEW DIRECTOR APPOINTED
2006-01-05363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-17122S-DIV 02/08/05
2005-08-17122CONSO 03/08/05
2005-08-17123NC INC ALREADY ADJUSTED 03/08/05
2005-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-08-17RES13SUB DIV SHARES 02/08/05
2005-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BEDFORDIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEDFORDIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-09-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEDFORDIA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BEDFORDIA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDFORDIA GROUP LIMITED
Trademarks
We have not found any records of BEDFORDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDFORDIA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BEDFORDIA GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BEDFORDIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDFORDIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEDFORDIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.