Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDFORD NOMINEES NO. 75 LTD
Company Information for

BEDFORD NOMINEES NO. 75 LTD

1 REGAL LANE, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5BA,
Company Registration Number
01462958
Private Limited Company
Active

Company Overview

About Bedford Nominees No. 75 Ltd
BEDFORD NOMINEES NO. 75 LTD was founded on 1979-11-23 and has its registered office in Ely. The organisation's status is listed as "Active". Bedford Nominees No. 75 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEDFORD NOMINEES NO. 75 LTD
 
Legal Registered Office
1 REGAL LANE
SOHAM
ELY
CAMBRIDGESHIRE
CB7 5BA
Other companies in CB7
 
Previous Names
DUNSTABLE RUBBER (FABRICATION) LIMITED05/08/2014
Filing Information
Company Number 01462958
Company ID Number 01462958
Date formed 1979-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 08:07:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDFORD NOMINEES NO. 75 LTD
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.

Company Officers of BEDFORD NOMINEES NO. 75 LTD

Current Directors
Officer Role Date Appointed
DAVID JONATHAN PETT
Company Secretary 1999-09-03
DAVID JONATHAN PETT
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALAN FAIRLEY WALKER
Director 1999-02-01 2014-06-20
RONALD JEFFREY MALLON
Company Secretary 1998-11-20 1999-09-03
JOHN FRANCIS KEANEY
Director 1992-09-30 1999-06-30
TREFOR JENKINS
Director 1998-12-16 1999-02-01
PETER DONALD ANSELL
Company Secretary 1992-09-30 1998-11-20
ROBERT ANTHONY CHASTON
Director 1992-09-30 1998-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN PETT ULVA INTERNATIONAL LIMITED Company Secretary 2008-12-01 CURRENT 2008-10-23 Active
DAVID JONATHAN PETT CAVEDRIVE LIMITED Company Secretary 2008-07-25 CURRENT 2008-05-28 Active
DAVID JONATHAN PETT BLUEVANE LIMITED Company Secretary 2008-07-14 CURRENT 2008-06-06 Active
DAVID JONATHAN PETT ULVA INSULATION SYSTEMS LTD Company Secretary 2007-11-09 CURRENT 2000-06-29 Active
DAVID JONATHAN PETT CHELTENHAM LAMINATING CO LIMITED Company Secretary 2006-11-30 CURRENT 1988-09-19 Active
DAVID JONATHAN PETT CHELTENHAM HOLDINGS LIMITED Company Secretary 2006-11-30 CURRENT 1993-10-20 Active
DAVID JONATHAN PETT CRESCENT OF CAMBRIDGE LIMITED Company Secretary 2005-06-10 CURRENT 1954-11-20 Dissolved 2017-02-07
DAVID JONATHAN PETT BECKER PROPERTIES LIMITED Company Secretary 2004-12-15 CURRENT 1963-09-25 Active
DAVID JONATHAN PETT GEORGEVIEW LIMITED Company Secretary 2004-12-15 CURRENT 1986-01-17 Active - Proposal to Strike off
DAVID JONATHAN PETT INVERESK PLC Company Secretary 2003-11-27 CURRENT 1990-07-17 RECEIVERSHIP
DAVID JONATHAN PETT SWP GROUP LIMITED Company Secretary 2003-06-26 CURRENT 1952-01-07 Active
DAVID JONATHAN PETT CRESCENT STAIRS LIMITED Company Secretary 2000-09-03 CURRENT 1978-11-21 Active
DAVID JONATHAN PETT STRANDMILL LIMITED Company Secretary 1993-10-04 CURRENT 1993-09-24 Active
DAVID JONATHAN PETT HADLEY INTERNATIONAL LIMITED Company Secretary 1992-10-07 CURRENT 1988-10-07 Active
DAVID JONATHAN PETT HADLEY PROPERTY INVESTMENT & DEVELOPMENT LIMITED Company Secretary 1992-02-24 CURRENT 1988-04-11 Active
DAVID JONATHAN PETT HADLEY INDUSTRIAL HOLDINGS LIMITED Company Secretary 1992-02-24 CURRENT 1989-02-02 Active
DAVID JONATHAN PETT ADAMAS INDUSTRIES LIMITED Company Secretary 1992-02-01 CURRENT 1989-02-01 Active
DAVID JONATHAN PETT CENTRESPOT INTERNATIONAL LIMITED Company Secretary 1991-12-12 CURRENT 1986-05-16 Active
DAVID JONATHAN PETT ZELLBROOK LIMITED Company Secretary 1991-10-08 CURRENT 1989-03-23 Active
DAVID JONATHAN PETT ULVA GRP LTD Director 2015-08-12 CURRENT 2015-08-12 Active
DAVID JONATHAN PETT FULLFLOW SYSTEMS LTD Director 2015-01-06 CURRENT 2002-07-10 Active
DAVID JONATHAN PETT DRC HOLDINGS LIMITED Director 2014-03-01 CURRENT 1991-04-02 Active
DAVID JONATHAN PETT BRAVEDRIVE LTD Director 2014-03-01 CURRENT 1986-10-24 Active
DAVID JONATHAN PETT CRESCENT STAIRS LIMITED Director 2014-03-01 CURRENT 1978-11-21 Active
DAVID JONATHAN PETT CRESCENT OF CAMBRIDGE LIMITED Director 2011-04-06 CURRENT 1954-11-20 Dissolved 2017-02-07
DAVID JONATHAN PETT DRC POLYMER PRODUCTS LIMITED Director 2011-04-06 CURRENT 1946-05-13 Active
DAVID JONATHAN PETT FULLFLOW INTERNATIONAL LIMITED Director 2011-04-06 CURRENT 2009-02-13 Active
DAVID JONATHAN PETT FULLFLOW HOLDINGS LIMITED Director 2011-04-06 CURRENT 2009-02-13 Active
DAVID JONATHAN PETT SWP PROPERTY HOLDINGS LIMITED Director 2011-04-06 CURRENT 1983-10-26 Active
DAVID JONATHAN PETT FULLFLOW GROUP LIMITED Director 2011-04-06 CURRENT 1996-08-06 Active
DAVID JONATHAN PETT PLASFLOW LIMITED Director 2011-04-06 CURRENT 2000-02-04 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
2023-10-16CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-02-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-03-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-05RES15CHANGE OF NAME 01/04/2014
2014-08-05CERTNMCompany name changed dunstable rubber (fabrication) LIMITED\certificate issued on 05/08/14
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN FAIRLEY WALKER
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-24AP01DIRECTOR APPOINTED MR DAVID JONATHAN PETT
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-04AR0130/09/13 ANNUAL RETURN FULL LIST
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-26AR0130/09/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-27AR0130/09/11 ANNUAL RETURN FULL LIST
2011-04-27AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AAMDAmended accounts made up to 2009-06-30
2010-10-25AR0130/09/10 ANNUAL RETURN FULL LIST
2010-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-12-11AR0130/09/09 ANNUAL RETURN FULL LIST
2009-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/08
2008-12-17363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-09363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-17363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-03363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2005-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-15363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-11-01363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-11-01363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-10-16363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-04-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-30363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-01-12363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-12-23287REGISTERED OFFICE CHANGED ON 23/12/99 FROM: 4TH FLOOR 2-3 BEDFORD STREET LONDON WC2E 9HD
1999-12-02AUDAUDITOR'S RESIGNATION
1999-11-09288aNEW SECRETARY APPOINTED
1999-11-09288bSECRETARY RESIGNED
1999-08-23288bDIRECTOR RESIGNED
1999-08-20363bRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1999-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-04-07288bDIRECTOR RESIGNED
1999-04-07288aNEW DIRECTOR APPOINTED
1999-04-07287REGISTERED OFFICE CHANGED ON 07/04/99 FROM: EASTERN AVE LUTON RD DUNSTABLE BEDS LU5 4JY
1998-12-21288bDIRECTOR RESIGNED
1998-12-21288aNEW DIRECTOR APPOINTED
1998-12-21288aNEW SECRETARY APPOINTED
1998-12-21288bSECRETARY RESIGNED
1998-10-26225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98
1998-02-19395PARTICULARS OF MORTGAGE/CHARGE
1998-01-21AUDAUDITOR'S RESIGNATION
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-27363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-02363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1995-10-04363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-07-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-01AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-18363sRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1993-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BEDFORD NOMINEES NO. 75 LTD 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 BEDFORD NOMINEES NO. 75 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-02-19 Outstanding MIDLAND BANK PLC
GUARANTEE AND DEBENTURE 1992-07-20 Outstanding BARCLAYS BANK PLC
ALL MONEYS DEBENTURE 1988-01-19 Satisfied CHARTERHOUSE BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2003-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
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 BEDFORD NOMINEES NO. 75 LTD

Intangible Assets
Patents
We have not found any records of BEDFORD NOMINEES NO. 75 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEDFORD NOMINEES NO. 75 LTD
Trademarks
We have not found any records of BEDFORD NOMINEES NO. 75 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDFORD NOMINEES NO. 75 LTD. 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 (74990 - Non-trading company) as BEDFORD NOMINEES NO. 75 LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BEDFORD NOMINEES NO. 75 LTD 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 BEDFORD NOMINEES NO. 75 LTD 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 BEDFORD NOMINEES NO. 75 LTD 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.