Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDFORD MODEL ENGINEERING SOCIETY
Company Information for

BEDFORD MODEL ENGINEERING SOCIETY

SUMMERFIELD BARNS HIGH ROAD, HAYNES, BEDFORD, BEDFORDSHIRE, MK45 3BH,
Company Registration Number
04087828
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bedford Model Engineering Society
BEDFORD MODEL ENGINEERING SOCIETY was founded on 2000-10-11 and has its registered office in Bedford. The organisation's status is listed as "Active". Bedford Model Engineering Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEDFORD MODEL ENGINEERING SOCIETY
 
Legal Registered Office
SUMMERFIELD BARNS HIGH ROAD
HAYNES
BEDFORD
BEDFORDSHIRE
MK45 3BH
Other companies in MK45
 
Filing Information
Company Number 04087828
Company ID Number 04087828
Date formed 2000-10-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:58:06
Primary Source:Companies House
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 MODEL ENGINEERING SOCIETY

Current Directors
Officer Role Date Appointed
ALAN KEITH BEARD
Company Secretary 2005-05-28
ALAN KEITH BEARD
Director 2005-05-28
PETER CHAPMAN
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WARREN
Director 2012-11-05 2015-03-08
ALAN VERNON GILDERSLEVE
Director 2000-10-11 2015-01-01
SHAUN MICHAEL O'HARE
Director 2008-02-25 2014-07-30
DAVID CAINE BOYDE
Director 2000-10-11 2014-03-10
JOHN LAWSON
Director 2013-03-11 2014-03-10
NIGEL PAUL MORRELL
Director 2006-07-03 2014-03-10
RICHARD WILLIAM BILLINGTON
Director 2004-11-01 2013-09-30
EDWARD JOHN JOLLIFFE
Director 2000-10-11 2010-02-15
MARY CATHERINE JOLLIFFE
Director 2005-06-06 2010-02-15
MALCOLM DENTON FREESTONE
Director 2006-05-27 2008-02-25
IAN GRAHAM HEYS
Director 2000-10-11 2007-02-26
DAVID HILLIER
Director 2004-11-01 2007-02-26
STEPHEN LEE
Director 2004-11-01 2006-06-26
IAN GRAHAM HEYS
Company Secretary 2000-10-11 2005-05-28
MICHAEL PETER GORDON MASKELL
Director 2000-10-11 2004-10-01
RICHARD SEWELL
Director 2000-10-11 2002-08-01
SYDNEY JOHN CRAWLEY
Director 2000-10-11 2002-05-01
RONALD ARTHUR JAMES DEAN
Director 2000-10-11 2001-03-01

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
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-07-22APPOINTMENT TERMINATED, DIRECTOR NORMAN PETHYBRIDGE
2023-06-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-28Appointment of Mr Peter Chapman as company secretary on 2023-03-12
2023-03-28Appointment of Mr Peter Chapman as company secretary on 2023-03-12
2023-03-28Termination of appointment of Norman Pethybridge on 2023-03-28
2023-03-28Termination of appointment of Norman Pethybridge on 2023-03-28
2022-09-27CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-06-30CH01Director's details changed for Mr Steven Brown on 2021-06-30
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-15AP01DIRECTOR APPOINTED MR STEVEN BROWN
2021-03-15CH01Director's details changed for Mr Peter Chapman on 2021-03-15
2020-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-12AP01DIRECTOR APPOINTED MR MARTIN CUSDEN
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH BEARD
2019-03-11AP03Appointment of Mr Norman Pethybridge as company secretary on 2019-03-10
2019-03-11TM02Termination of appointment of Alan Keith Beard on 2019-03-10
2019-03-11AP01DIRECTOR APPOINTED MR NORMAN PETHYBRIDGE
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 2 Brambles, Wilstead Bedford Bedfordshire MK45 3ED
2019-01-30PSC08Notification of a person with significant control statement
2019-01-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH NO UPDATES
2019-01-10AR0111/10/14 ANNUAL RETURN FULL LIST
2019-01-10RT01Administrative restoration application
2015-07-28GAZ2Final Gazette dissolved via compulsory strike-off
2015-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARREN
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN VERNON GILDERSLEVE
2015-02-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-25AAMDAmended account small company full exemption
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MICHAEL O'HARE
2014-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MORRELL
2014-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWSON
2014-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOYDE
2014-04-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-11AR0111/10/13 ANNUAL RETURN FULL LIST
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BILLINGTON
2013-04-18AP01DIRECTOR APPOINTED MR PETER CHAPMAN
2013-03-28AP01DIRECTOR APPOINTED MR JOHN LAWSON
2013-03-22AA31/12/12 TOTAL EXEMPTION FULL
2012-11-15AP01DIRECTOR APPOINTED MR ANDREW WARREN
2012-10-17AR0111/10/12 NO MEMBER LIST
2012-02-29AA31/12/11 TOTAL EXEMPTION FULL
2011-10-13AR0111/10/11 NO MEMBER LIST
2011-03-14AA31/12/10 TOTAL EXEMPTION FULL
2010-10-11AR0111/10/10 NO MEMBER LIST
2010-03-15AA31/12/09 TOTAL EXEMPTION FULL
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY JOLLIFFE
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOLLIFFE
2009-10-22AR0111/10/09 NO MEMBER LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD CANON NIGEL PAUL MORRELL / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL O'HARE / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CATHERINE JOLLIFFE / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN JOLLIFFE / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN VERNON GILDERSLEVE / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAINE BOYDE / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BILLINGTON / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEITH BEARD / 02/10/2009
2009-02-16AA31/12/08 TOTAL EXEMPTION FULL
2008-10-20363aANNUAL RETURN MADE UP TO 11/10/08
2008-06-19288aDIRECTOR APPOINTED SHAUN MICHAEL O'HARE
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM FREESTONE
2008-03-11AA31/12/07 TOTAL EXEMPTION FULL
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288bDIRECTOR RESIGNED
2007-10-15363aANNUAL RETURN MADE UP TO 11/10/07
2007-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-23363aANNUAL RETURN MADE UP TO 11/10/06
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-18363aANNUAL RETURN MADE UP TO 11/10/05
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 2 BRAMBLES WILSTEAD BEDFORD BEDFORDSHIRE MK41 7AD
2005-06-21287REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 84 HIMLEY GREEN LEIGHTON BUZZARD BEDFORDSHIRE LU7 7QA
2005-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288bSECRETARY RESIGNED
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-10-28363(288)DIRECTOR RESIGNED
2004-10-28363sANNUAL RETURN MADE UP TO 11/10/04
2004-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-16363sANNUAL RETURN MADE UP TO 11/10/03
2003-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-31363(288)DIRECTOR RESIGNED
2002-10-31363sANNUAL RETURN MADE UP TO 11/10/02
2002-08-13AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-02288bDIRECTOR RESIGNED
2002-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEDFORD MODEL ENGINEERING SOCIETY 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 MODEL ENGINEERING SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEDFORD MODEL ENGINEERING SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MODEL ENGINEERING SOCIETY

Intangible Assets
Patents
We have not found any records of BEDFORD MODEL ENGINEERING SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for BEDFORD MODEL ENGINEERING SOCIETY
Trademarks
We have not found any records of BEDFORD MODEL ENGINEERING SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDFORD MODEL ENGINEERING SOCIETY. 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 (94990 - Activities of other membership organizations n.e.c.) as BEDFORD MODEL ENGINEERING SOCIETY are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BEDFORD MODEL ENGINEERING SOCIETY 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 MODEL ENGINEERING SOCIETY 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 MODEL ENGINEERING SOCIETY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4