Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDFORD NO. 3 LIMITED
Company Information for

BEDFORD NO. 3 LIMITED

First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,
Company Registration Number
08063082
Private Limited Company
Active

Company Overview

About Bedford No. 3 Ltd
BEDFORD NO. 3 LIMITED was founded on 2012-05-09 and has its registered office in Bristol. The organisation's status is listed as "Active". Bedford No. 3 Limited is a Private Limited Company registered in UNITED KINGDOM 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 NO. 3 LIMITED
 
Legal Registered Office
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Other companies in BS1
 
Previous Names
BEDFORD NOMINEES NO. 3 LIMITED14/02/2013
JORDANS TRUST COMPANY LIMITED03/09/2012
Filing Information
Company Number 08063082
Company ID Number 08063082
Date formed 2012-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-03-31
Return next due 2024-04-14
Type of accounts DORMANT
Last Datalog update: 2023-04-18 14:45:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDFORD NO. 3 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORRESTBROWN LIMITED   VISTRA TRUST COMPANY LIMITED   THE VAT CLEARING HOUSE 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.

Company Officers of BEDFORD NO. 3 LIMITED

Current Directors
Officer Role Date Appointed
JASON ANTHONY BURGOYNE
Director 2017-01-03
MARTIN WILLIAM GORDON PALMER
Director 2012-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DARYL REES
Director 2012-05-09 2017-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ANTHONY BURGOYNE JORDANS CORPORATE LAW LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE JORDAN COSEC LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE JORDAN COMPANY SECRETARIES LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE JORDANS ACCOUNTING SERVICES LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE JORDAN NOMINEES (SCOTLAND) LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA (SCOTLAND) LIMITED Director 2017-11-21 CURRENT 1975-05-16 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA LEGAL LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA LAW LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE FAME LIMITED Director 2017-01-03 CURRENT 2002-01-28 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA SECRETARIES (UK) LIMITED Director 2017-01-03 CURRENT 2007-01-26 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA ACCOUNTING SERVICES LIMITED Director 2017-01-03 CURRENT 2007-03-27 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE JORDANS PROPERTY SERVICES LIMITED Director 2017-01-03 CURRENT 2007-03-27 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE BEDFORD NOMINEES NO. 2 LIMITED Director 2017-01-03 CURRENT 2007-04-16 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE INSTANT NOMINEES LIMITED Director 2017-01-03 CURRENT 2007-10-30 Active
JASON ANTHONY BURGOYNE VISTRA COSEC LIMITED Director 2017-01-03 CURRENT 2007-10-30 Active
JASON ANTHONY BURGOYNE REGISTERED SHARE NOMINEES LIMITED Director 2017-01-03 CURRENT 2002-11-08 Active
JASON ANTHONY BURGOYNE SWIFT NOMINEES LIMITED Director 2017-01-03 CURRENT 2007-10-30 Active
JASON ANTHONY BURGOYNE NAMEGUARD LIMITED Director 2017-01-03 CURRENT 2013-09-18 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE MYFORMATIONS LIMITED Director 2017-01-03 CURRENT 2016-09-27 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA NOMINEES (SCOTLAND) LIMITED Director 2017-01-03 CURRENT 1988-06-15 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE BEDFORD NOMINEES (U.K.) LTD. Director 2017-01-03 CURRENT 1965-05-21 Active
JASON ANTHONY BURGOYNE EXPRESSCO LIMITED Director 2017-01-03 CURRENT 1995-03-01 Active
JASON ANTHONY BURGOYNE INCORPORATOR LIMITED Director 2017-01-03 CURRENT 1999-06-18 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE PAILEX SECRETARIES LIMITED Director 2017-01-03 CURRENT 2000-11-15 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE JUST DATA LIMITED Director 2017-01-03 CURRENT 2006-07-20 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA EOR (UK) LIMITED Director 2017-01-03 CURRENT 2007-03-27 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE OSWALDS OF EDINBURGH LIMITED Director 2017-01-03 CURRENT 1988-06-15 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE SWIFT INCORPORATIONS LIMITED Director 2017-01-03 CURRENT 1985-09-10 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA COMPANY SECRETARIES LIMITED Director 2017-01-03 CURRENT 1955-10-13 Active
JASON ANTHONY BURGOYNE EXPRESS COMPANY SECRETARIES LIMITED Director 2017-01-03 CURRENT 1965-05-21 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE EXPRESS COMPANY REGISTRATIONS LIMITED Director 2017-01-03 CURRENT 1964-10-20 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE INSTANT COMPANIES LIMITED Director 2017-01-03 CURRENT 1981-02-18 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE PAILEX NOMINEES LIMITED Director 2017-01-03 CURRENT 2000-11-15 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE THE CITIZENS COMPANY LIMITED Director 2017-01-03 CURRENT 2001-03-14 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE JUST COMPANIES LIMITED Director 2017-01-03 CURRENT 2003-07-09 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA CORPORATE LAW LIMITED Director 2014-03-13 CURRENT 2012-07-13 Active
JASON ANTHONY BURGOYNE VISTRA LIMITED Director 2012-02-08 CURRENT 1965-11-30 Active
JASON ANTHONY BURGOYNE VISTRA TRUST COMPANY LIMITED Director 2009-05-11 CURRENT 2007-09-07 Active
MARTIN WILLIAM GORDON PALMER ENOVANT TECHNOLOGIES HOLDINGS LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
MARTIN WILLIAM GORDON PALMER ALYVANT HOLDINGS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
MARTIN WILLIAM GORDON PALMER CONTINENTAL APARTMENT HOLDINGS LIMITED Director 2018-03-08 CURRENT 1997-07-22 Active
MARTIN WILLIAM GORDON PALMER DERMAVANT HOLDINGS LIMITED Director 2018-01-30 CURRENT 2016-08-08 Active
MARTIN WILLIAM GORDON PALMER ROIVANT HEPATOLOGY HOLDINGS LIMITED Director 2018-01-30 CURRENT 2016-08-08 Active - Proposal to Strike off
MARTIN WILLIAM GORDON PALMER ROIVANT SCIENCES HOLDINGS LIMITED Director 2018-01-30 CURRENT 2016-08-08 Active
MARTIN WILLIAM GORDON PALMER ENZYVANT FARBER HOLDINGS LIMITED Director 2017-09-28 CURRENT 2016-08-08 Active - Proposal to Strike off
MARTIN WILLIAM GORDON PALMER VANT DIRECTOR SERVICES LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
MARTIN WILLIAM GORDON PALMER PALMER INTERNATIONAL CONSULTING LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
MARTIN WILLIAM GORDON PALMER AES7 LIMITED Director 2016-11-16 CURRENT 2016-11-16 Liquidation
MARTIN WILLIAM GORDON PALMER ELISABETH HOUSE GENERAL PARTNER LIMITED Director 2016-08-12 CURRENT 2008-09-24 Active
MARTIN WILLIAM GORDON PALMER ELISABETH HOUSE NOMINEE NO. 1 LIMITED Director 2016-08-12 CURRENT 2008-09-24 Active
MARTIN WILLIAM GORDON PALMER GRAZDEN LIMITED Director 2015-08-03 CURRENT 1999-12-07 Active - Proposal to Strike off
MARTIN WILLIAM GORDON PALMER ASIAMERICA CORPORATION LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active - Proposal to Strike off
MARTIN WILLIAM GORDON PALMER TCNZ (UNITED KINGDOM) SECURITIES LIMITED Director 2015-04-23 CURRENT 1991-10-08 Active
MARTIN WILLIAM GORDON PALMER S7 TRETAIL UK LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
MARTIN WILLIAM GORDON PALMER PLAYBOY TV UK LIMITED Director 2011-12-09 CURRENT 1989-08-09 Active
MARTIN WILLIAM GORDON PALMER SOUTH ATLANTIC (NOMINEES) LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
MARTIN WILLIAM GORDON PALMER SHENANDOAH LIMITED Director 2008-09-25 CURRENT 1998-02-24 Active
MARTIN WILLIAM GORDON PALMER CADDICK ESTATES LIMITED Director 2008-09-12 CURRENT 2006-06-19 Active - Proposal to Strike off
MARTIN WILLIAM GORDON PALMER VISTRA TRUST COMPANY LIMITED Director 2007-10-04 CURRENT 2007-09-07 Active
MARTIN WILLIAM GORDON PALMER MANCORP (UK) LIMITED Director 2006-06-05 CURRENT 2006-06-05 Active
MARTIN WILLIAM GORDON PALMER WEST OF ENGLAND TRUST PENSION TRUSTEES LIMITED(THE) Director 2003-11-03 CURRENT 1983-03-25 Active - Proposal to Strike off
MARTIN WILLIAM GORDON PALMER VISTRA TRUSTEES (UK) LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active
MARTIN WILLIAM GORDON PALMER CORPMAN (UK) LTD. Director 2002-02-19 CURRENT 2002-02-19 Active
MARTIN WILLIAM GORDON PALMER EXPRESSCO LIMITED Director 2001-01-12 CURRENT 1995-03-01 Active
MARTIN WILLIAM GORDON PALMER GREATER UNION LIMITED Director 1998-07-28 CURRENT 1997-12-16 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
2023-06-06SECOND GAZETTE not voluntary dissolution
2023-04-18CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21FIRST GAZETTE notice for voluntary strike-off
2023-03-14Application to strike the company off the register
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-16AP01DIRECTOR APPOINTED MR GAVIN PATRICK COLLERY
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON ANTHONY BURGOYNE
2021-11-15AP01DIRECTOR APPOINTED OWEN LEWIS
2021-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-24PSC05Change of details for Jordans Trust Company Limited as a person with significant control on 2019-04-24
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-03PSC05Change of details for Jordans Trust Company Limited as a person with significant control on 2018-04-03
2017-12-07AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GORDON PALMER / 17/08/2017
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY BURGOYNE / 17/08/2017
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 21 st Thomas Street Bristol BS1 6JS
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DARYL REES
2017-01-06AP01DIRECTOR APPOINTED JASON ANTHONY BURGOYNE
2016-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-14AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-09AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28CH01Director's details changed for Mr Martin William Gordon Palmer on 2013-08-01
2013-04-03AR0131/03/13 ANNUAL RETURN FULL LIST
2013-02-14RES15CHANGE OF NAME 14/02/2013
2013-02-14CERTNMCompany name changed bedford nominees no. 3 LIMITED\certificate issued on 14/02/13
2012-09-03RES15CHANGE OF NAME 30/08/2012
2012-09-03CERTNMCompany name changed jordans trust company LIMITED\certificate issued on 03/09/12
2012-09-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-14AA01CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-05-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NO. 3 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 BEDFORD NO. 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEDFORD NO. 3 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
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 NO. 3 LIMITED

Intangible Assets
Patents
We have not found any records of BEDFORD NO. 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDFORD NO. 3 LIMITED
Trademarks
We have not found any records of BEDFORD NO. 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDFORD NO. 3 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 (74990 - Non-trading company) as BEDFORD NO. 3 LIMITED 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 NO. 3 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 BEDFORD NO. 3 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 BEDFORD NO. 3 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.