BEDFORDS HOLDINGS LIMITED
BIRSTALL

Hellopages » West Yorkshire » Kirklees » WF17 9LT

Company number 06288685
Status Active
Incorporation Date 21 June 2007
Company Type Private Limited Company
Address PHEASANT DRIVE, GELDERD ROAD INDUSTRIAL ESTATE, BIRSTALL, YORKSHIRE, WF17 9LT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Full accounts made up to 27 September 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Termination of appointment of Michael David Badrock as a director on 1 December 2015. The most likely internet sites of BEDFORDS HOLDINGS LIMITED are www.bedfordsholdings.co.uk, and www.bedfords-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Leeds Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 5.9 miles; to Huddersfield Rail Station is 8.4 miles; to Brockholes Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bedfords Holdings Limited is a Private Limited Company. The company registration number is 06288685. Bedfords Holdings Limited has been working since 21 June 2007. The present status of the company is Active. The registered address of Bedfords Holdings Limited is Pheasant Drive Gelderd Road Industrial Estate Birstall Yorkshire Wf17 9lt. . STOREY, David Ian is a Secretary of the company. NICHOLS, Lee is a Director of the company. PFADENHAUER, Kurt Stephen is a Director of the company. Secretary O`CONNER, Liam Gerard David has been resigned. Secretary PFADENHAUER, Kurt Stephan has been resigned. Secretary SMITH, Peter Frederick has been resigned. Director BADROCK, Michael David has been resigned. Director BEDFORD, Janice has been resigned. Director BEDFORD (DECEASED), Robert Michael has been resigned. Director LOCKWOOD, Philip Wharton has been resigned. Director MCAULAY, Iain Davidson has been resigned. Director SMITH, Peter Frederick has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
STOREY, David Ian
Appointed Date: 30 September 2014

Director
NICHOLS, Lee
Appointed Date: 04 November 2015
57 years old

Director
PFADENHAUER, Kurt Stephen
Appointed Date: 20 April 2009
69 years old

Resigned Directors

Secretary
O`CONNER, Liam Gerard David
Resigned: 21 April 2009
Appointed Date: 21 June 2007

Secretary
PFADENHAUER, Kurt Stephan
Resigned: 30 September 2014
Appointed Date: 20 January 2014

Secretary
SMITH, Peter Frederick
Resigned: 28 February 2014
Appointed Date: 20 April 2009

Director
BADROCK, Michael David
Resigned: 01 December 2015
Appointed Date: 05 November 2009
66 years old

Director
BEDFORD, Janice
Resigned: 19 December 2014
Appointed Date: 05 November 2009
71 years old

Director
BEDFORD (DECEASED), Robert Michael
Resigned: 07 November 2008
Appointed Date: 21 June 2007
70 years old

Director
LOCKWOOD, Philip Wharton
Resigned: 21 October 2015
Appointed Date: 18 December 2014
66 years old

Director
MCAULAY, Iain Davidson
Resigned: 28 February 2014
Appointed Date: 05 November 2009
82 years old

Director
SMITH, Peter Frederick
Resigned: 28 February 2014
Appointed Date: 20 April 2009
76 years old

BEDFORDS HOLDINGS LIMITED Events

26 Jun 2016
Full accounts made up to 27 September 2015
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

01 Dec 2015
Termination of appointment of Michael David Badrock as a director on 1 December 2015
24 Nov 2015
Appointment of Mr Lee Nichols as a director on 4 November 2015
26 Oct 2015
Termination of appointment of Philip Wharton Lockwood as a director on 21 October 2015
...
... and 42 more events
08 Aug 2008
Accounting reference date extended from 30/06/2008 to 30/09/2008
07 Jul 2008
Return made up to 21/06/08; full list of members
07 Jul 2008
Director's change of particulars / robert bedford / 01/11/2007
18 Jul 2007
Ad 09/07/07--------- £ si 99@1=99 £ ic 1/100
21 Jun 2007
Incorporation

BEDFORDS HOLDINGS LIMITED Charges

19 December 2014
Charge code 0628 8685 0003
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
19 December 2014
Charge code 0628 8685 0002
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 December 2014
Charge code 0628 8685 0001
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…