BEDFORD FABRICS LIMITED
MERSEYSIDE ESTATE AGENTS EXTRA LIMITED

Hellopages » Merseyside » St. Helens » WA10 1DD

Company number 04644111
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address 3 HAYDOCK STREET, ST HELENS, MERSEYSIDE, WA10 1DD
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of BEDFORD FABRICS LIMITED are www.bedfordfabrics.co.uk, and www.bedford-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Garswood Rail Station is 3.5 miles; to Rainford Rail Station is 5 miles; to Gathurst Rail Station is 7.5 miles; to Runcorn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bedford Fabrics Limited is a Private Limited Company. The company registration number is 04644111. Bedford Fabrics Limited has been working since 22 January 2003. The present status of the company is Active. The registered address of Bedford Fabrics Limited is 3 Haydock Street St Helens Merseyside Wa10 1dd. The company`s financial liabilities are £105.01k. It is £1.12k against last year. The cash in hand is £20.59k. It is £16.35k against last year. And the total assets are £197.66k, which is £33.07k against last year. BEDFORD, Wayne is a Secretary of the company. BEDFORD, Brian is a Director of the company. BEDFORD, Lillian is a Director of the company. Secretary BEDFORD, Wayne has been resigned. Secretary MADHLOOM, Asya has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ALI, Madhloom has been resigned. Director BEDFORD, Wayne has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of textiles".


bedford fabrics Key Finiance

LIABILITIES £105.01k
+1%
CASH £20.59k
+385%
TOTAL ASSETS £197.66k
+20%
All Financial Figures

Current Directors

Secretary
BEDFORD, Wayne
Appointed Date: 01 August 2007

Director
BEDFORD, Brian
Appointed Date: 02 May 2003
79 years old

Director
BEDFORD, Lillian
Appointed Date: 02 May 2003
78 years old

Resigned Directors

Secretary
BEDFORD, Wayne
Resigned: 01 August 2007
Appointed Date: 02 May 2003

Secretary
MADHLOOM, Asya
Resigned: 02 May 2003
Appointed Date: 23 January 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 23 January 2003
Appointed Date: 22 January 2003

Director
ALI, Madhloom
Resigned: 02 May 2003
Appointed Date: 23 January 2003
44 years old

Director
BEDFORD, Wayne
Resigned: 01 August 2007
Appointed Date: 02 May 2003
56 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 23 January 2003
Appointed Date: 22 January 2003

Persons With Significant Control

Mr Brian Bedford
Notified on: 1 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lillian Bedford
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEDFORD FABRICS LIMITED Events

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

29 Oct 2015
Micro company accounts made up to 31 January 2015
22 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 42 more events
19 Feb 2003
Registered office changed on 19/02/03 from: abbey and co associates 271 derby street bolton BL3 6LA
29 Jan 2003
Secretary resigned
29 Jan 2003
Director resigned
27 Jan 2003
Registered office changed on 27/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN
22 Jan 2003
Incorporation

BEDFORD FABRICS LIMITED Charges

2 September 2010
Deed of charge over credit balances
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 July 2009
Deed of charge over credit balances
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…