Company NameAnglian Rewinds (Bedford) Limited
DirectorWilbur Merville Jeffers
Company StatusActive
Company Number04217779
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Wilbur Merville Jeffers
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cambridge Street
Wymington
Rushden
Northamptonshire
NN10 9LG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJohn Hind
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleSecretary
Correspondence Address162 Highbury Grove
Clapham
Bedford
MK41 6DU

Contact

Websiteanglianrewind.com

Location

Registered AddressGemma House
39 Lilestone Street
London
NW8 8SS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Wilbur Jeffers
100.00%
Ordinary

Financials

Year2014
Net Worth£43,846
Current Liabilities£971

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 4 days from now)

Filing History

16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 May 2022 (8 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 May 2021 (8 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 May 2020 (8 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 31 May 2019 (7 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 May 2018 (7 pages)
12 November 2018Registered office address changed from Unit J Derwent Place Bedford Bedfordshire MK42 9HY to Gemma House 39 Lilestone Street London NW8 8SS on 12 November 2018 (1 page)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 31 May 2017 (7 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 May 2016 (4 pages)
23 December 2016Micro company accounts made up to 31 May 2016 (4 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Termination of appointment of John Hind as a secretary (1 page)
21 May 2014Termination of appointment of John Hind as a secretary (1 page)
25 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
14 July 2010Director's details changed for Wilbur Merville Jeffers on 16 May 2010 (2 pages)
14 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Wilbur Merville Jeffers on 16 May 2010 (2 pages)
14 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
22 December 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
3 July 2009Return made up to 16/05/09; full list of members (3 pages)
3 July 2009Return made up to 16/05/09; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from unit j derwent place bedford bedfordshire MK42 9HY (1 page)
4 March 2009Registered office changed on 04/03/2009 from unit j derwent place bedford bedfordshire MK42 9HY (1 page)
4 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
18 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
18 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
15 August 2007Return made up to 16/05/07; no change of members (6 pages)
15 August 2007Return made up to 16/05/07; no change of members (6 pages)
11 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
11 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
6 December 2006Registered office changed on 06/12/06 from: unit 4 derwent place bedford MK42 9HY (1 page)
6 December 2006Registered office changed on 06/12/06 from: unit 4 derwent place bedford MK42 9HY (1 page)
6 June 2006Return made up to 16/05/06; full list of members (6 pages)
6 June 2006Return made up to 16/05/06; full list of members (6 pages)
10 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
10 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
25 June 2005Return made up to 16/05/05; full list of members (6 pages)
25 June 2005Return made up to 16/05/05; full list of members (6 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
14 June 2004Return made up to 16/05/04; full list of members (6 pages)
14 June 2004Return made up to 16/05/04; full list of members (6 pages)
19 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
19 February 2004Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
19 February 2004Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
19 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
15 May 2003Return made up to 16/05/03; full list of members (6 pages)
15 May 2003Return made up to 16/05/03; full list of members (6 pages)
16 December 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
16 December 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
16 December 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
16 December 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
18 June 2002Return made up to 16/05/02; full list of members (6 pages)
18 June 2002Return made up to 16/05/02; full list of members (6 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New director appointed (2 pages)
24 May 2001Ad 16/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Ad 16/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2001Registered office changed on 24/05/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
16 May 2001Incorporation (9 pages)
16 May 2001Incorporation (9 pages)