Company NameBedfords Surveyors Limited
Company StatusActive
Company Number06810891
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Previous NameThe Bedford Partnership (Kent) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Bedford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Weybridge Turkey Mill
Maidstone
ME14 5PP
Secretary NameMichael John Bedford
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Weybridge Turkey Mill
Maidstone
ME14 5PP
Director NameJames Matthew Tavare
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(7 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weybridge Turkey Mill
Maidstone
ME14 5PP
Director NamePaul Alexander Parkinson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(7 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weybridge Turkey Mill
Maidstone
ME14 5PP
Director NameKaren Ann Coles
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weybridge Turkey Mill
Maidstone
ME14 5PP
Director NameMr Alan Robert Wellington
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 St Christophers Road
Newton
Porthcawl
Mid Glamorgan
CF36 5RY
Wales
Director NameDonna Marie Cory
Date of BirthJune 1980 (Born 43 years ago)
NationalityWelsh
StatusResigned
Appointed28 November 2014(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Bedford Court
62 London Road
Maidstone
Kent
ME16 8QL
Director NameJane Rhian Smith
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weybridge Turkey Mill
Maidstone
ME14 5PP

Contact

Websitebedfordssurveyors.co.uk
Email address[email protected]
Telephone01622 671212
Telephone regionMaidstone

Location

Registered AddressUnit 16
Wrotham Business Park
Barnet
Hertfordshire
EN5 4SZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield

Shareholders

50 at £0.1Bedfords Financial LTD
7.04%
Ordinary B
400 at £0.1Bedfords Financial LTD
56.34%
Ordinary A
32 at £0.1Marc Jonathan Ross
4.51%
Ordinary C
135 at £0.1Michael John Bedford
19.01%
Ordinary D
-OTHER
13.10%
-

Financials

Year2014
Net Worth£530,861
Cash£280,966
Current Liabilities£236,867

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
21 January 2021Confirmation statement made on 8 October 2020 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
5 February 2020Purchase of own shares. (3 pages)
22 January 2020Cancellation of shares. Statement of capital on 2 January 2020
  • GBP 49.00
(7 pages)
21 October 2019Confirmation statement made on 8 October 2019 with updates (6 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
27 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
26 April 2019Change of share class name or designation (2 pages)
24 April 2019Director's details changed for Karen Ann Coles on 24 April 2019 (2 pages)
27 March 2019Second filing of Confirmation Statement dated 08/10/2017 (8 pages)
14 March 2019Cancellation of shares. Statement of capital on 30 April 2017
  • GBP 42.40
(6 pages)
14 March 2019Purchase of own shares. (3 pages)
23 January 2019Purchase of own shares. (3 pages)
23 January 2019Cancellation of shares. Statement of capital on 2 January 2019
  • GBP 50.20
(6 pages)
6 November 2018Second filing of Confirmation Statement dated 08/10/2018 (7 pages)
10 October 201808/10/18 Statement of Capital gbp 51.40
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 06/11/2018.
(7 pages)
24 September 2018Purchase of own shares. (3 pages)
24 September 2018Cancellation of shares. Statement of capital on 2 January 2018
  • GBP 41.20
(4 pages)
28 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
20 August 2018Statement of capital following an allotment of shares on 20 August 2018
  • GBP 54.2
(4 pages)
25 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
8 June 2018Director's details changed for Paul Alexander Parkinson on 7 June 2018 (2 pages)
23 February 2018Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 43.60
(4 pages)
23 February 2018Purchase of own shares. (3 pages)
26 January 2018Purchase of own shares. (3 pages)
26 January 2018Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 45.45
(4 pages)
23 January 2018Purchase of own shares. (3 pages)
23 January 2018Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 53.1
(5 pages)
23 January 2018Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 45.85
(4 pages)
23 January 2018Purchase of own shares. (3 pages)
11 October 2017Confirmation statement made on 8 October 2017 with updates (6 pages)
11 October 2017Confirmation statement made on 8 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 27/03/2019.
(7 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 March 2017Appointment of Karen Ann Coles as a director on 14 March 2017 (2 pages)
14 March 2017Appointment of Karen Ann Coles as a director on 14 March 2017 (2 pages)
2 March 2017Termination of appointment of Jane Rhian Smith as a director on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Jane Rhian Smith as a director on 2 March 2017 (1 page)
30 January 2017Purchase of own shares. (3 pages)
30 January 2017Purchase of own shares. (3 pages)
27 January 2017Appointment of James Matthew Tavare as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of James Matthew Tavare as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Paul Alexander Parkinson as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Paul Alexander Parkinson as a director on 27 January 2017 (2 pages)
25 January 2017Memorandum and Articles of Association (7 pages)
25 January 2017Memorandum and Articles of Association (7 pages)
20 January 2017Sub-division of shares on 23 November 2016 (5 pages)
20 January 2017Sub-division of shares on 23 November 2016 (5 pages)
9 January 2017Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 52.35
(5 pages)
9 January 2017Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 52.35
(5 pages)
14 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub div 23/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
14 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub div 23/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
14 December 2016Sub-division of shares on 23 November 2016 (7 pages)
14 December 2016Sub-division of shares on 23 November 2016 (7 pages)
25 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
12 August 2016Registered office address changed from Bedford House Bedford Court 62 London Road Maidstone Kent ME16 8QL to The Weybridge Turkey Mill Maidstone ME14 5PP on 12 August 2016 (1 page)
12 August 2016Registered office address changed from Bedford House Bedford Court 62 London Road Maidstone Kent ME16 8QL to The Weybridge Turkey Mill Maidstone ME14 5PP on 12 August 2016 (1 page)
12 August 2016Secretary's details changed for Michael John Bedford on 10 August 2016 (1 page)
12 August 2016Director's details changed for Michael John Bedford on 10 August 2016 (2 pages)
12 August 2016Director's details changed for Jane Rhian Smith on 10 August 2016 (2 pages)
12 August 2016Secretary's details changed for Michael John Bedford on 10 August 2016 (1 page)
12 August 2016Director's details changed for Michael John Bedford on 10 August 2016 (2 pages)
12 August 2016Director's details changed for Jane Rhian Smith on 10 August 2016 (2 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 61.7
(7 pages)
27 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 61.7
(7 pages)
26 November 2015Appointment of Jane Rhian Smith as a director on 26 November 2015 (2 pages)
26 November 2015Termination of appointment of Donna Marie Cory as a director on 26 November 2015 (1 page)
26 November 2015Appointment of Jane Rhian Smith as a director on 26 November 2015 (2 pages)
26 November 2015Termination of appointment of Donna Marie Cory as a director on 26 November 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 August 2015Purchase of own shares. (3 pages)
14 August 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 61.70
(7 pages)
14 August 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 61.70
(7 pages)
14 August 2015Purchase of own shares. (3 pages)
25 June 2015Sub-division of shares on 23 November 2014 (5 pages)
25 June 2015Sub-division of shares on 23 November 2014 (5 pages)
25 June 2015Sub-division of shares on 23 November 2014 (5 pages)
25 June 2015Sub-division of shares on 23 November 2014 (5 pages)
25 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub-divide shares 23/11/2014
(3 pages)
5 June 2015Cancellation of shares. Statement of capital on 24 December 2014
  • GBP 63.50
(5 pages)
5 June 2015Cancellation of shares. Statement of capital on 24 December 2014
  • GBP 63.50
(5 pages)
5 June 2015Purchase of own shares. (3 pages)
5 June 2015Purchase of own shares. (3 pages)
28 November 2014Director's details changed for Donna Marie Cory on 28 November 2014 (2 pages)
28 November 2014Appointment of Donna Marie Cory as a director on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Donna Marie Cory on 28 November 2014 (2 pages)
28 November 2014Appointment of Donna Marie Cory as a director on 28 November 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 71
(5 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 71
(5 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 71
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 71
(5 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 71
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 June 2011Solvency statement dated 30/04/11 (1 page)
13 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 June 2011Statement of capital on 13 June 2011
  • GBP 71
(4 pages)
13 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 June 2011Statement by directors (1 page)
13 June 2011Statement of capital on 13 June 2011
  • GBP 71
(4 pages)
13 June 2011Solvency statement dated 30/04/11 (1 page)
13 June 2011Statement by directors (1 page)
8 March 2011Annual return made up to 5 February 2011 (14 pages)
8 March 2011Annual return made up to 5 February 2011 (14 pages)
8 March 2011Annual return made up to 5 February 2011 (14 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 July 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
5 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2009Director's details changed for Michael John Bedford on 23 October 2009 (3 pages)
4 December 2009Director's details changed for Michael John Bedford on 23 October 2009 (3 pages)
23 July 2009Appointment terminated director alan wellington (1 page)
23 July 2009Appointment terminated director alan wellington (1 page)
14 April 2009Accounting reference date shortened from 28/02/2010 to 30/11/2009 (1 page)
14 April 2009Accounting reference date shortened from 28/02/2010 to 30/11/2009 (1 page)
14 March 2009Company name changed the bedford partnership (kent) LTD\certificate issued on 17/03/09 (2 pages)
14 March 2009Company name changed the bedford partnership (kent) LTD\certificate issued on 17/03/09 (2 pages)
5 February 2009Incorporation (13 pages)
5 February 2009Incorporation (13 pages)