Bedfords Woodbridge Limited DERBY


Bedfords Woodbridge started in year 2014 as Private Limited Company with registration number 09153862. The Bedfords Woodbridge company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Derby at 1 Pinnacle Way. Postal code: DE24 8ZS.

The firm has 5 directors, namely James B., Paul B. and Michael B. and others. Of them, James B., Paul B., Michael B., Emmerson D., Benjamin M. have been with the company the longest, being appointed on 20 November 2014. As of 18 May 2024, there was 1 ex director - Jade M.. There were no ex secretaries.

Bedfords Woodbridge Limited Address / Contact

Office Address 1 Pinnacle Way
Office Address2 Pride Park
Town Derby
Post code DE24 8ZS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09153862
Date of Incorporation Wed, 30th Jul 2014
Industry Real estate agencies
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (108 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

James B.

Position: Director

Appointed: 20 November 2014

Paul B.

Position: Director

Appointed: 20 November 2014

Michael B.

Position: Director

Appointed: 20 November 2014

Emmerson D.

Position: Director

Appointed: 20 November 2014

Benjamin M.

Position: Director

Appointed: 20 November 2014

Jade M.

Position: Director

Appointed: 30 July 2014

Resigned: 20 November 2014

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As we found, there is James B. This PSC. Another one in the persons with significant control register is Paul B. This PSC . The third one is Emmerson D., who also meets the Companies House requirements to be categorised as a PSC. This PSC .

James B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Paul B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Emmerson D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Benjamin M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-54 324-114 646       
Balance Sheet
Cash Bank In Hand15 88992 755       
Cash Bank On Hand 92 75517 4686554 7613 03317 0547 2174 413
Current Assets18 915103 54420 5118 36311 98410 47830 56825 95711 691
Debtors3 02610 7893 0437 7087 2237 44513 51418 7407 278
Property Plant Equipment 26 01523 47721 92123 13821 85320 73220 137 
Tangible Fixed Assets27 22726 015       
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve-54 824-115 146       
Shareholder Funds-54 324-114 646       
Other
Accrued Liabilities Deferred Income 1 5552 1843 3727 4336 6457 9329 7141 114
Accumulated Depreciation Impairment Property Plant Equipment 6 0069 21810 89412 40213 68714 80815 403 
Average Number Employees During Period  5555555
Corporation Tax Payable        1 666
Creditors 244 205220 522214 585235 869264 163123 08470 46014 372
Creditors Due Within One Year100 466244 205       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        15 403
Disposals Property Plant Equipment        35 540
Increase From Depreciation Charge For Year Property Plant Equipment  3 2121 6761 5081 2851 121595 
Net Current Assets Liabilities-81 551-140 661-200 011-206 222-223 885-253 685-92 516-44 503-2 681
Number Shares Allotted500500       
Number Shares Issued Fully Paid  500500500500500500500
Other Creditors 236 521218 126209 466224 905254 628105 38658 4129 000
Par Value Share500500500500500500500500500
Prepayments 3 9672 8634 9673 6603 3053 3852 360 
Property Plant Equipment Gross Cost 32 02132 69532 81535 54035 54035 54018 778 
Share Capital Allotted Called Up Paid500500       
Tangible Fixed Assets Additions29 9932 028       
Tangible Fixed Assets Cost Or Valuation29 99332 021       
Tangible Fixed Assets Depreciation2 7666 006       
Tangible Fixed Assets Depreciation Charged In Period2 7663 240       
Total Additions Including From Business Combinations Property Plant Equipment  6741202 725    
Total Assets Less Current Liabilities-54 324-114 646-176 534-184 301-200 747-231 832-71 784-24 366-2 681
Trade Creditors Trade Payables 930-51559631770-170-284 
Trade Debtors Trade Receivables 6 8221802 7413 5634 14010 12916 3807 278

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements