Bedford Shelving Limited KNARESBOROUGH


Bedford Shelving started in year 2008 as Private Limited Company with registration number 06696455. The Bedford Shelving company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Knaresborough at Craven House. Postal code: HG5 8ET.

There is a single director in the company at the moment - Wesley D., appointed on 1 May 2018. In addition, a secretary was appointed - Angus M., appointed on 31 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bedford Shelving Limited Address / Contact

Office Address Craven House
Office Address2 Manse Lane
Town Knaresborough
Post code HG5 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06696455
Date of Incorporation Fri, 12th Sep 2008
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Angus M.

Position: Secretary

Appointed: 31 August 2023

Wesley D.

Position: Director

Appointed: 01 May 2018

Noel B.

Position: Director

Appointed: 01 May 2018

Resigned: 31 August 2023

Joseph W.

Position: Director

Appointed: 01 November 2008

Resigned: 01 May 2018

Mortonthorpe Registrars Limited

Position: Director

Appointed: 12 September 2008

Resigned: 12 September 2008

John M.

Position: Secretary

Appointed: 12 September 2008

Resigned: 01 May 2018

Mortonthorpe Secretarial Services Limited

Position: Secretary

Appointed: 12 September 2008

Resigned: 12 September 2008

Angus M.

Position: Director

Appointed: 12 September 2008

Resigned: 01 May 2018

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Cbb Group Ltd from Knaresborough, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Melanie M. This PSC owns 25-50% shares. Moving on, there is Angus M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares.

Cbb Group Ltd

Craven House Manse Lane, Knaresborough, HG5 8ET, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Company Register
Registration number 11277855
Notified on 1 May 2018
Nature of control: 75,01-100% shares

Melanie M.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 25-50% shares

Angus M.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth52 63597 674       
Balance Sheet
Cash Bank On Hand 75 99737 28949 13038 06111 17929 43213 42415 296
Current Assets209 694335 947313 566290 029409 432290 460406 644469 572803 744
Debtors72 748129 711116 09155 493240 963148 849331 451411 546653 895
Net Assets Liabilities 97 673185 274196 502125 92177 624106 490210 813397 922
Other Debtors 532584   408407407
Property Plant Equipment      1 003574145
Total Inventories 130 239160 186194 032130 408130 43245 76144 602134 553
Cash Bank In Hand17 28975 997       
Intangible Fixed Assets11 250        
Net Assets Liabilities Including Pension Asset Liability52 63597 674       
Stocks Inventory119 657130 239       
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve52 53597 574       
Shareholder Funds52 63597 674       
Other
Accrued Liabilities  13 00012 67412 5895 41285 67015 743117 794
Accumulated Amortisation Impairment Intangible Assets  175 000175 000175 000175 000175 000175 000175 000
Accumulated Depreciation Impairment Property Plant Equipment 7 7877 7877 7877 7877 7878 0838 5128 941
Additions Other Than Through Business Combinations Property Plant Equipment      1 299  
Amounts Owed By Related Parties     50 83986 305157 849273 136
Amounts Owed To Related Parties   58 37553 248    
Average Number Employees During Period  2233322
Creditors 238 274128 292102 153283 511212 83650 00050 70039 650
Increase From Depreciation Charge For Year Property Plant Equipment      296429429
Intangible Assets Gross Cost  175 000175 000175 000175 000175 000175 000175 000
Net Current Assets Liabilities41 38497 673   77 624155 487260 939437 427
Other Creditors 34 11834 9002 676 10 967 24 58156 337
Other Inventories 130 239160 186      
Other Remaining Borrowings 11 002       
Prepayments  58464916 608    
Property Plant Equipment Gross Cost 7 7877 7877 7877 7877 7879 0869 0869 086
Taxation Social Security Payable 20 21318 63716 41330 98517 00356 51932 76437 586
Total Assets Less Current Liabilities     77 624156 490261 513437 572
Total Borrowings 11 002  38 92539 05750 00050 70039 650
Trade Creditors Trade Payables 172 94174 7553 38930 85010 64224 72657 40016 757
Trade Debtors Trade Receivables 129 179115 50746 219224 35598 010244 738253 290380 352
Creditors Due Within One Year168 310238 274       
Fixed Assets11 2511       
Number Shares Allotted100100       
Par Value Share 1       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On August 31, 2023 - new secretary appointed
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements