John Bedwell Limited HARLESTON


John Bedwell started in year 2000 as Private Limited Company with registration number 04029123. The John Bedwell company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Harleston at Unit 19a. Postal code: IP20 9EA.

The company has 2 directors, namely Andrew B., John B.. Of them, John B. has been with the company the longest, being appointed on 31 May 2019 and Andrew B. has been with the company for the least time - from 1 June 2019. 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.

John Bedwell Limited Address / Contact

Office Address Unit 19a
Office Address2 Fuller Road
Town Harleston
Post code IP20 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04029123
Date of Incorporation Fri, 7th Jul 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Andrew B.

Position: Director

Appointed: 01 June 2019

John B.

Position: Director

Appointed: 31 May 2019

Nicholas Q.

Position: Director

Appointed: 31 July 2014

Resigned: 31 May 2019

Jon Q.

Position: Secretary

Appointed: 31 July 2014

Resigned: 31 May 2019

Jonathan Q.

Position: Director

Appointed: 31 July 2014

Resigned: 31 May 2019

Judith B.

Position: Secretary

Appointed: 07 July 2000

Resigned: 31 July 2014

John B.

Position: Director

Appointed: 07 July 2000

Resigned: 31 July 2014

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 2000

Resigned: 07 July 2000

London Law Services Limited

Position: Nominee Director

Appointed: 07 July 2000

Resigned: 07 July 2000

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats identified, there is John B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jonathan Q. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nicholas Q., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

John B.

Notified on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan Q.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Nicholas Q.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-31
Net Worth12 3922 153-8 320  
Balance Sheet
Cash Bank In Hand5 61512 8427 944  
Cash Bank On Hand  7 94412 05610 439
Current Assets32 87348 50444 89655 68847 044
Debtors22 12327 12027 21534 16028 205
Stocks Inventory5 1358 5429 737  
Total Inventories  9 7379 4728 400
Reserves/Capital
Called Up Share Capital202020  
Profit Loss Account Reserve12 3722 133-8 340  
Shareholder Funds12 3922 153-8 320  
Other
Creditors  53 21653 31937 444
Creditors Due Within One Year20 48146 35153 216  
Net Current Assets Liabilities12 3922 153-8 3202 3699 600
Number Shares Allotted 2020  
Other Creditors  37 71234 98621 753
Other Taxation Social Security Payable  10 85915 39812 623
Par Value Share 11  
Share Capital Allotted Called Up Paid202020  
Total Assets Less Current Liabilities12 3922 153-8 3202 3699 600
Trade Creditors Trade Payables  4 6452 9353 068
Trade Debtors Trade Receivables  27 21534 16028 205

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
Free Download (4 pages)

Company search