The Beddingham Compost Company Ltd BEDFORD


The Beddingham Compost Company started in year 2003 as Private Limited Company with registration number 04772298. The The Beddingham Compost Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bedford at C/o Biogen Milton Parc. Postal code: MK44 1YU.

The firm has 2 directors, namely Andrew S., Trevor H.. Of them, Andrew S., Trevor H. have been with the company the longest, being appointed on 18 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Beddingham Compost Company Ltd Address / Contact

Office Address C/o Biogen Milton Parc
Office Address2 Milton Ernest
Town Bedford
Post code MK44 1YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04772298
Date of Incorporation Tue, 20th May 2003
Industry Dormant Company
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Andrew S.

Position: Director

Appointed: 18 January 2024

Trevor H.

Position: Director

Appointed: 18 January 2024

Robert P.

Position: Director

Appointed: 04 December 2019

Resigned: 18 January 2024

Cathryn L.

Position: Director

Appointed: 01 December 2018

Resigned: 18 January 2024

Adam F.

Position: Director

Appointed: 06 February 2018

Resigned: 31 December 2019

Graeme V.

Position: Director

Appointed: 06 February 2018

Resigned: 18 January 2024

Simon M.

Position: Director

Appointed: 06 February 2018

Resigned: 18 January 2024

Andrew S.

Position: Director

Appointed: 09 November 2015

Resigned: 04 April 2019

Mathew S.

Position: Director

Appointed: 20 May 2015

Resigned: 09 November 2015

Dean H.

Position: Director

Appointed: 07 February 2014

Resigned: 06 February 2018

Jeremy V.

Position: Director

Appointed: 16 September 2013

Resigned: 07 February 2014

Susannah H.

Position: Secretary

Appointed: 31 October 2012

Resigned: 23 December 2014

Susannah H.

Position: Director

Appointed: 31 October 2012

Resigned: 23 December 2014

David K.

Position: Director

Appointed: 31 October 2012

Resigned: 02 August 2013

Tim W.

Position: Secretary

Appointed: 11 June 2010

Resigned: 31 October 2012

Trevor H.

Position: Director

Appointed: 01 April 2010

Resigned: 31 October 2012

Mathew S.

Position: Director

Appointed: 01 April 2010

Resigned: 31 October 2012

Peter G.

Position: Secretary

Appointed: 22 August 2007

Resigned: 01 April 2010

Petra J.

Position: Director

Appointed: 20 May 2003

Resigned: 01 April 2010

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 20 May 2003

Resigned: 23 May 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 20 May 2003

Resigned: 22 May 2003

Petra J.

Position: Secretary

Appointed: 20 May 2003

Resigned: 22 August 2007

Charles T.

Position: Director

Appointed: 20 May 2003

Resigned: 01 April 2010

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Envar Composting Group Limited from Pluckley, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Envar Composting Group Limited

Stanford Bridge Farm Station Road, Pluckley, Kent, TN7 0RU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04922291
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Accounting period extended to 2024/04/30. Originally it was 2024/03/31
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements