Company NameBedford Accumulator Company Limited
DirectorAdam Paul Nanyn
Company StatusActive
Company Number00641562
CategoryPrivate Limited Company
Incorporation Date10 November 1959(64 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Paul Nanyn
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(61 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Director NameMr Frank Stephen Sykes
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 23 May 1999)
RoleSales Manager
Correspondence AddressTamehouse 29 Delph New Road
Dobcross
Oldham
Lancashire
OL3 5BA
Director NameMrs Patricia Margaret Sykes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration29 years, 7 months (resigned 30 July 2021)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address17 Gatehead Croft
Delph
Oldham
OL3 5QB
Director NameMrs Dorothy Wild
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration29 years, 7 months (resigned 30 July 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address62 Church Road
Uppermill
Oldham
Lancashire
OL3 6EH
Director NameMr James Philip Wild
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration29 years, 7 months (resigned 30 July 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Wool Road
Dobcross
Oldham
Lancashire
OL3 5NF
Secretary NameMrs Dorothy Wild
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration29 years, 7 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Church Road
Uppermill
Oldham
Lancashire
OL3 6EH

Location

Registered Address18/19 Salmon Fields
Business Village
Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Shareholders

2k at £1James Philip Wild
50.00%
Ordinary
2k at £1Mrs Patricia Margaret Sykes
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,523
Cash£1,382
Current Liabilities£13,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

16 December 1998Delivered on: 5 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
29 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
17 August 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4,000
(6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4,000
(6 pages)
19 January 2016Director's details changed for Mrs Patricia Margaret Sykes on 19 January 2015 (2 pages)
19 January 2016Director's details changed for Mrs Patricia Margaret Sykes on 19 January 2015 (2 pages)
19 January 2016Registered office address changed from C/O Mrs P Sykes Tame House 29 Delph New Road Dobcross Oldham Lancashire OL3 5BA to 17 Gatehead Croft Delph Oldham OL3 5QB on 19 January 2016 (1 page)
19 January 2016Registered office address changed from C/O Mrs P Sykes Tame House 29 Delph New Road Dobcross Oldham Lancashire OL3 5BA to 17 Gatehead Croft Delph Oldham OL3 5QB on 19 January 2016 (1 page)
4 August 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4,000
(6 pages)
4 August 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4,000
(6 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4,000
(6 pages)
31 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4,000
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 August 2012Registered office address changed from Bank Top Light Ind Estate Bisley Street Oldham Lancashire OL8 1UD on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Bank Top Light Ind Estate Bisley Street Oldham Lancashire OL8 1UD on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Bank Top Light Ind Estate Bisley Street Oldham Lancashire OL8 1UD on 7 August 2012 (1 page)
2 August 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 March 2010Director's details changed for Mr James Philip Wild on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Patricia Margaret Sykes on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr James Philip Wild on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Patricia Margaret Sykes on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mrs Dorothy Wild on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Dorothy Wild on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Patricia Margaret Sykes on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr James Philip Wild on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Dorothy Wild on 1 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 March 2009Return made up to 31/12/08; full list of members (4 pages)
30 March 2009Return made up to 31/12/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 April 2008Return made up to 31/12/07; full list of members (4 pages)
30 April 2008Return made up to 31/12/07; full list of members (4 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
7 March 2007Return made up to 31/12/06; full list of members (3 pages)
7 March 2007Return made up to 31/12/06; full list of members (3 pages)
25 October 2006Return made up to 31/12/05; full list of members (3 pages)
25 October 2006Return made up to 31/12/05; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
6 May 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2005Return made up to 31/12/04; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 April 2004Return made up to 31/12/03; full list of members (7 pages)
20 April 2004Return made up to 31/12/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 June 2003Return made up to 31/12/02; full list of members (7 pages)
19 June 2003Return made up to 31/12/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
17 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
17 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
24 April 2001Return made up to 31/12/00; full list of members (7 pages)
24 April 2001Return made up to 31/12/00; full list of members (7 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 March 2000Return made up to 31/12/99; full list of members (7 pages)
2 March 2000Return made up to 31/12/99; full list of members (7 pages)
22 September 1999Return made up to 31/12/98; no change of members (4 pages)
22 September 1999Return made up to 31/12/98; no change of members (4 pages)
8 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
10 July 1998Accounts for a small company made up to 31 October 1997 (3 pages)
10 July 1998Accounts for a small company made up to 31 October 1997 (3 pages)
27 April 1998Return made up to 31/12/97; no change of members (4 pages)
27 April 1998Return made up to 31/12/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
19 June 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 June 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
19 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
27 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)
27 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)