Company NameBedford Engineering Co.(Manchester)Limited
DirectorsJeffrey John Boothby and Nicholas James Boothby
Company StatusActive
Company Number00690575
CategoryPrivate Limited Company
Incorporation Date24 April 1961(63 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Jeffrey John Boothby
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford Engineering Co.(Manchester) Limited Whitef
Bredbury
Stockport
SK6 2QR
Secretary NameKaren Boothby
NationalityBritish
StatusCurrent
Appointed31 December 1993(32 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressBedford Engineering Co.(Manchester) Limited Whitef
Bredbury
Stockport
SK6 2QR
Director NameMr Nicholas James Boothby
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(45 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford Engineering Co.(Manchester) Limited Whitef
Bredbury
Stockport
SK6 2QR
Secretary NameKaren Boothby
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration-2 years, 2 months (resigned 13 March 1990)
RoleCompany Director
Correspondence Address5 Bryone Drive
Mile End
Stockport
Cheshire
SK2 6TA

Contact

Websitebedfordengineering.co.uk
Telephone0161 4302650
Telephone regionManchester

Location

Registered AddressBedford Engineering Co.(Manchester) Limited Whitefield Road
Bredbury
Stockport
SK6 2QR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

60 at £1Jeffrey John Boothby
59.41%
Ordinary
40 at £1Karen Boothby
39.60%
Ordinary
1 at £1Nicholas Boothby
0.99%
Ordinary A

Financials

Year2014
Net Worth£272,838
Cash£211,613
Current Liabilities£303,448

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

6 August 2020Delivered on: 10 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 July 1990Delivered on: 14 July 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at hollingworth road, bredbury, stockport.
Outstanding
19 January 1990Delivered on: 24 January 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts floating charge over the undertaking and all property and assets present and future bookdebts (excluding those mentioned above) including uncalled capital.
Outstanding

Filing History

2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 August 2020Registration of charge 006905750003, created on 6 August 2020 (60 pages)
14 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
1 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 101
(5 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 101
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 June 2015Director's details changed for Mr Nicholas James Boothby on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Nicholas James Boothby on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Nicholas James Boothby on 1 June 2015 (2 pages)
11 February 2015Secretary's details changed for Karen Boothby on 2 January 2013 (1 page)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 101
(5 pages)
11 February 2015Secretary's details changed for Karen Boothby on 2 January 2013 (1 page)
11 February 2015Director's details changed for Mr Jeffrey John Boothby on 2 January 2013 (2 pages)
11 February 2015Secretary's details changed for Karen Boothby on 2 January 2013 (1 page)
11 February 2015Director's details changed for Mr Nicholas James Boothby on 2 January 2013 (2 pages)
11 February 2015Director's details changed for Mr Nicholas James Boothby on 2 January 2013 (2 pages)
11 February 2015Director's details changed for Mr Nicholas James Boothby on 2 January 2013 (2 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 101
(5 pages)
11 February 2015Director's details changed for Mr Jeffrey John Boothby on 2 January 2013 (2 pages)
11 February 2015Director's details changed for Mr Jeffrey John Boothby on 2 January 2013 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 February 2014Statement of capital following an allotment of shares on 5 March 2013
  • GBP 101
(3 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 February 2014Statement of capital following an allotment of shares on 5 March 2013
  • GBP 101
(3 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 February 2014Statement of capital following an allotment of shares on 5 March 2013
  • GBP 101
(3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 March 2011Director's details changed for Nicholas James Boothby on 26 January 2011 (2 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 March 2011Director's details changed for Nicholas James Boothby on 26 January 2011 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Nicholas James Boothby on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Jeffrey John Boothby on 31 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Jeffrey John Boothby on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Nicholas James Boothby on 31 December 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
19 March 2009Return made up to 31/12/07; full list of members; amend (5 pages)
19 March 2009Return made up to 31/12/07; full list of members; amend (5 pages)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 August 2005Return made up to 31/12/04; full list of members (6 pages)
3 August 2005Return made up to 31/12/04; full list of members (6 pages)
9 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 February 2004Return made up to 31/12/03; full list of members (6 pages)
26 February 2004Return made up to 31/12/03; full list of members (6 pages)
6 February 2003Return made up to 31/12/02; full list of members (6 pages)
6 February 2003Return made up to 31/12/02; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
3 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 July 1997 (8 pages)
3 November 1997Accounts for a small company made up to 31 July 1997 (8 pages)
4 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 31 July 1995 (8 pages)
24 October 1995Accounts for a small company made up to 31 July 1995 (8 pages)
24 April 1961Incorporation (14 pages)
24 April 1961Incorporation (14 pages)