Company NameBedahm Limited
DirectorsAndrew Hamish Maguire and Bernadette Deborah Maguire
Company StatusActive
Company Number08033140
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Hamish Maguire
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMs Bernadette Deborah Maguire
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Chorley New Road
Bolton
Lancashire
BL1 4BY

Location

Registered Address62 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew Hamish Maguire
50.00%
Ordinary
1 at £1Bernadette Deborah Crawford-holden
50.00%
Ordinary

Financials

Year2014
Net Worth£70,725
Cash£47,244
Current Liabilities£54,678

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
12 December 2018Director's details changed for Ms Bernadette Deborah Crawford-Holden on 7 November 2018 (2 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
28 August 2017Notification of Bernadette Deborah Crawford-Holden as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Notification of Andrew Hamish Maguire as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Notification of Bernadette Deborah Crawford-Holden as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Notification of Andrew Hamish Maguire as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
10 November 2015Registered office address changed from 53 Leighton Road Cheltenham Gloucestershire GL53 6BD to 62 Chorley New Road Bolton Lancashire BL1 4BY on 10 November 2015 (1 page)
10 November 2015Director's details changed for Ms Bernadette Deborah Crawford-Holden on 10 November 2015 (2 pages)
10 November 2015Registered office address changed from 53 Leighton Road Cheltenham Gloucestershire GL53 6BD to 62 Chorley New Road Bolton Lancashire BL1 4BY on 10 November 2015 (1 page)
10 November 2015Director's details changed for Mr Andrew Hamish Maguire on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Ms Bernadette Deborah Crawford-Holden on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Andrew Hamish Maguire on 10 November 2015 (2 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
9 October 2013Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom on 9 October 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Director's details changed for Ms Deborah Crawford-Holden on 17 April 2012 (2 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
13 May 2013Director's details changed for Ms Deborah Crawford-Holden on 17 April 2012 (2 pages)
29 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
29 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)