Company NameBedford Packaging Limited
DirectorsJosephine Mary Dick and Stuart Joseph Dick
Company StatusActive
Company Number02750830
CategoryPrivate Limited Company
Incorporation Date25 September 1992(31 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Josephine Mary Dick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBennett Brooks & Co Ltd St Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Secretary NameMr Robert Dick
NationalityBritish
StatusCurrent
Appointed21 November 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBennett Brooks & Co Ltd St Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Stuart Joseph Dick
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(19 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBennett Brooks & Co Ltd St Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameKeith George Roughsedge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleSales Manager
Correspondence Address1 Berrington Grove
Ashton In Makerfield
Wigan
Lancashire
WN4 9LD
Secretary NameMrs Josephine Mary Dick
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Kenwood Close
Leigh
Lancashire
WN7 2LS
Director NameMrs Suzanne Gwendoline Smith
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(19 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBennett Brooks & Co Ltd St Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.bedfordpackaging.com
Email address[email protected]
Telephone01925 291007
Telephone regionWarrington

Location

Registered AddressUnit 41 Burtonwood Industrial Centre Phipps Lane
Burtonwood
Warrington
Cheshire
WA5 4HX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood

Shareholders

100 at £1Mr Robert Dick
50.00%
Ordinary B
100 at £1Mrs Josephine Mary Dick
50.00%
Ordinary

Financials

Year2014
Net Worth£69,084
Cash£34,942
Current Liabilities£269,606

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

16 July 1993Delivered on: 20 July 1993
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

1 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
12 November 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 September 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
10 October 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
8 October 2016Change of share class name or designation (2 pages)
8 October 2016Change of share class name or designation (2 pages)
2 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2016Sub-division of shares on 18 May 2016 (6 pages)
29 September 2016Sub-division of shares on 18 May 2016 (6 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
21 September 2015Annual return made up to 15 September 2015
Statement of capital on 2015-09-21
  • GBP 200
(7 pages)
21 September 2015Annual return made up to 15 September 2015
Statement of capital on 2015-09-21
  • GBP 200
(7 pages)
16 September 2015Director's details changed for Mrs Josephine Mary Dick on 14 September 2015 (2 pages)
16 September 2015Secretary's details changed for Robert Dick on 14 September 2015 (1 page)
16 September 2015Director's details changed for Mrs Josephine Mary Dick on 14 September 2015 (2 pages)
16 September 2015Secretary's details changed for Robert Dick on 14 September 2015 (1 page)
16 September 2015Director's details changed for Mr Stuart Joseph Dick on 14 September 2015 (2 pages)
16 September 2015Director's details changed for Mrs Suzanne Gwendoline Smith on 14 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Stuart Joseph Dick on 14 September 2015 (2 pages)
16 September 2015Director's details changed for Mrs Suzanne Gwendoline Smith on 14 September 2015 (2 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(7 pages)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(7 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
1 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 200
(7 pages)
1 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 200
(7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
30 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
11 May 2012Appointment of Mrs Suzanne Gwendoline Smith as a director (2 pages)
11 May 2012Appointment of Mr Stuart Joseph Dick as a director (2 pages)
11 May 2012Appointment of Mrs Suzanne Gwendoline Smith as a director (2 pages)
11 May 2012Appointment of Mr Stuart Joseph Dick as a director (2 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
28 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
6 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 October 2008Return made up to 15/09/08; full list of members (3 pages)
23 October 2008Return made up to 15/09/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 October 2007Return made up to 15/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2007Return made up to 15/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 October 2006Return made up to 15/09/06; full list of members (6 pages)
12 October 2006Return made up to 15/09/06; full list of members (6 pages)
7 September 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
7 September 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
29 September 2005Return made up to 15/09/05; full list of members (6 pages)
29 September 2005Return made up to 15/09/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 December 2004Registered office changed on 03/12/04 from: st george's court winnington avenue northwich cheshire CW8 4EE (1 page)
3 December 2004Registered office changed on 03/12/04 from: st george's court winnington avenue northwich cheshire CW8 4EE (1 page)
30 September 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
(6 pages)
30 September 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
(6 pages)
2 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
2 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 September 2003Return made up to 25/09/03; full list of members (6 pages)
22 September 2003Return made up to 25/09/03; full list of members (6 pages)
7 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 September 2002Return made up to 25/09/02; full list of members (6 pages)
26 September 2002Return made up to 25/09/02; full list of members (6 pages)
28 November 2001Accounts for a small company made up to 30 September 2001 (7 pages)
28 November 2001Accounts for a small company made up to 30 September 2001 (7 pages)
10 October 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
(6 pages)
10 October 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
(6 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (8 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (8 pages)
22 September 2000Return made up to 25/09/00; full list of members (6 pages)
22 September 2000Return made up to 25/09/00; full list of members (6 pages)
12 September 2000Ad 07/09/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 2000Ad 07/09/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 2000Nc inc already adjusted 07/09/00 (1 page)
12 September 2000Nc inc already adjusted 07/09/00 (1 page)
6 July 2000Registered office changed on 06/07/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page)
6 July 2000Registered office changed on 06/07/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page)
26 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 October 1999Return made up to 25/09/99; full list of members (4 pages)
4 October 1999Return made up to 25/09/99; full list of members (4 pages)
23 November 1998Accounts for a small company made up to 30 September 1998 (7 pages)
23 November 1998Accounts for a small company made up to 30 September 1998 (7 pages)
1 October 1998Return made up to 25/09/98; full list of members (6 pages)
1 October 1998Return made up to 25/09/98; full list of members (6 pages)
20 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
20 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
8 October 1997Return made up to 25/09/97; no change of members (4 pages)
8 October 1997Return made up to 25/09/97; no change of members (4 pages)
10 November 1996Accounts for a small company made up to 30 September 1996 (8 pages)
10 November 1996Accounts for a small company made up to 30 September 1996 (8 pages)
30 September 1996Return made up to 25/09/96; no change of members (4 pages)
30 September 1996Return made up to 25/09/96; no change of members (4 pages)
2 November 1995Return made up to 25/09/95; full list of members (6 pages)
2 November 1995Return made up to 25/09/95; full list of members (6 pages)