Company NameBedale Hardware And Building Materials Centre Limited
Company StatusDissolved
Company Number01066772
CategoryPrivate Limited Company
Incorporation Date18 August 1972(51 years, 8 months ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)
Previous NameWorkman (Plant) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Garner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(18 years, 6 months after company formation)
Appointment Duration29 years, 10 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorhills Lumley Lane
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SL
Director NameMr Richard Garner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(18 years, 6 months after company formation)
Appointment Duration29 years, 10 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Swain Court
Northallerton
North Yorkshire
DL6 1EL
Secretary NameMr Derek Garner
NationalityBritish
StatusClosed
Appointed01 March 1991(18 years, 6 months after company formation)
Appointment Duration29 years, 10 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorhills Lumley Lane
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SL

Contact

Websiterodbers.co.uk

Location

Registered AddressMoorhills Lumley Lane
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby Fleetham with Fencote
WardMorton-on-Swale

Shareholders

10 at £50Derek Garner
26.32%
Ordinary
10 at £50Richard Garner
26.32%
Ordinary
9 at £50Christine Garner
23.68%
Ordinary
9 at £50Rosemary Garner
23.68%
Ordinary

Financials

Year2014
Net Worth£131,814

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

29 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,900
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 February 2015Director's details changed for Richard Garner on 1 March 2014 (2 pages)
25 February 2015Director's details changed for Richard Garner on 1 March 2014 (2 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,900
(5 pages)
7 July 2014Registered office address changed from Rodbers Homecentre Queens Road Richmond North Yorkshire DL10 4DN on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Rodbers Homecentre Queens Road Richmond North Yorkshire DL10 4DN on 7 July 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,900
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Return made up to 20/02/09; full list of members (4 pages)
19 September 2008Return made up to 20/02/08; no change of members (7 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 April 2007Return made up to 20/02/07; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 March 2006Return made up to 20/02/06; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 April 2005Return made up to 20/02/05; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 February 2004Return made up to 20/02/04; full list of members (7 pages)
9 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 February 2003Return made up to 20/02/03; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 March 2002Return made up to 01/03/02; full list of members (6 pages)
11 April 2001Full accounts made up to 31 December 2000 (8 pages)
5 October 2000Memorandum and Articles of Association (20 pages)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
17 July 2000Full accounts made up to 31 December 1999 (9 pages)
27 March 2000Return made up to 01/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1999Full accounts made up to 31 December 1998 (9 pages)
11 June 1998Return made up to 01/03/98; no change of members (4 pages)
23 March 1998Full accounts made up to 31 December 1997 (8 pages)
8 May 1997Return made up to 01/03/97; no change of members (4 pages)
5 March 1997Full accounts made up to 31 December 1996 (8 pages)
15 July 1996Return made up to 01/03/96; full list of members (7 pages)
26 February 1996Full accounts made up to 31 December 1995 (10 pages)
4 April 1995Full accounts made up to 31 December 1994 (10 pages)