Background WavePink WaveYellow Wave

BEDFORD BATTERY COMPANY LIMITED (00271759)

BEDFORD BATTERY COMPANY LIMITED (00271759) is an active UK company. incorporated on 2 January 1933. with registered office in 6 Fosterhill Rd. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). BEDFORD BATTERY COMPANY LIMITED has been registered for 93 years. Current directors include AYRES, Elizabeth Ann, AYRES, Simon John, AYRES, Victor John.

Company Number
00271759
Status
active
Type
ltd
Incorporated
2 January 1933
Age
93 years
Address
6 Fosterhill Rd, MK40 2EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
AYRES, Elizabeth Ann, AYRES, Simon John, AYRES, Victor John
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD BATTERY COMPANY LIMITED

BEDFORD BATTERY COMPANY LIMITED is an active company incorporated on 2 January 1933 with the registered office located in 6 Fosterhill Rd. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). BEDFORD BATTERY COMPANY LIMITED was registered 93 years ago.(SIC: 45310)

Status

active

Active since 93 years ago

Company No

00271759

LTD Company

Age

93 Years

Incorporated 2 January 1933

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

6 Fosterhill Rd Bedford , MK40 2EN,

Timeline

7 key events • 1933 - 2025

Funding Officers Ownership
Company Founded
Jan 33
Director Left
Sept 13
Director Left
Sept 13
Capital Reduction
Mar 20
Share Buyback
Mar 20
New Owner
Aug 25
Owner Exit
Aug 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AYRES, Elizabeth Ann

Active
Windmill House 6 Windmill Hill, BedfordMK40 4AG
Secretary
Appointed N/A

AYRES, Elizabeth Ann

Active
Windmill House 6 Windmill Hill, BedfordMK40 4AG
Born January 1943
Director
Appointed N/A

AYRES, Simon John

Active
Poplars Farm Shepherd Hill, WellingboroughNN29 7PG
Born September 1965
Director
Appointed 01 May 1996

AYRES, Victor John

Active
Windmill House 6 Windmill Hill, BedfordMK40 4AG
Born May 1941
Director
Appointed N/A

AYRES, Barbara Jean

Resigned
234 Goldington Road, BedfordMK40 3EB
Born December 1934
Director
Appointed N/A
Resigned 30 Aug 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Simon John Ayres

Active
6 Fosterhill RdMK40 2EN
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Mar 2025

Mr Victor John Ayres

Ceased
6 Fosterhill RdMK40 2EN
Born May 1941

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Mar 2025
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Resolution
10 March 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
9 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 March 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2015
AR01AR01
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Medium
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Medium
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
21 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2010
CH01Change of Director Details
Resolution
11 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
14 January 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Miscellaneous
15 October 2008
MISCMISC
Accounts With Accounts Type Medium
14 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 January 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
13 April 2007
122122
Accounts With Accounts Type Medium
27 November 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
21 December 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 December 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 December 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 January 2003
AAAnnual Accounts
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
3 July 1998
AUDAUD
Accounts With Accounts Type Small
5 February 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
288288
Legacy
21 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1993
AAAnnual Accounts
Legacy
17 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1992
AAAnnual Accounts
Legacy
28 August 1991
363aAnnual Return
Accounts With Accounts Type Small
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
26 January 1990
363363
Accounts With Accounts Type Small
21 December 1989
AAAnnual Accounts
Legacy
21 September 1989
288288
Legacy
21 September 1989
288288
Accounts With Accounts Type Small
13 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Legacy
19 November 1987
288288
Accounts With Accounts Type Small
3 March 1987
AAAnnual Accounts
Legacy
3 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 June 1986
288288
Miscellaneous
2 January 1933
MISCMISC
Incorporation Company
2 January 1933
NEWINCIncorporation