Background WavePink WaveYellow Wave

BEAZER URBAN DEVELOPMENTS (BEDFORD) LIMITED (00317720)

BEAZER URBAN DEVELOPMENTS (BEDFORD) LIMITED (00317720) is an active UK company. incorporated on 20 August 1936. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEAZER URBAN DEVELOPMENTS (BEDFORD) LIMITED has been registered for 89 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
00317720
Status
active
Type
ltd
Incorporated
20 August 1936
Age
89 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAZER URBAN DEVELOPMENTS (BEDFORD) LIMITED

BEAZER URBAN DEVELOPMENTS (BEDFORD) LIMITED is an active company incorporated on 20 August 1936 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEAZER URBAN DEVELOPMENTS (BEDFORD) LIMITED was registered 89 years ago.(SIC: 99999)

Status

active

Active since 89 years ago

Company No

00317720

LTD Company

Age

89 Years

Incorporated 20 August 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

J.K.MONSELL(CONTRACTORS)LIMITED
From: 20 August 1936To: 30 November 1988
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

16 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 22 Oct 2001

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

ARMSTRONG, Brian

Resigned
19 North Ridge, Whitley BayNE25 9XT
Secretary
Appointed 30 Jun 1997
Resigned 22 Oct 2001

BAILEY, Andrew John

Resigned
49 Greenway, HuntingdonPE18 9TU
Secretary
Appointed N/A
Resigned 01 Oct 1994

DYMOTT, Stephen John

Resigned
16 Twinflower, Milton KeynesMK7 7LH
Secretary
Appointed 04 Oct 1993
Resigned 30 Nov 1995

KENDRICK, Peter Arthur Lewis

Resigned
16a Pavenham Road, BedfordMK43 7SY
Secretary
Appointed 30 Nov 1995
Resigned 27 Jun 1997

LEWIS, Michael Francis

Resigned
5 Vanderbyl Avenue Spital, WirralL63 3EA
Secretary
Appointed N/A
Resigned 01 Oct 1993

AUGUSTUS, Iain Ralph

Resigned
Scropeland 11 Browns Lane, NottinghamNG13 8PL
Born November 1944
Director
Appointed N/A
Resigned 01 Oct 1993

BAILEY, Andrew John

Resigned
49 Greenway, HuntingdonPE18 9TU
Born June 1945
Director
Appointed N/A
Resigned 04 Oct 1993

BARKE, Timothy John, Mr.

Resigned
The Paddock, SawtryPE28 5TJ
Born July 1954
Director
Appointed 01 Jul 1996
Resigned 27 Jun 1997

BARRIE, Stuart Paul

Resigned
Sunny Nook, RugbyCV23 8HD
Born April 1941
Director
Appointed N/A
Resigned 27 Jun 1997

BENCH, Maurice Leonard

Resigned
4 Bakewell Close, West HunsburyNN4 9YY
Born April 1947
Director
Appointed N/A
Resigned 27 Jun 1997

BLOOMFIELD, Neil

Resigned
Haynes West EndMK45 3QU
Born May 1948
Director
Appointed 11 Oct 1996
Resigned 27 Jun 1997

CADWALLADER, John Stuart

Resigned
Spoonley Farm, Market DraytonTF9 3SR
Born October 1947
Director
Appointed N/A
Resigned 02 Jan 1996

CALVERT, Andrew Richard John

Resigned
The Counting House, BathBA1 5SP
Born September 1951
Director
Appointed 30 Jun 1997
Resigned 27 Aug 1998

CARR, Pauline Ann

Resigned
The High Barn, Bishops ItchingtonCV47 2QX
Born May 1945
Director
Appointed 19 Mar 1996
Resigned 24 Jan 1997

DYMOTT, Stephen John

Resigned
16 Twinflower, Milton KeynesMK7 7LH
Born December 1947
Director
Appointed 04 Oct 1993
Resigned 30 Nov 1995

FAIRBURN, Jeffrey

Resigned
Persimmon House, YorkYO19 4FE
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Fulford, YorkYO19 4FE
Born June 1953
Director
Appointed 01 Jan 2010
Resigned 18 Apr 2013

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2016

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Born May 1956
Director
Appointed 01 May 2002
Resigned 29 Dec 2006

GREENAWAY, Nigel Peter

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Born April 1942
Director
Appointed 19 Mar 2001
Resigned 01 May 2002

HONAN, Colin Michael

Resigned
Hadfeld Orchard, NortonWR5 2PZ
Born October 1945
Director
Appointed 04 Oct 1993
Resigned 17 Oct 1994

HUTCHINSON, Geoffrey

Resigned
35 Sunningdale, PeterboroughPE2 5UB
Born December 1958
Director
Appointed N/A
Resigned 02 Oct 1993

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 19 Mar 2001
Resigned 14 Jan 2022

LEWIS, Michael Francis

Resigned
5 Vanderbyl Avenue Spital, WirralL63 3EA
Born December 1950
Director
Appointed N/A
Resigned 08 Jun 1998

LOW, John David

Resigned
Watermead House, Cookham DeanSL6 9TR
Born August 1944
Director
Appointed 01 Oct 1996
Resigned 01 Jun 2001

PAGE, Roger Peter

Resigned
11 Haverscroft Close, NorwichNR8 6LT
Born July 1957
Director
Appointed N/A
Resigned 11 Feb 1994

SMITH, David John

Resigned
8 Claverton Drive, BathBA2 7AJ
Born April 1958
Director
Appointed 27 Aug 1998
Resigned 19 Mar 2001

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

WEBB, Dennis Michael

Resigned
The Coach House, BristolBS18 4DN
Born February 1940
Director
Appointed 30 Jun 1997
Resigned 28 Oct 1999

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed 05 Jun 2001
Resigned 31 Dec 2009

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
5 June 2009
288cChange of Particulars
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
3 February 2006
288cChange of Particulars
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
27 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Legacy
25 February 2003
288cChange of Particulars
Legacy
18 November 2002
225Change of Accounting Reference Date
Legacy
16 October 2002
363aAnnual Return
Legacy
11 September 2002
288cChange of Particulars
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2002
AAAnnual Accounts
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288cChange of Particulars
Legacy
2 August 2001
288cChange of Particulars
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
287Change of Registered Office
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 March 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
363aAnnual Return
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
27 October 1998
363aAnnual Return
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 February 1998
AAAnnual Accounts
Legacy
21 November 1997
363aAnnual Return
Legacy
3 November 1997
353353
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 February 1997
AAAnnual Accounts
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288cChange of Particulars
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
363aAnnual Return
Legacy
17 July 1996
288288
Legacy
10 April 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Accounts With Accounts Type Dormant
20 February 1996
AAAnnual Accounts
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
17 October 1995
363x363x
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
17 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
25 October 1994
RESOLUTIONSResolutions
Resolution
25 October 1994
RESOLUTIONSResolutions
Resolution
25 October 1994
RESOLUTIONSResolutions
Resolution
25 October 1994
RESOLUTIONSResolutions
Legacy
25 October 1994
363x363x
Accounts With Accounts Type Dormant
24 October 1994
AAAnnual Accounts
Resolution
24 October 1994
RESOLUTIONSResolutions
Resolution
24 October 1994
RESOLUTIONSResolutions
Resolution
24 October 1994
RESOLUTIONSResolutions
Resolution
24 October 1994
RESOLUTIONSResolutions
Legacy
24 October 1994
288288
Legacy
20 May 1994
225(1)225(1)
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
23 February 1994
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
8 November 1993
363x363x
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
29 October 1992
363x363x
Legacy
29 October 1992
288288
Legacy
20 October 1992
225(1)225(1)
Auditors Resignation Company
17 September 1992
AUDAUD
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
15 October 1991
363x363x
Legacy
4 October 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Resolution
13 September 1991
RESOLUTIONSResolutions
Resolution
11 July 1991
RESOLUTIONSResolutions
Resolution
11 July 1991
RESOLUTIONSResolutions
Resolution
11 July 1991
RESOLUTIONSResolutions
Legacy
21 March 1991
288288
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
19 October 1990
288288
Legacy
24 August 1990
288288
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
4 January 1990
288288
Legacy
28 November 1989
288288
Legacy
6 October 1989
288288
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
15 September 1989
288288
Legacy
14 April 1989
288288
Legacy
9 December 1988
288288
Certificate Change Of Name Company
29 November 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 November 1988
MEM/ARTSMEM/ARTS
Legacy
23 November 1988
363363
Resolution
12 August 1988
RESOLUTIONSResolutions
Legacy
8 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Legacy
29 October 1987
403aParticulars of Charge Subject to s859A
Legacy
15 July 1987
288288
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
11 February 1982
AAAnnual Accounts