Background WavePink WaveYellow Wave

BEDERN HALL COMMUNITY INTEREST COMPANY (01619887)

BEDERN HALL COMMUNITY INTEREST COMPANY (01619887) is an active UK company. incorporated on 4 March 1982. with registered office in York. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. BEDERN HALL COMMUNITY INTEREST COMPANY has been registered for 44 years. Current directors include GALLERY, John Francis, HORNBY, Steven, LEE, Roger and 2 others.

Company Number
01619887
Status
active
Type
ltd
Incorporated
4 March 1982
Age
44 years
Address
Bedern Hall, York, YO1 7AL
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
GALLERY, John Francis, HORNBY, Steven, LEE, Roger, REID, Matthew, WALKER, Jennifer Louise
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDERN HALL COMMUNITY INTEREST COMPANY

BEDERN HALL COMMUNITY INTEREST COMPANY is an active company incorporated on 4 March 1982 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. BEDERN HALL COMMUNITY INTEREST COMPANY was registered 44 years ago.(SIC: 68202)

Status

active

Active since 44 years ago

Company No

01619887

LTD Company

Age

44 Years

Incorporated 4 March 1982

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

BEDERN HALL COMPANY LIMITED
From: 13 May 1982To: 26 July 2023
STOREBARD LIMITED
From: 4 March 1982To: 13 May 1982
Contact
Address

Bedern Hall Bedern York, YO1 7AL,

Previous Addresses

Ebor House Unit 1 Millfield Lane Nether Poppleton York North Yorkshire YO26 6QY
From: 9 July 2010To: 15 January 2018
Lendal House 11 Lendal York North Yorkshire YO1 8AQ
From: 4 March 1982To: 9 July 2010
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jan 12
Director Joined
Jan 13
Director Left
Jan 15
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
May 24
Director Left
Jul 24
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

GALLERY, John Francis

Active
Bedern, YorkYO1 7AL
Born August 1953
Director
Appointed 14 Jun 2016

HORNBY, Steven

Active
Marlborough Close, YorkYO30 5WA
Born August 1956
Director
Appointed 03 Dec 2019

LEE, Roger

Active
29 Albemarle Road, YorkYO23 1EW
Born August 1961
Director
Appointed 20 Mar 2001

REID, Matthew

Active
Bedern, YorkYO1 7AL
Born June 1976
Director
Appointed 14 Jun 2016

WALKER, Jennifer Louise

Active
Malton Way, YorkYO30 5SG
Born August 1988
Director
Appointed 03 Dec 2019

BUCKLE, John

Resigned
36 Oaken Grove, YorkYO3 3QZ
Secretary
Appointed N/A
Resigned 27 Oct 1998

HOWLAND, Edward

Resigned
41 Penyghent Avenue, YorkYO31 0QH
Secretary
Appointed 12 Jun 2001
Resigned 04 Jun 2019

SUMMERS, Peter Andrew

Resigned
1 Uppleby Easingwold, YorkYO61 3BQ
Secretary
Appointed 03 Dec 1998
Resigned 22 Jun 2001

ATKINSON, Thomas Henry

Resigned
45 Acorn Way, YorkYO2 2RP
Born April 1914
Director
Appointed N/A
Resigned 10 Dec 2000

BURN, George Raymond

Resigned
Valhalla 7 Tadcaster Road, YorkYO2 3UL
Born December 1928
Director
Appointed N/A
Resigned 12 Jul 1993

BURN, Steven Mark

Resigned
21 Sim Balk Lane, YorkYO23 2QH
Born January 1960
Director
Appointed 29 Sept 1993
Resigned 12 Dec 2017

CUSS, John Gladin

Resigned
Bedern, YorkYO1 7AL
Born June 1986
Director
Appointed 03 Dec 2019
Resigned 05 Mar 2024

DRIFFIELD, Edwin Maurice

Resigned
74 Rawcliffe Lane, YorkYO3 6QU
Born March 1935
Director
Appointed N/A
Resigned 23 Jun 1993

GARLAND, Kenneth

Resigned
Manor Cottage, YorkYO41 5LD
Born September 1936
Director
Appointed N/A
Resigned 23 Sept 2019

GROOM, Keith

Resigned
2 Main Street, YorkYO2 6HS
Born February 1939
Director
Appointed N/A
Resigned 23 Jun 1999

GROVES, Julian Paul

Resigned
Millfield Lane, YorkYO26 6QY
Born April 1964
Director
Appointed 20 Mar 2012
Resigned 16 Sept 2014

HOBMAN, David John, Revd

Resigned
41 Manor Park Road, YorkYO30 5UB
Born July 1952
Director
Appointed 04 Oct 2005
Resigned 16 Jul 2024

HOWLAND, Edward

Resigned
41 Penyghent Avenue, YorkYO31 0QH
Born April 1934
Director
Appointed 29 Sept 1993
Resigned 03 Dec 2019

LEE, Ronald Leslie

Resigned
57 Usher Lane, YorkYO3 3LA
Born March 1927
Director
Appointed N/A
Resigned 04 Mar 2001

MITCHELL, Alan

Resigned
Bedern, YorkYO1 7AL
Born May 1959
Director
Appointed 14 Jun 2016
Resigned 04 Sept 2018

PARKER, Douglas Francis

Resigned
16 College Road, YorkYO23 3US
Born June 1933
Director
Appointed 19 Sept 2000
Resigned 06 Dec 2011

REED, David John

Resigned
Merle House, YorkYO30 2BN
Born September 1942
Director
Appointed 19 Dec 2000
Resigned 09 Jun 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Lee

Active
Bedern, YorkYO1 7AL
Born August 1961

Nature of Control

Significant influence or control
Notified 12 Dec 2017

Mr Steven Mark Burn

Ceased
Millfield Lane, YorkYO26 6QY
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
26 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
26 July 2023
CICCONCICCON
Resolution
26 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
287Change of Registered Office
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1995
AAAnnual Accounts
Legacy
21 January 1994
288288
Legacy
21 January 1994
288288
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
29 September 1989
363363
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363