Background WavePink WaveYellow Wave

BEDFORDSHIRE PLANT SALES LIMITED (01865891)

BEDFORDSHIRE PLANT SALES LIMITED (01865891) is an active UK company. incorporated on 23 November 1984. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620) and 1 other business activities. BEDFORDSHIRE PLANT SALES LIMITED has been registered for 41 years. Current directors include FULCHER, Douglas John, VAUGHAN, Mary Veronica.

Company Number
01865891
Status
active
Type
ltd
Incorporated
23 November 1984
Age
41 years
Address
35 Chapman Lane, High Wycombe, HP10 9BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
FULCHER, Douglas John, VAUGHAN, Mary Veronica
SIC Codes
46620, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORDSHIRE PLANT SALES LIMITED

BEDFORDSHIRE PLANT SALES LIMITED is an active company incorporated on 23 November 1984 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620) and 1 other business activity. BEDFORDSHIRE PLANT SALES LIMITED was registered 41 years ago.(SIC: 46620, 46690)

Status

active

Active since 41 years ago

Company No

01865891

LTD Company

Age

41 Years

Incorporated 23 November 1984

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

HILLSHARE LIMITED
From: 23 November 1984To: 20 December 1984
Contact
Address

35 Chapman Lane Flackwell Heath High Wycombe, HP10 9BD,

Previous Addresses

66 Kings Avenue Greenford Middlesex UB6 9DB
From: 23 November 1984To: 23 April 2015
Timeline

No significant events found

Capital Table
People

Officers

3

FULCHER, Douglas John

Active
Chapman Lane, High WycombeHP10 9BD
Secretary
Appointed N/A

FULCHER, Douglas John

Active
Chapman Lane, High WycombeHP10 9BD
Born February 1963
Director
Appointed N/A

VAUGHAN, Mary Veronica

Active
The Loft, East BudleighEX9 7DA
Born October 1940
Director
Appointed N/A

Persons with significant control

2

Mr Douglas John Fulcher

Active
Chapman Lane, High WycombeHP10 9BD
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Mary Veronica Vaughan

Active
Chapman Lane, High WycombeHP10 9BD
Born October 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
19 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
27 September 1993
287Change of Registered Office
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 1992
AAAnnual Accounts
Legacy
8 April 1992
363b363b
Accounts With Accounts Type Small
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363363
Legacy
12 June 1990
363363
Legacy
19 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
27 October 1988
288288
Legacy
31 August 1988
287Change of Registered Office
Legacy
6 January 1988
287Change of Registered Office
Legacy
4 December 1987
288288
Legacy
5 November 1987
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Legacy
19 May 1986
287Change of Registered Office
Legacy
19 May 1986
287Change of Registered Office