Background WavePink WaveYellow Wave

SKOULIKAS BEDFORD LIMITED (02485291)

SKOULIKAS BEDFORD LIMITED (02485291) is an active UK company. incorporated on 26 March 1990. with registered office in Spalding. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341) and 3 other business activities. SKOULIKAS BEDFORD LIMITED has been registered for 36 years. Current directors include COAKLEY, Brendan Dermot, GARROD, Paul, MOLLOY, Cillian and 1 others.

Company Number
02485291
Status
active
Type
ltd
Incorporated
26 March 1990
Age
36 years
Address
Total Produce Enterprise Way, Spalding, PE11 3YR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
COAKLEY, Brendan Dermot, GARROD, Paul, MOLLOY, Cillian, MURPHY, Darryl Mark
SIC Codes
46341, 46370, 46380, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKOULIKAS BEDFORD LIMITED

SKOULIKAS BEDFORD LIMITED is an active company incorporated on 26 March 1990 with the registered office located in Spalding. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341) and 3 other business activities. SKOULIKAS BEDFORD LIMITED was registered 36 years ago.(SIC: 46341, 46370, 46380, 46900)

Status

active

Active since 36 years ago

Company No

02485291

LTD Company

Age

36 Years

Incorporated 26 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

GEORGE SKOULIKAS LIMITED
From: 26 March 1990To: 2 February 2016
Contact
Address

Total Produce Enterprise Way Pinchbeck Spalding, PE11 3YR,

Previous Addresses

Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England
From: 6 July 2011To: 21 June 2012
998 North Circular Road London NW2 7JR
From: 26 March 1990To: 6 July 2011
Timeline

18 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
May 18
Director Left
Jun 19
Director Joined
Jun 19
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MURPHY, Darryl Mark

Active
Gypsy Lane, St NeotsPE19 5JH
Secretary
Appointed 23 May 2019

COAKLEY, Brendan Dermot

Active
Jamestown Business Park, Dublin 11
Born January 1953
Director
Appointed 01 Jul 2011

GARROD, Paul

Active
Harrowden Road, BedfordMK42 0SP
Born July 1967
Director
Appointed 20 Sept 2017

MOLLOY, Cillian

Active
Ballintyre Downs, Dublin 16
Born January 1973
Director
Appointed 27 Apr 2016

MURPHY, Darryl Mark

Active
Gypsy Lane, St NeotsPE19 5JH
Born March 1969
Director
Appointed 23 May 2019

MORRISON, Colin

Resigned
Underhill Cottage, ColefordBA3 5LU
Secretary
Appointed N/A
Resigned 23 Jul 1992

SKOULIKAS, Ekaterini

Resigned
11 Ranelagh Drive, EdgwareHA8 8HJ
Secretary
Appointed 23 Jul 1992
Resigned 01 Jul 2011

ZNAKOVA, Aurelia

Resigned
Harrowden Road, BedfordMK42 0SP
Secretary
Appointed 20 Sept 2017
Resigned 22 May 2018

BYRNE, Rosemary

Resigned
Kylemore Ind. Est., Dublin 10
Born February 1966
Director
Appointed 01 Jul 2011
Resigned 20 Sept 2017

CARROLL, George Forster

Resigned
North Circular Road, LondonNW2 7JR
Born December 1950
Director
Appointed 01 Jul 2011
Resigned 11 May 2017

FOX, David Paul

Resigned
Hawthorn Lodge, Dublin 15
Born December 1949
Director
Appointed 01 Jul 2011
Resigned 03 Apr 2016

HALE, Patrick Gerard

Resigned
C/O Allegro Limited, Dublin 11
Born October 1960
Director
Appointed 27 Apr 2016
Resigned 20 Sept 2017

SKOULIKAS, Ekaterini

Resigned
11 Ranelagh Drive, EdgwareHA8 8HJ
Born July 1961
Director
Appointed N/A
Resigned 14 Jun 1994

SKOULIKAS, George

Resigned
11 Ranelagh Drive, EdgwareHA8 8HJ
Born February 1946
Director
Appointed N/A
Resigned 01 Jul 2011

SMARTT, Brendan

Resigned
C/O Allegro Limited, Dublin 11
Born August 1969
Director
Appointed 27 Apr 2016
Resigned 23 May 2019

ZNAKOVA, Aurelia

Resigned
Harrowden Road, BedfordMK42 0SP
Born April 1985
Director
Appointed 20 Sept 2017
Resigned 22 May 2018

Persons with significant control

1

Rampart Road, Co Louth

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2026
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Certificate Change Of Name Company
2 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 January 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Accounts Amended With Accounts Type Full
11 September 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
17 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 July 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
7 August 2003
88(2)R88(2)R
Legacy
7 August 2003
123Notice of Increase in Nominal Capital
Resolution
7 August 2003
RESOLUTIONSResolutions
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
22 June 1994
288288
Resolution
1 June 1994
RESOLUTIONSResolutions
Resolution
1 June 1994
RESOLUTIONSResolutions
Resolution
1 June 1994
RESOLUTIONSResolutions
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1992
AAAnnual Accounts
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
363b363b
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
24 January 1992
288288
Legacy
3 July 1991
88(2)R88(2)R
Legacy
3 July 1991
363aAnnual Return
Legacy
10 April 1990
288288
Incorporation Company
26 March 1990
NEWINCIncorporation