Background WavePink WaveYellow Wave

B.E.D. (CORBY) LIMITED (02671639)

B.E.D. (CORBY) LIMITED (02671639) is an active UK company. incorporated on 16 December 1991. with registered office in Corby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). B.E.D. (CORBY) LIMITED has been registered for 34 years. Current directors include ALLANSON, Colin Peter, ALLANSON, Mark James, COOK, Grant Alexander and 1 others.

Company Number
02671639
Status
active
Type
ltd
Incorporated
16 December 1991
Age
34 years
Address
Unit E Crawley House, Corby, NN17 5XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
ALLANSON, Colin Peter, ALLANSON, Mark James, COOK, Grant Alexander, GARVEY, Lara
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.E.D. (CORBY) LIMITED

B.E.D. (CORBY) LIMITED is an active company incorporated on 16 December 1991 with the registered office located in Corby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). B.E.D. (CORBY) LIMITED was registered 34 years ago.(SIC: 46520)

Status

active

Active since 34 years ago

Company No

02671639

LTD Company

Age

34 Years

Incorporated 16 December 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Unit E Crawley House Shelton Road Corby, NN17 5XH,

Previous Addresses

Cockerell Road Phoenix Park Way Industries Corby Northants NN17 5DU
From: 16 December 1991To: 27 September 2018
Timeline

11 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 16
Loan Secured
Mar 17
Loan Cleared
Jan 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Jan 20
Owner Exit
May 22
Director Joined
Aug 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ALLANSON, Colin Peter

Active
Shelton Road, CorbyNN17 5XH
Secretary
Appointed 19 Aug 2011

ALLANSON, Colin Peter

Active
Shelton Road, CorbyNN17 5XH
Born April 1950
Director
Appointed 07 Sept 2016

ALLANSON, Mark James

Active
Shelton Road, CorbyNN17 5HX
Born October 1981
Director
Appointed 19 Aug 2011

COOK, Grant Alexander

Active
Shelton Road, CorbyNN17 5XH
Born July 1982
Director
Appointed 26 Oct 2018

GARVEY, Lara

Active
Shelton Road, CorbyNN17 5XH
Born January 1991
Director
Appointed 01 Sept 2023

GOODMAN, Ellen Mary

Resigned
Cockerell Road, CorbyNN17 5DU
Secretary
Appointed 20 Apr 2003
Resigned 19 Aug 2011

GOODMAN, Mary Joan

Resigned
126 Highbury Grove, BedfordMK41 6DX
Secretary
Appointed N/A
Resigned 20 Apr 2003

DEVLIN, Craig

Resigned
Higham Ferrers, RushdenNN10 8NB
Born April 1970
Director
Appointed 01 May 2018
Resigned 30 Nov 2019

GOODMAN, Barry

Resigned
Cockerell Road, CorbyNN17 5DU
Born May 1950
Director
Appointed N/A
Resigned 19 Aug 2011

GOODMAN, Mary Joan

Resigned
126 Highbury Grove, BedfordMK41 6DX
Born February 1923
Director
Appointed N/A
Resigned 23 Dec 1997

Persons with significant control

2

1 Active
1 Ceased
Shelton Road, CorbyNN17 5XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2022

Mr Mark James Allanson

Ceased
Shelton Road, CorbyNN17 5HX
Born October 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
11 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Legacy
28 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
29 September 2011
TM02Termination of Secretary
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Legacy
26 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
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 Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
14 February 2006
225Change of Accounting Reference Date
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Auditors Resignation Company
12 April 1994
AUDAUD
Auditors Resignation Company
25 March 1994
AUDAUD
Legacy
24 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1993
AAAnnual Accounts
Legacy
18 February 1993
363b363b
Legacy
18 February 1993
363(287)363(287)
Legacy
16 June 1992
287Change of Registered Office
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Incorporation Company
16 December 1991
NEWINCIncorporation