Background WavePink WaveYellow Wave

BEDFORD BLUES LIMITED (03861294)

BEDFORD BLUES LIMITED (03861294) is an active UK company. incorporated on 19 October 1999. with registered office in Bedford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BEDFORD BLUES LIMITED has been registered for 26 years. Current directors include GUNNER, David Bosworth, MANSELL, Leigh, OWEN, David Humphrey and 1 others.

Company Number
03861294
Status
active
Type
ltd
Incorporated
19 October 1999
Age
26 years
Address
The Rugby Ground, Bedford, MK40 3NF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GUNNER, David Bosworth, MANSELL, Leigh, OWEN, David Humphrey, STONOR, James Alexander
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD BLUES LIMITED

BEDFORD BLUES LIMITED is an active company incorporated on 19 October 1999 with the registered office located in Bedford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BEDFORD BLUES LIMITED was registered 26 years ago.(SIC: 93199)

Status

active

Active since 26 years ago

Company No

03861294

LTD Company

Age

26 Years

Incorporated 19 October 1999

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 30 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

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

HIGHERNOVA LIMITED
From: 19 October 1999To: 14 January 2000
Contact
Address

The Rugby Ground Goldington Road Bedford, MK40 3NF,

Previous Addresses

Argent House 5 Goldington Road Bedford Bedfordshire MK40 3JY
From: 19 October 1999To: 4 March 2020
Timeline

19 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Dec 09
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Aug 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Sept 14
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Mar 21
Director Left
Jun 21
Director Left
Jun 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Aug 22
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GUNNER, David Bosworth

Active
The Old Farmhouse, BaldockSG7 5NF
Born May 1952
Director
Appointed 29 Oct 1999

MANSELL, Leigh

Active
Goldington Road, BedfordMK40 3NF
Born January 1970
Director
Appointed 09 May 2016

OWEN, David Humphrey

Active
Goldington Road, BedfordMK40 3JY
Born April 1957
Director
Appointed 08 Jun 2015

STONOR, James Alexander

Active
Goldington Road, BedfordMK40 3NF
Born February 1977
Director
Appointed 09 May 2016

BUCHANAN, Alan Albert

Resigned
19 Starling Way, BedfordMK41 7HW
Secretary
Appointed 01 May 2003
Resigned 30 Jun 2017

RAWLINSON, David John

Resigned
Flat 8a 2 De Parys Lodge, BedfordMK40 2TZ
Secretary
Appointed 19 Oct 1999
Resigned 01 May 2003

BULLERWELL, Ian Martin

Resigned
Greenshields Road, BedfordMK40 3TT
Born October 1948
Director
Appointed 09 Aug 2001
Resigned 20 Jul 2022

COMB, Geoffrey

Resigned
Court Lane, Bedford
Born September 1954
Director
Appointed 08 Jun 2015
Resigned 20 May 2021

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 19 Oct 1999
Resigned 19 Oct 1999

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 19 Oct 1999
Resigned 19 Oct 1999

GLASSPOOL, Richard Damien

Resigned
William Court, LondonNW8 9PB
Born May 1958
Director
Appointed 31 May 2007
Resigned 08 Feb 2014

HOWE, Mark

Resigned
Moreteyne Farm Wood End, BedfordshireMK43 0NY
Born September 1957
Director
Appointed 03 Jul 2001
Resigned 06 May 2012

IRVINE, Geoffrey Sterling Ian

Resigned
26 Farm Avenue, LondonNW2 2DY
Born July 1943
Director
Appointed 27 Oct 1999
Resigned 20 May 2021

LEDSOM, David Alan

Resigned
78 Putnoe Lane, BedfordMK41 9AF
Born May 1946
Director
Appointed 19 Oct 1999
Resigned 09 Aug 2001

MANNING, Richard Craig

Resigned
The Embankment, BedfordMK40 3PE
Born March 1952
Director
Appointed 08 Aug 2011
Resigned 10 Feb 2014

O'NEILL, Stephen David

Resigned
7 Rothsay Gardens, BedfordMK40 3QA
Born October 1956
Director
Appointed 01 May 2003
Resigned 26 Oct 2009

RAWLINSON, David John

Resigned
Flat 8a 2 De Parys Lodge, BedfordMK40 2TZ
Born January 1953
Director
Appointed 19 Oct 1999
Resigned 01 May 2003

SMITH, Peter Harrison

Resigned
14 Riverview Way, BedfordMK42 7BB
Born February 1945
Director
Appointed 29 Oct 1999
Resigned 18 Mar 2015

TWIGDEN, David William King

Resigned
Harpur Street, BedfordMK40 2QT
Born June 1964
Director
Appointed 18 Apr 2011
Resigned 01 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Mr David Bosworth Gunner

Active
Goldington Road, BedfordMK40 3NF
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 20 May 2021

Mr Geoffrey Sterling Ian Irvine

Ceased
Farm Avenue, LondonNW2 2DY
Born July 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Memorandum Articles
27 October 2021
MAMA
Resolution
27 October 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
21 February 2015
AR01AR01
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 January 2010
AR01AR01
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
21 November 2008
363sAnnual Return (shuttle)
Legacy
21 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
88(2)R88(2)R
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
9 November 2004
288cChange of Particulars
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
5 March 2004
88(2)R88(2)R
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
88(2)R88(2)R
Accounts With Accounts Type Small
26 April 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
88(2)R88(2)R
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
29 January 2001
88(2)R88(2)R
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
123Notice of Increase in Nominal Capital
Legacy
29 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
225Change of Accounting Reference Date
Legacy
30 December 1999
287Change of Registered Office
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Incorporation Company
19 October 1999
NEWINCIncorporation