Background WavePink WaveYellow Wave

BEDFORD PUMPS LIMITED (04479527)

BEDFORD PUMPS LIMITED (04479527) is an active UK company. incorporated on 8 July 2002. with registered office in Bedford. The company operates in the Manufacturing sector, engaged in unknown sic code (28131) and 1 other business activities. BEDFORD PUMPS LIMITED has been registered for 23 years. Current directors include BEDDOWS, Paul, SCHWEIZER, Rudolf Olaf, Herr.

Company Number
04479527
Status
active
Type
ltd
Incorporated
8 July 2002
Age
23 years
Address
Units 2-10 Brooklands, Woburn Road Industrial Estate, Bedford, MK42 7UH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
BEDDOWS, Paul, SCHWEIZER, Rudolf Olaf, Herr
SIC Codes
28131, 28132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD PUMPS LIMITED

BEDFORD PUMPS LIMITED is an active company incorporated on 8 July 2002 with the registered office located in Bedford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131) and 1 other business activity. BEDFORD PUMPS LIMITED was registered 23 years ago.(SIC: 28131, 28132)

Status

active

Active since 23 years ago

Company No

04479527

LTD Company

Age

23 Years

Incorporated 8 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Units 2-10 Brooklands, Woburn Road Industrial Estate Kempston Bedford, MK42 7UH,

Previous Addresses

Cheribourne House 45a Station Road Willington Bedford Bedfordshire MK44 3QL
From: 8 July 2002To: 26 January 2016
Timeline

25 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Mar 10
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Capital Reduction
Nov 13
Share Buyback
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 20
Director Joined
May 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 23
Funding Round
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BEDDOWS, Paul

Active
Altofts Lane, CastlefordWF10 5PZ
Born September 1968
Director
Appointed 04 Dec 2024

SCHWEIZER, Rudolf Olaf, Herr

Active
Gigering 27, 8213 Neunkirch
Born January 1974
Director
Appointed 30 Aug 2022

JACKSON, Audrey

Resigned
Fernleigh, ReadingRG7 6SX
Secretary
Appointed 08 Jul 2002
Resigned 01 Mar 2007

LIVESEY, Frances

Resigned
4 Pollards Close, WilsteadMK45 3HA
Secretary
Appointed 01 Mar 2007
Resigned 26 Feb 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jul 2002
Resigned 08 Jul 2002

BOULTER, Annette

Resigned
Brooklands, Woburn Road Industrial Estate, BedfordMK42 7UH
Born April 1968
Director
Appointed 23 Aug 2016
Resigned 29 Sept 2023

COOPER, Frank Ian

Resigned
19 Saviles Close, St NeotsPE19 7GD
Born October 1950
Director
Appointed 30 Aug 2002
Resigned 23 Aug 2016

DAVIES, John

Resigned
Brooklands, Woburn Road Industrial Estate, BedfordMK42 7UH
Born December 1957
Director
Appointed 10 Oct 2022
Resigned 04 Dec 2024

GRAHAM, Stephen James

Resigned
Brooklands, Woburn Road Industrial Estate, BedfordMK42 7UH
Born October 1962
Director
Appointed 02 Oct 2018
Resigned 01 Dec 2020

HARDING, Gregory James

Resigned
Brooklands, Woburn Road Industrial Estate, BedfordMK42 7UH
Born March 1974
Director
Appointed 28 May 2021
Resigned 10 Oct 2022

JACKSON, Derek

Resigned
Fernleigh, ReadingRG7 6SX
Born July 1941
Director
Appointed 08 Jul 2002
Resigned 04 Dec 2012

LANGDOWN, Neil Robert

Resigned
Brooklands, Woburn Road Industrial Estate, BedfordMK42 7UH
Born January 1974
Director
Appointed 30 Jul 2014
Resigned 30 Sept 2018

MCCLAGISH, Edward Charles

Resigned
7 Huntsmans Way, BedfordMK44 1SA
Born March 1950
Director
Appointed 30 Aug 2002
Resigned 23 Aug 2016

PREISSLER, Gerd Hans

Resigned
Hauptstr, 8225 Siblingen
Born August 1957
Director
Appointed 04 Dec 2012
Resigned 30 Aug 2022

STAHLE, Carl

Resigned
Gigeweg 27, Neunkirch
Born July 1965
Director
Appointed 01 Feb 2010
Resigned 04 Dec 2012

STAHLE, Carl

Resigned
Gigwegio 8213, Neunkirch
Born July 1965
Director
Appointed 08 Jul 2002
Resigned 04 Nov 2004

Persons with significant control

1

Hidrostal (Gb) Limited

Active
The Galloway Centre, NewburyRG14 5TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
4 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2023
AAAnnual Accounts
Legacy
7 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
Auditors Resignation Company
3 January 2020
AUDAUD
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
22 January 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 November 2013
SH06Cancellation of Shares
Resolution
21 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
10 March 2010
AAAnnual Accounts
Legacy
26 November 2009
MG02MG02
Legacy
12 November 2009
MG01MG01
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Small
19 March 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Small
20 March 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Small
17 October 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
287Change of Registered Office
Legacy
29 December 2004
288bResignation of Director or Secretary
Auditors Resignation Company
4 October 2004
AUDAUD
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
88(2)R88(2)R
Legacy
31 July 2002
225Change of Accounting Reference Date
Legacy
9 July 2002
288bResignation of Director or Secretary
Incorporation Company
8 July 2002
NEWINCIncorporation