Background WavePink WaveYellow Wave

BEDFORD SHELVING LIMITED (06696455)

BEDFORD SHELVING LIMITED (06696455) is an active UK company. incorporated on 12 September 2008. with registered office in Knaresborough. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BEDFORD SHELVING LIMITED has been registered for 17 years. Current directors include DANCE, Wesley Michael Spencer.

Company Number
06696455
Status
active
Type
ltd
Incorporated
12 September 2008
Age
17 years
Address
Craven House, Knaresborough, HG5 8ET
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DANCE, Wesley Michael Spencer
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD SHELVING LIMITED

BEDFORD SHELVING LIMITED is an active company incorporated on 12 September 2008 with the registered office located in Knaresborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BEDFORD SHELVING LIMITED was registered 17 years ago.(SIC: 46900)

Status

active

Active since 17 years ago

Company No

06696455

LTD Company

Age

17 Years

Incorporated 12 September 2008

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 15 July 2025 (8 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Craven House Manse Lane Knaresborough, HG5 8ET,

Previous Addresses

Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom
From: 19 July 2016To: 31 May 2018
Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom
From: 11 July 2016To: 19 July 2016
Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ
From: 26 June 2015To: 11 July 2016
Sapphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ
From: 7 March 2011To: 26 June 2015
Royd House 286 Manningham Lane Bradford BD87BP England
From: 23 February 2010To: 7 March 2011
Springvale Works Elland Road Brookfoot Brighouse HD6 2RN
From: 12 September 2008To: 23 February 2010
Timeline

15 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Oct 09
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jul 18
Loan Cleared
Feb 19
Loan Secured
Aug 19
Director Left
Nov 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MILNES, Angus John

Active
Manse Lane, KnaresboroughHG5 8ET
Secretary
Appointed 31 Aug 2023

DANCE, Wesley Michael Spencer

Active
Manse Lane, KnaresboroughHG5 8ET
Born August 1977
Director
Appointed 01 May 2018

MILNES, John Grant

Resigned
Aire Valley Business Centre, KeighleyBD21 3BB
Secretary
Appointed 12 Sept 2008
Resigned 01 May 2018

MORTONTHORPE SECRETARIAL SERVICES LIMITED

Resigned
99 Clarkehouse Road, SheffieldS10 2LN
Corporate secretary
Appointed 12 Sept 2008
Resigned 12 Sept 2008

BAKER, Noel

Resigned
Manse Lane, KnaresboroughHG5 8ET
Born July 1973
Director
Appointed 01 May 2018
Resigned 31 Aug 2023

MILNES, Angus John

Resigned
Manse Lane, KnaresboroughHG5 8ET
Born October 1967
Director
Appointed 12 Sept 2008
Resigned 01 May 2018

WALSH, Joseph Mark

Resigned
Aire Valley Business Centre, KeighleyBD21 3BB
Born September 1961
Director
Appointed 01 Nov 2008
Resigned 01 May 2018

MORTONTHORPE REGISTRARS LIMITED

Resigned
99 Clarkehouse Road, SheffieldS10 2LN
Corporate director
Appointed 12 Sept 2008
Resigned 12 Sept 2008

Persons with significant control

3

1 Active
2 Ceased
Manse Lane, KnaresboroughHG5 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2018

Mr Angus John Milnes

Ceased
Lawkholme Lane, KeighleyBD21 3BB
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 May 2018

Mrs Melanie Kate Milnes

Ceased
Lawkholme Lane, KeighleyBD21 3BB
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Legacy
13 January 2010
MG01MG01
Capital Allotment Shares
1 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
12 August 2009
287Change of Registered Office
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
26 November 2008
225Change of Accounting Reference Date
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Incorporation Company
12 September 2008
NEWINCIncorporation