Background WavePink WaveYellow Wave

BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD (08224728)

BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD (08224728) is an active UK company. incorporated on 21 September 2012. with registered office in Milton Keynes. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50300). BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD has been registered for 13 years. Current directors include BEST, John Vincent Matthew, SMITH, Paul Alexander.

Company Number
08224728
Status
active
Type
ltd
Incorporated
21 September 2012
Age
13 years
Address
43 Mount Pleasant, Milton Keynes, MK17 8JZ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50300)
Directors
BEST, John Vincent Matthew, SMITH, Paul Alexander
SIC Codes
50300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD

BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD is an active company incorporated on 21 September 2012 with the registered office located in Milton Keynes. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50300). BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD was registered 13 years ago.(SIC: 50300)

Status

active

Active since 13 years ago

Company No

08224728

LTD Company

Age

13 Years

Incorporated 21 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

43 Mount Pleasant Aspley Guise Milton Keynes, MK17 8JZ,

Previous Addresses

30 st John Street Newport Pagnell MK16 8HJ
From: 21 September 2012To: 31 December 2021
Timeline

66 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Left
Sept 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SMITH, Paul Alexander

Active
Mount Pleasant, Milton KeynesMK17 8JZ
Secretary
Appointed 31 Dec 2021

BEST, John Vincent Matthew

Active
Wood Street, Milton KeynesMK13 0AU
Born December 1948
Director
Appointed 15 Apr 2020

SMITH, Paul Alexander

Active
Mount Pleasant, Milton KeynesMK17 8JZ
Born August 1965
Director
Appointed 08 Nov 2019

ALLISON, Donald James

Resigned
St John Street, Newport PagnellMK16 8HJ
Secretary
Appointed 21 Sept 2012
Resigned 31 Dec 2021

ALLISON, Donald James

Resigned
St John Street, Newport PagnellMK16 8HJ
Born April 1937
Director
Appointed 21 Sept 2012
Resigned 04 Mar 2014

ASHLEY, Steve

Resigned
Roman Gardens, DunstableLU5 5QR
Born July 1954
Director
Appointed 15 Apr 2020
Resigned 03 Sept 2025

BODDINGTON, William Adams

Resigned
Vicarage Green, BedfordMK44 2DR
Born June 1948
Director
Appointed 01 Jan 2017
Resigned 01 Mar 2017

BRAUND, Stephen Herbert

Resigned
Duloe Road, St NeotsPE19 8FQ
Born January 1957
Director
Appointed 21 Sept 2012
Resigned 30 Nov 2013

CHRISTIE, Colin Bruce

Resigned
Chaucer Road, BedfordMK40 2AL
Born May 1950
Director
Appointed 19 Jul 2016
Resigned 01 Nov 2021

CLARKE, Darryl

Resigned
Curlew Crescent, BedfordMK41 7HZ
Born July 1952
Director
Appointed 27 Aug 2013
Resigned 23 Jul 2015

CLARKE, Teresa Mary

Resigned
Curlew Crescent, BedfordMK41 7HZ
Born March 1952
Director
Appointed 01 Nov 2018
Resigned 01 Nov 2021

CLIFTON, James

Resigned
St. John Street, Newport PagnellMK16 8HJ
Born January 1979
Director
Appointed 15 Apr 2020
Resigned 03 Jul 2020

CLIFTON, James

Resigned
Mount Pleasant, Milton KeynesMK17 8JZ
Born March 1956
Director
Appointed 15 Apr 2020
Resigned 19 Sept 2024

CREWS, Roger Clavell

Resigned
Tythe Gardens, StewkleyLU7 0HF
Born April 1948
Director
Appointed 21 Sept 2012
Resigned 04 Mar 2014

DANIELS, John Walter Rudge

Resigned
Days Lane, Bedford
Born December 1947
Director
Appointed 15 Mar 2018
Resigned 13 Jan 2023

DOUGLAS, Timothy Wallace

Resigned
Bridle Drive, BedfordMK41 6BB
Born July 1957
Director
Appointed 23 Jul 2015
Resigned 01 Jan 2017

GILLIBRAND, Susan Mary

Resigned
Harrier Leys, BedfordMK42 6AA
Born October 1957
Director
Appointed 01 Nov 2018
Resigned 30 Jun 2022

GOOSEY, Stephen James

Resigned
Bragenham Side, Milton KeynesMK17 9DB
Born July 1986
Director
Appointed 10 Jul 2022
Resigned 03 Sept 2025

GRAY, Lynne Rosemary

Resigned
Bridle Drive, BedfordMK41 6BB
Born July 1949
Director
Appointed 04 Mar 2014
Resigned 01 Jan 2017

HERON, Susan Anne

Resigned
Wood End Lane, BedfordMK43 9BN
Born September 1967
Director
Appointed 19 Jul 2016
Resigned 01 Jan 2017

HILLIARD, Christopher John

Resigned
Riverside View, BedfordMK44 1SG
Born March 1957
Director
Appointed 01 Jan 2017
Resigned 01 Nov 2018

HURST, Robert John

Resigned
Yelvertoft Marina, YelvertoftNN6 6AL
Born February 1958
Director
Appointed 04 Mar 2014
Resigned 01 Jun 2015

JOYCE, William Henry

Resigned
Shakespeare Drive, KetteringNN15 5QT
Born June 1939
Director
Appointed 21 Sept 2012
Resigned 27 Aug 2013

KRATZ-DARK, Carolein Auguste

Resigned
Old Ford End Road, BedfordMK40 4NQ
Born March 1957
Director
Appointed 19 Jul 2016
Resigned 01 Nov 2018

LEASK, Marilyn Gail, Professor

Resigned
Bushmead Avenue, BedfordMK40 3QJ
Born November 1950
Director
Appointed 21 Sept 2012
Resigned 23 Jul 2015

MABBUTT, Graham Arthur George

Resigned
Langlands, OlneyMK46 4EL
Born December 1941
Director
Appointed 27 Aug 2013
Resigned 31 Mar 2020

MILLS, Martin Andrew James

Resigned
St John Street, Newport PagnellMK16 8HJ
Born December 1992
Director
Appointed 18 Jul 2017
Resigned 15 Apr 2019

ONIONE, Mary Theresa

Resigned
Chapman Close, BedfordMK42 8RU
Born January 1954
Director
Appointed 04 Mar 2014
Resigned 18 Jun 2016

RODERICK, Sian

Resigned
Waterloo Road, BedfordMK40 3PQ
Born March 1979
Director
Appointed 01 Jan 2017
Resigned 01 Nov 2018

RUDGE, John Walter

Resigned
Days Lane, BedfordMK40 4AE
Born December 1947
Director
Appointed 21 Mar 2017
Resigned 15 Mar 2018

STANLEY, Andrew Kevin

Resigned
Carter Grove, Milton KeynesMK12 5QU
Born July 1958
Director
Appointed 04 Mar 2014
Resigned 01 Nov 2017

STAPLES, Keith Charles

Resigned
The Coppins, BedfordMK45 2SW
Born May 1952
Director
Appointed 25 May 2017
Resigned 01 May 2019

TAYLOR, Denise

Resigned
Mount Pleasant, Milton KeynesMK17 8JZ
Born March 1952
Director
Appointed 10 Jan 2023
Resigned 03 Sept 2025

TILNEY, Christine Margaret

Resigned
Baron Court, St. NeotsPE19 8DR
Born October 1949
Director
Appointed 27 Aug 2013
Resigned 01 Nov 2021

TUCKER, David

Resigned
Hanmer Road, Milton KeynesMK6 3AY
Born December 1948
Director
Appointed 04 Mar 2014
Resigned 18 Jun 2016

Persons with significant control

1

St. John Street, Newport PagnellMK16 8HJ

Nature of Control

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

Filing History

99

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Incorporation Company
21 September 2012
NEWINCIncorporation