Background WavePink WaveYellow Wave

BEDSTONE DEVELOPMENTS LIMITED (12016449)

BEDSTONE DEVELOPMENTS LIMITED (12016449) is an active UK company. incorporated on 24 May 2019. with registered office in Bradford On Avon. The company operates in the Construction sector, engaged in development of building projects. BEDSTONE DEVELOPMENTS LIMITED has been registered for 6 years. Current directors include DUNGWORTH, Guy Konrad, STUBBS, David Robert.

Company Number
12016449
Status
active
Type
ltd
Incorporated
24 May 2019
Age
6 years
Address
54d Frome Road, Bradford On Avon, BA15 1LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNGWORTH, Guy Konrad, STUBBS, David Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDSTONE DEVELOPMENTS LIMITED

BEDSTONE DEVELOPMENTS LIMITED is an active company incorporated on 24 May 2019 with the registered office located in Bradford On Avon. The company operates in the Construction sector, specifically engaged in development of building projects. BEDSTONE DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12016449

LTD Company

Age

6 Years

Incorporated 24 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

BIDDESTONE DEVELOPMENTS LTD
From: 24 May 2019To: 22 April 2022
Contact
Address

54d Frome Road Bradford On Avon, BA15 1LA,

Previous Addresses

54D Frome Road Bradford-on-Avon BA15 1LA England
From: 15 March 2022To: 9 May 2023
Trusloe Farmhouse Frog Lane Avebury Trusloe Marlborough SN8 1QS England
From: 24 May 2019To: 15 March 2022
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Sept 19
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Share Issue
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Jul 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 23
Loan Cleared
Jun 24
Loan Secured
Jul 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Jun 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUNGWORTH, Guy Konrad

Active
Frome Road, Bradford On AvonBA15 1LA
Born April 1966
Director
Appointed 14 Mar 2022

STUBBS, David Robert

Active
Frome Road, Bradford On AvonBA15 1LA
Born March 1971
Director
Appointed 14 Mar 2022

BUXTON, Timothy James

Resigned
Frog Lane, MarlboroughSN8 1QS
Secretary
Appointed 24 May 2019
Resigned 14 Mar 2022

BUXTON, Richard

Resigned
Frome Road, Bradford-On-AvonBA15 1LA
Born April 1966
Director
Appointed 14 Mar 2022
Resigned 14 Mar 2022

BUXTON, Richard Antony

Resigned
Ashley Green, Bradford-On-AvonBA15 2PW
Born April 1967
Director
Appointed 24 May 2019
Resigned 14 Mar 2022

BUXTON, Timothy James

Resigned
Frog Lane, MarlboroughSN8 1QS
Born April 1967
Director
Appointed 24 May 2019
Resigned 14 Mar 2022

SHAW, Alexander

Resigned
Binfield Park, BracknellRG42 5NT
Born April 1967
Director
Appointed 24 May 2019
Resigned 14 Mar 2022

Persons with significant control

5

2 Active
3 Ceased
Frome Road, Bradford On AvonBA15 1LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Mar 2022
Frome Road, Bradford On AvonBA15 1LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Mar 2022

Mr Richard Antony Buxton

Ceased
Ashley Green, Bradford-On-AvonBA15 2PW
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2019
Ceased 14 Mar 2022

Mr Timothy James Buxton

Ceased
Frog Lane, MarlboroughSN8 1QS
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2019
Ceased 14 Mar 2022

Mr Alexander Shaw

Ceased
Binfield Park, BracknellRG42 5NT
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2019
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Change To A Person With Significant Control
21 July 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
29 April 2022
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
22 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
17 March 2022
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 May 2019
NEWINCIncorporation