Background WavePink WaveYellow Wave

BEDFORD BRICKS LIMITED (12265486)

BEDFORD BRICKS LIMITED (12265486) is an active UK company. incorporated on 16 October 2019. with registered office in Bromborough. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. BEDFORD BRICKS LIMITED has been registered for 6 years. Current directors include BILHAM, Nicole Sara, RIVERS, Andrew Robert.

Company Number
12265486
Status
active
Type
ltd
Incorporated
16 October 2019
Age
6 years
Address
10 Stadium Court, Bromborough, CH62 3RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BILHAM, Nicole Sara, RIVERS, Andrew Robert
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD BRICKS LIMITED

BEDFORD BRICKS LIMITED is an active company incorporated on 16 October 2019 with the registered office located in Bromborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. BEDFORD BRICKS LIMITED was registered 6 years ago.(SIC: 46310)

Status

active

Active since 6 years ago

Company No

12265486

LTD Company

Age

6 Years

Incorporated 16 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

10 Stadium Court Stadium Road Bromborough, CH62 3RP,

Previous Addresses

21 King Edward Road Bedford MK41 9SF England
From: 10 December 2020To: 12 May 2025
50 Byron Crescent Bedford Bedfordshire MK40 2BD England
From: 20 May 2020To: 10 December 2020
First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN United Kingdom
From: 16 October 2019To: 20 May 2020
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
May 25
New Owner
May 25
New Owner
May 25
New Owner
May 25
Funding Round
May 25
Owner Exit
May 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BILHAM, Nicole Sara

Active
Stadium Court, BromboroughCH62 3RP
Born July 1987
Director
Appointed 08 Dec 2020

RIVERS, Andrew Robert

Active
Stadium Court, BromboroughCH62 3RP
Born April 1966
Director
Appointed 06 May 2025

BARRETT, Nicola Dawn

Resigned
2 Railton Road, KempstonMK42 7PN
Born July 1980
Director
Appointed 16 Oct 2019
Resigned 10 Feb 2020

BILHAM, Nicole Sara

Resigned
2 Railton Road, KempstonMK42 7PN
Born July 1987
Director
Appointed 16 Oct 2019
Resigned 10 Feb 2020

HOWARD, Elizabeth Niamh

Resigned
2 Railton Road, KempstonMK42 7PN
Born June 1979
Director
Appointed 16 Oct 2019
Resigned 10 Feb 2020

TOOGOOD, Elizabeth Anne

Resigned
Byron Crescent, BedfordMK40 2BD
Born May 1952
Director
Appointed 16 Oct 2019
Resigned 08 Dec 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Robert Rivers

Ceased
Stadium Court, BromboroughCH62 3RP
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2025
Ceased 12 May 2025

Mrs Nicole Sara Bilham

Active
Stadium Court, BromboroughCH62 3RP
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2025

Mr Andrew Robert Rivers

Active
Stadium Court, BromboroughCH62 3RP
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2025
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 May 2025
PSC09Update to PSC Statements
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Incorporation Company
16 October 2019
NEWINCIncorporation