Background WavePink WaveYellow Wave

BEDFORD STREET INVESTMENTS LIMITED (NI629925)

BEDFORD STREET INVESTMENTS LIMITED (NI629925) is an active UK company. incorporated on 11 March 2015. with registered office in Cookstown. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BEDFORD STREET INVESTMENTS LIMITED has been registered for 11 years. Current directors include MCALEER, Seamus (James), O'NEILL, Emelda Catherine.

Company Number
NI629925
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
17-19 Dungannon Road, Cookstown, BT80 8TL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCALEER, Seamus (James), O'NEILL, Emelda Catherine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD STREET INVESTMENTS LIMITED

BEDFORD STREET INVESTMENTS LIMITED is an active company incorporated on 11 March 2015 with the registered office located in Cookstown. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BEDFORD STREET INVESTMENTS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

NI629925

LTD Company

Age

11 Years

Incorporated 11 March 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

BIRCH ROAD COMPANY LIMITED
From: 11 March 2015To: 9 August 2016
Contact
Address

17-19 Dungannon Road Cookstown, BT80 8TL,

Previous Addresses

Asm (M) Ltd, the Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED Northern Ireland
From: 5 May 2016To: 9 August 2016
12 Killyclogher Road Omagh County Tyrone BT79 0AX Northern Ireland
From: 23 April 2015To: 5 May 2016
The Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland
From: 11 March 2015To: 23 April 2015
Timeline

18 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 16
Director Left
May 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Nov 22
Director Left
Nov 22
Loan Secured
Feb 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GILLIS, Ita

Active
Dungannon Road, CookstownBT80 8TL
Secretary
Appointed 02 Jul 2020

MCALEER, Seamus (James)

Active
Dungannon Road, CookstownBT80 8TL
Born April 1942
Director
Appointed 12 Mar 2016

O'NEILL, Emelda Catherine

Active
Dungannon Road, CookstownBT80 8TL
Born July 1971
Director
Appointed 02 Jun 2020

HIGGINS, James

Resigned
Dungannon Road, CookstownBT80 8TL
Secretary
Appointed 12 Mar 2016
Resigned 02 Jul 2020

HIGGINS, James Stephen

Resigned
Dungannon Road, CookstownBT80 8TL
Born October 1970
Director
Appointed 12 Mar 2016
Resigned 02 Jul 2020

LAVERTY, Eamonn Francis

Resigned
Dungannon Road, CookstownBT80 8TL
Born July 1952
Director
Appointed 12 Mar 2016
Resigned 07 Jul 2022

LAVERTY, Mary Margaret

Resigned
Dungannon Road, CookstownBT80 8TL
Born November 1952
Director
Appointed 02 Jun 2020
Resigned 07 Jul 2022

MCALLISTER, Michael

Resigned
Dungannon Road, CookstownBT80 8TL
Born February 1953
Director
Appointed 12 Mar 2015
Resigned 12 Mar 2016

MCALLISTER, Michael Joseph

Resigned
Market Street, MagherafeltBT45 6ED
Born February 1963
Director
Appointed 11 Mar 2015
Resigned 11 Mar 2015

MURPHY, Paul

Resigned
Killyclogher Road, OmaghBT79 0AX
Born May 1967
Director
Appointed 11 Mar 2015
Resigned 12 Mar 2015

Persons with significant control

2

Dungannon Road, CookstownBT80 8TL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Dungannon Road, CookstownBT80 8TL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Resolution
9 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
8 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Incorporation Company
11 March 2015
NEWINCIncorporation