logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Kenwright, Lawrence
    Director born in November 1965
    Individual (89 offsprings)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressMillennium House, Victoria Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -584,564 GBP2019-06-29
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Fulton, Richard
    Director born in November 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-07 ~ 2013-03-15
    OF - Director → CIF 0
  • 2
    Smyth, Paul Eugene
    Managing Director born in February 1968
    Individual
    Officer
    icon of calendar 2016-10-07 ~ 2017-08-21
    OF - Director → CIF 0
  • 3
    Mccartan, Frank Henry
    Company Director born in May 1951
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-05-20 ~ 2017-08-21
    OF - Director → CIF 0
  • 4
    Johnston, Colin William
    General Manager born in April 1981
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-02-09 ~ 2017-08-21
    OF - Director → CIF 0
  • 5
    Hill, Paul John
    Director born in August 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2017-08-21
    OF - Director → CIF 0
  • 6
    Kearns, John Joseph
    Director born in July 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-02-07 ~ 2013-03-15
    OF - Director → CIF 0
  • 7
    Hill, Sheelagh Demaris
    Director born in August 1937
    Individual
    Officer
    icon of calendar 2013-03-15 ~ 2013-06-27
    OF - Director → CIF 0
  • 8
    Robb, Israel
    Chef born in September 1979
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-02-09 ~ 2017-08-21
    OF - Director → CIF 0
  • 9
    Hill, Nicholas Hugh
    Director born in October 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2017-08-21
    OF - Director → CIF 0
  • 10
    Dundee, Karen Heather
    Finance Director born in July 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-15 ~ 2017-08-21
    OF - Director → CIF 0
  • 11
    Evans, Norman Frazer
    Company Director born in June 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-05-20 ~ 2017-08-21
    OF - Director → CIF 0
  • 12
    Kenwright, Katie Christine
    Company Director born in September 1977
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-08-21 ~ 2019-12-12
    OF - Director → CIF 0
  • 13
    icon of address21, Arthur Street, Belfast, Antrim, Northern Ireland
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-02-07 ~ 2013-03-15
    PE - Secretary → CIF 0
  • 14
    TULLYMORE HOUSE - 1998-07-15
    icon of address136, Fenaghy Road, Cullybackey, Ballymena, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,919,300 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2017-08-21
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BEDFORD HOTEL LIMITED

Previous name
MOYNE SHELF COMPANY (NO. 319) LIMITED - 2013-03-20
Standard Industrial Classification
55100 - Hotels And Similar Accommodation
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
2,842,317 GBP2018-03-31
2,768,063 GBP2016-10-31
Debtors
2,946,245 GBP2018-03-31
26,104 GBP2016-10-31
Cash at bank and in hand
16,419 GBP2016-10-31
Current Assets
2,946,245 GBP2018-03-31
42,523 GBP2016-10-31
Net Current Assets/Liabilities
-2,299,477 GBP2018-03-31
-2,957,880 GBP2016-10-31
Total Assets Less Current Liabilities
542,840 GBP2018-03-31
-189,817 GBP2016-10-31
Net Assets/Liabilities
542,840 GBP2018-03-31
-192,878 GBP2016-10-31
Equity
Called up share capital
2 GBP2018-03-31
2 GBP2016-10-31
Retained earnings (accumulated losses)
542,838 GBP2018-03-31
-192,880 GBP2016-10-31
Equity
542,840 GBP2018-03-31
-192,878 GBP2016-10-31
Audit Fees/Expenses
1,250 GBP2016-11-01 ~ 2018-03-31
1,750 GBP2015-11-01 ~ 2016-10-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,833,288 GBP2018-03-31
2,759,034 GBP2016-10-31
Other
9,029 GBP2018-03-31
9,029 GBP2016-10-31
Property, Plant & Equipment - Gross Cost
2,842,317 GBP2018-03-31
2,768,063 GBP2016-10-31
Property, Plant & Equipment
Land and buildings
2,833,288 GBP2018-03-31
2,759,034 GBP2016-10-31
Other
9,029 GBP2018-03-31
9,029 GBP2016-10-31
Trade Debtors/Trade Receivables
Current
13,027 GBP2016-10-31
Amounts Owed By Related Parties
2,937,785 GBP2018-03-31
Other Debtors
Current
8,460 GBP2018-03-31
13,077 GBP2016-10-31
Debtors
Current
2,946,245 GBP2018-03-31
26,104 GBP2016-10-31
Bank Borrowings/Overdrafts
Current
962,910 GBP2016-10-31
Trade Creditors/Trade Payables
Current
57,297 GBP2016-10-31
Amounts owed to group undertakings
Current
2,155,217 GBP2018-03-31
1,914,521 GBP2016-10-31
Other Creditors
Current
3,090,505 GBP2018-03-31
65,675 GBP2016-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-11-01 ~ 2018-03-31
Equity
Called up share capital
2 GBP2018-03-31
2 GBP2016-10-31

  • BEDFORD HOTEL LIMITED
    Info
    MOYNE SHELF COMPANY (NO. 319) LIMITED - 2013-03-20
    Registered number NI616670
    icon of addressC/o A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast BT1 5EF
    Private Limited Company incorporated on 2013-02-07 and dissolved on 2023-08-03 (10 years 5 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.