Warning: file_put_contents(c/a4a4d01db86d2f894dd0767848d1d349.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/96020be8dfe3cf07d4ab273853b6e83b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/7859d97788f35b0bbbd45bf58c8fa6dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Halcyon Beds Limited, WF17 6JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HALCYON BEDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halcyon Beds Limited. The company was founded 40 years ago and was given the registration number 01810473. The firm's registered office is in BATLEY. You can find them at Springwell Mills, 233 Bradford Road, Batley, West Yorkshire. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:HALCYON BEDS LIMITED
Company Number:01810473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings

Office Address & Contact

Registered Address:Springwell Mills, 233 Bradford Road, Batley, West Yorkshire, WF17 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springwell Mills, 233 Bradford Road, Batley, WF17 6JL

Secretary13 February 2008Active
Springwell Mills, 233 Bradford Road, Batley, WF17 6JL

Director13 February 2008Active
Springwell Mills, 233 Bradford Road, Batley, WF17 6JL

Director24 February 2014Active
Pooh Corner 12 Nathan Lane, Mill Bank, Halifax, HX6 3EL

Secretary-Active
Old Hall Farm 225 Westerton Road, Tingley, Wakefield, WF3 1QA

Secretary20 September 1995Active
16 Bower Lane, Dewsbury, WF13 4PW

Secretary13 June 2001Active
Old Hall Farm 225 Westerton Road, Tingley, Wakefield, WF3 1QA

Director-Active

People with Significant Control

Mr Stephen Fawcett
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Springwell Mills, Batley, WF17 6JL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Tracey Fawcett
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Springwell Mills, Batley, WF17 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Mortgage

Mortgage satisfy charge full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Address

Move registers to sail company with new address.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Officers

Appoint person director company with name.

Download
2013-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.