UKBizDB.co.uk

THE CHATSWORTH BED COMPANY LIMITED

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

This company is commonly known as The Chatsworth Bed Company Limited. The company was founded 20 years ago and was given the registration number 05089826. The firm's registered office is in ILKESTON. You can find them at C/o Belfield Furnishings Limited, Furnace Road, Ilkeston, Derbyshire. This company's SIC code is 31030 - Manufacture of mattresses.

Company Information

Name:THE CHATSWORTH BED COMPANY LIMITED
Company Number:05089826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31030 - Manufacture of mattresses

Office Address & Contact

Registered Address:C/o Belfield Furnishings Limited, Furnace Road, Ilkeston, Derbyshire, DE7 5EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England, DE7 4AZ

Director14 September 2023Active
C/O Belfield Furnishings Limited, Furnace Road, Ilkeston, DE7 5EP

Secretary23 May 2005Active
44, Castle Gate, Nottingham, NG1 7BJ

Corporate Secretary31 March 2004Active
C/O Belfield Furnishings Limited, Furnace Road, Ilkeston, DE7 5EP

Director19 November 2007Active
Fountain Dale House, Fountain Dale Ricket Lane, Blidworth, NG21 0ND

Director23 May 2005Active
C/O Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England, DE7 4AZ

Director11 January 2019Active
C/O Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England, DE7 4AZ

Director24 April 2019Active
The Manor House, Stanhope Street Stanton By Dale, Ilkeston, DE7 4QA

Director23 May 2005Active
C/O Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England, DE7 4AZ

Director24 October 2022Active
C/O Belfield Furnishings Limited, Furnace Road, Ilkeston, DE7 5EP

Director31 March 2015Active
44, Castle Gate, Nottingham, NG1 7BJ

Corporate Director31 March 2004Active

People with Significant Control

Northedge Capital Gp Llp
Notified on:15 July 2016
Status:Active
Country of residence:England
Address:6th Floor Vantage Point House, Hardman Street, Manchester, England, M3 3HF
Nature of control:
  • Significant influence or control as firm
Northedge Capital Llp
Notified on:15 July 2016
Status:Active
Country of residence:England
Address:6th Floor, Vantage Point, Hardman Street, Manchester, England, M3 3HF
Nature of control:
  • Significant influence or control as firm
Belfield Furnishings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Site 3, Furnace Road, Ilkeston, England, DE7 5EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Termination director company with name termination date.

Download
2023-11-03Accounts

Accounts with accounts type dormant.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Address

Change registered office address company with date old address new address.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Accounts

Accounts with accounts type dormant.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.