UKBizDB.co.uk

THE HANDMADE BED COMPANY LIMITED

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

This company is commonly known as The Handmade Bed Company Limited. The company was founded 42 years ago and was given the registration number 01605538. The firm's registered office is in SOUTHAMPTON. You can find them at Nutsey Lane, Calmore Industrial Estate Totton, Southampton, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE HANDMADE BED COMPANY LIMITED
Company Number:01605538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Nutsey Lane, Calmore Industrial Estate Totton, Southampton, Hampshire, SO40 3XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, River Lane, Saltney, Chester, United Kingdom, CH4 8RQ

Director13 February 2023Active
Riverside House, River Lane, Saltney, Chester, United Kingdom, CH4 8RQ

Director13 February 2023Active
2 Millstream Rise, Romsey, SO51 8HA

Secretary-Active
Nutsey Lane, Calmore Industrial Estate Totton, Southampton, SO40 3XJ

Secretary01 August 2006Active
1 Yew Tree Cottages, Upper Swanmore, Southampton, SO40 7EB

Secretary28 June 1996Active
Nutsey Lane, Calmore Industrial Estate Totton, Southampton, SO40 3XJ

Director-Active
2 Millstream Rise, Romsey, SO51 8HA

Director-Active
Nutsey Lane, Calmore Industrial Estate Totton, Southampton, SO40 3XJ

Director01 August 2006Active
Deerfold, Brook, Lyndhurst, SO4 7JB

Director-Active

People with Significant Control

Fwg Sales Ltd
Notified on:13 February 2023
Status:Active
Country of residence:United Kingdom
Address:Riverside House, River Lane, Chester, United Kingdom, CH4 8RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Massey Mcclements
Notified on:13 February 2023
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, River Lane, Chester, United Kingdom, CH4 8RQ
Nature of control:
  • Significant influence or control
Mrs Jane Waugh
Notified on:13 February 2023
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, River Lane, Chester, United Kingdom, CH4 8RQ
Nature of control:
  • Significant influence or control
Millbrook Industries Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Millbrook Industries Ltd, Nutsey Lane, Totton, Southampton, United Kingdom, SO40 3XJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Address

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

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Termination secretary company with name termination date.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type dormant.

Download
2018-03-07Accounts

Accounts with accounts type dormant.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.