UKBizDB.co.uk

THE WHITE BEDDING CO. LTD

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

This company is commonly known as The White Bedding Co. Ltd. The company was founded 15 years ago and was given the registration number 06838650. The firm's registered office is in LEYBURN. You can find them at Unit 4 Leyburn Business Park, Harmby Road, Leyburn, North Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE WHITE BEDDING CO. LTD
Company Number:06838650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2009
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Leyburn Business Park, Harmby Road, Leyburn, North Yorkshire, DL8 5QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect Farmhouse, Main Street, West Witton, Leyburn, DL8 4LP

Director12 March 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director06 March 2009Active
112, Whitley Road, Whitley Bay, NE26 2NE

Director01 November 2009Active

People with Significant Control

The Poppy Nichol Bare Trust
Notified on:28 May 2020
Status:Active
Country of residence:England
Address:Prospect Farmhouse, Main Street, Leyburn, England, DL8 4LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian William Kings
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Unit 4, Leyburn Business Park, Leyburn, DL8 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Julie Sara Nichol
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:C12 Marquis Court, Marquisway, Gateshead, NE11 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-10Resolution

Resolution.

Download
2021-05-10Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-04Address

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

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts amended with accounts type total exemption full.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Address

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

Download
2016-03-10Mortgage

Mortgage satisfy charge full.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Officers

Termination director company with name termination date.

Download
2016-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.