Company NameElland Bed Centre Limited
DirectorsEdgar Leech and Roberta Shepherd Leech
Company StatusActive
Company Number02039380
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Edgar Leech
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Secretary NameMr Edgar Leech
NationalityBritish
StatusCurrent
Appointed20 December 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMrs Roberta Shepherd Leech
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1997(11 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMr Denise Golding-Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 28 February 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE
Director NameMr Edward Shepherd Golding-Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 28 February 2013)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE
Director NameMrs Judith Stephanie Leech
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 1993)
RoleAdministrator
Correspondence Address9 Brooklyn Terrace
Elland
West Yorkshire
HX5 0NJ

Contact

Websiteellandbedandsuitecentre.co.uk

Location

Registered AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Roberta Shepherd Leech
100.00%
Ordinary

Financials

Year2014
Net Worth£123,723
Cash£113,087
Current Liabilities£50,222

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
9 November 2023Micro company accounts made up to 31 August 2023 (6 pages)
22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 August 2022 (6 pages)
24 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 August 2021 (6 pages)
11 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
9 January 2021Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE (1 page)
2 November 2020Registered office address changed from First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE England to First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 2 November 2020 (1 page)
30 October 2020Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE to First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE on 30 October 2020 (1 page)
5 October 2020Micro company accounts made up to 31 August 2020 (4 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 August 2019 (4 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 August 2018 (5 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 August 2017 (3 pages)
25 October 2017Micro company accounts made up to 31 August 2017 (3 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50
(4 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50
(4 pages)
15 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50
(4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50
(4 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 April 2013Cancellation of shares. Statement of capital on 5 April 2013
  • GBP 50
(4 pages)
5 April 2013Cancellation of shares. Statement of capital on 5 April 2013
  • GBP 50
(4 pages)
5 April 2013Purchase of own shares. (3 pages)
5 April 2013Purchase of own shares. (3 pages)
5 April 2013Cancellation of shares. Statement of capital on 5 April 2013
  • GBP 50
(4 pages)
28 February 2013Termination of appointment of Edward Golding-Smith as a director (1 page)
28 February 2013Termination of appointment of Denise Golding-Smith as a director (1 page)
28 February 2013Termination of appointment of Denise Golding-Smith as a director (1 page)
28 February 2013Termination of appointment of Edward Golding-Smith as a director (1 page)
25 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
13 January 2012Director's details changed for Mr Edward Shepherd Golding-Smith on 1 January 2011 (2 pages)
13 January 2012Director's details changed for Mrs Denise Golding-Smith on 1 January 2011 (2 pages)
13 January 2012Director's details changed for Mr Edgar Leech on 1 January 2011 (2 pages)
13 January 2012Director's details changed for Mr Edgar Leech on 1 January 2011 (2 pages)
13 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
13 January 2012Director's details changed for Roberta Shepherd Leech on 1 January 2011 (2 pages)
13 January 2012Secretary's details changed for Mr Edgar Leech on 1 January 2011 (1 page)
13 January 2012Director's details changed for Roberta Shepherd Leech on 1 January 2011 (2 pages)
13 January 2012Secretary's details changed for Mr Edgar Leech on 1 January 2011 (1 page)
13 January 2012Director's details changed for Mr Edward Shepherd Golding-Smith on 1 January 2011 (2 pages)
13 January 2012Director's details changed for Mrs Denise Golding-Smith on 1 January 2011 (2 pages)
13 January 2012Director's details changed for Roberta Shepherd Leech on 1 January 2011 (2 pages)
13 January 2012Director's details changed for Mr Edgar Leech on 1 January 2011 (2 pages)
13 January 2012Director's details changed for Mrs Denise Golding-Smith on 1 January 2011 (2 pages)
13 January 2012Secretary's details changed for Mr Edgar Leech on 1 January 2011 (1 page)
13 January 2012Director's details changed for Mr Edward Shepherd Golding-Smith on 1 January 2011 (2 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
1 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 February 2010Director's details changed for Mr Edgar Leech on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Edward Shepherd Golding-Smith on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Edgar Leech on 1 October 2009 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Director's details changed for Mr Edward Shepherd Golding-Smith on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Mr Edgar Leech on 1 October 2009 (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Mrs Denise Golding-Smith on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mrs Denise Golding-Smith on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Edgar Leech on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
5 February 2010Secretary's details changed for Mr Edgar Leech on 1 October 2009 (1 page)
5 February 2010Director's details changed for Mrs Denise Golding-Smith on 1 October 2009 (2 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Roberta Shepherd Leech on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Roberta Shepherd Leech on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Mr Edgar Leech on 1 October 2009 (1 page)
5 February 2010Director's details changed for Roberta Shepherd Leech on 1 October 2009 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Director's details changed for Mr Edward Shepherd Golding-Smith on 1 October 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 January 2009Return made up to 20/12/08; full list of members (4 pages)
23 January 2009Return made up to 20/12/08; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 January 2008Return made up to 20/12/07; no change of members (8 pages)
22 January 2008Return made up to 20/12/07; no change of members (8 pages)
1 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
1 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
15 January 2007Return made up to 20/12/06; full list of members (8 pages)
15 January 2007Return made up to 20/12/06; full list of members (8 pages)
5 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
3 February 2006Return made up to 20/12/05; full list of members (8 pages)
3 February 2006Return made up to 20/12/05; full list of members (8 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
17 January 2005Return made up to 20/12/04; full list of members (8 pages)
17 January 2005Return made up to 20/12/04; full list of members (8 pages)
9 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
13 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 January 2004Return made up to 20/12/03; full list of members (8 pages)
14 January 2004Return made up to 20/12/03; full list of members (8 pages)
13 January 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
13 January 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
10 January 2003Return made up to 20/12/02; full list of members (8 pages)
10 January 2003Return made up to 20/12/02; full list of members (8 pages)
3 January 2002Return made up to 20/12/01; full list of members (7 pages)
3 January 2002Return made up to 20/12/01; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
4 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
6 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
10 January 2001Return made up to 20/12/00; full list of members (7 pages)
10 January 2001Return made up to 20/12/00; full list of members (7 pages)
6 February 2000Full accounts made up to 31 August 1999 (10 pages)
6 February 2000Full accounts made up to 31 August 1999 (10 pages)
23 December 1999Return made up to 20/12/99; full list of members (7 pages)
23 December 1999Return made up to 20/12/99; full list of members (7 pages)
10 May 1999Full accounts made up to 31 August 1998 (10 pages)
10 May 1999Full accounts made up to 31 August 1998 (10 pages)
4 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1998Full accounts made up to 31 August 1997 (10 pages)
8 May 1998Full accounts made up to 31 August 1997 (10 pages)
7 January 1998Return made up to 20/12/97; no change of members (4 pages)
7 January 1998Return made up to 20/12/97; no change of members (4 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 August 1996 (8 pages)
3 February 1997Full accounts made up to 31 August 1996 (8 pages)
25 January 1997Return made up to 20/12/96; full list of members (6 pages)
25 January 1997Return made up to 20/12/96; full list of members (6 pages)
27 December 1995Return made up to 20/12/95; no change of members (4 pages)
27 December 1995Return made up to 20/12/95; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 31 August 1995 (10 pages)
13 December 1995Accounts for a small company made up to 31 August 1995 (10 pages)
22 July 1986Certificate of Incorporation (1 page)
22 July 1986Certificate of Incorporation (1 page)