Company NameContract Bedding Supplies Limited
Company StatusDissolved
Company Number04814605
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 5 months ago)
Dissolution Date30 November 2021 (2 years 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 NameKeith Knapton
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleSupplier
Country of ResidenceEngland
Correspondence Address24 Kings Court
Birstall
Batley
WF17 9RE
Secretary NameBrenda Foggin
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address41 Green Lane
Dewsbury
West Yorkshire
WF13 4DJ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address24 Kings Court
Birstall
Batley
WF17 9RE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

100 at £1Keith Knapton
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,563
Cash£6
Current Liabilities£40,704

Accounts

Latest Accounts28 February 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

15 July 2003Delivered on: 17 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 November 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
12 November 2020Previous accounting period shortened from 30 June 2020 to 28 February 2020 (1 page)
6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
13 December 2017Registered office address changed from Apartment 2 the Hollins Laburnum Road Dewsbury West Yorkshire WF13 4PT to 24 Kings Court Birstall Batley WF17 9RE on 13 December 2017 (1 page)
13 December 2017Director's details changed for Keith Knapton on 1 December 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 June 2017Notification of Keith Knapton as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Keith Knapton as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
2 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
31 July 2013Director's details changed for Keith Knapton on 1 January 2012 (2 pages)
31 July 2013Director's details changed for Keith Knapton on 1 January 2012 (2 pages)
31 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Director's details changed for Keith Knapton on 1 January 2012 (2 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 September 2012Registered office address changed from 200 Nab Lane Birstall West Yorkshire WF17 0HU on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from 200 Nab Lane Birstall West Yorkshire WF17 0HU on 11 September 2012 (2 pages)
3 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 June 2010Director's details changed for Keith Knapton on 23 June 2010 (2 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Keith Knapton on 23 June 2010 (2 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 August 2009Appointment terminated secretary brenda foggin (1 page)
3 August 2009Appointment terminated secretary brenda foggin (1 page)
3 August 2009Return made up to 23/06/09; full list of members (3 pages)
3 August 2009Return made up to 23/06/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 August 2008Return made up to 23/06/08; no change of members (6 pages)
27 August 2008Return made up to 23/06/08; no change of members (6 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 July 2007Return made up to 23/06/07; no change of members (6 pages)
23 July 2007Return made up to 23/06/07; no change of members (6 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 June 2006Return made up to 23/06/06; full list of members (6 pages)
30 June 2006Return made up to 23/06/06; full list of members (6 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 July 2005Return made up to 23/06/05; full list of members (6 pages)
10 July 2005Return made up to 23/06/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 June 2004Return made up to 23/06/04; full list of members (6 pages)
29 June 2004Return made up to 23/06/04; full list of members (6 pages)
21 August 2003Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2003Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
30 June 2003Incorporation (19 pages)
30 June 2003Incorporation (19 pages)