Company NameTime4Sleep (Holdings) Limited
DirectorJonathan Nicholas Warren
Company StatusActive
Company Number07930366
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Jonathan Nicholas Warren
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressUnit G2 Lacy Way, Lowfields Business Park Elland
Halifax
West Yorkshire
HX5 9DB

Contact

Websitetime4sleep.co.uk
Email address[email protected]
Telephone01484 500560
Telephone regionHuddersfield

Location

Registered AddressUnit G2 Lacy Way, Lowfields Business Park
Elland
Halifax
West Yorkshire
HX5 9DB
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£200

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

23 October 2018Delivered on: 25 October 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Unit 1, bowmans park estate, planetary road, wolverhampton, WV13 3XA.
Outstanding
16 March 2018Delivered on: 22 March 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
9 March 2018Delivered on: 13 March 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
7 December 2023Total exemption full accounts made up to 31 October 2023 (8 pages)
27 February 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
6 October 2021Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Unit G2 Lacy Way, Lowfields Business Park Elland Halifax West Yorkshire HX5 9DB on 6 October 2021 (1 page)
6 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 October 2020 (9 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 October 2019 (8 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 October 2018 (5 pages)
25 October 2018Registration of charge 079303660003, created on 23 October 2018 (21 pages)
22 March 2018Registration of charge 079303660002, created on 16 March 2018 (16 pages)
13 March 2018Registration of charge 079303660001, created on 9 March 2018 (23 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 October 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 October 2017 (6 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (9 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (9 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 December 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 1,000
(4 pages)
10 December 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 1,000
(4 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(3 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(3 pages)
24 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 200
(3 pages)
22 July 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 200
(3 pages)
13 February 2013Director's details changed for Mr Jonathan Nicholas Warren on 1 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Jonathan Nicholas Warren on 1 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Jonathan Nicholas Warren on 1 February 2013 (2 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
15 February 2012Current accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
15 February 2012Current accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
31 January 2012Incorporation (34 pages)
31 January 2012Incorporation (34 pages)