Company NameHyder Beds Limited
DirectorMajid Ifrahim
Company StatusActive
Company Number08096918
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Majid Ifrahim
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKashmir House Bradford Street
Dewsbury
WF13 1EN
Director NameMr Wajid Mahroof
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Headfield Road
Dewsbury
WF12 9JG
Director NameMr Iftikhar Ifrahim
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrust House C/O Isaacs St James Business Park, 5 N
Bradford
West Yorkshire
BD1 5LL

Contact

Websitehyderbedsltd.com
Telephone01924 458463
Telephone regionWakefield

Location

Registered AddressKashmir House
Bradford Street
Dewsbury
WF13 1EN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1M&i Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,148
Cash£16,116
Current Liabilities£405,715

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

27 January 2021Delivered on: 28 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 March 2017Delivered on: 16 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
9 May 2023Director's details changed for Mr Majid Ifrahim on 9 May 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
22 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
19 April 2022Termination of appointment of Iftikhar Ifrahim as a director on 19 April 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
6 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
28 January 2021Registration of charge 080969180002, created on 27 January 2021 (24 pages)
21 October 2020Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 (1 page)
1 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 March 2017Registration of charge 080969180001, created on 15 March 2017 (5 pages)
16 March 2017Registration of charge 080969180001, created on 15 March 2017 (5 pages)
11 October 2016Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 11 October 2016 (1 page)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 February 2014Termination of appointment of Wajid Mahroof as a director on 1 July 2013 (1 page)
25 February 2014Appointment of Mr Iftikhar Ifrahim as a director on 1 July 2013 (2 pages)
25 February 2014Appointment of Mr Iftikhar Ifrahim as a director on 1 July 2013 (2 pages)
25 February 2014Termination of appointment of Wajid Mahroof as a director on 1 July 2013 (1 page)
25 February 2014Termination of appointment of Wajid Mahroof as a director on 1 July 2013 (1 page)
25 February 2014Appointment of Mr Iftikhar Ifrahim as a director on 1 July 2013 (2 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)