Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDWORLD (NORTH) LIMITED
Company Information for

BEDWORLD (NORTH) LIMITED

APPLEY BRIDGE, WIGAN, WN6,
Company Registration Number
03145929
Private Limited Company
Dissolved

Dissolved 2018-08-02

Company Overview

About Bedworld (north) Ltd
BEDWORLD (NORTH) LIMITED was founded on 1996-01-15 and had its registered office in Appley Bridge. The company was dissolved on the 2018-08-02 and is no longer trading or active.

Key Data
Company Name
BEDWORLD (NORTH) LIMITED
 
Legal Registered Office
APPLEY BRIDGE
WIGAN
WN6
Other companies in WD3
 
Filing Information
Company Number 03145929
Date formed 1996-01-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2018-08-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEDWORLD (NORTH) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL MARTIN CAIRNS
Director 1996-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE CAIRNS
Director 2009-12-18 2014-01-16
DIANE CAIRNS
Company Secretary 2000-09-20 2008-07-10
NIGEL MARTIN CAIRNS
Company Secretary 1996-02-01 2000-09-20
MICHAEL QUARMBY
Director 1996-02-01 2000-09-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-01-15 1996-02-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-01-15 1996-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL MARTIN CAIRNS SASO (UK) LTD Director 2016-08-01 CURRENT 2012-06-12 Active
NIGEL MARTIN CAIRNS BEDNEXTDAY LIMITED Director 2005-08-23 CURRENT 2005-06-27 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/05/2017:LIQ. CASE NO.1
2016-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2016
2015-06-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ
2015-06-014.20STATEMENT OF AFFAIRS/4.19
2015-06-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-25AA01PREVEXT FROM 31/07/2014 TO 31/01/2015
2015-03-25AA01PREVEXT FROM 31/07/2014 TO 31/01/2015
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-27AR0115/01/15 FULL LIST
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANE CAIRNS
2014-07-23AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-05AR0115/01/14 FULL LIST
2013-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-03-28AR0115/01/13 FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE CAIRNS / 28/08/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARTIN CAIRNS / 28/08/2012
2012-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-02-10AR0115/01/12 FULL LIST
2011-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-03-11AR0115/01/11 FULL LIST
2010-02-17AR0115/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARTIN CAIRNS / 11/01/2010
2009-12-24AP01DIRECTOR APPOINTED MRS DIANE CAIRNS
2009-10-06AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-03-18363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY DIANE CAIRNS
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NF
2008-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-05-16363sRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20288cSECRETARY'S PARTICULARS CHANGED
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-08225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07
2007-02-13363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-07-2788(2)RAD 23/05/06--------- £ SI 998@1=998 £ IC 2/1000
2006-07-19123NC INC ALREADY ADJUSTED 23/05/06
2006-07-19RES04NC INC ALREADY ADJUSTED 23/05/06
2006-07-19RES04£ NC 100/100000 23/05
2006-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-23363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-31363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-09-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-01-28363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-01363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2002-01-16288bSECRETARY RESIGNED
2002-01-16288aNEW SECRETARY APPOINTED
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-21363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-11-30288bDIRECTOR RESIGNED
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-11363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-09363sRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
1998-07-28287REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 427 OTLEY ROAD ADEL LEEDS WEST YORKSHIRE LS16 6AJ
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-21363sRETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS
1997-09-15395PARTICULARS OF MORTGAGE/CHARGE
1997-06-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/97
1997-02-26363sRETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS
1996-10-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-02-15288SECRETARY RESIGNED
1996-02-15287REGISTERED OFFICE CHANGED ON 15/02/96 FROM: 12 YORK PLACE LEEDS LS1 2DS
1996-02-15288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1132417 Active Licenced property: SAVILE ROAD CALDER HOUSE CASTLEFORD GB WF10 1BJ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-05-26
Resolutions for Winding-up2015-05-26
Meetings of Creditors2015-04-30
Fines / Sanctions
No fines or sanctions have been issued against BEDWORLD (NORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-09-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEDWORLD (NORTH) LIMITED

Intangible Assets
Patents
We have not found any records of BEDWORLD (NORTH) LIMITED registering or being granted any patents
Domain Names

BEDWORLD (NORTH) LIMITED owns 57 domain names.Showing the first 50 domains

gardenfurniturenextday.co.uk   gelflex.co.uk   gelmattress.co.uk   gelmattresses.co.uk   gelsleep.co.uk   ibunkbeds.co.uk   i-webshops.co.uk   ibedding.co.uk   imattresses.co.uk   leatherbeds.co.uk   nextdaystores.co.uk   televisionbed.co.uk   televisionbedsworld.co.uk   televisionbedworld.co.uk   tvleatherbeds.co.uk   tvbedsnextday.co.uk   tvbedsworld.co.uk   tvbedworld.co.uk   adjustablebedworld.co.uk   airbedsdirect.co.uk   bednextday.co.uk   beds-world.co.uk   cheapbunkbeds.co.uk   cheapestbunkbeds.co.uk   dirtcheapbeds.co.uk   dirtcheapmattress.co.uk   dirtcheapmattresses.co.uk   londonmattress.co.uk   londonmattresses.co.uk   mrmemoryfoam.co.uk   sofanextday.co.uk   sofanextdaydelivery.co.uk   sofasnextday.co.uk   sleepspa.co.uk   sleepydreamsbeds.co.uk   sofabedworld.co.uk   mattresslondon.co.uk   memflex.co.uk   mattressshoplondon.co.uk   mattresstopper.co.uk   mattresstoppers.co.uk   sleepydreams.co.uk   suncreamspray.co.uk   suncreamspraybooth.co.uk   saso.co.uk   i-furniture.co.uk   i-sofas.co.uk   bedroomfurniturenextday.co.uk   diningroomfurniturenextday.co.uk   dirtcheapbed.co.uk  

Trademarks
We have not found any records of BEDWORLD (NORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDWORLD (NORTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BEDWORLD (NORTH) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BEDWORLD (NORTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBEDWORLD (NORTH) LIMITEDEvent Date2015-05-15
Anthony Fisher and Natalie Hughes , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW . : For further details contact: Kathryn Valentine on email: k.valentine@focusinsolvencygroup.co.uk or on tel: 01257 257030.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBEDWORLD (NORTH) LIMITEDEvent Date2015-05-15
Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 15 May 2015 as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Anthony Fisher and Natalie Hughes , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW , (IP Nos 9506 and 14336) be and are hereby nominated as Joint Liquidators for the purposes of the winding up. At the subsequent meeting of creditors held on the same date, the appointment of Anthony Fisher and Natalie Hughes of Focus Insolvency Group as Joint Liquidators was confirmed. For further details contact: Kathryn Valentine on email: k.valentine@focusinsolvencygroup.co.uk or on tel: 01257 257030. Nigel Martin Cairns , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBEDWORLD (NORTH) LIMITEDEvent Date2015-04-27
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Holiday Inn Leeds Garforth, Wakefield Road, Leeds, West Yorkshire, LS25 1LH on 15 May 2015 at 12.30 pm for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. In addition the meeting may be called upon to approve the costs of preparing the statement of affairs and of convening the meetings. A proof of debt and proxy form which, if intended to be used for voting at the meeting, must be duly completed and lodged with the Company at Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW , not later than 12.00 noon on the business day preceding the meeting. Pursuant to section 98(2)(b) of the Act, a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. For further information please contact Natalie Hughes (IP No. 14336) at votes@focusinsolvencygroup.co.uk, Tel: 01257 251319.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDWORLD (NORTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEDWORLD (NORTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.