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

BEDSHED

3RD FLOOR, THE GLOBE CENTRE, 1 ST JAMES SQUARE, ACCRINGTON, LANCASHIRE, BB5 0RE,
Company Registration Number
04681132
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Bedshed
BEDSHED was founded on 2003-02-27 and has its registered office in Accrington. The organisation's status is listed as "Active - Proposal to Strike off". Bedshed is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEDSHED
 
Legal Registered Office
3RD FLOOR
THE GLOBE CENTRE, 1 ST JAMES SQUARE
ACCRINGTON
LANCASHIRE
BB5 0RE
Other companies in GL50
 
Previous Names
BEDSHED (NORTH)05/05/2016
MC (NO 33)01/05/2013
HOMESTYLE FACILITIES FINANCE06/03/2013
Filing Information
Company Number 04681132
Company ID Number 04681132
Date formed 2003-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-10-08 13:57:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDSHED
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 BEDSHED

Current Directors
Officer Role Date Appointed
SAMUEL JOHN BAYLISS
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHAN REENTS
Director 2014-05-21 2017-10-24
JOHN HENRY ROBINS
Company Secretary 2010-12-22 2014-05-22
PHILIP JEAN DIEPERINK
Director 2007-09-01 2014-05-22
JOHN HENRY ROBINS
Director 2010-12-22 2014-05-22
MARK ASHCROFT
Company Secretary 2006-06-05 2010-12-22
MARK ASHCROFT
Director 2006-06-30 2010-12-22
TIMOTHY JOHN KOWALSKI
Director 2004-12-22 2007-09-01
STEPHEN MORRISON
Director 2004-12-22 2006-06-30
STEPHEN MORRISON
Company Secretary 2004-05-28 2006-06-05
JAMES CRIBB
Director 2003-03-01 2004-12-22
MICHAEL DAVID ROSENBLATT
Director 2003-03-01 2004-12-22
MARK EDWARD DYSON
Company Secretary 2003-03-01 2004-05-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-02-27 2003-03-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-02-27 2003-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL JOHN BAYLISS FURNITURE SHED LIMITED Director 2017-10-13 CURRENT 1985-02-07 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS CONCORDE LOGISTICS LIMITED Director 2017-10-13 CURRENT 2006-07-13 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SOFA SHED LIMITED Director 2017-10-13 CURRENT 1995-06-06 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SPRUNG SLUMBER LIMITED Director 2017-10-13 CURRENT 1997-08-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS REID FURNITURE (2014) LIMITED Director 2017-10-13 CURRENT 2001-06-29 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS TECHXPRESS LIMITED Director 2017-10-13 CURRENT 2002-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SLEEPMASTERS LIMITED Director 2017-10-13 CURRENT 2003-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 11) Director 2017-10-13 CURRENT 1988-03-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 14) LIMITED Director 2017-10-13 CURRENT 1994-03-21 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS MYER'S BEDS LIMITED Director 2017-10-13 CURRENT 1998-02-17 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS CARGO HOMESHOP LIMITED Director 2017-10-13 CURRENT 2001-11-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS DUNLOPILLO LIMITED Director 2017-10-13 CURRENT 2014-04-14 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS HARVEYS FURNITURE LIMITED Director 2017-10-13 CURRENT 1983-11-10 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 3) LIMITED Director 2017-10-13 CURRENT 1986-03-26 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS STAPLES & CO LIMITED Director 2017-10-13 CURRENT 1987-11-02 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS BLUE GROUP UK FURNITURE LIMITED Director 2017-10-13 CURRENT 1988-03-29 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 17) LIMITED Director 2017-10-13 CURRENT 1988-08-17 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 8) LIMITED Director 2017-10-13 CURRENT 1989-02-13 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 1) LIMITED Director 2017-10-13 CURRENT 1933-10-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 7) LIMITED Director 2017-10-13 CURRENT 1955-04-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 15) LIMITED Director 2017-10-13 CURRENT 1966-07-27 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS HOMESTYLE OPERATIONS LIMITED Director 2017-10-13 CURRENT 1959-01-22 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 2) LIMITED Director 2017-10-13 CURRENT 1998-02-17 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS BENSONS BEDS LIMITED Director 2017-10-13 CURRENT 2003-11-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SLUMBERLAND LIMITED Director 2017-10-13 CURRENT 2003-11-19 Active - Proposal to Strike off

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
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-26DS01Application to strike the company off the register
2020-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN REENTS
2017-10-26AP01DIRECTOR APPOINTED MR SAMUEL JOHN BAYLISS
2017-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-24AA01Previous accounting period extended from 30/06/16 TO 30/09/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-05-05RES15CHANGE OF COMPANY NAME 05/05/16
2016-05-05CERTNMCOMPANY NAME CHANGED BEDSHED (NORTH) CERTIFICATE ISSUED ON 05/05/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-21AR0127/02/16 ANNUAL RETURN FULL LIST
2016-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0127/02/15 ANNUAL RETURN FULL LIST
2014-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HENRY ROBINS
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK
2014-06-05AP01DIRECTOR APPOINTED STEPHAN REENTS
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-19AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-05-01RES15CHANGE OF NAME 24/04/2013
2013-05-01CERTNMCompany name changed mc (no 33)\certificate issued on 01/05/13
2013-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-03-14AR0127/02/13 ANNUAL RETURN FULL LIST
2013-03-06RES15CHANGE OF NAME 25/02/2013
2013-03-06CERTNMCompany name changed homestyle facilities finance\certificate issued on 06/03/13
2012-03-12AR0127/02/12 ANNUAL RETURN FULL LIST
2011-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/06/11
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STEINHOFF UK GROUP, NORTHWAY LANE, TEWKESBURY GLOUCESTERSHIRE GL20 8GY
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011
2011-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10
2011-03-02AR0127/02/11 FULL LIST
2010-12-22AP01DIRECTOR APPOINTED JOHN HENRY ROBINS
2010-12-22AP03SECRETARY APPOINTED JOHN HENRY ROBINS
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010
2010-03-16AR0127/02/10 FULL LIST
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08
2009-03-10363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-04363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 520 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TP
2007-09-12288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-04-25AAFULL ACCOUNTS MADE UP TO 01/07/06
2007-04-21363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-04-16RES06REDUCE ISSUED CAPITAL 27/03/06
2007-04-04RES06REDUCE ISSUED CAPITAL 27/03/06
2007-04-02288bSECRETARY RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-22288bSECRETARY RESIGNED
2006-03-08363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-09AAFULL ACCOUNTS MADE UP TO 01/05/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 01/05/04
2005-11-07225ACC. REF. DATE EXTENDED FROM 01/05/06 TO 30/06/06
2005-03-30363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-17288bDIRECTOR RESIGNED
2005-02-17288bDIRECTOR RESIGNED
2005-02-17288aNEW DIRECTOR APPOINTED
2004-11-08225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 01/05/04
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: ROSEDALE HOUSE, BRAMLEY WAY HELLABY INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S66 8QB
2004-06-10288aNEW SECRETARY APPOINTED
2004-04-15363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-04-2849(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2003-04-2849(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2003-04-2849(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2003-04-28MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BEDSHED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEDSHED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEDSHED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-25
Annual Accounts
2010-06-26
Annual Accounts
2009-06-27

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 BEDSHED

Intangible Assets
Patents
We have not found any records of BEDSHED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDSHED
Trademarks
We have not found any records of BEDSHED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDSHED. 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 (74990 - Non-trading company) as BEDSHED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BEDSHED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDSHED 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 BEDSHED 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.