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

EASTSLEEP LIMITED

SCHOOL LANE, CHANDLERS FORD, EASTLEIGH HANTS, SO53 4DG,
Company Registration Number
00601532
Private Limited Company
Active

Company Overview

About Eastsleep Ltd
EASTSLEEP LIMITED was founded on 1958-03-28 and has its registered office in Eastleigh Hants. The organisation's status is listed as "Active". Eastsleep Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EASTSLEEP LIMITED
 
Legal Registered Office
SCHOOL LANE
CHANDLERS FORD
EASTLEIGH HANTS
SO53 4DG
Other companies in SO53
 
Filing Information
Company Number 00601532
Company ID Number 00601532
Date formed 1958-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB188550723  
Last Datalog update: 2024-05-05 13:07:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTSLEEP LIMITED
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 EASTSLEEP LIMITED

Current Directors
Officer Role Date Appointed
NICOLA KERRY ELKINS
Company Secretary 2010-07-16
WENDY MARTIN
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WILLIAMS
Director 2017-05-29 2017-11-08
PETER JOSEPH DAWSON
Director 2005-07-11 2017-02-28
LAWRENCE MARTIN
Director 2012-08-01 2017-02-28
DOUGLAS HENRY BOWEN
Director 2005-07-11 2013-05-19
SHAUN DANIEL GILBY
Director 2011-06-01 2012-12-14
ADRIAN MICHAEL OATES
Director 2011-06-01 2012-09-25
NICOLA KERRY ELKINS
Director 2011-06-01 2012-05-04
WILLIAM JOHN BRADFORD
Director 1991-05-22 2010-09-30
SUSAN JOAN NOONE
Company Secretary 2002-03-18 2010-07-15
SUSAN JOAN NOONE
Director 2003-04-14 2010-07-15
COLIN ARTHUR CROSS
Director 1991-05-22 2008-09-01
NORAH GRACE GREEN
Director 1991-05-22 2005-12-31
WILLIAM JOHN BRADFORD
Company Secretary 1991-05-22 2002-03-18
MICHAEL TIMOTHY GALE MAGUIRE
Director 1991-05-22 1995-03-31
WENDY PATRICIA MARTIN
Director 1992-06-12 1992-11-16

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
2024-04-09CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-04-12CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-12-16Unaudited abridged accounts made up to 2022-03-31
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-03-18TM02Termination of appointment of Nicola Kerry Elkins on 2019-03-18
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILLIAMS
2017-10-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILLIAMS
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1186846
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MARTIN
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1186846
2016-05-27AR0122/05/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1186846
2015-06-02AR0122/05/15 ANNUAL RETURN FULL LIST
2014-07-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1186846
2014-06-03AR0122/05/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2013-10-01SH0119/09/13 STATEMENT OF CAPITAL GBP 1186846
2013-06-05AR0122/05/13 ANNUAL RETURN FULL LIST
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BOWEN
2013-03-12MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GILBY
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN OATES
2012-09-18AP01DIRECTOR APPOINTED MR LAWRENCE MARTIN
2012-06-06AR0122/05/12 ANNUAL RETURN FULL LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL OATES / 15/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DANIEL GILBY / 15/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH DAWSON / 21/05/2012
2012-05-14AA01PREVEXT FROM 30/09/2011 TO 31/03/2012
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELKINS
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL OATES / 23/03/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DANIEL GILBY / 23/03/2012
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-20AP01DIRECTOR APPOINTED MRS WENDY MARTIN
2011-06-19AR0122/05/11 FULL LIST
2011-06-17AP01DIRECTOR APPOINTED MRS NICOLA KERRY ELKINS
2011-06-17AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL OATES
2011-06-17AP01DIRECTOR APPOINTED MR SHAUN DANIEL GILBY
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRADFORD
2010-07-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-29RES01ADOPT ARTICLES 24/06/2010
2010-07-16AP03SECRETARY APPOINTED MRS NICOLA KERRY ELKINS
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NOONE
2010-07-16TM02APPOINTMENT TERMINATED, SECRETARY SUSAN NOONE
2010-06-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-07AR0122/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOAN NOONE / 22/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH DAWSON / 22/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BRADFORD / 22/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HENRY BOWEN / 22/05/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN JOAN NOONE / 22/05/2010
2009-11-27SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-19SH0619/11/09 STATEMENT OF CAPITAL GBP 4450
2009-09-08RES13PROPROSED CONTRACT 25/08/2009
2009-08-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-09363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR COLIN CROSS
2008-06-13363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-22MEM/ARTSARTICLES OF ASSOCIATION
2007-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-18363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-22363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-02-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-25288bDIRECTOR RESIGNED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-06-02363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store



Licences & Regulatory approval
We could not find any licences issued to EASTSLEEP LIMITED 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 EASTSLEEP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-23 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
LEGAL MORTGAGE 1981-12-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-03-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-09-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EASTSLEEP LIMITED

Intangible Assets
Patents
We have not found any records of EASTSLEEP LIMITED registering or being granted any patents
Domain Names

EASTSLEEP LIMITED owns 1 domain names.

petergreen.co.uk  

Trademarks
We have not found any records of EASTSLEEP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTSLEEP 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 (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as EASTSLEEP LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where EASTSLEEP 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.
Import/Export of Goods
Goods imported/exported by EASTSLEEP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2015-06-0194035000Wooden furniture for bedrooms (excl. seats)
2015-06-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2015-05-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2015-03-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2014-11-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2014-09-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2014-08-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2014-06-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2014-04-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2014-01-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2013-12-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2011-12-0194018000Seats, n.e.s.
2011-09-0194018000Seats, n.e.s.
2011-08-0194018000Seats, n.e.s.
2011-06-0194018000Seats, n.e.s.
2011-05-0194018000Seats, n.e.s.
2011-04-0194018000Seats, n.e.s.
2011-02-0194018000Seats, n.e.s.
2010-12-0194018000Seats, n.e.s.
2010-11-0194018000Seats, n.e.s.
2010-10-0194018000Seats, n.e.s.
2010-09-0194018000Seats, n.e.s.
2010-08-0194018000Seats, n.e.s.
2010-07-0194018000Seats, n.e.s.
2010-06-0194018000Seats, n.e.s.
2010-05-0194018000Seats, n.e.s.
2010-04-0194018000Seats, n.e.s.
2010-02-0194018000Seats, n.e.s.
2010-01-0194018000Seats, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTSLEEP 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 EASTSLEEP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1