Company Information for THE BED BASE COMPANY LIMITED
24 MARKET PLACE, SWAFFHAM, NORFOLK, PE37 7QH,
|
Company Registration Number
03051748
Private Limited Company
Active |
Company Name | |
---|---|
THE BED BASE COMPANY LIMITED | |
Legal Registered Office | |
24 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH Other companies in PE30 | |
Company Number | 03051748 | |
---|---|---|
Company ID Number | 03051748 | |
Date formed | 1995-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB637053740 |
Last Datalog update: | 2024-05-05 16:32:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL UTTERIDGE |
||
DANIEL PETER AYRES |
||
STEPHEN AYRES |
||
RACHEL UTTERIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL LINDA AYRES |
Company Secretary | ||
STEPHEN RICHARD HUNTER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODSTOCK TIMBER TRADING LIMITED | Director | 2002-09-04 | CURRENT | 2002-09-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-12-31 | ||
Amended accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
Termination of appointment of Rachel Utteridge on 2023-03-22 | ||
Termination of appointment of Rachel Utteridge on 2023-03-22 | ||
APPOINTMENT TERMINATED, DIRECTOR RACHEL UTTERIDGE | ||
APPOINTMENT TERMINATED, DIRECTOR RACHEL UTTERIDGE | ||
CESSATION OF STEPHEN AYRES AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES | |
PSC07 | CESSATION OF STEPHEN AYRES AS A PERSON OF SIGNIFICANT CONTROL | |
Cancellation of shares. Statement of capital on 2021-07-27 GBP 49.00 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-07-27 GBP 49.00 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS HAZEL LINDA AYRES on 2009-12-31 | |
SH06 | Cancellation of shares. Statement of capital on 2021-07-27 GBP 79.70 | |
AP01 | DIRECTOR APPOINTED MRS SANDRA ANNE AYRES | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-07-27 GBP 49.20 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN AYRES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/21 FROM Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/19 FROM 30 Market Place Swaffham Norfolk PE37 7QH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/17 FROM 30 st. James Street King's Lynn Norfolk PE30 5DA | |
SH02 | Sub-division of shares on 2017-01-01 | |
CH01 | Director's details changed for Mrs Rachel Utteridge on 2017-03-21 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AYRES / 19/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER AYRES / 19/04/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL UTTERIDGE on 2014-04-19 | |
SH01 | 01/01/14 STATEMENT OF CAPITAL GBP 100.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/14 FROM 30 Market Place Swaffham Norfolk PE37 7QH | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL UTTERIDGE / 01/01/2010 | |
AP03 | SECRETARY APPOINTED MRS RACHEL UTTERIDGE | |
AP01 | DIRECTOR APPOINTED MRS RACHEL UTTERIDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAZEL AYRES | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AYRES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER AYRES / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AYRES / 25/04/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HAZEL AYRES / 25/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL AYRES / 25/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
169 | £ IC 200/162 30/06/02 £ SR 38@1=38 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/02 FROM: WHITING & PARTNERS CHARTERED ACC 26 TUESDAY MARKET PLACE KINGS LYNN NORFOLK PE30 1LB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/05/01 | |
363s | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 03/04/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 14 TUESDAY MARKET PLACE KINGS LYNN NORFOLK PE30 1JN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.72 | 9 |
MortgagesNumMortOutstanding | 1.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16100 - Sawmilling and planing of wood
|
|
|
|
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 THE BED BASE COMPANY LIMITED
THE BED BASE COMPANY LIMITED owns 1 domain names.
bedbasecompany.co.uk
The top companies supplying to UK government with the same SIC code (16100 - Sawmilling and planing of wood) as THE BED BASE COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44071093 | Pine of the species "Pinus silvestris L.", sawn or cut lengthwise, sliced or peeled, with a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of lead pencils, tracer pencils, colour pencils, slate pencils and other pencils with a wood casing; wood with a length of <= 125 mm and a thickness of < 12,5 mm) | |||
44071093 | Pine of the species "Pinus silvestris L.", sawn or cut lengthwise, sliced or peeled, with a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of lead pencils, tracer pencils, colour pencils, slate pencils and other pencils with a wood casing; wood with a length of <= 125 mm and a thickness of < 12,5 mm) | |||
44071093 | Pine of the species "Pinus silvestris L.", sawn or cut lengthwise, sliced or peeled, with a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of lead pencils, tracer pencils, colour pencils, slate pencils and other pencils with a wood casing; wood with a length of <= 125 mm and a thickness of < 12,5 mm) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |