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

BED FACTORY HOTELS LIMITED

C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE, BROADWAY BUSINESS PARK, CHADDERTON, OLDHAM, OL9 9XA,
Company Registration Number
03794418
Private Limited Company
Active

Company Overview

About Bed Factory Hotels Ltd
BED FACTORY HOTELS LIMITED was founded on 1999-06-18 and has its registered office in Oldham. The organisation's status is listed as "Active". Bed Factory Hotels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
BED FACTORY HOTELS LIMITED
 
Legal Registered Office
C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE
BROADWAY BUSINESS PARK, CHADDERTON
OLDHAM
OL9 9XA
Other companies in CF11
 
Filing Information
Company Number 03794418
Company ID Number 03794418
Date formed 1999-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB741742635  
Last Datalog update: 2024-01-05 07:07:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BED FACTORY HOTELS 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 BED FACTORY HOTELS LIMITED

Current Directors
Officer Role Date Appointed
CHYE TEEN LIM
Director 2015-08-18
HARMIL SINGH
Director 2015-08-18
SATKIRATH SINGH
Director 2015-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
COSMO JOSEPH FRY
Director 1999-06-18 2015-08-18
ANNA LOUISE ANDERSON
Company Secretary 1999-09-23 2010-12-01
ANNA LOUISE ANDERSON
Director 1999-06-18 2010-12-01
ROBERT HAROLD FERRERS DEVEREUX
Director 2004-11-16 2010-06-25
DAVID MAURICE BENJAMIN MACMILLAN
Director 2004-11-16 2010-06-25
SIMON THOMAS OAKES
Director 2004-11-16 2010-06-25
WIGMORE COMPANY SERVICES LIMITED
Company Secretary 1999-06-18 2007-05-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-06-18 1999-06-18
WATERLOW NOMINEES LIMITED
Nominated Director 1999-06-18 1999-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHYE TEEN LIM SEACARE COMPASS MANCHESTER LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
CHYE TEEN LIM COMPASS SEACARE HOLDINGS LIMITED Director 2015-08-06 CURRENT 2015-06-19 Active
CHYE TEEN LIM SEACARE HOSPITALITY (UK) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
HARMIL SINGH SEACARE COMPASS CARMARTHEN LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
HARMIL SINGH SEACARE COMPASS DUNDEE LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
HARMIL SINGH SEACARE COMPASS MANCHESTER LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
HARMIL SINGH CH HOLDING LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
HARMIL SINGH COMPASS SEACARE HOLDINGS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
SATKIRATH SINGH COMPASS SEACARE HOLDINGS LIMITED Director 2015-08-06 CURRENT 2015-06-19 Active

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
2023-12-07Full accounts made up to 2023-03-31
2023-07-12Change of details for Compass Hospitality Holdings (Uk) Limited as a person with significant control on 2023-06-17
2023-07-12CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2022-12-02AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-22CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-10-28AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-12-04AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-11-01CH01Director's details changed for Chye Teen Lim on 2018-11-01
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-06-28PSC02Notification of Compass Hospitality Holdings (Uk) Limited as a person with significant control on 2017-06-18
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HARMIL SINGH / 10/04/2017
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHYE TEEN LIM / 10/04/2017
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE England
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2572533
2016-08-10AR0118/06/16 ANNUAL RETURN FULL LIST
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHYE TEEN LIM / 18/06/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SATKIRATH SINGH / 18/06/2016
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM 10 Orange Street Haymarket London WC2H 7DQ United Kingdom
2015-09-03AP01DIRECTOR APPOINTED MR SATKIRATH SINGH
2015-09-03AP01DIRECTOR APPOINTED CHYE TEEN LIM
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR COSMO JOSEPH FRY
2015-09-03AP01DIRECTOR APPOINTED HARMIL SINGH
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM Kts Owens Thomas Limited the Counting House Celtic Gateway Cardiff CF11 0SN
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037944180014
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037944180013
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037944180012
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037944180011
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2572533
2015-07-15AR0118/06/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2572533
2014-07-28AR0118/06/14 FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0118/06/13 FULL LIST
2012-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-07-10AR0118/06/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-07-14AR0118/06/11 FULL LIST
2011-01-20RES01ADOPT ARTICLES 16/12/2010
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ANDERSON
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY ANNA ANDERSON
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEREUX
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACMILLAN
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OAKES
2010-07-14AR0118/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE ANDERSON / 01/01/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-21363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-12-04363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-26395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM THE BASEMENT 25 WEYMOUTH STREET LONDON W1G 7BP
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-20363sRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2008-02-12123NC INC ALREADY ADJUSTED 23/05/06
2008-02-12RES14MAX £340,060+£1,189586 08/02/08
2008-02-12RES04£ NC 1244154/5000000 08/0
2008-02-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-12RES12VARYING SHARE RIGHTS AND NAMES
2008-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-1288(2)RAD 23/05/06--------- £ SI 1189586@1
2008-02-1288(2)RAD 05/12/05--------- £ SI 161233@1
2008-02-1288(2)RAD 23/05/06--------- £ SI 108973@1
2008-02-1288(2)RAD 23/05/06--------- £ SI 58270@1
2008-02-1288(2)RAD 23/05/06--------- £ SI 172817@1
2008-02-11363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS; AMEND
2008-02-11363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS; AMEND
2008-02-11363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS; AMEND
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2008-01-24225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31288bSECRETARY RESIGNED
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: THE BIG SLEEP HOTEL BUTE TERRACE CARDIFF CF10 2FE
2007-01-22363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: C/O DALES EVANS & COMPANY LTD 96-98 BAKER STREET LONDON W1M 1LA
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-09395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-07-20363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-11-04363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-07-11363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-05-18123NC INC ALREADY ADJUSTED 18/03/03
2003-05-18RES04£ NC 654091/1244154 18/0
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-26RES04£ NC 100000/654091 30/06
2002-10-26123NC INC ALREADY ADJUSTED 30/06/02
2002-10-26RES13RE LOAN 30/06/02
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BED FACTORY HOTELS 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 BED FACTORY HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-08-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT 1999-10-15 Satisfied WILTSHIER ESTATES LIMITED
RENT DEPOSIT DEED 1999-10-09 Satisfied WILTSHIRE ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BED FACTORY HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of BED FACTORY HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BED FACTORY HOTELS LIMITED
Trademarks
We have not found any records of BED FACTORY HOTELS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BED FACTORY HOTELS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2015-9 GBP £17,194 Supplies & Services
Eastbourne Borough Council 2014-10 GBP £20,636 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BED FACTORY HOTELS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BED FACTORY HOTELS 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 BED FACTORY HOTELS 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.