ADJUSTAMATIC BEDS LIMITED

Register to unlock more data on OkredoRegister

ADJUSTAMATIC BEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01617452

Incorporation date

26/02/1982

Size

Small

Contacts

Registered address

Registered address

Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, Denbighshire LL16 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1982)
dot icon06/01/2026
Confirmation statement made on 2025-12-26 with no updates
dot icon15/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-26 with no updates
dot icon13/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-26 with no updates
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-26 with no updates
dot icon16/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-26 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-26 with no updates
dot icon30/10/2020
Accounts for a small company made up to 2019-12-31
dot icon28/09/2020
Appointment of Mr Dylan Rhys Jones as a secretary on 2020-09-28
dot icon25/09/2020
Termination of appointment of Jill Francis Davies as a secretary on 2020-09-24
dot icon06/01/2020
Confirmation statement made on 2019-12-26 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-26 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon15/05/2018
Director's details changed for Mrs Lisa Parry on 2018-05-15
dot icon15/05/2018
Director's details changed for Mr Philip James Ellin on 2018-05-15
dot icon01/03/2018
Termination of appointment of Irving John Milsom as a director on 2018-03-01
dot icon29/12/2017
Confirmation statement made on 2017-12-26 with no updates
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon26/06/2017
Change of details for Mr Philip James Ellin as a person with significant control on 2017-05-25
dot icon26/06/2017
Notification of Philip James Ellin as a person with significant control on 2017-05-25
dot icon26/06/2017
Cessation of Irving John Milsom as a person with significant control on 2017-05-22
dot icon05/01/2017
Confirmation statement made on 2016-12-26 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-26 with full list of shareholders
dot icon11/12/2015
Director's details changed for Mrs Lisa Parry on 2015-12-10
dot icon10/12/2015
Director's details changed for Mr Philip James Ellin on 2015-12-10
dot icon29/10/2015
Termination of appointment of Martin John Sampson as a director on 2015-10-29
dot icon29/09/2015
Accounts for a small company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-26 with full list of shareholders
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon25/03/2014
Director's details changed for Mrs Lisa Parry on 2014-03-25
dot icon24/02/2014
Secretary's details changed for Miss Jill Taylor on 2014-02-24
dot icon06/01/2014
Annual return made up to 2013-12-26 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Martin John Sampson on 2013-12-20
dot icon06/01/2014
Director's details changed for Irving John Milsom on 2013-12-20
dot icon23/09/2013
Accounts for a small company made up to 2012-12-31
dot icon09/09/2013
Director's details changed for Mrs Lisa Parry on 2013-09-02
dot icon09/09/2013
Director's details changed for Mr Philip James Ellin on 2013-09-02
dot icon13/08/2013
Appointment of Miss Jill Taylor as a secretary
dot icon13/08/2013
Termination of appointment of Irving Milsom as a secretary
dot icon18/04/2013
Appointment of Mr Philip James Ellin as a director
dot icon18/04/2013
Appointment of Mrs Lisa Parry as a director
dot icon08/04/2013
Director's details changed for Mr Martin John Sampson on 2013-03-28
dot icon04/01/2013
Annual return made up to 2012-12-26 with full list of shareholders
dot icon14/12/2012
Appointment of Mr Martin John Sampson as a director
dot icon13/12/2012
Appointment of Mr Irving John Milsom as a secretary
dot icon21/09/2012
Accounts for a small company made up to 2011-12-31
dot icon31/05/2012
Director's details changed for Irving John Milsom on 2012-05-31
dot icon31/05/2012
Director's details changed for Irving John Milsom on 2012-05-31
dot icon31/05/2012
Termination of appointment of Timothy Ellis as a secretary
dot icon06/01/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon26/12/2010
Annual return made up to 2010-12-26 with full list of shareholders
dot icon23/07/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 26/12/08; full list of members
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 26/12/07; full list of members
dot icon02/01/2008
Location of register of members
dot icon02/01/2008
Location of debenture register
dot icon02/01/2008
Registered office changed on 02/01/08 from: colomendy industrial estate rhyl road denbigh clwyd north wales LL16 5TS
dot icon28/08/2007
Full accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 26/12/06; full list of members
dot icon15/09/2006
Full accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 26/12/05; full list of members
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 26/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-28
dot icon20/01/2004
Return made up to 26/12/03; full list of members
dot icon06/01/2004
Particulars of mortgage/charge
dot icon05/12/2003
Declaration of assistance for shares acquisition
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Nc inc already adjusted 19/11/03
dot icon05/12/2003
Ad 19/11/03--------- £ si 302420@1=302420 £ ic 100/302520
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon18/07/2003
Full accounts made up to 2002-12-29
dot icon07/01/2003
Return made up to 26/12/02; full list of members
dot icon30/12/2002
Director resigned
dot icon01/08/2002
Full accounts made up to 2001-12-30
dot icon02/01/2002
Return made up to 26/12/01; full list of members
dot icon20/08/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Director resigned
dot icon15/02/2001
Director resigned
dot icon20/01/2001
Auditor's resignation
dot icon03/01/2001
Return made up to 26/12/00; full list of members
dot icon27/07/2000
Full accounts made up to 2000-01-02
dot icon27/01/2000
Return made up to 26/12/99; full list of members
dot icon27/01/2000
New secretary appointed
dot icon10/08/1999
Secretary resigned;director resigned
dot icon03/08/1999
Full accounts made up to 1999-01-03
dot icon23/07/1999
Director's particulars changed
dot icon09/06/1999
Director resigned
dot icon22/01/1999
Return made up to 26/12/98; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon20/02/1998
New director appointed
dot icon10/02/1998
Return made up to 26/12/97; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon05/03/1997
Return made up to 26/12/96; no change of members
dot icon05/03/1997
New secretary appointed
dot icon19/07/1996
Full accounts made up to 1995-12-31
dot icon04/01/1996
Return made up to 26/12/95; full list of members
dot icon09/11/1995
New director appointed
dot icon07/11/1995
New director appointed
dot icon24/08/1995
Full accounts made up to 1994-12-31
dot icon07/01/1995
Return made up to 26/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Director resigned
dot icon14/09/1994
Full accounts made up to 1993-12-31
dot icon09/01/1994
Return made up to 26/12/93; no change of members
dot icon05/07/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
Director resigned
dot icon18/01/1993
Return made up to 26/12/92; full list of members
dot icon13/11/1992
Declaration of satisfaction of mortgage/charge
dot icon21/07/1992
Full accounts made up to 1991-12-31
dot icon16/04/1992
Director resigned
dot icon16/04/1992
New director appointed
dot icon16/04/1992
New director appointed
dot icon04/03/1992
Secretary resigned;new secretary appointed
dot icon17/01/1992
Return made up to 26/12/91; no change of members
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon19/02/1991
New director appointed
dot icon31/01/1991
Return made up to 25/12/90; no change of members
dot icon10/12/1990
Full accounts made up to 1989-12-31
dot icon19/09/1990
Location of register of members
dot icon09/05/1990
Director resigned
dot icon20/04/1990
Memorandum and Articles of Association
dot icon20/04/1990
Resolutions
dot icon29/03/1990
New director appointed
dot icon10/01/1990
Full accounts made up to 1988-12-31
dot icon10/01/1990
Return made up to 26/12/89; full list of members
dot icon12/09/1989
Location of register of members
dot icon25/01/1989
Full accounts made up to 1987-12-31
dot icon25/01/1989
Return made up to 04/01/89; full list of members
dot icon28/09/1988
Auditor's resignation
dot icon20/09/1988
Particulars of mortgage/charge
dot icon13/01/1988
Full accounts made up to 1986-12-31
dot icon13/01/1988
Return made up to 08/12/87; full list of members
dot icon07/03/1987
Full accounts made up to 1985-12-31
dot icon07/02/1987
Return made up to 12/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/02/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
725.18K
-
0.00
100.00
-
2022
0
1.15M
-
0.00
100.00
-
2022
0
1.15M
-
0.00
100.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.15M £Ascended59.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milsom, Irving John
Director
01/01/1998 - 01/03/2018
25
Sampson, Martin John
Director
14/12/2012 - 29/10/2015
7
Ellin, Philip James
Director
18/04/2013 - Present
17
Wilkinson, Robert Stephen
Director
27/10/1995 - 30/07/1999
38
Harris, Robert William
Director
01/10/1995 - 20/11/1998
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ADJUSTAMATIC BEDS LIMITED

ADJUSTAMATIC BEDS LIMITED is an(a) Active company incorporated on 26/02/1982 with the registered office located at Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, Denbighshire LL16 5TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADJUSTAMATIC BEDS LIMITED?

toggle

ADJUSTAMATIC BEDS LIMITED is currently Active. It was registered on 26/02/1982 .

Where is ADJUSTAMATIC BEDS LIMITED located?

toggle

ADJUSTAMATIC BEDS LIMITED is registered at Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, Denbighshire LL16 5TS.

What does ADJUSTAMATIC BEDS LIMITED do?

toggle

ADJUSTAMATIC BEDS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ADJUSTAMATIC BEDS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-26 with no updates.