BED FACTORY HOTELS LIMITED

Register to unlock more data on OkredoRegister

BED FACTORY HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03794418

Incorporation date

18/06/1999

Size

Medium

Contacts

Registered address

Registered address

C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham OL9 9XACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1999)
dot icon13/04/2026
Satisfaction of charge 037944180012 in full
dot icon13/04/2026
Part of the property or undertaking has been released from charge 037944180014
dot icon11/11/2025
Accounts for a medium company made up to 2025-03-31
dot icon04/11/2025
Director's details changed for Mr Chye Teen Lim on 2025-10-29
dot icon30/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon12/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon07/12/2023
Accounts for a medium company made up to 2023-03-31
dot icon12/07/2023
Change of details for Compass Hospitality Holdings (Uk) Limited as a person with significant control on 2023-06-17
dot icon12/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon02/12/2022
Full accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon02/02/2021
Full accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon28/10/2019
Full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon04/12/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon01/11/2018
Director's details changed for Chye Teen Lim on 2018-11-01
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon28/06/2017
Notification of Compass Hospitality Holdings (Uk) Limited as a person with significant control on 2017-06-18
dot icon11/04/2017
Director's details changed for Harmil Singh on 2017-04-10
dot icon11/04/2017
Director's details changed for Chye Teen Lim on 2017-04-10
dot icon29/03/2017
Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE England to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 2017-03-29
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon10/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon10/08/2016
Director's details changed for Chye Teen Lim on 2016-06-18
dot icon10/08/2016
Director's details changed for Mr Satkirath Singh on 2016-06-18
dot icon13/07/2016
Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE on 2016-07-13
dot icon03/09/2015
Appointment of Mr Satkirath Singh as a director on 2015-08-18
dot icon03/09/2015
Appointment of Harmil Singh as a director on 2015-08-18
dot icon03/09/2015
Termination of appointment of Cosmo Joseph Fry as a director on 2015-08-18
dot icon03/09/2015
Appointment of Chye Teen Lim as a director on 2015-08-18
dot icon03/09/2015
Registered office address changed from Kts Owens Thomas Limited the Counting House Celtic Gateway Cardiff CF11 0SN to 10 Orange Street Haymarket London WC2H 7DQ on 2015-09-03
dot icon01/09/2015
Registration of charge 037944180014, created on 2015-08-18
dot icon21/08/2015
Registration of charge 037944180011, created on 2015-08-18
dot icon21/08/2015
Registration of charge 037944180012, created on 2015-08-18
dot icon21/08/2015
Registration of charge 037944180013, created on 2015-08-18
dot icon20/08/2015
Satisfaction of charge 6 in full
dot icon20/08/2015
Satisfaction of charge 7 in full
dot icon19/08/2015
Satisfaction of charge 10 in full
dot icon19/08/2015
Satisfaction of charge 8 in full
dot icon19/08/2015
Satisfaction of charge 9 in full
dot icon11/08/2015
Accounts for a medium company made up to 2014-12-31
dot icon18/07/2015
Satisfaction of charge 2 in full
dot icon18/07/2015
Satisfaction of charge 1 in full
dot icon15/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon04/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon05/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon20/01/2011
Resolutions
dot icon13/01/2011
Termination of appointment of Anna Anderson as a director
dot icon13/01/2011
Termination of appointment of Anna Anderson as a secretary
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon14/07/2010
Termination of appointment of Robert Devereux as a director
dot icon14/07/2010
Termination of appointment of David Macmillan as a director
dot icon14/07/2010
Termination of appointment of Simon Oakes as a director
dot icon14/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon13/07/2010
Director's details changed for Anna Louise Anderson on 2010-01-01
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon25/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/07/2009
Return made up to 18/06/09; full list of members
dot icon04/12/2008
Return made up to 18/06/08; full list of members
dot icon21/11/2008
Accounts for a small company made up to 2007-12-31
dot icon26/08/2008
Duplicate mortgage certificatecharge no:8
dot icon17/06/2008
Registered office changed on 17/06/2008 from the basement 25 weymouth street london W1G 7BP
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/02/2008
Return made up to 18/06/07; full list of members
dot icon12/02/2008
Particulars of contract relating to shares
dot icon12/02/2008
Ad 23/05/06--------- £ si 108973@1
dot icon12/02/2008
Particulars of contract relating to shares
dot icon12/02/2008
Ad 23/05/06--------- £ si 58270@1
dot icon12/02/2008
Particulars of contract relating to shares
dot icon12/02/2008
Ad 23/05/06--------- £ si 172817@1
dot icon12/02/2008
Particulars of contract relating to shares
dot icon12/02/2008
Ad 23/05/06--------- £ si 1189586@1
dot icon12/02/2008
Ad 05/12/05--------- £ si 161233@1
dot icon12/02/2008
Nc inc already adjusted 23/05/06
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon11/02/2008
Return made up to 18/06/06; full list of members; amend
dot icon11/02/2008
Return made up to 18/06/05; full list of members; amend
dot icon11/02/2008
Return made up to 18/06/03; full list of members; amend
dot icon03/02/2008
Accounts for a small company made up to 2006-09-30
dot icon24/01/2008
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon21/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Secretary's particulars changed;director's particulars changed
dot icon10/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon31/07/2007
Registered office changed on 31/07/07 from: the big sleep hotel bute terrace cardiff CF10 2FE
dot icon31/07/2007
Secretary resigned
dot icon22/01/2007
Return made up to 18/06/06; full list of members
dot icon24/11/2006
Registered office changed on 24/11/06 from: c/o dales evans & company LTD 96-98 baker street london W1M 1LA
dot icon03/08/2006
Accounts for a small company made up to 2005-09-30
dot icon09/12/2005
Particulars of mortgage/charge
dot icon14/10/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon20/07/2005
Return made up to 18/06/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-09-30
dot icon12/11/2004
Accounts for a small company made up to 2003-09-30
dot icon04/11/2004
Return made up to 18/06/04; full list of members
dot icon11/07/2003
Return made up to 18/06/03; full list of members
dot icon18/05/2003
Ad 18/03/03--------- £ si 227563@1=227563 £ ic 654091/881654
dot icon18/05/2003
Nc inc already adjusted 18/03/03
dot icon18/05/2003
Resolutions
dot icon01/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon27/11/2002
Accounts for a small company made up to 2002-09-30
dot icon26/10/2002
Ad 30/06/02--------- £ si 554091@1=554091 £ ic 100000/654091
dot icon26/10/2002
Nc inc already adjusted 30/06/02
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Resolutions
dot icon11/07/2002
Return made up to 18/06/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/08/2001
Return made up to 18/06/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-09-30
dot icon11/07/2000
Return made up to 18/06/00; full list of members
dot icon28/06/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon15/10/1999
Particulars of mortgage/charge
dot icon09/10/1999
Particulars of mortgage/charge
dot icon06/10/1999
Secretary resigned
dot icon06/10/1999
New secretary appointed
dot icon29/09/1999
New director appointed
dot icon22/09/1999
Director resigned
dot icon22/09/1999
Secretary resigned
dot icon22/09/1999
New secretary appointed
dot icon22/09/1999
New director appointed
dot icon28/06/1999
Resolutions
dot icon18/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

56
2023
change arrow icon+12.98 % *

* during past year

Cash in Bank

£231,056.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
56
6.33M
-
0.00
204.52K
-
2023
56
5.79M
-
4.62M
231.06K
-
2023
56
5.79M
-
4.62M
231.06K
-

Employees

2023

Employees

56 Ascended0 % *

Net Assets(GBP)

5.79M £Descended-8.45 % *

Total Assets(GBP)

-

Turnover(GBP)

4.62M £Ascended- *

Cash in Bank(GBP)

231.06K £Ascended12.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakes, Simon Thomas
Director
16/11/2004 - 25/06/2010
23
Singh, Harmil
Director
18/08/2015 - Present
22
WATERLOW NOMINEES LIMITED
Nominee Director
18/06/1999 - 18/06/1999
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/06/1999 - 18/06/1999
38039
Macmillan, David Maurice Benjamin
Director
16/11/2004 - 25/06/2010
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

48
MACHINED COMPONENT SYSTEMS LIMITED2-5,Madeley Road, Moons Moat North Industr, Redditch, Worcestershire B98 9NB
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

02078050

Reg. date:

27/11/1986

Turnover:

-

No. of employees:

30
BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITEDBg Office, 7 Brundon Lane, Sudbury, Suffolk CO10 1XR
Active

Category:

Manufacture of other rubber products

Comp. code:

06857180

Reg. date:

24/03/2009

Turnover:

-

No. of employees:

30
BAUER KOMPRESSOREN UK LIMITEDUnit 410 Haydock Lane, Haydock, St. Helens, Merseyside WA11 9TH
Active

Category:

Manufacture of fluid power equipment

Comp. code:

01325473

Reg. date:

15/08/1977

Turnover:

-

No. of employees:

34
CHESTERFIELD CRANE CO. LIMITEDMeadowbank Industrial Estate, Harrison Street, Rotherham S61 1EE
Active

Category:

Manufacture of lifting and handling equipment

Comp. code:

13158164

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

32
D & H ENGINEERING LIMITEDUnit 36-38 Great Central Street, Leicester, Leicestershire LE1 4JT
Active

Category:

Machining

Comp. code:

02721894

Reg. date:

10/06/1992

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About BED FACTORY HOTELS LIMITED

BED FACTORY HOTELS LIMITED is an(a) Active company incorporated on 18/06/1999 with the registered office located at C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham OL9 9XA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of BED FACTORY HOTELS LIMITED?

toggle

BED FACTORY HOTELS LIMITED is currently Active. It was registered on 18/06/1999 .

Where is BED FACTORY HOTELS LIMITED located?

toggle

BED FACTORY HOTELS LIMITED is registered at C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham OL9 9XA.

What does BED FACTORY HOTELS LIMITED do?

toggle

BED FACTORY HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BED FACTORY HOTELS LIMITED have?

toggle

BED FACTORY HOTELS LIMITED had 56 employees in 2023.

What is the latest filing for BED FACTORY HOTELS LIMITED?

toggle

The latest filing was on 13/04/2026: Satisfaction of charge 037944180012 in full.