BENSONSFORBEDSHOLDCO LTD

Register to unlock more data on OkredoRegister

BENSONSFORBEDSHOLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12528956

Incorporation date

20/03/2020

Size

Group

Contacts

Registered address

Registered address

3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire BB5 0RECopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2020)
dot icon01/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon05/03/2026
Registration of charge 125289560006, created on 2026-02-13
dot icon26/02/2026
Group of companies' accounts made up to 2025-09-27
dot icon02/07/2025
Group of companies' accounts made up to 2024-09-28
dot icon02/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon05/02/2025
Registration of charge 125289560005, created on 2025-01-22
dot icon15/01/2025
Appointment of Mr Joseph Francis Hennigan as a director on 2025-01-15
dot icon03/10/2024
Termination of appointment of Gordon David Brown as a director on 2024-10-01
dot icon27/07/2024
Registration of charge 125289560004, created on 2024-07-24
dot icon02/04/2024
Group of companies' accounts made up to 2023-09-30
dot icon20/03/2024
Director's details changed for Mr Huibert Arnold Vos on 2024-03-20
dot icon20/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon30/01/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon30/01/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon29/01/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-12-11
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-12-11
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-12-11
dot icon05/12/2023
Sub-division of shares on 2023-11-02
dot icon20/11/2023
Memorandum and Articles of Association
dot icon20/11/2023
Resolutions
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon24/08/2023
Appointment of Lindsay Joanne Haselhurst as a director on 2023-07-12
dot icon06/07/2023
Group of companies' accounts made up to 2022-09-24
dot icon23/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon20/03/2023
Termination of appointment of Raul Portela Da Cunha as a director on 2023-01-17
dot icon07/11/2022
Director's details changed for Mr Huibert Arnold Vos on 2022-11-01
dot icon21/09/2022
Appointment of Mr Gordon David Brown as a director on 2022-09-06
dot icon20/09/2022
Termination of appointment of Mark Xavier Jackson as a director on 2022-08-11
dot icon20/09/2022
Appointment of Mr Nicholas Jon Gilbert Collard as a director on 2022-09-06
dot icon20/09/2022
Termination of appointment of John Harvey Sidebotham as a director on 2022-08-11
dot icon10/08/2022
Registration of charge 125289560003, created on 2022-07-29
dot icon20/07/2022
Registration of charge 125289560002, created on 2022-07-08
dot icon29/03/2022
Director's details changed for Mr Ian Andrew Shepherd on 2022-02-28
dot icon29/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon04/02/2022
Group of companies' accounts made up to 2021-09-30
dot icon04/02/2022
Group of companies' accounts made up to 2021-04-30
dot icon01/02/2022
Previous accounting period shortened from 2022-04-30 to 2021-09-30
dot icon10/08/2021
Termination of appointment of Alan Christopher Williams as a director on 2021-04-29
dot icon10/08/2021
Previous accounting period extended from 2021-03-31 to 2021-04-30
dot icon10/08/2021
Termination of appointment of Christopher Timothy Howell as a director on 2021-05-27
dot icon10/08/2021
Termination of appointment of Joe Wykes as a director on 2021-04-29
dot icon12/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon08/10/2020
Appointment of Mr Raul Portela Da Cunha as a director on 2020-10-06
dot icon07/10/2020
Appointment of Mr Ian Andrew Shepherd as a director on 2020-10-06
dot icon17/09/2020
Appointment of Mr John Harvey Sidebotham as a director on 2020-09-15
dot icon17/09/2020
Appointment of Mr Alan Christopher Williams as a director on 2020-09-15
dot icon17/09/2020
Appointment of Mr Joe Wykes as a director on 2020-09-15
dot icon17/09/2020
Appointment of Mr Christopher Timothy Howell as a director on 2020-09-15
dot icon17/09/2020
Appointment of Mr Mark Xavier Jackson as a director on 2020-09-15
dot icon24/07/2020
Resolutions
dot icon20/07/2020
Director's details changed for Mr Huibert Arnold Vos on 2020-07-20
dot icon20/07/2020
Registered office address changed from Fifth Floor 15-16 Brook’S Mews London W1K 4DS United Kingdom to 3rd Floor the Globe Centre 1 st James Square Accrington Lancashire BB5 0RE on 2020-07-20
dot icon02/07/2020
Registration of charge 125289560001, created on 2020-06-30
dot icon01/05/2020
Change of details for Bluegroup Bidco Limited as a person with significant control on 2020-05-01
dot icon20/03/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
27/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
27/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sidebotham, John Harvey
Director
15/09/2020 - 11/08/2022
5
Jackson, Mark Xavier
Director
15/09/2020 - 11/08/2022
55
Williams, Alan Christopher
Director
15/09/2020 - 29/04/2021
3
Collard, Nicholas Jon Gilbert
Director
06/09/2022 - Present
5
Brown, Gordon David
Director
06/09/2022 - 01/10/2024
4

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENSONSFORBEDSHOLDCO LTD

BENSONSFORBEDSHOLDCO LTD is an(a) Active company incorporated on 20/03/2020 with the registered office located at 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire BB5 0RE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENSONSFORBEDSHOLDCO LTD?

toggle

BENSONSFORBEDSHOLDCO LTD is currently Active. It was registered on 20/03/2020 .

Where is BENSONSFORBEDSHOLDCO LTD located?

toggle

BENSONSFORBEDSHOLDCO LTD is registered at 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire BB5 0RE.

What does BENSONSFORBEDSHOLDCO LTD do?

toggle

BENSONSFORBEDSHOLDCO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BENSONSFORBEDSHOLDCO LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-19 with no updates.