BENSONSFORBEDSMANUFACTURING LTD

Register to unlock more data on OkredoRegister

BENSONSFORBEDSMANUFACTURING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12683167

Incorporation date

19/06/2020

Size

Full

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 19/06/2020)
dot icon05/03/2026
Registration of charge 126831670007, created on 2026-02-13
dot icon26/02/2026
Full accounts made up to 2025-09-27
dot icon02/07/2025
Full accounts made up to 2024-09-28
dot icon26/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon23/06/2025
Termination of appointment of Gavin John Chappell as a director on 2025-04-30
dot icon05/02/2025
Registration of charge 126831670006, 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
Appointment of Mr Mark Howard Slater as a director on 2024-10-01
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 126831670005, created on 2024-07-24
dot icon18/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon30/05/2024
Full accounts made up to 2023-09-30
dot icon17/04/2024
Termination of appointment of Edward John Preston as a director on 2024-04-01
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon06/07/2023
Full accounts made up to 2022-09-24
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon30/05/2023
Change of details for Bluegroup Holdco Uk Limited as a person with significant control on 2020-07-24
dot icon20/03/2023
Termination of appointment of Francesca Haynes as a director on 2023-02-23
dot icon21/09/2022
Second filing for the appointment of Mr Gordon David Brown as a director
dot icon20/09/2022
Appointment of Mr Gavin John Chappell as a director on 2022-09-06
dot icon20/09/2022
Director's details changed for Mr Nicholas Jon Gilbert Collard on 2022-09-06
dot icon20/09/2022
Termination of appointment of Alan Christopher Williams as a director on 2022-08-23
dot icon20/09/2022
Termination of appointment of Mandy Jane Winser as a director on 2022-07-21
dot icon20/09/2022
Termination of appointment of Mark Xavier Jackson as a director on 2022-08-11
dot icon20/09/2022
Termination of appointment of John Harvey Sidebotham as a director on 2022-08-11
dot icon20/09/2022
Appointment of Ms Francesca Haynes as a director on 2022-09-06
dot icon20/09/2022
Appointment of Mr Edward John Preston as a director on 2022-09-06
dot icon10/08/2022
Registration of charge 126831670004, created on 2022-07-29
dot icon09/08/2022
Appointment of Mr Gordon Brown as a director on 2022-07-29
dot icon20/07/2022
Registration of charge 126831670003, created on 2022-07-08
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon24/03/2022
Full accounts made up to 2021-09-30
dot icon24/03/2022
Previous accounting period shortened from 2022-04-30 to 2021-09-30
dot icon02/02/2022
Full accounts made up to 2021-04-30
dot icon26/11/2021
Appointment of Ms Mandy Jane Winser as a director on 2021-11-18
dot icon26/11/2021
Appointment of Mr Nicholas Jon Gilbert Collard as a director on 2021-11-18
dot icon10/08/2021
Termination of appointment of Joe Wykes as a director on 2021-07-16
dot icon10/08/2021
Previous accounting period shortened from 2021-06-30 to 2021-04-30
dot icon08/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon06/10/2020
Termination of appointment of Huibert Arnold Vos as a director on 2020-09-28
dot icon14/09/2020
Registration of charge 126831670002, created on 2020-09-11
dot icon06/08/2020
Appointment of Mr Alan Christopher Williams as a director on 2020-08-06
dot icon06/08/2020
Appointment of Mr Joe Wykes as a director on 2020-08-06
dot icon27/07/2020
Appointment of Mr Mark Xavier Jackson as a director on 2020-06-30
dot icon27/07/2020
Appointment of Mr John Harvey Sidebotham as a director on 2020-06-30
dot icon20/07/2020
Director's details changed for Mr Huibert Arnold Vos on 2020-07-20
dot icon20/07/2020
Change of details for Bluegroup Holdco Uk Limited as a person with significant control 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 126831670001, created on 2020-06-30
dot icon19/06/2020
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
13/06/2026
dot iconLast change occurred
27/09/2025

Accounts

dot iconAccounts
Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Francesca (Frankie) Lucy Haynes
Director
06/09/2022 - 23/02/2023
2
Preston, Edward John
Director
06/09/2022 - 01/04/2024
7
Sidebotham, John Harvey
Director
30/06/2020 - 11/08/2022
5
Jackson, Mark Xavier
Director
30/06/2020 - 11/08/2022
55
Williams, Alan Christopher
Director
06/08/2020 - 23/08/2022
3

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 BENSONSFORBEDSMANUFACTURING LTD

BENSONSFORBEDSMANUFACTURING LTD is an(a) Active company incorporated on 19/06/2020 with the registered office located at 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire BB5 0RE. There are currently 3 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 BENSONSFORBEDSMANUFACTURING LTD?

toggle

BENSONSFORBEDSMANUFACTURING LTD is currently Active. It was registered on 19/06/2020 .

Where is BENSONSFORBEDSMANUFACTURING LTD located?

toggle

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

What does BENSONSFORBEDSMANUFACTURING LTD do?

toggle

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

What is the latest filing for BENSONSFORBEDSMANUFACTURING LTD?

toggle

The latest filing was on 05/03/2026: Registration of charge 126831670007, created on 2026-02-13.