Company NameThe Fine Bedding Company Ltd
Company StatusActive
Company Number01298570
CategoryPrivate Limited Company
Incorporation Date15 February 1977(47 years, 2 months ago)
Previous NamesTrendsetter Holdings Limited and Trendsetter Home Furnishings Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Robert Paul Black
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(15 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMrs Margaret Roper Black
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(15 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMs Claire Frances Watkin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(27 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
Cheshire
M32 0QY
Director NameMr Richard James Carryer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(34 years after company formation)
Appointment Duration13 years, 2 months
RoleBrand Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr Glyn Adrian McQueen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(42 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMrs Glynis Anne Holliday-Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(44 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMrs Deborah Joanne Carryer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(47 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMrs Sally Christine Tinney
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(47 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMrs Jennifer Laura Harding
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(47 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMrs Phillippa Margaret Barraclough
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(47 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr Peter Stewart Wagstaff
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(15 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 17 May 2013)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr Anthony Appleton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(15 years, 8 months after company formation)
Appointment Duration5 days (resigned 28 October 1992)
RoleDesign Director
Correspondence AddressOld Farm
Deans Green
Lymm
Cheshire
WA13 0TT
Director NameMervyn Paul Beevers
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 1995)
RoleSales Director
Correspondence Address47 Scotgate Road
Honley
Huddersfield
HD7 2RE
Director NameMr Michael George Crichton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(15 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 11 September 2009)
RoleFinance Director
Correspondence Address40 St Annes Road
Formby
Liverpool
Merseyside
L37 7AT
Secretary NameMr Michael George Crichton
NationalityBritish
StatusResigned
Appointed23 October 1992(15 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 September 2008)
RoleCompany Director
Correspondence Address40 St Annes Road
Formby
Liverpool
Merseyside
L37 7AT
Director NameAlison Jane Marrs
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(19 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2002)
RoleMarketing Director
Correspondence Address19 The Courtyard
Rufford New Hall
Rufford
L40 1XE
Director NameMs Susan Clare Briegal
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWalton Bank 19 Hill Cliffe Road
Walton
Warrington
Cheshire
WA4 6PA
Director NameJanek Haud
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEstonian
StatusResigned
Appointed20 December 2004(27 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2006)
RoleCompany Director
Correspondence AddressKaluri St 6-21
Haabneeme Viimsi
Harjumaa Estonia 14001
Director NameMichael Richard Ponberth
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(29 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGame Cottage Stragglethorpe Manor
Stragglethorpe
Nottingham
NG12 3HB
Director NamePaul Stuart Crossley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(29 years, 10 months after company formation)
Appointment Duration9 months (resigned 07 September 2007)
RoleManaging Director
Correspondence AddressThe Old School House
Colsterworth Road
Skillington
Lincolnshire
NG33 5HF
Secretary NameMr Matthew Jonathon Enright
StatusResigned
Appointed25 May 2010(33 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 2013)
RoleCompany Director
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr Matthew Jonathon Enright
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(34 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr Derek John Read
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(34 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 2015)
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr Tonu Vaus
Date of BirthJune 1961 (Born 62 years ago)
NationalityEstonian
StatusResigned
Appointed22 June 2011(34 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2012)
RoleManaging Director
Country of ResidenceEstonia
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr Alastair Coulter
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2013(35 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 January 2016)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMrs Emma Louise Heald
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2013(36 years, 4 months after company formation)
Appointment Duration5 months (resigned 25 November 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr Piran Mitchell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(36 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Secretary NameMr Piran Mitchell
StatusResigned
Appointed01 September 2013(36 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2015)
RoleCompany Director
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMrs Fiona Armstrong
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(38 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr Nicholas William Dean
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(38 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr Christopher Paul Rushby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(41 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 June 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMs Heide Marie Normanton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(42 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr Gavin John Perkins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(42 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 2023)
RoleProduction Director
Country of ResidenceEstonia
Correspondence AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY

Contact

Websitefinebedding.co.uk

Location

Registered AddressCobra Court 10 Blackmore Road
Stretford
Manchester
M32 0QY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

49.1k at £1Manley Settlement
48.04%
Ordinary
27k at £1M.r. Black Settlement
26.42%
Ordinary
26.1k at £1R.p. Black No. 2 Settlement
25.54%
Ordinary

Financials

Year2014
Turnover£22,527,038
Gross Profit£7,622,421
Net Worth£10,365,785
Cash£373,009
Current Liabilities£4,968,252

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

14 September 2020Delivered on: 30 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 December 2015Delivered on: 7 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
1 July 2015Delivered on: 1 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
11 August 1993Delivered on: 21 August 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
8 July 1988Delivered on: 13 July 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Outstanding
5 October 1994Delivered on: 8 October 1994
Satisfied on: 8 April 2011
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £200,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plant machinery and equipment k/a the no. 3 mammut automatic quilt production line together with all accessories and parts and all books manuals and handbooks etc.. see the mortgage charge document for full details.
Fully Satisfied
22 September 1992Delivered on: 23 September 1992
Satisfied on: 27 February 1998
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new ibm risk 6000 computer system serial no. 4-A2769, one new box pleat machine serial no. FT145, one new pillow tick machine serial no. FT146 and one new pillow blofill machine serial no. FT147.
Fully Satisfied

Filing History

11 December 2023Registration of charge 012985700008, created on 27 November 2023 (13 pages)
27 October 2023Group of companies' accounts made up to 31 January 2023 (32 pages)
2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
25 May 2023Termination of appointment of Gavin John Perkins as a director on 14 April 2023 (1 page)
16 March 2023Company name changed trendsetter home furnishings LIMITED\certificate issued on 16/03/23
  • RES15 ‐ Change company name resolution on 2023-02-10
(5 pages)
16 March 2023Change of name notice (2 pages)
24 October 2022Group of companies' accounts made up to 31 January 2022 (31 pages)
22 August 2022Change of share class name or designation (2 pages)
19 August 2022Particulars of variation of rights attached to shares (3 pages)
18 August 2022Change of share class name or designation (2 pages)
17 August 2022Particulars of variation of rights attached to shares (2 pages)
11 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
11 August 2022Change of share class name or designation (2 pages)
10 August 2022Particulars of variation of rights attached to shares (2 pages)
10 August 2022Cessation of Margaret Roper Black as a person with significant control on 14 July 2022 (1 page)
24 March 2022Memorandum and Articles of Association (41 pages)
24 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Term in agreements 09/03/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 December 2021Appointment of Mrs Glynis Anne Holliday-Smith as a director on 6 December 2021 (2 pages)
1 November 2021Group of companies' accounts made up to 31 January 2021 (33 pages)
13 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
17 March 2021Satisfaction of charge 1 in full (1 page)
17 March 2021Satisfaction of charge 3 in full (1 page)
30 October 2020Group of companies' accounts made up to 31 January 2020 (32 pages)
30 September 2020Registration of charge 012985700007, created on 14 September 2020 (24 pages)
16 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Heide Marie Normanton as a director on 30 June 2020 (1 page)
23 October 2019Appointment of Mr Gavin John Perkins as a director on 23 October 2019 (2 pages)
23 October 2019Appointment of Mr Glyn Adrian Mcqueen as a director on 23 October 2019 (2 pages)
23 October 2019Appointment of Ms Heide Marie Normanton as a director on 23 October 2019 (2 pages)
4 October 2019Group of companies' accounts made up to 31 January 2019 (30 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Christopher Paul Rushby as a director on 28 June 2019 (1 page)
24 January 2019Termination of appointment of Nicholas William Dean as a director on 19 December 2018 (1 page)
17 December 2018Auditor's resignation (1 page)
7 November 2018Group of companies' accounts made up to 31 January 2018 (40 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 August 2018Appointment of Mr Christopher Paul Rushby as a director on 1 August 2018 (2 pages)
19 September 2017Group of companies' accounts made up to 31 January 2017 (39 pages)
19 September 2017Group of companies' accounts made up to 31 January 2017 (39 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
5 April 2017Termination of appointment of Fiona Armstrong as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Fiona Armstrong as a director on 3 April 2017 (1 page)
30 December 2016Auditor's resignation (1 page)
30 December 2016Auditor's resignation (1 page)
1 November 2016Group of companies' accounts made up to 31 January 2016 (39 pages)
1 November 2016Group of companies' accounts made up to 31 January 2016 (39 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
30 June 2016Termination of appointment of Alastair Coulter as a director on 23 January 2016 (1 page)
30 June 2016Termination of appointment of Alastair Coulter as a director on 23 January 2016 (1 page)
7 December 2015Registration of charge 012985700006, created on 4 December 2015 (13 pages)
7 December 2015Registration of charge 012985700006, created on 4 December 2015 (13 pages)
3 September 2015Group of companies' accounts made up to 31 January 2015 (28 pages)
3 September 2015Group of companies' accounts made up to 31 January 2015 (28 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 102,200
(6 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 102,200
(6 pages)
15 July 2015Termination of appointment of Piran Mitchell as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Piran Mitchell as a secretary on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Piran Mitchell as a secretary on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Piran Mitchell as a director on 15 July 2015 (1 page)
14 July 2015Appointment of Mrs Fiona Armstrong as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Nicholas William Dean as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Nicholas William Dean as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mrs Fiona Armstrong as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Nicholas William Dean as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mrs Fiona Armstrong as a director on 1 July 2015 (2 pages)
1 July 2015Registration of charge 012985700005, created on 1 July 2015 (24 pages)
1 July 2015Registration of charge 012985700005, created on 1 July 2015 (24 pages)
1 July 2015Registration of charge 012985700005, created on 1 July 2015 (24 pages)
3 June 2015Termination of appointment of Derek John Read as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Derek John Read as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Derek John Read as a director on 3 June 2015 (1 page)
5 November 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
5 November 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 102,200
(7 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 102,200
(7 pages)
27 February 2014Appointment of Mr Piran Mitchell as a secretary (2 pages)
27 February 2014Appointment of Mr Piran Mitchell as a secretary (2 pages)
2 January 2014Appointment of Mr Piran Mitchell as a director (2 pages)
2 January 2014Appointment of Mr Piran Mitchell as a director (2 pages)
26 November 2013Termination of appointment of Emma Heald as a director (1 page)
26 November 2013Termination of appointment of Emma Heald as a director (1 page)
30 August 2013Termination of appointment of Matthew Enright as a secretary (1 page)
30 August 2013Termination of appointment of Matthew Enright as a secretary (1 page)
30 August 2013Termination of appointment of Matthew Enright as a director (1 page)
30 August 2013Termination of appointment of Matthew Enright as a director (1 page)
2 August 2013Group of companies' accounts made up to 31 January 2013 (27 pages)
2 August 2013Group of companies' accounts made up to 31 January 2013 (27 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
26 June 2013Appointment of Mrs Emma Louise Heald as a director (2 pages)
26 June 2013Appointment of Mrs Emma Louise Heald as a director (2 pages)
17 May 2013Termination of appointment of Peter Wagstaff as a director (1 page)
17 May 2013Termination of appointment of Peter Wagstaff as a director (1 page)
15 February 2013Appointment of Mr Alastair Coulter as a director (2 pages)
15 February 2013Appointment of Mr Alastair Coulter as a director (2 pages)
2 October 2012Director's details changed for Ms Claire Frances Black on 22 September 2012 (2 pages)
2 October 2012Director's details changed for Ms Claire Frances Black on 22 September 2012 (2 pages)
12 September 2012Termination of appointment of Tonu Vaus as a director (1 page)
12 September 2012Termination of appointment of Tonu Vaus as a director (1 page)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
3 May 2012Group of companies' accounts made up to 31 January 2012 (27 pages)
3 May 2012Group of companies' accounts made up to 31 January 2012 (27 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
22 June 2011Appointment of Mr Tonu Vaus as a director (2 pages)
22 June 2011Appointment of Mr Tonu Vaus as a director (2 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2011Group of companies' accounts made up to 31 January 2011 (25 pages)
30 March 2011Group of companies' accounts made up to 31 January 2011 (25 pages)
24 February 2011Appointment of Mr Richard James Carryer as a director (2 pages)
24 February 2011Appointment of Mr Derek John Read as a director (2 pages)
24 February 2011Appointment of Mr Matthew Jonathon Enright as a director (2 pages)
24 February 2011Appointment of Mr Derek John Read as a director (2 pages)
24 February 2011Appointment of Mr Richard James Carryer as a director (2 pages)
24 February 2011Appointment of Mr Matthew Jonathon Enright as a director (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
10 June 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
10 June 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
4 June 2010Director's details changed for Claire Frances Black on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Claire Frances Black on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Claire Frances Black on 4 June 2010 (2 pages)
27 May 2010Appointment of Mr Matthew Jonathon Enright as a secretary (1 page)
27 May 2010Appointment of Mr Matthew Jonathon Enright as a secretary (1 page)
12 November 2009Group of companies' accounts made up to 31 January 2009 (26 pages)
12 November 2009Group of companies' accounts made up to 31 January 2009 (26 pages)
10 November 2009Registered office address changed from Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY on 10 November 2009 (1 page)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
10 November 2009Registered office address changed from Brook Mill Millgate Oldham OL8 4JY on 10 November 2009 (1 page)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
10 November 2009Registered office address changed from Brook Mill Millgate Oldham OL8 4JY on 10 November 2009 (1 page)
10 November 2009Registered office address changed from Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY on 10 November 2009 (1 page)
9 November 2009Director's details changed for Claire Frances Black on 1 November 2009 (2 pages)
9 November 2009Termination of appointment of Michael Crichton as a secretary (1 page)
9 November 2009Termination of appointment of Michael Crichton as a secretary (1 page)
9 November 2009Director's details changed for Mr Robert Paul Black on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Stewart Wagstaff on 1 November 2009 (2 pages)
9 November 2009Termination of appointment of Michael Crichton as a director (1 page)
9 November 2009Director's details changed for Mr Robert Paul Black on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Claire Frances Black on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Margaret Roper Black on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Margaret Roper Black on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Margaret Roper Black on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Stewart Wagstaff on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Stewart Wagstaff on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Claire Frances Black on 1 November 2009 (2 pages)
9 November 2009Termination of appointment of Michael Crichton as a director (1 page)
9 November 2009Director's details changed for Mr Robert Paul Black on 1 November 2009 (2 pages)
24 November 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
24 November 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
21 November 2008Director's change of particulars / claire black / 01/02/2008 (1 page)
21 November 2008Return made up to 23/10/08; full list of members (5 pages)
21 November 2008Director's change of particulars / claire black / 01/02/2008 (1 page)
21 November 2008Return made up to 23/10/08; full list of members (5 pages)
9 September 2008Auditor's resignation (1 page)
9 September 2008Auditor's resignation (1 page)
30 November 2007Return made up to 23/10/07; full list of members (9 pages)
30 November 2007Return made up to 23/10/07; full list of members (9 pages)
19 November 2007Group of companies' accounts made up to 31 January 2007 (24 pages)
19 November 2007Group of companies' accounts made up to 31 January 2007 (24 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
31 October 2006Return made up to 23/10/06; full list of members (8 pages)
31 October 2006Return made up to 23/10/06; full list of members (8 pages)
18 October 2006Group of companies' accounts made up to 31 January 2006 (24 pages)
18 October 2006Group of companies' accounts made up to 31 January 2006 (24 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
2 November 2005Return made up to 23/10/05; full list of members (9 pages)
2 November 2005Return made up to 23/10/05; full list of members (9 pages)
5 July 2005Group of companies' accounts made up to 31 January 2005 (27 pages)
5 July 2005Group of companies' accounts made up to 31 January 2005 (27 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
8 November 2004Return made up to 23/10/04; full list of members (8 pages)
8 November 2004Return made up to 23/10/04; full list of members (8 pages)
20 July 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
20 July 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
10 November 2003Return made up to 23/10/03; full list of members (8 pages)
10 November 2003Return made up to 23/10/03; full list of members (8 pages)
4 August 2003Group of companies' accounts made up to 31 January 2003 (28 pages)
4 August 2003Group of companies' accounts made up to 31 January 2003 (28 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
29 October 2002Return made up to 23/10/02; full list of members (9 pages)
29 October 2002Return made up to 23/10/02; full list of members (9 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
8 September 2002Group of companies' accounts made up to 31 January 2002 (27 pages)
8 September 2002Group of companies' accounts made up to 31 January 2002 (27 pages)
3 December 2001Return made up to 23/10/01; full list of members (7 pages)
3 December 2001Return made up to 23/10/01; full list of members (7 pages)
14 August 2001Accounts for a medium company made up to 31 January 2001 (18 pages)
14 August 2001Accounts for a medium company made up to 31 January 2001 (18 pages)
20 July 2001Ad 24/04/01--------- £ si 2200@1=2200 £ ic 100000/102200 (2 pages)
20 July 2001Particulars of contract relating to shares (4 pages)
20 July 2001Particulars of contract relating to shares (4 pages)
20 July 2001Ad 24/04/01--------- £ si 2200@1=2200 £ ic 100000/102200 (2 pages)
22 June 2001Nc inc already adjusted 26/04/01 (1 page)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2001Nc inc already adjusted 26/04/01 (1 page)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Accounts for a medium company made up to 31 January 2000 (16 pages)
14 August 2000Accounts for a medium company made up to 31 January 2000 (16 pages)
23 November 1999Return made up to 23/10/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(7 pages)
23 November 1999Return made up to 23/10/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(7 pages)
20 September 1999Accounts for a medium company made up to 31 January 1999 (17 pages)
20 September 1999Accounts for a medium company made up to 31 January 1999 (17 pages)
25 November 1998Accounts for a medium company made up to 31 January 1998 (17 pages)
25 November 1998Accounts for a medium company made up to 31 January 1998 (17 pages)
16 November 1998Return made up to 23/10/98; no change of members (6 pages)
16 November 1998Return made up to 23/10/98; no change of members (6 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1997Return made up to 23/10/97; no change of members (6 pages)
29 October 1997Return made up to 23/10/97; no change of members (6 pages)
22 October 1997Accounts for a medium company made up to 31 January 1997 (18 pages)
22 October 1997Accounts for a medium company made up to 31 January 1997 (18 pages)
28 October 1996Return made up to 23/10/96; full list of members (8 pages)
28 October 1996Return made up to 23/10/96; full list of members (8 pages)
26 September 1996Accounts for a medium company made up to 31 January 1996 (19 pages)
26 September 1996Accounts for a medium company made up to 31 January 1996 (19 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
5 June 1995Accounts for a medium company made up to 31 January 1995 (18 pages)
5 June 1995Accounts for a medium company made up to 31 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
12 February 1992Company name changed trendsetter holdings LIMITED\certificate issued on 13/02/92 (2 pages)
12 February 1992Company name changed trendsetter holdings LIMITED\certificate issued on 13/02/92 (2 pages)
13 July 1988Particulars of mortgage/charge (3 pages)
13 July 1988Particulars of mortgage/charge (3 pages)
26 March 1985Accounts made up to 31 December 1983 (18 pages)
26 March 1985Accounts made up to 31 December 1983 (18 pages)
9 November 1983Accounts made up to 31 December 1982 (14 pages)
9 November 1983Accounts made up to 31 December 1982 (14 pages)
15 February 1977Certificate of incorporation (1 page)
15 February 1977Certificate of incorporation (1 page)