Company NameBedcrest Limited
Company StatusActive
Company Number04137953
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Previous NameHallco 558 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Max Moryoussef
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(2 weeks, 2 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Yves Robert Moryoussef
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(2 weeks, 2 days after company formation)
Appointment Duration23 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr James Moryoussef
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(2 weeks, 2 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameGillian Ruth Moryoussef
NationalityBritish
StatusCurrent
Appointed25 January 2001(2 weeks, 2 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitebedcrest.ltd.uk

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Comfy Quilts LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

12 June 2003Delivered on: 13 June 2003
Persons entitled: Max Moryoussef, Gillian Moryoussef, Yves Moryoussef, James Moryoussef and Santhouse Trusteecompany Limited (The Trustees for the Time Being of the Comfy Quilts Pension Fund)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future.
Outstanding
6 February 2001Delivered on: 24 February 2001
Satisfied on: 21 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 January 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
13 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (8 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 January 2018 (8 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
7 November 2016Full accounts made up to 31 January 2016 (12 pages)
7 November 2016Full accounts made up to 31 January 2016 (12 pages)
22 February 2016Director's details changed for James Moryoussef on 31 December 2015 (2 pages)
22 February 2016Director's details changed for James Moryoussef on 31 December 2015 (2 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
21 April 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
21 April 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
30 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
30 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
20 March 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
20 March 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(6 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(6 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(6 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
1 March 2013Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
20 December 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
20 December 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
8 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
8 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for James Moryoussef on 9 January 2011 (2 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for James Moryoussef on 9 January 2011 (2 pages)
11 January 2011Director's details changed for James Moryoussef on 9 January 2011 (2 pages)
10 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
10 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
14 January 2010Director's details changed for James Moryoussef on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Max Moryoussef on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Max Moryoussef on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for James Moryoussef on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
20 April 2009Return made up to 09/01/09; full list of members (4 pages)
20 April 2009Return made up to 09/01/09; full list of members (4 pages)
3 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
3 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
2 February 2009Return made up to 09/01/08; full list of members (4 pages)
2 February 2009Return made up to 09/01/08; full list of members (4 pages)
10 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
10 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
16 March 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2007Accounts for a medium company made up to 30 June 2006 (13 pages)
13 February 2007Accounts for a medium company made up to 30 June 2006 (13 pages)
21 February 2006Return made up to 09/01/06; full list of members (7 pages)
21 February 2006Return made up to 09/01/06; full list of members (7 pages)
3 January 2006Accounts for a medium company made up to 30 June 2005 (13 pages)
3 January 2006Accounts for a medium company made up to 30 June 2005 (13 pages)
15 February 2005Return made up to 09/01/05; full list of members (7 pages)
15 February 2005Return made up to 09/01/05; full list of members (7 pages)
10 November 2004Accounts for a medium company made up to 30 June 2004 (13 pages)
10 November 2004Accounts for a medium company made up to 30 June 2004 (13 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page)
19 January 2004Return made up to 09/01/04; full list of members (7 pages)
19 January 2004Return made up to 09/01/04; full list of members (7 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Accounts for a medium company made up to 30 June 2003 (14 pages)
18 October 2003Accounts for a medium company made up to 30 June 2003 (14 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
29 January 2003Return made up to 09/01/03; full list of members (7 pages)
29 January 2003Return made up to 09/01/03; full list of members (7 pages)
16 November 2002Accounts for a medium company made up to 30 June 2002 (14 pages)
16 November 2002Accounts for a medium company made up to 30 June 2002 (14 pages)
28 January 2002Return made up to 09/01/02; full list of members (7 pages)
28 January 2002Return made up to 09/01/02; full list of members (7 pages)
19 November 2001Full accounts made up to 30 June 2001 (13 pages)
19 November 2001Full accounts made up to 30 June 2001 (13 pages)
13 November 2001Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page)
13 November 2001Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
24 February 2001Particulars of mortgage/charge (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Registered office changed on 15/02/01 from: halliwell landau brown street manchester lancashire M2 2JF (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: halliwell landau brown street manchester lancashire M2 2JF (1 page)
15 February 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
19 January 2001Company name changed hallco 558 LIMITED\certificate issued on 19/01/01 (2 pages)
19 January 2001Company name changed hallco 558 LIMITED\certificate issued on 19/01/01 (2 pages)
9 January 2001Incorporation (16 pages)
9 January 2001Incorporation (16 pages)