Trafford
Manchester
M16 9HF
Director Name | Mr Nicholas Grant Thornhill |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2012(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 473 Chester Road Trafford Manchester M16 9HF |
Director Name | Mr Christopher Wareing |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 473 Chester Road Trafford Manchester M16 9HF |
Secretary Name | David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2005) |
Role | Manager |
Correspondence Address | 53 Church Street Rickmansworth Hertfordshire WD3 1JA |
Director Name | David Brown |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 2006) |
Role | Manager |
Correspondence Address | 53 Church Street Rickmansworth Hertfordshire WD3 1JA |
Secretary Name | Glynn Kevin Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | 14 Broadstone Close Prestwich Lancashire M25 9QA |
Director Name | Mrs Jennifer Ann Russell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lockside Office Park Lockside Road Preston PR2 2YS |
Director Name | Mr Philip Adam Mair |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2019) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 473 Chester Road Trafford Manchester M16 9HF |
Director Name | Susan Kaveney |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 473 Chester Road Trafford Manchester M16 9HF |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.bedspace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01772 766480 |
Telephone region | Preston |
Registered Address | 473 Chester Road Trafford Manchester M16 9HF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
7 at £1 | Dannis Investments LTD 7.00% Ordinary |
---|---|
44 at £1 | James Russell 44.00% Ordinary |
20 at £1 | Nicholas Thornhill 20.00% Ordinary |
19 at £1 | Christopher Wareing 19.00% Ordinary |
10 at £1 | David Brown 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,263 |
Cash | £72,242 |
Current Liabilities | £344,912 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
20 April 2022 | Delivered on: 25 April 2022 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 July 2018 | Delivered on: 23 July 2018 Persons entitled: Aib Group (UK) PLC Trading as Allied Irish Bank (GB) Classification: A registered charge Outstanding |
20 July 2018 | Delivered on: 23 July 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
10 June 2010 | Delivered on: 15 June 2010 Persons entitled: John Patrick Tallon and Richard Ian Stark Classification: Rent deposit deed Secured details: £3,750 due or to become due from the company to the chargee. Particulars: Its interest in the account and all money from time to time withdrawn from it see image for full details. Outstanding |
25 July 2008 | Delivered on: 30 July 2008 Persons entitled: John Patrick Tallon and Richard Ian Stark Classification: Rent deposit deed Secured details: £3,750.00 due or to become due from the company to the chargee. Particulars: Property k/a 473 chester road old trafford manchester with full title guarantee and all money from timt to time withdrawn from the account see image for full details. Outstanding |
30 January 2007 | Delivered on: 31 January 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 October 2004 | Delivered on: 22 October 2004 Persons entitled: National Westminster 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. Outstanding |
19 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Total exemption full accounts made up to 29 June 2019 (10 pages) |
23 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
21 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
4 June 2019 | Termination of appointment of Philip Adam Mair as a director on 1 January 2019 (1 page) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 February 2019 | Termination of appointment of Susan Kaveney as a director on 5 February 2019 (1 page) |
7 December 2018 | Director's details changed for Mr James Russell on 7 December 2018 (2 pages) |
15 August 2018 | Registered office address changed from 9 Lockside Office Park Lockside Road Preston PR2 2YS to 473 Chester Road Trafford Manchester M16 9HF on 15 August 2018 (1 page) |
1 August 2018 | Notification of Bedspace Holdings Limited as a person with significant control on 20 July 2018 (4 pages) |
1 August 2018 | Cessation of James Russell as a person with significant control on 20 July 2018 (3 pages) |
31 July 2018 | Termination of appointment of Jennifer Ann Russell as a director on 10 July 2018 (1 page) |
23 July 2018 | Registration of charge 044570830006, created on 20 July 2018 (9 pages) |
23 July 2018 | Registration of charge 044570830005, created on 20 July 2018 (20 pages) |
19 July 2018 | Satisfaction of charge 1 in full (1 page) |
21 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
15 June 2017 | Director's details changed for Mr Christopher Wareing on 26 January 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Christopher Wareing on 26 January 2017 (2 pages) |
15 June 2017 | Director's details changed for Susan Kaveney on 26 January 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Philip Adam Mair on 26 January 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Philip Adam Mair on 26 January 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
15 June 2017 | Director's details changed for Susan Kaveney on 26 January 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
22 February 2017 | Director's details changed for Mr Nicholas Grant Thornhill on 26 January 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Nicholas Grant Thornhill on 26 January 2017 (2 pages) |
20 February 2017 | Director's details changed for Mrs Jennifer Ann Russell on 26 January 2017 (2 pages) |
20 February 2017 | Director's details changed for Mrs Jennifer Ann Russell on 26 January 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr James Russell on 26 January 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr James Russell on 26 January 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Purchase of own shares. (3 pages) |
7 November 2016 | Cancellation of shares. Statement of capital on 29 September 2016
|
7 November 2016 | Purchase of own shares. (3 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Cancellation of shares. Statement of capital on 29 September 2016
|
18 October 2016 | Appointment of Susan Kaveney as a director on 1 October 2016 (2 pages) |
18 October 2016 | Appointment of Susan Kaveney as a director on 1 October 2016 (2 pages) |
23 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 April 2015 | Appointment of Mr Philip Adam Mair as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Philip Adam Mair as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Philip Adam Mair as a director on 1 April 2015 (2 pages) |
29 January 2015 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to 9 Lockside Office Park Lockside Road Preston PR2 2YS on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to 9 Lockside Office Park Lockside Road Preston PR2 2YS on 29 January 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 July 2014 | Director's details changed for Nicholas Thornhill on 11 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Nicholas Thornhill on 11 April 2014 (2 pages) |
9 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
8 January 2014 | Appointment of Mr Christopher Wareing as a director (2 pages) |
8 January 2014 | Appointment of Mr Christopher Wareing as a director (2 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 December 2012 | Appointment of Nicholas Thornhill as a director (2 pages) |
3 December 2012 | Appointment of Nicholas Thornhill as a director (2 pages) |
16 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 May 2010 | Termination of appointment of Glynn Wiseman as a secretary (1 page) |
5 May 2010 | Termination of appointment of Glynn Wiseman as a secretary (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
5 June 2009 | Director appointed jennifer ann russell (2 pages) |
5 June 2009 | Director appointed jennifer ann russell (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 January 2007 | Particulars of mortgage/charge (5 pages) |
31 January 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
28 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
1 February 2004 | Ad 02/06/03--------- £ si 99@1 (2 pages) |
1 February 2004 | Ad 02/06/03--------- £ si 99@1 (2 pages) |
7 August 2003 | Return made up to 07/06/03; full list of members (6 pages) |
7 August 2003 | Return made up to 07/06/03; full list of members (6 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
2 September 2002 | Resolutions
|
2 September 2002 | Nc inc already adjusted 20/08/02 (1 page) |
2 September 2002 | Resolutions
|
2 September 2002 | Resolutions
|
2 September 2002 | Resolutions
|
2 September 2002 | Nc inc already adjusted 20/08/02 (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
20 August 2002 | Company name changed orbikey LIMITED\certificate issued on 20/08/02 (2 pages) |
20 August 2002 | Company name changed orbikey LIMITED\certificate issued on 20/08/02 (2 pages) |
7 June 2002 | Incorporation (16 pages) |
7 June 2002 | Incorporation (16 pages) |