Company NameBedspace Resource Limited
Company StatusActive
Company Number04457083
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr James Russell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address473 Chester Road
Trafford
Manchester
M16 9HF
Director NameMr Nicholas Grant Thornhill
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address473 Chester Road
Trafford
Manchester
M16 9HF
Director NameMr Christopher Wareing
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(11 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address473 Chester Road
Trafford
Manchester
M16 9HF
Secretary NameDavid Brown
NationalityBritish
StatusResigned
Appointed20 August 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2005)
RoleManager
Correspondence Address53 Church Street
Rickmansworth
Hertfordshire
WD3 1JA
Director NameDavid Brown
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(12 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2006)
RoleManager
Correspondence Address53 Church Street
Rickmansworth
Hertfordshire
WD3 1JA
Secretary NameGlynn Kevin Wiseman
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2010)
RoleCompany Director
Correspondence Address14 Broadstone Close
Prestwich
Lancashire
M25 9QA
Director NameMrs Jennifer Ann Russell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(6 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lockside Office Park Lockside Road
Preston
PR2 2YS
Director NameMr Philip Adam Mair
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address473 Chester Road
Trafford
Manchester
M16 9HF
Director NameSusan Kaveney
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address473 Chester Road
Trafford
Manchester
M16 9HF
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.bedspace.co.uk
Email address[email protected]
Telephone01772 766480
Telephone regionPreston

Location

Registered Address473 Chester Road
Trafford
Manchester
M16 9HF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

7 at £1Dannis Investments LTD
7.00%
Ordinary
44 at £1James Russell
44.00%
Ordinary
20 at £1Nicholas Thornhill
20.00%
Ordinary
19 at £1Christopher Wareing
19.00%
Ordinary
10 at £1David Brown
10.00%
Ordinary

Financials

Year2014
Net Worth£206,263
Cash£72,242
Current Liabilities£344,912

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

20 April 2022Delivered on: 25 April 2022
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: N/A.
Outstanding
20 July 2018Delivered on: 23 July 2018
Persons entitled: Aib Group (UK) PLC Trading as Allied Irish Bank (GB)

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 23 July 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
10 June 2010Delivered 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 2008Delivered 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 2007Delivered 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 2004Delivered 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

Filing History

19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 29 June 2019 (10 pages)
23 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
21 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Philip Adam Mair as a director on 1 January 2019 (1 page)
18 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
6 February 2019Termination of appointment of Susan Kaveney as a director on 5 February 2019 (1 page)
7 December 2018Director's details changed for Mr James Russell on 7 December 2018 (2 pages)
15 August 2018Registered 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 2018Notification of Bedspace Holdings Limited as a person with significant control on 20 July 2018 (4 pages)
1 August 2018Cessation of James Russell as a person with significant control on 20 July 2018 (3 pages)
31 July 2018Termination of appointment of Jennifer Ann Russell as a director on 10 July 2018 (1 page)
23 July 2018Registration of charge 044570830006, created on 20 July 2018 (9 pages)
23 July 2018Registration of charge 044570830005, created on 20 July 2018 (20 pages)
19 July 2018Satisfaction of charge 1 in full (1 page)
21 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
15 June 2017Director's details changed for Mr Christopher Wareing on 26 January 2017 (2 pages)
15 June 2017Director's details changed for Mr Christopher Wareing on 26 January 2017 (2 pages)
15 June 2017Director's details changed for Susan Kaveney on 26 January 2017 (2 pages)
15 June 2017Director's details changed for Mr Philip Adam Mair on 26 January 2017 (2 pages)
15 June 2017Director's details changed for Mr Philip Adam Mair on 26 January 2017 (2 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
15 June 2017Director's details changed for Susan Kaveney on 26 January 2017 (2 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
22 February 2017Director's details changed for Mr Nicholas Grant Thornhill on 26 January 2017 (2 pages)
22 February 2017Director's details changed for Mr Nicholas Grant Thornhill on 26 January 2017 (2 pages)
20 February 2017Director's details changed for Mrs Jennifer Ann Russell on 26 January 2017 (2 pages)
20 February 2017Director's details changed for Mrs Jennifer Ann Russell on 26 January 2017 (2 pages)
20 February 2017Director's details changed for Mr James Russell on 26 January 2017 (2 pages)
20 February 2017Director's details changed for Mr James Russell on 26 January 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2016Purchase of own shares. (3 pages)
7 November 2016Cancellation of shares. Statement of capital on 29 September 2016
  • GBP 90
(4 pages)
7 November 2016Purchase of own shares. (3 pages)
7 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2016Cancellation of shares. Statement of capital on 29 September 2016
  • GBP 90
(4 pages)
18 October 2016Appointment of Susan Kaveney as a director on 1 October 2016 (2 pages)
18 October 2016Appointment of Susan Kaveney as a director on 1 October 2016 (2 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(8 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(8 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(8 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(8 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(8 pages)
10 April 2015Appointment of Mr Philip Adam Mair as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Mr Philip Adam Mair as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Mr Philip Adam Mair as a director on 1 April 2015 (2 pages)
29 January 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 July 2014Director's details changed for Nicholas Thornhill on 11 April 2014 (2 pages)
9 July 2014Director's details changed for Nicholas Thornhill on 11 April 2014 (2 pages)
9 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
9 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
8 January 2014Appointment of Mr Christopher Wareing as a director (2 pages)
8 January 2014Appointment of Mr Christopher Wareing as a director (2 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 December 2012Appointment of Nicholas Thornhill as a director (2 pages)
3 December 2012Appointment of Nicholas Thornhill as a director (2 pages)
16 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 May 2010Termination of appointment of Glynn Wiseman as a secretary (1 page)
5 May 2010Termination of appointment of Glynn Wiseman as a secretary (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 07/06/09; full list of members (4 pages)
14 July 2009Return made up to 07/06/09; full list of members (4 pages)
5 June 2009Director appointed jennifer ann russell (2 pages)
5 June 2009Director appointed jennifer ann russell (2 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 August 2008Return made up to 07/06/08; full list of members (4 pages)
8 August 2008Return made up to 07/06/08; full list of members (4 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Return made up to 07/06/07; full list of members (3 pages)
17 July 2007Return made up to 07/06/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
11 July 2006Return made up to 07/06/06; full list of members (7 pages)
11 July 2006Return made up to 07/06/06; full list of members (7 pages)
26 May 2006Registered office changed on 26/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
26 May 2006Registered office changed on 26/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 July 2005Return made up to 07/06/05; full list of members (8 pages)
28 July 2005Return made up to 07/06/05; full list of members (8 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
1 July 2004Return made up to 07/06/04; full list of members (7 pages)
1 July 2004Return made up to 07/06/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
1 February 2004Ad 02/06/03--------- £ si 99@1 (2 pages)
1 February 2004Ad 02/06/03--------- £ si 99@1 (2 pages)
7 August 2003Return made up to 07/06/03; full list of members (6 pages)
7 August 2003Return made up to 07/06/03; full list of members (6 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
2 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2002Nc inc already adjusted 20/08/02 (1 page)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2002Nc inc already adjusted 20/08/02 (1 page)
30 August 2002Registered office changed on 30/08/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
30 August 2002Registered office changed on 30/08/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
20 August 2002Company name changed orbikey LIMITED\certificate issued on 20/08/02 (2 pages)
20 August 2002Company name changed orbikey LIMITED\certificate issued on 20/08/02 (2 pages)
7 June 2002Incorporation (16 pages)
7 June 2002Incorporation (16 pages)