Company NameThe Handmade Bed Company Limited
DirectorsAndrew Massey McClements and Jane Waugh
Company StatusActive
Company Number01605538
CategoryPrivate Limited Company
Incorporation Date22 December 1981(42 years, 4 months ago)
Previous NamesCroftpatch Limited and Marriott Desking Systems Limited

Business Activity

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

Directors

Director NameMr Andrew Massey McClements
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(41 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
Director NameMrs Jane Waugh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(41 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
Director NameEdward Brian Croll
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address2 Millstream Rise
Romsey
Hampshire
SO51 8HA
Director NameWalter David Croll
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 April 1998)
RoleCompany Director
Correspondence AddressDeerfold
Brook
Lyndhurst
Hampshire
SO4 7JB
Director NameMr Colin Croll
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 11 months after company formation)
Appointment Duration31 years, 2 months (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutsey Lane
Calmore Industrial Estate Totton
Southampton
Hampshire
SO40 3XJ
Secretary NameEdward Brian Croll
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address2 Millstream Rise
Romsey
Hampshire
SO51 8HA
Secretary NameSimon David Toft
NationalityBritish
StatusResigned
Appointed28 June 1996(14 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2006)
RoleCompany Director
Correspondence Address1 Yew Tree Cottages
Upper Swanmore
Southampton
Hampshire
SO40 7EB
Director NameMr Paul Alexander James Croll
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(24 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 13 February 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNutsey Lane
Calmore Industrial Estate Totton
Southampton
Hampshire
SO40 3XJ
Secretary NameMr Paul Alexander James Croll
NationalityBritish
StatusResigned
Appointed01 August 2006(24 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 17 February 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNutsey Lane
Calmore Industrial Estate Totton
Southampton
Hampshire
SO40 3XJ

Contact

Websitewww.the-handmade-bed-company.co.uk/
Telephone0845 2937252
Telephone regionUnknown

Location

Registered AddressRiverside House
River Lane
Saltney
Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

25 October 1984Delivered on: 6 November 1984
Satisfied on: 11 November 1993
Persons entitled: County Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge in any f/h and l/h property fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
23 June 1983Delivered on: 24 June 1983
Satisfied on: 11 November 1993
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of mullins lane hythe hampshire title no's hp 2119, hp 173069. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1983Delivered on: 11 May 1983
Satisfied on: 11 November 1993
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as land off mullins lane, hythe hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 November 2023Confirmation statement made on 15 November 2023 with updates (5 pages)
17 February 2023Appointment of Mr Andrew Massey Mcclements as a director on 13 February 2023 (2 pages)
17 February 2023Termination of appointment of Paul Alexander James Croll as a secretary on 17 February 2023 (1 page)
17 February 2023Termination of appointment of Colin Croll as a director on 17 February 2023 (1 page)
17 February 2023Registered office address changed from Nutsey Lane Calmore Industrial Estate Totton Southampton Hampshire SO40 3XJ to Riverside House River Lane Saltney Chester CH4 8RQ on 17 February 2023 (1 page)
17 February 2023Notification of Jane Waugh as a person with significant control on 13 February 2023 (2 pages)
17 February 2023Termination of appointment of Paul Alexander James Croll as a director on 13 February 2023 (1 page)
17 February 2023Notification of Andrew Massey Mcclements as a person with significant control on 13 February 2023 (2 pages)
17 February 2023Cessation of Millbrook Industries Ltd as a person with significant control on 13 February 2023 (1 page)
17 February 2023Notification of Fwg Sales Ltd as a person with significant control on 13 February 2023 (2 pages)
17 February 2023Appointment of Mrs Jane Waugh as a director on 13 February 2023 (2 pages)
7 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
15 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
14 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
13 January 2012Director's details changed for Mr Paul Alexander James Croll on 1 November 2011 (2 pages)
13 January 2012Secretary's details changed for Mr Paul Alexander James Croll on 1 November 2011 (1 page)
13 January 2012Director's details changed for Colin Croll on 1 November 2011 (2 pages)
13 January 2012Director's details changed for Colin Croll on 1 November 2011 (2 pages)
13 January 2012Secretary's details changed for Mr Paul Alexander James Croll on 1 November 2011 (1 page)
13 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Colin Croll on 1 November 2011 (2 pages)
13 January 2012Director's details changed for Mr Paul Alexander James Croll on 1 November 2011 (2 pages)
13 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
13 January 2012Secretary's details changed for Mr Paul Alexander James Croll on 1 November 2011 (1 page)
13 January 2012Director's details changed for Mr Paul Alexander James Croll on 1 November 2011 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
21 December 2009Director's details changed for Colin Croll on 1 November 2009 (2 pages)
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Colin Croll on 1 November 2009 (2 pages)
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Paul Alexander James Croll on 1 November 2009 (2 pages)
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Paul Alexander James Croll on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Paul Alexander James Croll on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Colin Croll on 1 November 2009 (2 pages)
8 December 2008Return made up to 01/11/08; full list of members (3 pages)
8 December 2008Return made up to 01/11/08; full list of members (3 pages)
5 December 2008Location of register of members (1 page)
5 December 2008Registered office changed on 05/12/2008 from nutsey lane calmore industrial estate totton southampton hampshire SO40 3XJ (1 page)
5 December 2008Registered office changed on 05/12/2008 from nutsey lane calmore industrial estate totton southampton hampshire SO40 3XJ (1 page)
5 December 2008Location of debenture register (1 page)
5 December 2008Location of debenture register (1 page)
5 December 2008Location of register of members (1 page)
14 July 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
14 July 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
14 July 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
14 July 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
1 December 2007Return made up to 01/11/07; no change of members (7 pages)
1 December 2007Return made up to 01/11/07; no change of members (7 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
1 December 2006Return made up to 01/11/06; full list of members (7 pages)
1 December 2006Return made up to 01/11/06; full list of members (7 pages)
30 August 2006Registered office changed on 30/08/06 from: calmore industrial park totton southampton SO40 3RY (1 page)
30 August 2006Registered office changed on 30/08/06 from: calmore industrial park totton southampton SO40 3RY (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed;new director appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed;new director appointed (2 pages)
12 June 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
12 June 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
12 January 2006Return made up to 01/11/05; full list of members (6 pages)
12 January 2006Return made up to 01/11/05; full list of members (6 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
25 January 2005Return made up to 01/11/04; full list of members (6 pages)
25 January 2005Return made up to 01/11/04; full list of members (6 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
20 November 2003Return made up to 01/11/03; full list of members (6 pages)
20 November 2003Return made up to 01/11/03; full list of members (6 pages)
5 December 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
5 December 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
4 December 2002Return made up to 01/11/02; full list of members (6 pages)
4 December 2002Return made up to 01/11/02; full list of members (6 pages)
26 November 2001Return made up to 01/11/01; full list of members (6 pages)
26 November 2001Return made up to 01/11/01; full list of members (6 pages)
23 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
23 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
5 December 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
5 December 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
14 November 2000Return made up to 01/11/00; full list of members (6 pages)
14 November 2000Return made up to 01/11/00; full list of members (6 pages)
6 December 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
6 December 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
30 November 1999Return made up to 01/11/99; full list of members (6 pages)
30 November 1999Return made up to 01/11/99; full list of members (6 pages)
18 November 1998Return made up to 01/11/98; full list of members (6 pages)
18 November 1998Return made up to 01/11/98; full list of members (6 pages)
13 October 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
13 October 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
14 November 1997Return made up to 01/11/97; no change of members
  • 363(287) ‐ Registered office changed on 14/11/97
(4 pages)
14 November 1997Return made up to 01/11/97; no change of members
  • 363(287) ‐ Registered office changed on 14/11/97
(4 pages)
10 October 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
10 October 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
15 November 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 November 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
15 November 1996Secretary resigned;director resigned (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 November 1996Secretary resigned;director resigned (1 page)
30 November 1995Return made up to 01/11/95; full list of members (6 pages)
30 November 1995Return made up to 01/11/95; full list of members (6 pages)
16 October 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
16 October 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)