Company NameThe Easy Sleep Company Limited
DirectorsMichael David Murray and Caroline Ann Murray
Company StatusActive
Company Number05920127
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael David Murray
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House
Sutton Quays Business Park
Sutton Weaver, Runcorn
Cheshire
WA7 3EH
Director NameMrs Caroline Ann Murray
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(12 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House
Sutton Quays Business Park
Sutton Weaver, Runcorn
Cheshire
WA7 3EH
Director NameMr Michael John Murray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Sutton Quays Business Park
Sutton Weaver, Runcorn
Cheshire
WA7 3EH
Secretary NameMichael John Murray
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Sutton Quays Business Park
Sutton Weaver, Runcorn
Cheshire
WA7 3EH
Director NameMrs Ann Maria Murray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(12 years after company formation)
Appointment Duration12 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Sutton Quays Business Park
Sutton Weaver, Runcorn
Cheshire
WA7 3EH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSycamore House
Sutton Quays Business Park
Sutton Weaver, Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£237,247
Cash£397,532
Current Liabilities£380,654

Accounts

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

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 4 weeks from now)

Charges

28 September 2017Delivered on: 3 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 82-84 ellesmere road pemberton wigan.
Outstanding
18 August 2017Delivered on: 21 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 chester road helsby cheshire t/no CH340426 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
6 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
7 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
25 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
8 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
1 October 2019Cessation of Michael David Murray as a person with significant control on 23 September 2019 (1 page)
1 October 2019Termination of appointment of Michael John Murray as a director on 23 September 2019 (1 page)
1 October 2019Cessation of Michael John Murray as a person with significant control on 23 September 2019 (1 page)
1 October 2019Termination of appointment of Michael John Murray as a secretary on 23 September 2019 (1 page)
1 October 2019Termination of appointment of Ann Maria Murray as a director on 23 September 2019 (1 page)
1 October 2019Notification of Gbm Holdings Limited as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
15 March 2019Director's details changed for Mr Michael David Murray on 15 March 2019 (2 pages)
15 March 2019Secretary's details changed for Michael John Murray on 15 March 2019 (1 page)
15 March 2019Change of details for Mr Michael David Murray as a person with significant control on 24 September 2018 (2 pages)
15 March 2019Director's details changed for Michael John Murray on 15 March 2019 (2 pages)
27 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 November 2018Change of share class name or designation (2 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
25 September 2018Appointment of Mrs Caroline Murray as a director on 24 September 2018 (2 pages)
25 September 2018Appointment of Mrs Ann Maria Murray as a director on 24 September 2018 (2 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
3 October 2017Registration of charge 059201270003, created on 28 September 2017 (9 pages)
3 October 2017Registration of charge 059201270003, created on 28 September 2017 (9 pages)
25 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
25 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
20 January 2015Director's details changed for Mr Michael David Murray on 1 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Michael David Murray on 1 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Michael David Murray on 1 December 2014 (2 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
17 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 100
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 100
(3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 September 2012Director's details changed for Michael David Murray on 31 August 2012 (2 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Michael David Murray on 31 August 2012 (2 pages)
14 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
3 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 4
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 4
(3 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Michael Murray on 31 August 2010 (2 pages)
13 September 2010Director's details changed for Michael Murray on 31 August 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
12 June 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
12 June 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
8 September 2006Ad 31/08/06--------- £ si 4@1=4 £ ic 3/7 (1 page)
8 September 2006Ad 31/08/06--------- £ si 4@1=4 £ ic 3/7 (1 page)
6 September 2006New director appointed (1 page)
6 September 2006Ad 31/08/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
6 September 2006New director appointed (1 page)
6 September 2006Ad 31/08/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006New director appointed (1 page)
6 September 2006New director appointed (1 page)
6 September 2006New secretary appointed (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Secretary resigned (1 page)
31 August 2006Incorporation (13 pages)
31 August 2006Incorporation (13 pages)