Company NameHightown Beds And Suites Limited
DirectorsJohn Goodman and Karen Goodman
Company StatusActive
Company Number07252219
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Previous NameGoodman Carpet Warehouse Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Goodman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Lewin Street
Middlewich
CW10 9AS
Director NameMrs Karen Goodman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Lewin Street
Middlewich
CW10 9AS
Director NameRobert Goodman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCarpet Business
Country of ResidenceEngland
Correspondence Address17 Tewkesbury Close
Middlewich
Cheshire
CW10 9HT
Secretary NameSHK Secretary Limited (Corporation)
StatusResigned
Appointed13 May 2010(same day as company formation)
Correspondence AddressAudley House 35 Marsh Parade
Newcastle
Staffordshire
ST5 1BT

Location

Registered Address64 Lewin Street
Middlewich
CW10 9AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Robert Goodman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,012
Cash£6,918
Current Liabilities£35,557

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 6 days from now)

Charges

27 March 2013Delivered on: 5 April 2013
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

28 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
4 August 2022Compulsory strike-off action has been discontinued (1 page)
3 August 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Appointment of Mrs Karen Goodman as a director on 11 February 2022 (2 pages)
3 March 2022Appointment of Mr John Goodman as a director on 11 February 2022 (2 pages)
3 March 2022Termination of appointment of Robert Goodman as a director on 14 December 2021 (1 page)
27 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
17 May 2021Confirmation statement made on 13 May 2021 with updates (3 pages)
14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
30 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
29 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Shk Secretary Limited as a secretary on 12 May 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
25 September 2017Registered office address changed from Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT to 64 Lewin Street Middlewich CW10 9AS on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT to 64 Lewin Street Middlewich CW10 9AS on 25 September 2017 (1 page)
6 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
6 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 June 2012Director's details changed for Robert Goodman on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Robert Goodman on 28 June 2012 (2 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
14 May 2012Secretary's details changed for Shk Secretary Limited on 14 May 2012 (2 pages)
14 May 2012Secretary's details changed for Shk Secretary Limited on 14 May 2012 (2 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
9 December 2011Registered office address changed from 16 Water Street Newcastle Staffs ST5 1HN United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 16 Water Street Newcastle Staffs ST5 1HN United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 16 Water Street Newcastle Staffs ST5 1HN United Kingdom on 9 December 2011 (1 page)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2010Incorporation (23 pages)
13 May 2010Incorporation (23 pages)