Bedspace Resource Limited MANCHESTER


Bedspace Resource started in year 2002 as Private Limited Company with registration number 04457083. The Bedspace Resource company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Manchester at 473 Chester Road. Postal code: M16 9HF. Since 2002/08/20 Bedspace Resource Limited is no longer carrying the name Orbikey.

The firm has 3 directors, namely Christopher W., Nicholas T. and James R.. Of them, James R. has been with the company the longest, being appointed on 20 August 2002 and Christopher W. has been with the company for the least time - from 1 January 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bedspace Resource Limited Address / Contact

Office Address 473 Chester Road
Office Address2 Trafford
Town Manchester
Post code M16 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04457083
Date of Incorporation Fri, 7th Jun 2002
Industry Other accommodation
End of financial Year 29th June
Company age 22 years old
Account next due date Fri, 29th Mar 2024 (32 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Christopher W.

Position: Director

Appointed: 01 January 2014

Nicholas T.

Position: Director

Appointed: 26 October 2012

James R.

Position: Director

Appointed: 20 August 2002

Susan K.

Position: Director

Appointed: 01 October 2016

Resigned: 05 February 2019

Philip M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 January 2019

Jennifer R.

Position: Director

Appointed: 30 April 2009

Resigned: 10 July 2018

Glynn W.

Position: Secretary

Appointed: 01 January 2005

Resigned: 01 May 2010

David B.

Position: Director

Appointed: 02 June 2003

Resigned: 02 April 2006

David B.

Position: Secretary

Appointed: 20 August 2002

Resigned: 01 January 2005

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2002

Resigned: 20 August 2002

A.c. Directors Limited

Position: Corporate Nominee Director

Appointed: 07 June 2002

Resigned: 20 August 2002

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Bedspace Holdings Limited from Preston, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is James R. This PSC owns 25-50% shares and has 25-50% voting rights.

Bedspace Holdings Limited

9 Lockside Office Park Lockside Road, Preston, Lancashire, PR2 2YS, United Kingdom

Legal authority England And Wales (Companies Act 2006)
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Company Register Of England And Wales
Registration number 11392264
Notified on 20 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James R.

Notified on 6 April 2016
Ceased on 20 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Orbikey August 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-292020-06-292021-06-292022-06-29
Balance Sheet
Cash Bank On Hand61 004317 23132 09774 31992 921369 959
Current Assets756 8231 565 9082 677 5814 056 9404 591 8485 265 607
Debtors695 8191 248 6772 645 4843 982 6214 498 9274 895 648
Net Assets Liabilities527 8461 081 7161 362 7871 605 8412 152 8912 233 899
Other Debtors225 824795 241936 8161 467 199432 086692 259
Property Plant Equipment145 072199 855239 413388 038446 140539 045
Other
Version Production Software    2 023 
Accrued Liabilities   94 06560 260 
Accumulated Amortisation Impairment Intangible Assets54 61559 58064 54599 29699 296 
Accumulated Depreciation Impairment Property Plant Equipment289 309384 508501 465260 240474 311752 631
Additions Other Than Through Business Combinations Property Plant Equipment    272 173 
Amounts Owed By Group Undertakings Participating Interests   565 552944 252 
Average Number Employees During Period427697121148195
Bank Borrowings Overdrafts36 67039 916421 354762 633 115 400
Creditors36 670691 2911 544 8482 766 4392 773 5623 435 991
Increase From Depreciation Charge For Year Property Plant Equipment 95 199116 957163 142214 071278 320
Intangible Assets Gross Cost99 29699 29699 29699 29699 296 
Net Current Assets Liabilities398 353874 6171 132 7331 290 5011 818 2861 829 616
Other Creditors21 9361 451742 2341 241 0231 068 7241 887 708
Prepayments Accrued Income142 175372 353 1 049 812715 290777 601
Property Plant Equipment Gross Cost434 381584 363740 878648 278920 4511 291 676
Taxation Including Deferred Taxation Balance Sheet Subtotal   72 69884 265 
Taxation Social Security Payable   274 976151 595 
Total Assets Less Current Liabilities588 1061 114 1881 406 8971 678 5392 264 4262 368 661
Trade Creditors Trade Payables93 723151 251368 774429 398420 092371 171
Trade Debtors Trade Receivables209 619453 4361 269 5521 906 3402 493 7722 201 522
Value-added Tax Payable   821 042894 008 
Audit Fees Expenses    10 00010 500
Director Remuneration    87 79730 110
Accrued Liabilities Deferred Income19 62474 542  70 31737 390
Additional Provisions Increase From New Provisions Recognised 8 88211 63828 588 23 227
Corporation Tax Payable58 543119 131  216 060225 106
Fixed Assets189 753239 571274 164388 038446 140539 045
Increase From Amortisation Charge For Year Intangible Assets 4 9654 96534 751  
Intangible Assets44 68139 71634 751   
Number Shares Issued Fully Paid 909090 90
Other Taxation Social Security Payable29 986424 131433 8401 096 018998 369799 216
Par Value Share 111 1
Provisions23 59032 47244 11072 698111 535134 762
Provisions For Liabilities Balance Sheet Subtotal23 59032 47244 11072 698111 535134 762
Total Additions Including From Business Combinations Property Plant Equipment 149 982156 515322 862 371 225
Administrative Expenses    1 507 1972 010 146
Amounts Owed By Associates  158 20943 530  
Amounts Owed By Group Undertakings  280 907565 552857 7791 224 266
Applicable Tax Rate    1919
Cost Sales    8 728 99710 858 023
Current Tax For Period    168 82670 582
Depreciation Expense Property Plant Equipment    214 071278 320
Disposals Decrease In Depreciation Impairment Property Plant Equipment   404 367  
Disposals Property Plant Equipment   415 462  
Dividends Paid    254 529470 485
Dividends Paid On Shares    254 529470 485
Dividends Paid On Shares Final     300 469
Dividends Paid On Shares Interim    254 529170 016
Further Item Interest Expense Component Total Interest Expense    1392 081
Future Minimum Lease Payments Under Non-cancellable Operating Leases    90 290152 467
Gross Profit Loss    2 522 7042 614 562
Increase Decrease In Current Tax From Adjustment For Prior Periods    -58 
Interest Payable Similar Charges Finance Costs    1392 081
Operating Profit Loss    1 014 148616 740
Other Deferred Tax Expense Credit    12 06923 227
Other Operating Income Format1    -1 35912 324
Pension Other Post-employment Benefit Costs Other Pension Costs    74 944104 011
Profit Loss    801 579551 493
Profit Loss On Ordinary Activities Before Tax    1 014 009614 659
Social Security Costs    286 405531 721
Staff Costs Employee Benefits Expense    4 190 6806 017 581
Tax Expense Credit Applicable Tax Rate    192 662116 785
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    35519
Tax Tax Credit On Profit Or Loss On Ordinary Activities    212 43063 166
Total Current Tax Expense Credit    173 59339 939
Total Deferred Tax Expense Credit    38 83723 227
Total Operating Lease Payments    75 88683 509
Turnover Revenue    11 251 70113 472 585
Wages Salaries    3 829 3315 381 849

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/06/29
filed on: 25th, July 2023
Free Download (22 pages)

Company search