Mansion House Bedding Group Limited IPSWICH


Founded in 2011, Mansion House Bedding Group, classified under reg no. 07882820 is an active company. Currently registered at 6 Whittle Road IP2 0UH, Ipswich the company has been in the business for 13 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2012/04/24 Mansion House Bedding Group Limited is no longer carrying the name Bideawhile 688.

The firm has 2 directors, namely Colin P., Stephen E.. Of them, Stephen E. has been with the company the longest, being appointed on 2 April 2012 and Colin P. has been with the company for the least time - from 10 April 2012. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert G. who worked with the the firm until 5 September 2018.

Mansion House Bedding Group Limited Address / Contact

Office Address 6 Whittle Road
Office Address2 Hadleigh Road Industrial Estate
Town Ipswich
Post code IP2 0UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07882820
Date of Incorporation Wed, 14th Dec 2011
Industry Manufacture of mattresses
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Colin P.

Position: Director

Appointed: 10 April 2012

Stephen E.

Position: Director

Appointed: 02 April 2012

Robert G.

Position: Director

Appointed: 05 September 2018

Resigned: 01 March 2022

Paul G.

Position: Director

Appointed: 10 April 2012

Resigned: 11 November 2016

Robert G.

Position: Secretary

Appointed: 02 April 2012

Resigned: 05 September 2018

James A.

Position: Director

Appointed: 14 December 2011

Resigned: 02 April 2012

Birketts Directors Limited

Position: Corporate Director

Appointed: 14 December 2011

Resigned: 02 April 2012

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 14 December 2011

Resigned: 02 April 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Stephen E. The abovementioned PSC and has 75,01-100% shares.

Stephen E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bideawhile 688 April 24, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors572 538628 094825 9491 037 7151 049 4161 049 4161 049 416
Other
Audit Fees Expenses15 00015 00015 00015 25015 250  
Company Contributions To Money Purchase Plans Directors96 74142 55524 02919 78018 520  
Director Remuneration427 801342 279350 648447 884260 244  
Number Directors Accruing Benefits Under Money Purchase Scheme42333  
Accumulated Amortisation Impairment Intangible Assets416 619555 492694 365833 238972 111  
Amortisation Expense Intangible Assets138 873138 873138 873138 873138 873  
Amounts Owed By Group Undertakings572 538628 094825 9491 037 7151 049 4161 049 4161 049 416
Amounts Owed To Group Undertakings2 107 4422 162 9982 360 854    
Applicable Tax Rate2019191919  
Average Number Employees During Period115112110109938688
Comprehensive Income Expense44 44955 556197 8562 572 62011 701  
Creditors2 107 4422 162 9992 360 854    
Current Tax For Period179 115118 90767 75860 482122 408  
Depreciation Expense Property Plant Equipment86 432158 462182 738192 339175 566  
Dividends Paid44 44955 556197 856    
Dividends Paid On Shares Interim44 44955 556197 856    
Fixed Assets3 014 9053 014 9053 014 9053 014 9053 014 9053 014 9053 014 905
Gain Loss On Disposals Property Plant Equipment42 62070 325-41819 06211 923  
Increase From Amortisation Charge For Year Intangible Assets 138 873138 873138 873138 873  
Intangible Assets2 360 8462 221 9732 083 1001 944 2271 805 354  
Intangible Assets Gross Cost2 777 4652 777 4652 777 4652 777 465   
Interest Expense On Bank Loans Similar Borrowings16 88315 22513 52710 136938  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts7 5588 3827 0095 6705 215  
Interest Payable Similar Charges Finance Costs24 44123 60720 53615 8066 153  
Investments Fixed Assets3 014 9053 014 9053 014 9053 014 9053 014 9053 014 9053 014 905
Investments In Group Undertakings3 014 9053 014 9053 014 9053 014 9053 014 9053 014 9053 014 905
Net Assets Liabilities Subsidiaries-74 773-89 898-130 478-162 305-144 246-126 187-108 128
Net Current Assets Liabilities-1 534 904-1 534 905-1 534 9051 037 7151 049 4161 049 4161 049 416
Number Shares Issued Fully Paid 1 0011 0001 0001 0001 0001 000
Other Deferred Tax Expense Credit22 2045 77320 49527 583-24 852  
Pension Other Post-employment Benefit Costs Other Pension Costs153 69595 57095 70996 23464 689  
Percentage Class Share Held In Subsidiary 100100100100100100
Profit Loss662 15855 556238 2922 572 62011 701437 39283 696
Profit Loss On Ordinary Activities Before Tax863 477471 536326 545229 976316 516  
Profit Loss Subsidiaries55 23157 26440 58031 827-18 059-18 059-18 059
Social Security Costs307 206296 095296 781288 226205 863  
Staff Costs Employee Benefits Expense3 400 3123 373 4383 237 4073 226 4362 346 177  
Tax Expense Credit Applicable Tax Rate172 69589 59262 04443 69560 138  
Tax Increase Decrease From Effect Capital Allowances Depreciation-22 0741 917-2 2869 3047 908  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 0181 1541 1381 3001 128  
Tax Tax Credit On Profit Or Loss On Ordinary Activities201 319124 68088 25388 06597 556  
Total Assets Less Current Liabilities1 480 0011 480 0011 480 0004 052 6204 064 3214 064 3214 064 321
Wages Salaries2 939 4112 981 7732 844 9172 841 9762 075 625  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2023/12/14
filed on: 3rd, January 2024
Free Download (3 pages)

Company search

Advertisements