Natural Sleep Innovations Limited YORK


Natural Sleep Innovations started in year 2004 as Private Limited Company with registration number 05018288. The Natural Sleep Innovations company has been functioning successfully for 20 years now and its status is active. The firm's office is based in York at 20 Kathryn Avenue. Postal code: YO32 9JS. Since Friday 21st April 2006 Natural Sleep Innovations Limited is no longer carrying the name Baby Dream Machine.

The company has 2 directors, namely Kevin C., Graham W.. Of them, Graham W. has been with the company the longest, being appointed on 16 January 2004 and Kevin C. has been with the company for the least time - from 11 December 2009. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Natural Sleep Innovations Limited Address / Contact

Office Address 20 Kathryn Avenue
Office Address2 Huntington
Town York
Post code YO32 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05018288
Date of Incorporation Fri, 16th Jan 2004
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Kevin C.

Position: Director

Appointed: 11 December 2009

Graham W.

Position: Director

Appointed: 16 January 2004

David L.

Position: Secretary

Appointed: 26 September 2007

Resigned: 16 March 2012

Jeffery M.

Position: Director

Appointed: 30 November 2005

Resigned: 26 September 2007

Nigel A.

Position: Secretary

Appointed: 30 November 2005

Resigned: 26 September 2007

Ian H.

Position: Director

Appointed: 29 January 2004

Resigned: 26 May 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 January 2004

Resigned: 16 January 2004

William H.

Position: Director

Appointed: 16 January 2004

Resigned: 30 November 2005

William H.

Position: Secretary

Appointed: 16 January 2004

Resigned: 30 November 2005

Nathan G.

Position: Director

Appointed: 16 January 2004

Resigned: 26 September 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2004

Resigned: 16 January 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Kevin C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Graham W. This PSC owns 25-50% shares.

Kevin C.

Notified on 1 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Graham W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Baby Dream Machine April 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-32 827-31 704-36 120-36 581-34 292       
Balance Sheet
Current Assets7 80631283822       
Net Assets Liabilities    -34 29244 34346 158-45 160-44 411-44 421-44 421-44 399
Intangible Fixed Assets11 3038 6147 0136 45013 624       
Net Assets Liabilities Including Pension Asset Liability-32 827-31 704-36 120-36 581-34 292       
Cash Bank In Hand3 753312838        
Debtors4 053           
Tangible Fixed Assets6 8174 8033 2792 8761 033       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000100 000       
Profit Loss Account Reserve-132 827-131 704-136 120-136 581-134 292       
Shareholder Funds-32 827-31 704-36 120-36 581-34 292       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    5 415       
Average Number Employees During Period        1  1
Called Up Share Capital Not Paid Not Expressed As Current Asset111 0001 0001 0001 0001 0001 0001 0001 0001 0001 000
Creditors    11 180 1 81581768787856
Fixed Assets18 12023 83418 42117 00714 65714 65714 65714 65714 65714 65714 65714 657
Net Current Assets Liabilities-14 614-12 082-13 148-12 102-11 158 1 815-817-68-78-78-56
Other Operating Expenses Format2      1 81581768787856
Profit Loss      -1 815-817-68-78-78-56
Provisions For Liabilities Balance Sheet Subtotal     60 00060 00060 00060 00060 00060 00060 000
Total Assets Less Current Liabilities3 50710 7526 2735 9054 49915 65713 84214 84015 58915 57915 57915 601
Accruals Deferred Income3 5076 4587 2178 2105 415       
Creditors Due After One Year32 82735 99835 17634 27633 376       
Creditors Due Within One Year22 42014 11313 17612 14011 180       
Intangible Fixed Assets Cost Or Valuation11 3038 6147 0136 450        
Intangible Fixed Assets Disposals 1 6891 601563        
Investments Fixed Assets 10 4178 1297 681        
Share Premium Account99 00099 00099 00099 000        
Tangible Fixed Assets Cost Or Valuation6 8174 8033 2792 876        
Tangible Fixed Assets Disposals 1 0141 600403        
Tangible Fixed Assets Increase Decrease From Transfers Between Items  76         
Amount Specific Advance Or Credit Directors 10 160          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements