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 21 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 21 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
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: Secretary

Appointed: 16 January 2004

Resigned: 30 November 2005

William H.

Position: Director

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 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth-32 827-38 120-36 120-36 581-34 292         
Balance Sheet
Current Assets7 80631283822      24 61524 61524 615
Net Assets Liabilities    -34 29244 34346 158-45 160-44 411-44 421-44 421-44 399-35 964-35 964
Intangible Fixed Assets11 3038 6147 0136 45013 624         
Net Assets Liabilities Including Pension Asset Liability-32 827-38 120-36 120-36 581-34 292         
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-132 827-138 120-136 120-136 581-134 292         
Shareholder Funds-32 827-38 120-36 120-36 581-34 292         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    5 415         
Average Number Employees During Period        1  111
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 8158176878785660 57960 579
Fixed Assets18 12015 41718 42117 00714 65714 65714 65714 65714 65714 65714 65714 657  
Net Current Assets Liabilities-14 614-14 082-13 148-12 102-11 158 1 815-817-68-78-78-56-35 964-35 964
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  
Raw Materials Consumables Used           1181 
Total Assets Less Current Liabilities3 50710 7526 2735 9054 49915 65713 84214 84015 58915 57915 579-35 964-35 964-35 964
Turnover Revenue           2371 
Accruals Deferred Income3 5076 4587 2178 2105 415         
Creditors Due After One Year32 82735 99835 17634 27633 376         
Creditors Due Within One Year22 42012 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 8175 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 Tuesday 31st December 2024
filed on: 3rd, June 2025
Free Download (9 pages)

Company search

Advertisements