The Bed Factory Limited WIRRAL


The Bed Factory started in year 1992 as Private Limited Company with registration number 02716759. The The Bed Factory company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Wirral at 5 Lord Street. Postal code: CH41 1BJ.

At the moment there are 2 directors in the the firm, namely Leslie T. and Brenda M.. In addition one secretary - Brenda M. - is with the company. As of 29 April 2024, there was 1 ex director - John M.. There were no ex secretaries.

This company operates within the CH41 1BJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0291649 . It is located at 5 Lord Street, Birkenhead with a total of 2 cars.

The Bed Factory Limited Address / Contact

Office Address 5 Lord Street
Office Address2 Birkenhead
Town Wirral
Post code CH41 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02716759
Date of Incorporation Thu, 21st May 1992
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Leslie T.

Position: Director

Appointed: 30 November 2004

Brenda M.

Position: Director

Appointed: 24 June 1992

Brenda M.

Position: Secretary

Appointed: 24 June 1992

John M.

Position: Director

Appointed: 24 June 1992

Resigned: 01 July 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1992

Resigned: 24 June 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 May 1992

Resigned: 24 June 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Brenda M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Brenda M.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John M.

Notified on 1 June 2016
Ceased on 12 February 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

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 Worth153 767159 862186 630158 615137 172122 300      
Balance Sheet
Current Assets196 622203 466239 778228 322223 620205 359186 892160 797160 398187 850216 201223 223
Net Assets Liabilities     122 300118 26686 85093 339122 434120 969131 160
Cash Bank In Hand68 64053 31891 92163 73558 928103 590      
Debtors19 85920 82024 41527 83225 85526 355      
Net Assets Liabilities Including Pension Asset Liability153 767159 862186 630158 615137 172122 300      
Stocks Inventory108 123129 328123 442136 755138 83775 414      
Tangible Fixed Assets35 76530 16427 10824 41119 37120 805      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve152 767158 862185 630157 615136 172121 300      
Shareholder Funds153 767159 862186 630158 615137 172122 300      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      13 3284 5734 5104 6504 5104 510
Average Number Employees During Period       66666
Creditors     90 62062 72776 69573 60469 63597 67592 851
Fixed Assets35 76530 16427 10824 41119 37120 80519 06717 48220 82418 63816 72215 067
Net Current Assets Liabilities142 432149 940177 865150 800132 790114 739110 83784 10286 794118 215118 526130 372
Provisions For Liabilities Balance Sheet Subtotal     9 7699 7699 7699 7699 7699 769 
Total Assets Less Current Liabilities178 197180 104204 973175 211152 161135 544129 904101 584107 618136 853135 248145 439
Creditors Due After One Year14 66110 4738 5746 8275 2203 475      
Creditors Due Within One Year54 19053 52661 91377 52290 83090 620      
Number Shares Allotted  1 0001 0001 0001 000      
Par Value Share  1111      
Provisions For Liabilities Charges9 7699 7699 7699 7699 7699 769      
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 195   3 340      
Tangible Fixed Assets Cost Or Valuation187 273183 280187 468187 468174 929178 269      
Tangible Fixed Assets Depreciation151 508157 304160 360163 057155 558157 464      
Tangible Fixed Assets Depreciation Charged In Period 1 6083 0562 6971961 906      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    7 695       
Tangible Fixed Assets Disposals    12 539       
Tangible Fixed Assets Increase Decrease From Transfers Between Items -4 188          

Transport Operator Data

5 Lord Street
City Birkenhead
Post code CH41 1BJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements