The National Bed Federation Limited SKIPTON


The National Bed Federation started in year 1912 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00119486. The The National Bed Federation company has been functioning successfully for one hundred and twelve years now and its status is active. The firm's office is based in Skipton at High Corn Mill. Postal code: BD23 1NL.

Currently there are 4 directors in the the firm, namely Tristine H., James G. and Simon G. and others. In addition one secretary - Tristine H. - is with the company. 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.

The National Bed Federation Limited Address / Contact

Office Address High Corn Mill
Office Address2 Chapel Hill
Town Skipton
Post code BD23 1NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00119486
Date of Incorporation Wed, 3rd Jan 1912
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 112 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Tristine H.

Position: Secretary

Appointed: 05 June 2023

Tristine H.

Position: Director

Appointed: 05 June 2023

James G.

Position: Director

Appointed: 19 May 2019

Simon G.

Position: Director

Appointed: 11 May 2012

Tean D.

Position: Director

Appointed: 22 April 2009

Gregory W.

Position: Director

Appointed: 01 July 2020

Resigned: 07 July 2022

John H.

Position: Director

Appointed: 01 July 2020

Resigned: 07 July 2022

David M.

Position: Director

Appointed: 03 May 2018

Resigned: 05 July 2023

Paul L.

Position: Director

Appointed: 12 May 2016

Resigned: 04 June 2020

James K.

Position: Director

Appointed: 14 May 2015

Resigned: 01 July 2020

Farkhanda H.

Position: Director

Appointed: 14 May 2015

Resigned: 07 July 2022

Stephen F.

Position: Director

Appointed: 09 October 2014

Resigned: 09 November 2017

Ebrahim P.

Position: Director

Appointed: 01 January 2012

Resigned: 07 July 2022

Stuart H.

Position: Director

Appointed: 22 April 2010

Resigned: 21 August 2017

John B.

Position: Director

Appointed: 22 April 2009

Resigned: 07 July 2022

Simon S.

Position: Director

Appointed: 22 April 2009

Resigned: 07 July 2022

Antonio L.

Position: Director

Appointed: 25 March 2008

Resigned: 07 July 2022

Anthony J.

Position: Director

Appointed: 09 August 2007

Resigned: 13 July 2015

Ebrahim P.

Position: Director

Appointed: 09 August 2007

Resigned: 22 April 2009

Jessica A.

Position: Director

Appointed: 09 August 2007

Resigned: 05 June 2023

Jessica A.

Position: Secretary

Appointed: 01 July 2006

Resigned: 05 June 2023

Peter K.

Position: Director

Appointed: 07 June 2006

Resigned: 22 July 2014

Nicholas S.

Position: Director

Appointed: 15 June 2005

Resigned: 22 April 2009

Stephen Y.

Position: Director

Appointed: 24 April 2004

Resigned: 06 June 2006

Paul R.

Position: Director

Appointed: 24 April 2004

Resigned: 31 July 2004

Trevor L.

Position: Director

Appointed: 18 May 2002

Resigned: 23 April 2004

Keith F.

Position: Director

Appointed: 21 March 2000

Resigned: 17 May 2002

John H.

Position: Director

Appointed: 17 May 1998

Resigned: 21 March 2000

Patrick N.

Position: Director

Appointed: 20 April 1996

Resigned: 16 May 1998

Walter C.

Position: Director

Appointed: 15 May 1994

Resigned: 20 April 1996

Charles C.

Position: Director

Appointed: 17 May 1992

Resigned: 14 May 1994

Patrick Q.

Position: Secretary

Appointed: 17 May 1992

Resigned: 30 June 2006

Richard S.

Position: Director

Appointed: 26 May 1991

Resigned: 16 May 1992

Robert M.

Position: Director

Appointed: 26 May 1991

Resigned: 23 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand508 849559 050445 151504 010652 970615 557
Current Assets618 001654 248511 181622 270705 836729 328
Debtors109 15295 19866 030118 26052 866113 771
Net Assets Liabilities  458 226516 028615 920622 426
Other Debtors109 15293 99861 382117 08048 335111 882
Property Plant Equipment   3 2234 6583 237
Other
Accumulated Amortisation Impairment Intangible Assets   1 0862 1723 258
Accumulated Depreciation Impairment Property Plant Equipment   4521 9924 423
Average Number Employees During Period  4546
Creditors100 521103 32963 813118 625102 375117 124
Fixed Assets 110 85812 99513 34410 837
Future Minimum Lease Payments Under Non-cancellable Operating Leases  16 30016 30012 60016 300
Increase From Amortisation Charge For Year Intangible Assets   1 086 1 086
Increase From Depreciation Charge For Year Property Plant Equipment   452 2 431
Intangible Assets  10 8579 7718 6857 599
Intangible Assets Gross Cost  10 857 10 857 
Investments Fixed Assets111111
Investments In Group Undertakings111111
Net Current Assets Liabilities517 480550 919447 368503 645603 461612 204
Other Creditors25 49527 94637 8236 00721 67632 136
Other Taxation Social Security Payable7 6275 799 7 69224 3781 840
Property Plant Equipment Gross Cost   3 6756 6507 660
Provisions For Liabilities Balance Sheet Subtotal   612885615
Total Additions Including From Business Combinations Property Plant Equipment   3 675 1 010
Total Assets Less Current Liabilities517 481550 920458 226516 640616 805623 041
Trade Creditors Trade Payables67 39969 58425 990104 92656 32183 148
Trade Debtors Trade Receivables 1 2004 6481 1804 5311 889
Total Additions Including From Business Combinations Intangible Assets  10 857   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2023/12/31
filed on: 12th, April 2024
Free Download (10 pages)

Company search

Advertisements