The Fine Bedding Company Ltd MANCHESTER


The Fine Bedding Company started in year 1977 as Private Limited Company with registration number 01298570. The The Fine Bedding Company company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Manchester at Cobra Court 10 Blackmore Road. Postal code: M32 0QY. Since 2023-03-16 The Fine Bedding Company Ltd is no longer carrying the name Trendsetter Home Furnishings.

The company has 10 directors, namely Jennifer H., Deborah C. and Phillippa B. and others. Of them, Margaret B., Robert B. have been with the company the longest, being appointed on 23 October 1992 and Jennifer H. and Deborah C. and Phillippa B. and Sally T. have been with the company for the least time - from 12 March 2024. At the moment 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.

The Fine Bedding Company Ltd Address / Contact

Office Address Cobra Court 10 Blackmore Road
Office Address2 Stretford
Town Manchester
Post code M32 0QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01298570
Date of Incorporation Tue, 15th Feb 1977
Industry Manufacture of soft furnishings
End of financial Year 31st January
Company age 47 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Jennifer H.

Position: Director

Appointed: 12 March 2024

Deborah C.

Position: Director

Appointed: 12 March 2024

Phillippa B.

Position: Director

Appointed: 12 March 2024

Sally T.

Position: Director

Appointed: 12 March 2024

Glynis H.

Position: Director

Appointed: 06 December 2021

Glyn M.

Position: Director

Appointed: 23 October 2019

Richard C.

Position: Director

Appointed: 10 February 2011

Claire W.

Position: Director

Appointed: 01 January 2005

Margaret B.

Position: Director

Appointed: 23 October 1992

Robert B.

Position: Director

Appointed: 23 October 1992

Michael C.

Position: Secretary

Resigned: 11 September 2008

Heide N.

Position: Director

Appointed: 23 October 2019

Resigned: 30 June 2020

Gavin P.

Position: Director

Appointed: 23 October 2019

Resigned: 14 April 2023

Christopher R.

Position: Director

Appointed: 01 August 2018

Resigned: 28 June 2019

Fiona A.

Position: Director

Appointed: 01 July 2015

Resigned: 03 April 2017

Nicholas D.

Position: Director

Appointed: 01 July 2015

Resigned: 19 December 2018

Piran M.

Position: Secretary

Appointed: 01 September 2013

Resigned: 15 July 2015

Piran M.

Position: Director

Appointed: 01 September 2013

Resigned: 15 July 2015

Emma H.

Position: Director

Appointed: 22 June 2013

Resigned: 25 November 2013

Alastair C.

Position: Director

Appointed: 03 February 2013

Resigned: 23 January 2016

Tonu V.

Position: Director

Appointed: 22 June 2011

Resigned: 12 September 2012

Matthew E.

Position: Director

Appointed: 10 February 2011

Resigned: 30 August 2013

Derek R.

Position: Director

Appointed: 10 February 2011

Resigned: 03 June 2015

Matthew E.

Position: Secretary

Appointed: 25 May 2010

Resigned: 30 August 2013

Paul C.

Position: Director

Appointed: 05 December 2006

Resigned: 07 September 2007

Michael P.

Position: Director

Appointed: 01 May 2006

Resigned: 13 June 2006

Janek H.

Position: Director

Appointed: 20 December 2004

Resigned: 25 January 2006

Susan B.

Position: Director

Appointed: 02 September 2002

Resigned: 24 February 2005

Alison M.

Position: Director

Appointed: 12 June 1996

Resigned: 31 October 2002

Michael C.

Position: Director

Appointed: 23 October 1992

Resigned: 11 September 2009

Mervyn B.

Position: Director

Appointed: 23 October 1992

Resigned: 21 June 1995

Anthony A.

Position: Director

Appointed: 23 October 1992

Resigned: 28 October 1992

Peter W.

Position: Director

Appointed: 23 October 1992

Resigned: 17 May 2013

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Robert B. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Claire W. This PSC has significiant influence or control over the company,. Then there is Margaret B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Robert B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Claire W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Margaret B.

Notified on 6 April 2016
Ceased on 14 July 2022
Nature of control: 25-50% shares

Company previous names

Trendsetter Home Furnishings March 16, 2023

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-01-31
filed on: 27th, October 2023
Free Download (32 pages)

Company search

Advertisements