Company NameBeds4U Limited
DirectorsPhilip Morrison and Elaine Sandra Morrison
Company StatusActive
Company Number06547243
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Philip Morrison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(3 weeks, 5 days after company formation)
Appointment Duration16 years
RoleRetail Furniture
Country of ResidenceUnited Kingdom
Correspondence Address26 Chevington Grove
Whitley Bay
Tyne & Wear
NE25 9UG
Secretary NameMr Philip Morrison
NationalityBritish
StatusCurrent
Appointed24 April 2008(3 weeks, 5 days after company formation)
Appointment Duration16 years
RoleRetail Furniture
Country of ResidenceUnited Kingdom
Correspondence Address26 Chevington Grove
Whitley Bay
Tyne & Wear
NE25 9UG
Director NameMrs Elaine Sandra Morrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Dutton Court Chainbridge Road
Blaydon
Tyne And Wear
NE21 5ST
Director NameMrs Elaine Morrison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Chevington Grove
Beaumont Park
Whitley Bay
Tyne And Wear
NE25 9UG
Secretary NameMr Philip Morrison
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chevington Grove
Whitley Bay
Tyne & Wear
NE25 9UG
Director NameJohn Thompson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2011)
RoleRetail Furniture
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 121 Echo Building West Wear Street
Sunderland
Tyne And Wear
SR1 1XD

Contact

Websitewww.beds4udirect.co.uk
Telephone0191 4147293
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 4 Dutton Court
Chainbridge Road
Blaydon
Tyne And Wear
NE21 5ST
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

66 at £1Mr Philip Morrison
66.00%
Ordinary
34 at £1Elaine Morrison
34.00%
Ordinary

Financials

Year2014
Net Worth£53,831
Cash£106,255
Current Liabilities£144,623

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

28 September 2011Delivered on: 1 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 April 2019Register inspection address has been changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ (1 page)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 May 2017Appointment of Mrs Elaine Sandra Morrison as a director on 3 May 2017 (2 pages)
3 May 2017Appointment of Mrs Elaine Sandra Morrison as a director on 3 May 2017 (2 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
18 February 2016Satisfaction of charge 1 in full (4 pages)
18 February 2016Satisfaction of charge 1 in full (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Register(s) moved to registered inspection location A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page)
31 March 2015Register(s) moved to registered inspection location A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Register inspection address has been changed to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page)
31 March 2015Register inspection address has been changed to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Termination of appointment of John Thompson as a director (1 page)
5 September 2011Termination of appointment of John Thompson as a director (1 page)
16 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Director's details changed for John Thompson on 28 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Philip Morrison on 28 March 2010 (2 pages)
28 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
28 April 2010Termination of appointment of Philip Morrison as a secretary (1 page)
28 April 2010Termination of appointment of Philip Morrison as a secretary (1 page)
28 April 2010Director's details changed for Mr Philip Morrison on 28 March 2010 (2 pages)
28 April 2010Director's details changed for John Thompson on 28 March 2010 (2 pages)
28 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Location of register of members (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Return made up to 28/03/09; full list of members (4 pages)
28 April 2009Return made up to 28/03/09; full list of members (4 pages)
19 May 2008Appointment terminated director elaine morrison (1 page)
19 May 2008Appointment terminated director elaine morrison (1 page)
29 April 2008Director and secretary appointed philip morrison (2 pages)
29 April 2008Director appointed john thompson (2 pages)
29 April 2008Registered office changed on 29/04/2008 from unit 4 storey court transbritannia trading estate blaydon tyne and wear NE21 5NH (1 page)
29 April 2008Director and secretary appointed philip morrison (2 pages)
29 April 2008Director appointed john thompson (2 pages)
29 April 2008Registered office changed on 29/04/2008 from unit 4 storey court transbritannia trading estate blaydon tyne and wear NE21 5NH (1 page)
28 March 2008Incorporation (13 pages)
28 March 2008Incorporation (13 pages)