Company Name08338627 Ltd
DirectorsEdward Garth Carruth and Stephen Michael Carruth
Company StatusActive
Company Number08338627
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)
Previous NamesSTED Global Ltd and NHC Property Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Edward Garth Carruth
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Didcot Way Boldon Business Park
Boldon
NE35 9PD
Director NameMr Stephen Michael Carruth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Didcot Way Boldon Business Park
Boldon
NE35 9PD

Contact

Websitewww.replacementsmattress.com

Location

Registered AddressUnit 4 Didcot Way
Boldon Business Park
Boldon
NE35 9PD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

17 March 2022Delivered on: 21 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 October 2015Delivered on: 19 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as hargrove house 26 brindley road hertburn industrial estate washington tyne and wear NE37 2SB and registered at the land registry under title number TY440644.
Outstanding
12 October 2015Delivered on: 19 October 2015
Persons entitled:
Rosemary Guinevere Hutchinson
Philip James Hutchinson

Classification: A registered charge
Particulars: The property known as hargrove house 26 brindley road hertburn industrial estate washington tyne and wear NE37 2SB and registered at the land registry under title number TY440644.
Outstanding

Filing History

21 July 2023Company name changed nhc property LTD\certificate issued on 21/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-20
(3 pages)
9 June 2023Satisfaction of charge 083386270002 in full (1 page)
3 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 March 2022Registration of charge 083386270003, created on 17 March 2022 (30 pages)
8 March 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
12 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 October 2021Change of details for Nhc Group Limited as a person with significant control on 13 September 2021 (2 pages)
8 October 2021Director's details changed for Mr Stephen Michael Carruth on 8 October 2021 (2 pages)
8 October 2021Director's details changed for Mr Edward Garth Carruth on 1 October 2021 (2 pages)
2 September 2021Registered office address changed from Hargrove House 26 Brindley Road Hertburn Industrial Estate Washington Tyne and Wear NE37 2SB to Unit 4 Didcot Way Boldon Business Park Boldon NE35 9PD on 2 September 2021 (1 page)
15 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
8 February 2021Confirmation statement made on 20 December 2020 with updates (5 pages)
7 January 2021Notification of Nhc Group Limited as a person with significant control on 1 January 2021 (2 pages)
7 January 2021Withdrawal of a person with significant control statement on 7 January 2021 (2 pages)
19 August 2020Cessation of Edward Garth Carruth as a person with significant control on 17 February 2020 (1 page)
19 August 2020Statement of capital following an allotment of shares on 17 February 2020
  • GBP 100
(3 pages)
19 August 2020Notification of a person with significant control statement (2 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 July 2020Appointment of Mr Stephen Michael Carruth as a director on 7 July 2020 (2 pages)
15 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
15 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
(3 pages)
9 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 January 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
22 December 2017Change of details for Mr Edward Garth Carruth as a person with significant control on 21 December 2016 (2 pages)
22 December 2017Director's details changed for Mr Edward Garth Carruth on 21 December 2016 (2 pages)
22 December 2017Change of details for Mr Edward Garth Carruth as a person with significant control on 21 December 2016 (2 pages)
22 December 2017Director's details changed for Mr Edward Garth Carruth on 21 December 2016 (2 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(3 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(3 pages)
19 October 2015Registration of charge 083386270002, created on 12 October 2015 (39 pages)
19 October 2015Registration of charge 083386270002, created on 12 October 2015 (39 pages)
19 October 2015Registration of charge 083386270001, created on 12 October 2015 (18 pages)
19 October 2015Registration of charge 083386270001, created on 12 October 2015 (18 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(3 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
(3 pages)
18 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
(3 pages)
20 December 2012Incorporation (21 pages)
20 December 2012Incorporation (21 pages)