The White Bedding Co. Ltd

General information

Name:

The White Bedding Co. Limited

Office Address:

C12 Marquis Court Marquisway Team Valley NE11 0RU Gateshead

Number: 06838650

Incorporation date: 2009-03-06

End of financial year: 31 May

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The White Bedding came into being in 2009 as a company enlisted under no 06838650, located at NE11 0RU Gateshead at C12 Marquis Court Marquisway. This company has been in business for 15 years and its current status is liquidation. From April 3, 2009 The White Bedding Co. Ltd is no longer under the business name Ironclyde. This firm's registered with SIC code 96090 and has the NACE code: Other service activities not elsewhere classified. Its most recent filed accounts documents were submitted for the period up to 2019-05-31 and the most current confirmation statement was released on 2020-05-28.

  • Previous company's names
  • The White Bedding Co. Ltd 2009-04-03
  • Ironclyde Ltd 2009-03-06

Financial data based on annual reports

Company staff

Julie N.

Role: Director

Appointed: 12 March 2009

Latest update: 17 February 2024

People with significant control

The Poppy Nichol Bare Trust
Address: Prospect Farmhouse Main Street, West Witton, Leyburn, DL8 4LP, England
Legal authority Trustee Act 1925
Legal form Trust
Notified on 28 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian K.
Notified on 6 April 2016
Ceased on 28 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 11 June 2021
Confirmation statement last made up date 28 May 2020
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts 21 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 21 February 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 9 February 2016
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 9 February 2017
Annual Accounts 23 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 23 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Unit 4 Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on Tuesday 4th May 2021 (AD01)
filed on: 4th, May 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode