About

Registered Number: 00277690
Date of Incorporation: 10/07/1933 (90 years and 9 months ago)
Company Status: Active
Registered Address: The Innovation Centre, Westland Road, Leeds, LS11 5SB,

 

Harrison Spinks Beds Ltd was founded on 10 July 1933, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Barlow, David, Parkes, Don.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, David 27 May 2001 30 June 2006 1
PARKES, Don 17 May 2004 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 23 January 2019
TM01 - Termination of appointment of director 17 January 2019
AD01 - Change of registered office address 17 January 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 26 February 2016
AP01 - Appointment of director 26 February 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 30 January 2015
AP01 - Appointment of director 13 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 12 February 2014
MR04 - N/A 22 June 2013
MR04 - N/A 22 June 2013
MR04 - N/A 22 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CERTNM - Change of name certificate 15 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 28 January 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 28 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
363s - Annual Return 01 February 2002
RESOLUTIONS - N/A 12 October 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 18 January 2001
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
123 - Notice of increase in nominal capital 15 May 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 17 January 2000
AA - Annual Accounts 23 March 1999
363s - Annual Return 19 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 November 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 November 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 19 December 1997
395 - Particulars of a mortgage or charge 10 October 1997
395 - Particulars of a mortgage or charge 10 October 1997
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 20 March 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 15 March 1995
363s - Annual Return 18 January 1995
288 - N/A 11 November 1994
288 - N/A 11 November 1994
288 - N/A 06 June 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 28 April 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 29 April 1992
363s - Annual Return 17 February 1992
288 - N/A 17 February 1992
395 - Particulars of a mortgage or charge 23 September 1991
AA - Annual Accounts 31 January 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 23 March 1990
363 - Annual Return 23 March 1990
288 - N/A 24 November 1989
AA - Annual Accounts 30 March 1989
363 - Annual Return 30 March 1989
363 - Annual Return 12 November 1987
AA - Annual Accounts 12 November 1987
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987
MISC - Miscellaneous document 10 July 1933

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 September 1997 Fully Satisfied

N/A

Charge of whole 24 September 1997 Outstanding

N/A

Legal charge 20 September 1991 Fully Satisfied

N/A

Debenture 06 December 1983 Fully Satisfied

N/A

Legal charge 20 October 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.