About

Registered Number: 00865928
Date of Incorporation: 07/12/1965 (58 years and 4 months ago)
Company Status: Active
Registered Address: Ladydown Industrial Estate, Canal Road, Trowbridge, Wilts, BA14 8RQ

 

Established in 1965, Airsprung Beds Ltd has its registered office in Trowbridge in Wilts. This company has 13 directors listed as Holland, Katherine Jennifer, Allen, Graham Paul, Hutchison, Kenneth, Janman, Denise, Love, Ivan Dennis, Mander, Peter John, Park, Ronald Guy, Peters, Simon Jeffery, Pope, Philip Simon Martin, Preece, Melvyn, Quadling, Keith, Rogers, Stephen Leslie, Rose, Martin Vincent. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Graham Paul 01 November 1996 13 February 2002 1
HUTCHISON, Kenneth 21 May 2001 23 October 2002 1
JANMAN, Denise 01 April 1998 12 March 1999 1
LOVE, Ivan Dennis 01 January 1996 11 September 2001 1
MANDER, Peter John 01 October 1993 31 October 2004 1
PARK, Ronald Guy 16 January 1997 13 February 2002 1
PETERS, Simon Jeffery 09 July 2018 09 July 2018 1
POPE, Philip Simon Martin 01 October 1993 04 January 1996 1
PREECE, Melvyn 17 May 2006 23 April 2009 1
QUADLING, Keith 01 April 1998 13 February 2002 1
ROGERS, Stephen Leslie 23 May 2016 10 October 2018 1
ROSE, Martin Vincent 23 September 1997 28 July 2000 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Katherine Jennifer 19 September 2001 30 April 2004 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 28 June 2019
MR01 - N/A 03 May 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 24 October 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 22 June 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 31 May 2016
CH01 - Change of particulars for director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
CH03 - Change of particulars for secretary 30 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 07 October 2014
CH03 - Change of particulars for secretary 07 October 2014
AR01 - Annual Return 26 June 2014
CH03 - Change of particulars for secretary 26 June 2014
AA - Annual Accounts 16 December 2013
CH01 - Change of particulars for director 06 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 23 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AA - Annual Accounts 26 January 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 13 January 2010
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 12 May 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 05 July 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 03 February 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
AA - Annual Accounts 30 January 2004
288b - Notice of resignation of directors or secretaries 11 September 2003
363s - Annual Return 09 July 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
AUD - Auditor's letter of resignation 08 March 2003
AA - Annual Accounts 03 February 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
363s - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
AA - Annual Accounts 24 January 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288c - Notice of change of directors or secretaries or in their particulars 27 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
363s - Annual Return 23 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
363s - Annual Return 19 July 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 16 July 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
AA - Annual Accounts 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 06 November 1998
AUD - Auditor's letter of resignation 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 11 September 1998
363s - Annual Return 21 July 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
RESOLUTIONS - N/A 11 March 1998
MEM/ARTS - N/A 11 March 1998
AA - Annual Accounts 22 January 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288c - Notice of change of directors or secretaries or in their particulars 15 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
363s - Annual Return 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
RESOLUTIONS - N/A 20 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
AA - Annual Accounts 27 January 1997
288a - Notice of appointment of directors or secretaries 13 November 1996
363s - Annual Return 27 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
AA - Annual Accounts 23 January 1996
288 - N/A 12 September 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 17 January 1995
288 - N/A 08 October 1994
288 - N/A 08 October 1994
288 - N/A 05 July 1994
363s - Annual Return 29 June 1994
288 - N/A 08 April 1994
AA - Annual Accounts 22 December 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 30 June 1992
AA - Annual Accounts 12 December 1991
363b - Annual Return 10 July 1991
288 - N/A 17 June 1991
RESOLUTIONS - N/A 08 February 1991
AA - Annual Accounts 11 January 1991
363 - Annual Return 09 July 1990
CERTNM - Change of name certificate 30 March 1990
288 - N/A 14 February 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 06 September 1989
288 - N/A 07 July 1989
288 - N/A 29 June 1989
288 - N/A 22 May 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 25 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1988
AA - Annual Accounts 15 December 1987
363 - Annual Return 24 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1987
288 - N/A 02 January 1987
288 - N/A 03 December 1986
AA - Annual Accounts 25 October 1986
363 - Annual Return 18 July 1986
NEWINC - New incorporation documents 07 December 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2019 Outstanding

N/A

Deed of legal mortgage 17 December 2010 Outstanding

N/A

Mortgage debenture 17 December 2010 Outstanding

N/A

Legal charge 19 June 2007 Fully Satisfied

N/A

Debenture 25 April 2007 Fully Satisfied

N/A

Debenture 27 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.