AIRSPRUNG BEDS LIMITED

AIRSPRUNG BEDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAIRSPRUNG BEDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00865928
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIRSPRUNG BEDS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AIRSPRUNG BEDS LIMITED located?

    Registered Office Address
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRSPRUNG BEDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRSPRUNG LIMITEDDec 07, 1965Dec 07, 1965

    What are the latest accounts for AIRSPRUNG BEDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AIRSPRUNG BEDS LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for AIRSPRUNG BEDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Airsprung Group Plc as a person with significant control on Mar 06, 2026

    2 pagesPSC02

    Cessation of Andrew Stewart Perloff as a person with significant control on Mar 06, 2026

    1 pagesPSC07

    Termination of appointment of Paul Little as a director on Mar 04, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Appointment of Mr Nicholas Gigg as a director on Nov 19, 2024

    2 pagesAP01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Director's details changed for Mr Paul Little on Oct 05, 2023

    2 pagesCH01

    Termination of appointment of Kevin Cullen as a director on Oct 06, 2023

    1 pagesTM01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 008659280006 in full

    1 pagesMR04

    Termination of appointment of Richard Elton Panes as a secretary on Feb 22, 2023

    1 pagesTM02

    Appointment of Mr Andrew Stewart Perloff as a director on Feb 22, 2023

    2 pagesAP01

    Appointment of Mrs Tean Elizabeth Dallaway as a secretary on Feb 22, 2023

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Appointment of Mr Kevin Cullen as a director on Aug 01, 2022

    2 pagesAP01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Michael Murphy as a director on Mar 31, 2022

    1 pagesTM01

    Director's details changed for Mr Antonio Lisanti on Feb 15, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Appointment of Mr Paul Little as a director on Sep 30, 2021

    2 pagesAP01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Who are the officers of AIRSPRUNG BEDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALLAWAY, Tean Elizabeth
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    Secretary
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    305890430001
    DALLAWAY, Tean Elizabeth
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    Director
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    EnglandBritish47646340002
    GIGG, Nicholas
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    Director
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    United KingdomBritish329498940001
    LISANTI, Antonio
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    Director
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    United KingdomBritish81758990003
    PANES, Richard Elton
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    Director
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    EnglandBritish98789380002
    PERLOFF, Andrew Stewart
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    Director
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    EnglandBritish1474150001
    PETERS, Simon Jeffrey
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    Director
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    EnglandBritish81322700006
    HOLLAND, Katherine Jennifer
    10 Westbury Road
    North Bradley
    BA14 0TN Trowbridge
    Wiltshire
    Secretary
    10 Westbury Road
    North Bradley
    BA14 0TN Trowbridge
    Wiltshire
    British78064170001
    PANES, Richard Elton
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    Secretary
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    British98789380001
    PANES, Richard Elton
    26 The Parklands
    Hullavington
    SN14 6DL Chippenham
    Wiltshire
    Secretary
    26 The Parklands
    Hullavington
    SN14 6DL Chippenham
    Wiltshire
    British98789380001
    PRESTON, Christopher Westbury
    West End
    Compton Martin
    BS40 6JF Bristol
    Secretary
    West End
    Compton Martin
    BS40 6JF Bristol
    British11520800001
    ROSE, Martin Vincent
    5 Rylestone Grove
    Stoke Bishop
    BS9 3UT Bristol
    Secretary
    5 Rylestone Grove
    Stoke Bishop
    BS9 3UT Bristol
    British53507220001
    ALLEN, Graham Paul
    12 Pound Close
    Semington
    BA14 6JP Trowbridge
    Wiltshire
    Director
    12 Pound Close
    Semington
    BA14 6JP Trowbridge
    Wiltshire
    EnglandBritish50230320001
    ALSOP, Andrew John Rose
    195 Devizes Road
    Hilperton
    BA14 7QR Trowbridge
    Wiltshire
    Director
    195 Devizes Road
    Hilperton
    BA14 7QR Trowbridge
    Wiltshire
    British12111450006
    ANDERSON, John Spence
    4 Late Broads
    Winsley
    BA15 2NW Bradford On Avon
    Wiltshire
    Director
    4 Late Broads
    Winsley
    BA15 2NW Bradford On Avon
    Wiltshire
    EnglandBritish173598220001
    COPPEL, Michael Leonard
    19 Woolley Street
    BA15 1AD Bradford On Avon
    Wiltshire
    Director
    19 Woolley Street
    BA15 1AD Bradford On Avon
    Wiltshire
    British1160590001
    CULLEN, Kevin
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    Director
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    EnglandBritish298652920001
    DEEPROSE, Jeffrey Allan
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    Director
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    EnglandBritish103143970002
    GIANNANDREA, Victor Fredrick
    The Hollies Willaston Avenue
    Blacko
    BB9 6LU Nelson
    Lancashire
    Director
    The Hollies Willaston Avenue
    Blacko
    BB9 6LU Nelson
    Lancashire
    United KingdomBritish78709890001
    HARRINGTON, Stephen Thomas
    Dormers Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    Director
    Dormers Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    British12163810004
    HILLIER, Kenneth George
    9a Ludmead Road
    Prospect
    SN13 9AS Corsham
    Wiltshire
    Director
    9a Ludmead Road
    Prospect
    SN13 9AS Corsham
    Wiltshire
    British12775270001
    HUTCHISON, Kenneth
    Brae Orchard
    Bulls Hill Wellow
    BA2 8QS Bath
    Somerset
    Director
    Brae Orchard
    Bulls Hill Wellow
    BA2 8QS Bath
    Somerset
    British76142960002
    JANMAN, Denise
    39 Boundary Walk
    BA14 0LZ Trowbridge
    Wiltshire
    Director
    39 Boundary Walk
    BA14 0LZ Trowbridge
    Wiltshire
    British57777890001
    LAMB, Paul Ronald
    2 Fullans Cottages
    Moor Lane Sessay
    YO7 3ND Thirsk
    Yorkshire
    Director
    2 Fullans Cottages
    Moor Lane Sessay
    YO7 3ND Thirsk
    Yorkshire
    British96953190001
    LITTLE, Paul
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    Director
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    United KingdomBritish187668050002
    LOVE, Ivan Dennis
    48 Pedlars Grove
    BA11 2SX Frome
    Somerset
    Director
    48 Pedlars Grove
    BA11 2SX Frome
    Somerset
    British48347000001
    MANDER, Peter John
    Gaskyns The Hollow
    Chirton
    SN10 3QP Devizes
    Wiltshire
    Director
    Gaskyns The Hollow
    Chirton
    SN10 3QP Devizes
    Wiltshire
    British36483510001
    MURPHY, James Michael
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    Director
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    United KingdomBritish127465320002
    NETLEY, Brian Malcolm
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    Director
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    British1160580001
    PARK, Ronald Guy
    4 The Briars
    Hawkeridge Road Yarnbrook
    BA14 6AD Trowbridge
    Wiltshire
    Director
    4 The Briars
    Hawkeridge Road Yarnbrook
    BA14 6AD Trowbridge
    Wiltshire
    United KingdomBritish82519760001
    PARSONS, John Anthony
    Hillbrow House
    Great Hinton
    BA14 6BU Trowbridge
    Director
    Hillbrow House
    Great Hinton
    BA14 6BU Trowbridge
    British99044550001
    PETERS, Simon Jeffery
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    Director
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    EnglandBritish248268180001
    PIERCE, John Edward
    Amoril House
    278 The High Street Batheaston
    BA1 7RA Bath
    Director
    Amoril House
    278 The High Street Batheaston
    BA1 7RA Bath
    British70708720001
    POPE, Philip Simon Martin
    31 Upper Whatcombe
    Vallis Park
    BA11 3SA Frome
    Somerset
    Director
    31 Upper Whatcombe
    Vallis Park
    BA11 3SA Frome
    Somerset
    British36483400001
    PREECE, Melvyn
    34 Home Mead
    SN13 9UB Corsham
    North Wiltshire
    Director
    34 Home Mead
    SN13 9UB Corsham
    North Wiltshire
    British113983630001

    Who are the persons with significant control of AIRSPRUNG BEDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Airsprung Group Plc
    Canal Road
    BA14 8RQ Trowbridge
    Airsprung Group Plc
    Wiltshire
    United Kingdom
    Mar 06, 2026
    Canal Road
    BA14 8RQ Trowbridge
    Airsprung Group Plc
    Wiltshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number01277785
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Andrew Stewart Perloff
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    Apr 06, 2017
    Ladydown Industrial Estate
    Canal Road
    BA14 8RQ Trowbridge
    Wilts
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0