HAYS BEDS LIMITED

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

    Company NameHAYS BEDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04201735
    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 HAYS BEDS LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is HAYS BEDS LIMITED located?

    Registered Office Address
    Gilbridge House
    Keel Square
    SR1 3HA Sunderland
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYS BEDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GET SET LIMITEDJun 27, 2001Jun 27, 2001
    RODCROWN LIMITEDApr 19, 2001Apr 19, 2001

    What are the latest accounts for HAYS BEDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

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

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for HAYS BEDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    19 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    22 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    22 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    22 pagesAA

    Appointment of Mr Kenneth Peter Campling as a director on Jul 26, 2021

    2 pagesAP01

    Termination of appointment of Claire Elizabeth Maith as a director on Jul 23, 2021

    1 pagesTM01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of John Hays as a director on Nov 13, 2020

    1 pagesTM01

    Current accounting period extended from Oct 31, 2020 to Apr 30, 2021

    1 pagesAA01

    Full accounts made up to Oct 31, 2019

    23 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Claire Elizabeth Maith as a director on Nov 15, 2019

    2 pagesAP01

    Director's details changed for Mr John Hays on Nov 15, 2019

    2 pagesCH01

    Termination of appointment of Marta Fernandez Varona as a director on Nov 15, 2019

    1 pagesTM01

    Registered office address changed from Gilbridge House High Street West Sunderland SR1 3HA England to Gilbridge House Keel Square Sunderland SR1 3HA on Sep 04, 2019

    1 pagesAD01

    Registered office address changed from 25 Vine Place Sunderland Tyne & Wear SR1 3NA to Gilbridge House High Street West Sunderland SR1 3HA on Aug 12, 2019

    1 pagesAD01

    Termination of appointment of Jonathan Hays as a director on Jul 17, 2019

    1 pagesTM01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2018

    19 pagesAA

    Appointment of Mrs Irene Hays as a director on Feb 11, 2019

    2 pagesAP01

    Who are the officers of HAYS BEDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPLING, Kenneth Peter
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    Director
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    United KingdomBritishGroup Finance Director204870700001
    HAYS, Irene
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    Director
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    EnglandBritishCompany Director128080520002
    DIXON, Gareth Mark
    Roker Park Terrace
    SR6 9LY Sunderland
    4
    Tyne And Wear
    Secretary
    Roker Park Terrace
    SR6 9LY Sunderland
    4
    Tyne And Wear
    British139451110001
    GARDNER, Jill Louise
    The Stables
    Hedgefield Court Stella Road
    NE21 4LR Blaydon
    Tyne & Wear
    Secretary
    The Stables
    Hedgefield Court Stella Road
    NE21 4LR Blaydon
    Tyne & Wear
    BritishCompany Director64551370002
    NORDEN, Michael Robert
    85 Neale Street
    SR6 9EY Sunderland
    Tyne & Wear
    Secretary
    85 Neale Street
    SR6 9EY Sunderland
    Tyne & Wear
    BritishFinance Director121560410001
    ROBSON, Zoe
    11 Featherstone Grove
    NE22 6NU Bedlington
    Northumberland
    Secretary
    11 Featherstone Grove
    NE22 6NU Bedlington
    Northumberland
    BritishAccountant105579550001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    COATES, Philip Sydney
    12 Woodham Gate
    DL5 4UB Newton Aycliffe
    County Durham
    Director
    12 Woodham Gate
    DL5 4UB Newton Aycliffe
    County Durham
    United KingdomBritishCo Director98761190001
    COVERDALE, Natalie Clare
    37 Westfield Crescent
    TS19 0PY Stockton On Tees
    Cleveland
    Director
    37 Westfield Crescent
    TS19 0PY Stockton On Tees
    Cleveland
    BritishManager76313480001
    DIXON, Kay
    23 Warsett Road
    Marske By The Sea
    TS11 7DS Redcar
    Cleveland
    Director
    23 Warsett Road
    Marske By The Sea
    TS11 7DS Redcar
    Cleveland
    BritishManager76313510001
    DIXON, Sallyanne
    Vine Place
    Vine Place
    SR1 3NE Sunderland
    9-11
    England
    Director
    Vine Place
    Vine Place
    SR1 3NE Sunderland
    9-11
    England
    EnglandBritishFinance Director125134780001
    FERNANDEZ VARONA, Marta
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    Director
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    United KingdomSpanishGroup Finance Director187228090001
    GARDNER, Jill Louise
    The Stables
    Hedgefield Court Stella Road
    NE21 4LR Blaydon
    Tyne & Wear
    Director
    The Stables
    Hedgefield Court Stella Road
    NE21 4LR Blaydon
    Tyne & Wear
    EnglandBritishCompany Director64551370002
    HAYS, John
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    Director
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    EnglandBritishDirector14564070003
    HAYS, Jonathan
    Vine Place
    SR1 3NA Sunderland
    25
    Tyne & Wear
    Director
    Vine Place
    SR1 3NA Sunderland
    25
    Tyne & Wear
    United KingdomBritishLegal Adviser201534670001
    HEBRON, Nigel Patrick
    63 Woodvale
    Coulby Newham
    TS8 0SJ Middlesbrough
    Cleveland
    Director
    63 Woodvale
    Coulby Newham
    TS8 0SJ Middlesbrough
    Cleveland
    EnglandBritishFinance And Commercial71676680002
    JARVIS, Susan
    Sutton Close
    Penshaw
    DH4 7NB Houghton Le Spring
    11
    Tyne And Wear
    Director
    Sutton Close
    Penshaw
    DH4 7NB Houghton Le Spring
    11
    Tyne And Wear
    United KingdomBritishAccountant132508470001
    KENDAL, Andrea
    Vine Place
    SR1 3NE Sunderland
    9-11
    England
    Director
    Vine Place
    SR1 3NE Sunderland
    9-11
    England
    EnglandBritishDirector175265860001
    MAITH, Claire Elizabeth
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    Director
    Keel Square
    SR1 3HA Sunderland
    Gilbridge House
    England
    EnglandBritishFinance Director170701080003
    NORDEN, Michael Robert
    85 Neale Street
    SR6 9EY Sunderland
    Tyne & Wear
    Director
    85 Neale Street
    SR6 9EY Sunderland
    Tyne & Wear
    EnglandBritishFinance Director121560410001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Vine Place
    SR1 3NE Sunderland
    25
    England
    Apr 06, 2016
    Vine Place
    SR1 3NE Sunderland
    25
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01990682
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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