ADJUSTAMATIC BEDS LIMITED
DENBIGH

Hellopages » Denbighshire » Denbighshire » LL16 5TS

Company number 01617452
Status Active
Incorporation Date 26 February 1982
Company Type Private Limited Company
Address UNIT 1 COLOMENDY INDUSTRIAL, ESTATE, RHYL ROAD, DENBIGH, DENBIGHSHIRE, LL16 5TS
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 302,520 . The most likely internet sites of ADJUSTAMATIC BEDS LIMITED are www.adjustamaticbeds.co.uk, and www.adjustamatic-beds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Prestatyn Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adjustamatic Beds Limited is a Private Limited Company. The company registration number is 01617452. Adjustamatic Beds Limited has been working since 26 February 1982. The present status of the company is Active. The registered address of Adjustamatic Beds Limited is Unit 1 Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire Ll16 5ts. . DAVIES, Jill Francis is a Secretary of the company. ELLIN, Philip James is a Director of the company. MILSOM, Irving John is a Director of the company. PARRY, Lisa is a Director of the company. Secretary ELLIS, Timothy Paul has been resigned. Secretary JONES, Michael David has been resigned. Secretary MILSOM, Irving John has been resigned. Secretary SIMONS, Jack has been resigned. Secretary WILKINSON, Robert Stephen has been resigned. Director CREALEY, Peter has been resigned. Director HARRIS, Robert William has been resigned. Director MCKENZIE, Keith Alexander has been resigned. Director MITMAN, Frederick Snyder has been resigned. Director SAMPSON, Martin John has been resigned. Director SEANEY, Antony John has been resigned. Director SHAW, Andrew Rhead has been resigned. Director SIMONS, Jack has been resigned. Director WILKINSON, Robert Stephen has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
DAVIES, Jill Francis
Appointed Date: 01 August 2013

Director
ELLIN, Philip James
Appointed Date: 18 April 2013
52 years old

Director
MILSOM, Irving John
Appointed Date: 01 January 1998
76 years old

Director
PARRY, Lisa
Appointed Date: 18 April 2013
53 years old

Resigned Directors

Secretary
ELLIS, Timothy Paul
Resigned: 16 May 2012
Appointed Date: 30 July 1999

Secretary
JONES, Michael David
Resigned: 04 July 1996
Appointed Date: 28 February 1992

Secretary
MILSOM, Irving John
Resigned: 01 August 2013
Appointed Date: 13 December 2012

Secretary
SIMONS, Jack
Resigned: 28 February 1992

Secretary
WILKINSON, Robert Stephen
Resigned: 30 July 1999
Appointed Date: 04 July 1996

Director
CREALEY, Peter
Resigned: 30 November 2002
Appointed Date: 10 April 1992
89 years old

Director
HARRIS, Robert William
Resigned: 20 November 1998
Appointed Date: 01 October 1995
87 years old

Director
MCKENZIE, Keith Alexander
Resigned: 26 February 2001
Appointed Date: 10 April 1992
86 years old

Director
MITMAN, Frederick Snyder
Resigned: 13 October 1994
92 years old

Director
SAMPSON, Martin John
Resigned: 29 October 2015
Appointed Date: 14 December 2012
61 years old

Director
SEANEY, Antony John
Resigned: 17 January 2001
83 years old

Director
SHAW, Andrew Rhead
Resigned: 30 April 1993
79 years old

Director
SIMONS, Jack
Resigned: 10 April 1992
92 years old

Director
WILKINSON, Robert Stephen
Resigned: 30 July 1999
Appointed Date: 27 October 1995
67 years old

Persons With Significant Control

Mr Irving John Milsom
Notified on: 9 May 2016
76 years old
Nature of control: Has significant influence or control

ADJUSTAMATIC BEDS LIMITED Events

05 Jan 2017
Confirmation statement made on 26 December 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 302,520

11 Dec 2015
Director's details changed for Mrs Lisa Parry on 10 December 2015
10 Dec 2015
Director's details changed for Mr Philip James Ellin on 10 December 2015
...
... and 111 more events
13 Jan 1988
Full accounts made up to 31 December 1986

13 Jan 1988
Return made up to 08/12/87; full list of members

07 Mar 1987
Full accounts made up to 31 December 1985

07 Feb 1987
Return made up to 12/01/87; full list of members

26 Feb 1982
Incorporation

ADJUSTAMATIC BEDS LIMITED Charges

23 December 2003
Debenture
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1988
Mortgage debenture
Delivered: 20 September 1988
Status: Satisfied on 13 November 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…