THE MANSION HOUSE BEDDING COMPANY LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP2 0UH

Company number 02575156
Status Active
Incorporation Date 18 January 1991
Company Type Private Limited Company
Address 6 WHITTLE ROAD, HADLEIGH ROAD INDUSTRIAL ESTATE, IPSWICH, SUFFOLK, IP2 0UH
Home Country United Kingdom
Nature of Business 31030 - Manufacture of mattresses
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Termination of appointment of Paul Anthony Garraway as a director on 11 November 2016; Satisfaction of charge 7 in full. The most likely internet sites of THE MANSION HOUSE BEDDING COMPANY LIMITED are www.themansionhousebeddingcompany.co.uk, and www.the-mansion-house-bedding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The Mansion House Bedding Company Limited is a Private Limited Company. The company registration number is 02575156. The Mansion House Bedding Company Limited has been working since 18 January 1991. The present status of the company is Active. The registered address of The Mansion House Bedding Company Limited is 6 Whittle Road Hadleigh Road Industrial Estate Ipswich Suffolk Ip2 0uh. . GRAVES, Robert Christopher is a Secretary of the company. COBBOLD, Douglas Edward is a Director of the company. ECCLES, Stephen David is a Director of the company. NUNN, Kevin Robert is a Director of the company. PAYNE, Colin Charles is a Director of the company. Secretary ANDERSON, Margaret Elizabeth has been resigned. Secretary COLLETT, Rosemary Eileen has been resigned. Secretary EC PAGE EAST ANGLIAN BEDDING COMPANY LIMITED has been resigned. Secretary PAGE, John Arthur Frederick has been resigned. Secretary PAYNE, Michael James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSON, Margaret Elizabeth has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GARRAWAY, Paul Anthony has been resigned. Director PAGE, John Arthur Frederick has been resigned. Director SLATER, Sidney Francis has been resigned. Director WALTERS, Alan Geoffrey has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of mattresses".


Current Directors

Secretary
GRAVES, Robert Christopher
Appointed Date: 01 April 2011

Director
COBBOLD, Douglas Edward
Appointed Date: 05 October 2009
49 years old

Director
ECCLES, Stephen David
Appointed Date: 28 November 2003
53 years old

Director
NUNN, Kevin Robert
Appointed Date: 05 October 2009
68 years old

Director
PAYNE, Colin Charles
Appointed Date: 05 October 2009
56 years old

Resigned Directors

Secretary
ANDERSON, Margaret Elizabeth
Resigned: 21 March 1991
Appointed Date: 18 March 1991

Secretary
COLLETT, Rosemary Eileen
Resigned: 14 April 2000
Appointed Date: 05 August 1993

Secretary
EC PAGE EAST ANGLIAN BEDDING COMPANY LIMITED
Resigned: 05 August 1993

Secretary
PAGE, John Arthur Frederick
Resigned: 16 April 1992
Appointed Date: 21 March 1991

Secretary
PAYNE, Michael James
Resigned: 01 April 2011
Appointed Date: 15 April 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 March 1991
Appointed Date: 18 January 1991

Director
ANDERSON, Margaret Elizabeth
Resigned: 21 March 1991
Appointed Date: 18 March 1991
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 March 1991
Appointed Date: 18 January 1991
35 years old

Director
GARRAWAY, Paul Anthony
Resigned: 11 November 2016
Appointed Date: 28 November 2003
80 years old

Director
PAGE, John Arthur Frederick
Resigned: 28 November 2003
Appointed Date: 21 March 1991
82 years old

Director
SLATER, Sidney Francis
Resigned: 19 February 1998
Appointed Date: 02 September 1996
81 years old

Director
WALTERS, Alan Geoffrey
Resigned: 12 January 2015
Appointed Date: 05 October 2009
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 March 1991
Appointed Date: 18 January 1991

Persons With Significant Control

Mr Stephen David Eccles
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

THE MANSION HOUSE BEDDING COMPANY LIMITED Events

23 Feb 2017
Confirmation statement made on 20 January 2017 with updates
11 Nov 2016
Termination of appointment of Paul Anthony Garraway as a director on 11 November 2016
11 Nov 2016
Satisfaction of charge 7 in full
17 Oct 2016
Accounts for a medium company made up to 31 March 2016
25 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

...
... and 104 more events
26 Mar 1991
Nc inc already adjusted 18/03/91

26 Mar 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1991
Director resigned;new director appointed

18 Jan 1991
Incorporation

THE MANSION HOUSE BEDDING COMPANY LIMITED Charges

10 April 2012
Debenture
Delivered: 12 April 2012
Status: Satisfied on 11 November 2016
Persons entitled: Paul Anthony Garraway
Description: Fixed and floating charge over the undertaking and all…
20 April 2010
Legal assignment
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 December 2003
Fixed charge on purchased debts which fail to vest
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
28 November 2003
Deed of assignment
Delivered: 13 December 2003
Status: Satisfied on 21 April 2012
Persons entitled: John Arthur Frederick Page
Description: The policies of insurance to be entered into by the company…
28 November 2003
Debenture
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2001
Chattels mortgage
Delivered: 17 August 2001
Status: Satisfied on 12 April 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
21 May 1992
Fixed and floating charge
Delivered: 21 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all uncalled capital book debts goodwill…