Company number 03305673
Status Active
Incorporation Date 22 January 1997
Company Type Private Limited Company
Address 3 BRANCH MILLS, NETHERFIELD ROAD, DEWSBURY, WEST YORKSHIRE, WF13 3JY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Memorandum and Articles of Association. The most likely internet sites of SHIRE BEDS LTD are www.shirebeds.co.uk, and www.shire-beds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Brockholes Rail Station is 7.1 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9 miles; to Leeds Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shire Beds Ltd is a Private Limited Company.
The company registration number is 03305673. Shire Beds Ltd has been working since 22 January 1997.
The present status of the company is Active. The registered address of Shire Beds Ltd is 3 Branch Mills Netherfield Road Dewsbury West Yorkshire Wf13 3jy. . HUSSAIN-BUTT, Farkhanda is a Secretary of the company. BUTT, Sajid Hussain is a Director of the company. HUSSAIN, Safdar is a Director of the company. HUSSAIN-WARSI, Sayeeda is a Director of the company. Secretary REHMAN, Habib Ur has been resigned. Secretary WARSI, Naeem Ul Hassan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BUTT, Sajid Hussain has been resigned. Director REHMAN, Habib Ur has been resigned. Director WARSI, Naeem Ul Hassan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 January 1997
Appointed Date: 22 January 1997
Director
REHMAN, Habib Ur
Resigned: 24 September 2001
Appointed Date: 22 January 1997
68 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 January 1997
Appointed Date: 22 January 1997
Persons With Significant Control
Mr Sajid Hussain Butt
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
Mrs Sayeeda Hussain-Warsi
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SHIRE BEDS LTD Events
01 Mar 2017
Confirmation statement made on 22 January 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Oct 2016
Memorandum and Articles of Association
13 Oct 2016
Statement of capital following an allotment of shares on 31 March 2016
19 Sep 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
...
... and 81 more events
05 Feb 1997
New director appointed
05 Feb 1997
Registered office changed on 05/02/97 from: unit 36 mill st west dewsbury west yorkshire WF12 9PP
05 Feb 1997
New secretary appointed;new director appointed
05 Feb 1997
Ad 22/01/97--------- £ si 99@1=99 £ ic 1/100
22 Jan 1997
Incorporation
15 August 2016
Charge code 0330 5673 0007
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south east side of netherfield…
20 April 2016
Charge code 0330 5673 0006
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings lying to the south west of netherfield…
21 February 2012
All assets debenture
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 December 2001
Debenture
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2001
Legal charge
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Branch mills netherfield road ravensthrope dewsbury wst…
22 March 1999
Mortgage debenture
Delivered: 31 March 1999
Status: Satisfied
on 24 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 March 1999
Legal mortgage
Delivered: 29 March 1999
Status: Satisfied
on 5 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H branch mills netherfield road ravensthorpe dewsbury…