Company NameBedtime Kent Limited
Company StatusActive
Company Number01664000
CategoryPrivate Limited Company
Incorporation Date14 September 1982(41 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Terrence George Bennett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(9 years after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWells House Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Director NameMiles Bennett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1998(16 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleManager
Correspondence Address21-23 Windmill Street
Gravesend
Kent
DA12 1AS
Secretary NameMiles Bennett
NationalityBritish
StatusCurrent
Appointed02 December 1998(16 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleManager
Correspondence Address21-23 Windmill Street
Gravesend
Kent
DA12 1AS
Director NameZoe Alexandra Firmin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(16 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleRetailer
Correspondence Address21-23 Windmill Street
Gravesend
Kent
DA12 1AS
Director NameMr Michael Alexander Bennett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 1996)
RoleT V Dealer
Correspondence AddressGreen Court Dillywood Lane
Higham
Rochester
Kent
ME3 7NT
Secretary NameMr Michael Alexander Bennett
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years after company formation)
Appointment Duration7 years, 2 months (resigned 02 December 1998)
RoleCompany Director
Correspondence AddressGreen Court Dillywood Lane
Higham
Rochester
Kent
ME3 7NT

Contact

Websitebennettandbrown.com
Telephone01474 892187
Telephone regionGravesend

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

48.8k at £1Mr Terrence George Bennett
43.13%
Ordinary A
48.8k at £1Mrs Brenda Bennett
43.13%
Ordinary A
15.5k at £1Mr Miles Bennett
13.72%
Ordinary A
7 at £1Mr Miles Bennett
0.01%
Ordinary B
10 at £1Mr Terrence George Bennett
0.01%
Ordinary C

Financials

Year2014
Net Worth£358,555
Cash£360,018
Current Liabilities£637,526

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

22 May 2020Delivered on: 30 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

31 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
11 November 2020Confirmation statement made on 4 October 2020 with updates (6 pages)
30 May 2020Registration of charge 016640000001, created on 22 May 2020 (41 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
2 November 2017Secretary's details changed for Miles Bennett on 5 October 2017 (1 page)
2 November 2017Director's details changed for Miles Bennett on 5 October 2017 (2 pages)
2 November 2017Director's details changed for Miles Bennett on 5 October 2017 (2 pages)
2 November 2017Secretary's details changed for Miles Bennett on 5 October 2017 (1 page)
2 November 2017Director's details changed for Zoe Alexandra Firmin on 5 October 2017 (2 pages)
2 November 2017Director's details changed for Zoe Alexandra Firmin on 5 October 2017 (2 pages)
25 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
24 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
13 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 June 2016Change of share class name or designation (4 pages)
13 June 2016Change of share class name or designation (4 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
17 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 113,079
(7 pages)
17 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 113,079
(7 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
18 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 113,079
(7 pages)
18 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 113,079
(7 pages)
18 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 113,079
(7 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 113,079
(7 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 113,079
(7 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 113,079
(7 pages)
2 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford DA1 2DE on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford DA1 2DE on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford DA1 2DE on 2 August 2013 (1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (15 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (15 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (15 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 November 2009Annual return made up to 4 October 2009 (14 pages)
17 November 2009Annual return made up to 4 October 2009 (14 pages)
17 November 2009Annual return made up to 4 October 2009 (14 pages)
11 February 2009Return made up to 04/10/08; full list of members (6 pages)
11 February 2009Return made up to 04/10/08; full list of members (6 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 October 2007Return made up to 04/10/07; full list of members (4 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 04/10/07; full list of members (4 pages)
15 October 2007Director's particulars changed (1 page)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
18 October 2006Return made up to 04/10/06; full list of members (3 pages)
18 October 2006Return made up to 04/10/06; full list of members (3 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 October 2005Return made up to 04/10/05; full list of members (3 pages)
25 October 2005Return made up to 04/10/05; full list of members (3 pages)
23 November 2004Return made up to 04/10/04; full list of members (8 pages)
23 November 2004Return made up to 04/10/04; full list of members (8 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 December 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
6 December 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
21 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 November 2003Secretary's particulars changed;director's particulars changed (1 page)
17 November 2003Secretary's particulars changed;director's particulars changed (1 page)
20 November 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
(8 pages)
20 November 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
(8 pages)
2 September 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
2 September 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
28 February 2002Ad 21/12/01--------- £ si 2@1=2 £ ic 113072/113074 (3 pages)
28 February 2002Ad 21/12/01--------- £ si 2@1=2 £ ic 113072/113074 (3 pages)
9 January 2002Return made up to 04/10/01; full list of members (7 pages)
9 January 2002Return made up to 04/10/01; full list of members (7 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
27 July 2001Ad 18/05/01--------- £ si 10@1=10 £ ic 113062/113072 (2 pages)
27 July 2001S-div 01/05/01 (1 page)
27 July 2001S-div 01/05/01 (1 page)
27 July 2001Ad 18/05/01--------- £ si 10@1=10 £ ic 113062/113072 (2 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 January 2001Return made up to 04/10/00; full list of members (7 pages)
11 January 2001Return made up to 04/10/00; full list of members (7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 September 2000Ad 27/04/00--------- £ si 111750@1=111750 £ ic 1312/113062 (3 pages)
4 September 2000Return made up to 04/10/99; full list of members; amend (6 pages)
4 September 2000Ad 27/04/00--------- £ si 111750@1=111750 £ ic 1312/113062 (3 pages)
4 September 2000Return made up to 04/10/98; full list of members; amend (6 pages)
4 September 2000Return made up to 04/10/98; full list of members; amend (6 pages)
4 September 2000Return made up to 04/10/99; full list of members; amend (6 pages)
21 June 2000Ad 27/04/00--------- £ si 5@1=5 £ ic 1500/1505 (3 pages)
21 June 2000Ad 27/04/00--------- £ si 5@1=5 £ ic 1500/1505 (3 pages)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
18 May 2000Nc inc already adjusted 27/04/00 (2 pages)
18 May 2000Nc inc already adjusted 27/04/00 (2 pages)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 November 1999Return made up to 04/10/99; full list of members (6 pages)
16 November 1999Return made up to 04/10/99; full list of members (6 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
17 February 1999Return made up to 04/10/97; full list of members (6 pages)
17 February 1999Return made up to 04/10/98; full list of members (6 pages)
17 February 1999Return made up to 04/10/97; full list of members (6 pages)
17 February 1999Return made up to 04/10/98; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Ad 13/12/96--------- £ si 750@1=750 £ ic 562/1312 (2 pages)
28 January 1999Registered office changed on 28/01/99 from: bridge house 19 new road avenue chatham kent ME4 6BA (1 page)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: bridge house 19 new road avenue chatham kent ME4 6BA (1 page)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999Ad 13/12/96--------- £ si 750@1=750 £ ic 562/1312 (2 pages)
28 January 1999Secretary resigned (1 page)
15 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1997£ ic 750/562 13/12/96 £ sr 188@1=188 (1 page)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1997£ nc 1000/1500 13/12/96 (1 page)
23 January 1997£ ic 750/562 13/12/96 £ sr 188@1=188 (1 page)
23 January 1997£ nc 1000/1500 13/12/96 (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Return made up to 04/10/96; full list of members (6 pages)
14 January 1997Director resigned (1 page)
14 January 1997Return made up to 04/10/96; full list of members (6 pages)
9 February 1996Registered office changed on 09/02/96 from: 12 wrotham road gravesend kent DA11 0PE (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 February 1996Registered office changed on 09/02/96 from: 12 wrotham road gravesend kent DA11 0PE (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 December 1995Return made up to 04/10/95; no change of members (4 pages)
11 December 1995Return made up to 04/10/95; no change of members (4 pages)
31 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
31 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
7 November 1994Return made up to 04/10/94; no change of members (4 pages)
7 November 1994Return made up to 04/10/94; no change of members (4 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
7 December 1993Return made up to 04/10/93; full list of members (5 pages)
7 December 1993Return made up to 04/10/93; full list of members (5 pages)
29 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
29 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
5 November 1992Return made up to 04/10/92; no change of members
  • 363(287) ‐ Registered office changed on 05/11/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1992Return made up to 04/10/92; no change of members
  • 363(287) ‐ Registered office changed on 05/11/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1991Accounts for a small company made up to 31 March 1991 (4 pages)
25 November 1991Return made up to 04/10/91; no change of members (4 pages)
25 November 1991Return made up to 04/10/91; no change of members (4 pages)
25 November 1991Accounts for a small company made up to 31 March 1991 (4 pages)
18 January 1991Accounts for a small company made up to 31 March 1990 (4 pages)
18 January 1991Return made up to 14/11/90; full list of members (4 pages)
18 January 1991Accounts for a small company made up to 31 March 1990 (4 pages)
18 January 1991Return made up to 14/11/90; full list of members (4 pages)
24 October 1989Return made up to 04/10/89; full list of members (4 pages)
24 October 1989Return made up to 04/10/89; full list of members (4 pages)
24 October 1989Accounts for a small company made up to 31 March 1989 (4 pages)
24 October 1989Accounts for a small company made up to 31 March 1989 (4 pages)
9 October 1989Director resigned (2 pages)
9 October 1989Director resigned (2 pages)
11 April 1989Return made up to 01/02/89; full list of members (4 pages)
11 April 1989Full accounts made up to 31 March 1988 (6 pages)
11 April 1989Return made up to 01/02/89; full list of members (4 pages)
11 April 1989Full accounts made up to 31 March 1988 (6 pages)
14 April 1988Return made up to 11/03/88; full list of members (4 pages)
14 April 1988Return made up to 11/03/88; full list of members (4 pages)
14 April 1988Accounts for a small company made up to 31 March 1987 (4 pages)
14 April 1988Accounts for a small company made up to 31 March 1987 (4 pages)
28 May 1987Return made up to 13/03/87; full list of members (4 pages)
28 May 1987Return made up to 13/03/87; full list of members (4 pages)
17 March 1987Full accounts made up to 31 March 1986 (10 pages)
17 March 1987Full accounts made up to 31 March 1986 (10 pages)
14 February 1987Return made up to 31/12/86; full list of members (4 pages)
14 February 1987Return made up to 31/12/86; full list of members (4 pages)