Company NameCheam Bedding Limited
DirectorsAndrew Ian Middleton and Julia Caroline Middleton
Company StatusActive
Company Number01919210
CategoryPrivate Limited Company
Incorporation Date4 June 1985(38 years, 11 months ago)
Previous NameLovehayne Limited

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 Andrew Ian Middleton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Sandersfield Road
Banstead
Surrey
SM7 2DL
Secretary NameMr Andrew Ian Middleton
NationalityBritish
StatusCurrent
Appointed01 December 2002(17 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sandersfield Road
Banstead
Surrey
SM7 2DL
Director NameMrs Julia Caroline Middleton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(29 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleDecotator
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandersfield Road
Banstead
Surrey
SM7 2DL
Director NameJohn Alan Middleton
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(5 years, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 11 April 2015)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grange Meadow
Banstead
Surrey
SM7 3RD
Secretary NameJohn Alan Middleton
NationalityBritish
StatusResigned
Appointed10 May 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grange Meadow
Banstead
Surrey
SM7 3RD
Secretary NameSusan Janet Middleton
NationalityBritish
StatusResigned
Appointed21 March 1998(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address10 Sandersfield Road
Banstead
Surrey
SM7 2DL

Contact

Websitecheambedding.co.uk
Telephone020 86422232
Telephone regionLondon

Location

Registered Address37 The Broadway
Cheam Village
Sutton
Surrey
SM3 8BL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

60 at £1A.i. Middleton
60.00%
Ordinary
40 at £1Middleton
40.00%
Ordinary

Financials

Year2014
Turnover£152,811
Gross Profit£64,280
Net Worth-£19,168
Cash£213
Current Liabilities£35,470

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

23 August 1988Delivered on: 1 September 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding
14 August 1986Delivered on: 20 August 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 34, the broadway, cheam, surrey.
Outstanding

Filing History

24 June 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
18 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 31 October 2022 (10 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 October 2021 (6 pages)
25 October 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
21 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
11 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
22 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
18 May 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
11 March 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
11 March 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
12 May 2015Appointment of Mrs Julia Caroline Middleton as a director on 11 May 2015 (2 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Appointment of Mrs Julia Caroline Middleton as a director on 11 May 2015 (2 pages)
12 May 2015Termination of appointment of John Alan Middleton as a director on 11 April 2015 (1 page)
12 May 2015Termination of appointment of John Alan Middleton as a director on 11 April 2015 (1 page)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
27 March 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
27 March 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
25 March 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
25 March 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
27 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
28 May 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
28 May 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
7 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
7 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
31 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
16 June 2010Director's details changed for Andrew Ian Middleton on 10 May 2010 (2 pages)
16 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for John Alan Middleton on 10 May 2010 (2 pages)
16 June 2010Director's details changed for Andrew Ian Middleton on 10 May 2010 (2 pages)
16 June 2010Director's details changed for John Alan Middleton on 10 May 2010 (2 pages)
16 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
1 March 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
11 March 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
11 March 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
6 June 2008Return made up to 10/05/08; full list of members (4 pages)
6 June 2008Return made up to 10/05/08; full list of members (4 pages)
5 June 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
5 June 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
6 June 2007Return made up to 10/05/07; full list of members (3 pages)
6 June 2007Return made up to 10/05/07; full list of members (3 pages)
21 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
21 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
20 June 2006Return made up to 10/05/06; full list of members (3 pages)
20 June 2006Return made up to 10/05/06; full list of members (3 pages)
14 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
14 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
30 August 2005Registered office changed on 30/08/05 from: 34 the broadway cheam surrey SM3 8SD (1 page)
30 August 2005Registered office changed on 30/08/05 from: 34 the broadway cheam surrey SM3 8SD (1 page)
6 June 2005Return made up to 10/05/05; full list of members (3 pages)
6 June 2005Return made up to 10/05/05; full list of members (3 pages)
13 May 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
13 May 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
29 April 2004Return made up to 10/05/04; full list of members (7 pages)
29 April 2004Return made up to 10/05/04; full list of members (7 pages)
27 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
27 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
14 May 2003Return made up to 10/05/03; full list of members (7 pages)
14 May 2003Return made up to 10/05/03; full list of members (7 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
5 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 May 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
28 May 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
12 June 2001Return made up to 10/05/01; full list of members (6 pages)
12 June 2001Return made up to 10/05/01; full list of members (6 pages)
14 April 2001Full accounts made up to 31 October 2000 (9 pages)
14 April 2001Full accounts made up to 31 October 2000 (9 pages)
31 July 2000Full accounts made up to 31 October 1999 (10 pages)
31 July 2000Full accounts made up to 31 October 1999 (10 pages)
12 May 2000Return made up to 10/05/00; full list of members (6 pages)
12 May 2000Return made up to 10/05/00; full list of members (6 pages)
16 August 1999Full accounts made up to 31 October 1998 (10 pages)
16 August 1999Full accounts made up to 31 October 1998 (10 pages)
6 June 1999Return made up to 10/05/99; full list of members (6 pages)
6 June 1999Return made up to 10/05/99; full list of members (6 pages)
12 June 1998Return made up to 10/05/98; no change of members (4 pages)
12 June 1998Return made up to 10/05/98; no change of members (4 pages)
23 April 1998Full accounts made up to 31 October 1997 (12 pages)
23 April 1998Full accounts made up to 31 October 1997 (12 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998New secretary appointed (2 pages)
26 March 1998New secretary appointed (2 pages)
26 March 1998Secretary resigned (1 page)
9 July 1997Return made up to 10/05/97; no change of members (4 pages)
9 July 1997Return made up to 10/05/97; no change of members (4 pages)
9 July 1997Full accounts made up to 31 October 1996 (11 pages)
9 July 1997Full accounts made up to 31 October 1996 (11 pages)
29 July 1996Full accounts made up to 31 October 1995 (11 pages)
29 July 1996Full accounts made up to 31 October 1995 (11 pages)
19 May 1996Return made up to 10/05/96; full list of members (6 pages)
19 May 1996Return made up to 10/05/96; full list of members (6 pages)
18 July 1995Full accounts made up to 31 October 1994 (11 pages)
18 July 1995Full accounts made up to 31 October 1994 (11 pages)
8 October 1985Company name changed\certificate issued on 08/10/85 (2 pages)
8 October 1985Company name changed\certificate issued on 08/10/85 (2 pages)