Company NameBednest Limited
Company StatusDissolved
Company Number05322058
CategoryPrivate Limited Company
Incorporation Date29 December 2004(19 years, 4 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameFeet On The Ground Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Mark Steven Green
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Nigel Glynne Whitaker
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2005(4 days after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClouds Hill
Verriotts Lane Morcombelake
Bridport
Dorset
DT6 6DU
Secretary NameMrs Patricia Caroline Whitaker
NationalityBritish
StatusResigned
Appointed02 January 2005(4 days after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClouds Hill
Verriotts Lane, Morcombelake
Bridport
DT6 6DU
Director NameMrs Patricia Caroline Whitaker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2012)
RoleManager & Director
Country of ResidenceEngland
Correspondence AddressClouds Hill
Verriotts Lane, Morcombelake
Bridport
DT6 6DU
Director NameMs Sarah Elizabeth Priday
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage
20 Cherington, Cherington
Tetbury
Gloucestershire
GL8 8SN
Wales
Director NameMr Martin Philip Riddiford
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressClouds Hill Verriotts Lane
Morcombelake
Bridport
Dorset
DT6 6DU
Director NameMr Guy James Fullalove
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 December 2017)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit A Drayton Manor Office Buildings Drayton Mano
Drayton Manor Drive
Stratford Upon Avon
CV37 9RQ
Director NameMr Peter James Norman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 August 2013(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Broadwater Rise
Guildford
Surrey
GU1 2LA
Director NameMr Graham Ashley Brett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Drayton Manor Office Buildings Drayton Mano
Drayton Manor Drive
Stratford Upon Avon
CV37 9RQ
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Contact

Websitewww.bednest.com/
Telephone01264 854337
Telephone regionAndover

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

3k at £0.01Peter James Norman
7.50%
Ordinary
2.9k at £0.01Graham Ashley Brett
7.33%
Ordinary A
2.9k at £0.01Guy James Fullalove
7.33%
Ordinary A
2.9k at £0.01Martin Philip Riddiford
7.33%
Ordinary A
2.9k at £0.01Patrick Hunt
7.33%
Ordinary A
2.7k at £0.01Therefore LTD
6.92%
Ordinary A
2.5k at £0.01Sarah Priday
6.29%
Ordinary
1.5k at £0.01Graham Ashley Brett
3.67%
Ordinary
1.5k at £0.01Guy James Fullalove
3.67%
Ordinary
1.5k at £0.01Martin Philip Riddiford
3.67%
Ordinary
1.5k at £0.01Patrick Hunt
3.67%
Ordinary
1.4k at £0.01Therefore LTD
3.45%
Ordinary
7.9k at £0.01Mark Steven Green
20.00%
Ordinary
1.1k at £0.01Nigel Whitaker
2.77%
Ordinary
1.1k at £0.01Patricia Whitaker
2.77%
Ordinary
1000 at £0.01Wright Pugson Chain LTD
2.52%
Ordinary
900 at £0.01Paul Flanagan
2.27%
Ordinary
300 at £0.01Paddy Willis
0.76%
Ordinary
100 at £0.01Helena Oldacre
0.25%
Ordinary
100 at £0.01Katie Morley
0.25%
Ordinary
-OTHER
0.25%
-

Financials

Year2014
Net Worth-£93,603
Current Liabilities£387,169

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Charges

29 August 2013Delivered on: 2 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
17 December 2016Registered office address changed from 18 Broadwater Rise Guildford Surrey GU1 2LA to Unit a Drayton Manor Office Buildings Drayton Mano Unit a Drayton Manor Office Buildings Drayton Manor Drive Stratford upon Avon CV37 9RQ on 17 December 2016 (1 page)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 June 2016Termination of appointment of Peter James Norman as a director on 9 June 2016 (1 page)
14 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 397.25
(10 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
3 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 397.25
(10 pages)
27 February 2015Registered office address changed from Clouds Hill Verriotts Lane Morcombelake Bridport Dorset DT6 6DU to 18 Broadwater Rise Guildford Surrey GU1 2LA on 27 February 2015 (1 page)
23 January 2015Statement of capital following an allotment of shares on 25 November 2014
  • GBP 397.25
(5 pages)
23 January 2015Sub-division of shares on 8 October 2014 (6 pages)
23 January 2015Sub-division of shares on 8 October 2014 (6 pages)
23 January 2015Resolutions
  • RES13 ‐ Subdivision 01/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 01/10/2014
(32 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 288
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 September 2013Registration of charge 053220580001 (14 pages)
5 August 2013Appointment of Mr Graham Ashley Brett as a director (2 pages)
2 August 2013Appointment of Mr Peter James Norman as a director (2 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
2 October 2012Appointment of Mr Mark Steven Green as a director (2 pages)
1 October 2012Termination of appointment of Martin Riddiford as a director (1 page)
13 June 2012Change of share class name or designation (2 pages)
13 June 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 288.00
(4 pages)
28 May 2012Resolutions
  • RES13 ‐ Re-designation 18/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
20 April 2012Termination of appointment of Nigel Whitaker as a director (1 page)
20 April 2012Termination of appointment of Patricia Whitaker as a secretary (1 page)
20 April 2012Termination of appointment of Patricia Whitaker as a director (1 page)
20 April 2012Termination of appointment of Nigel Whitaker as a director (1 page)
20 April 2012Termination of appointment of Sarah Priday as a director (1 page)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
28 July 2011Statement of capital following an allotment of shares on 19 April 2010
  • GBP 72
(3 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
3 November 2010Appointment of Mr Guy James Fullalove as a director (2 pages)
3 November 2010Appointment of Mr Martin Philip Riddiford as a director (2 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 January 2010Director's details changed for Mrs Patricia Caroline Whitaker on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sarah Elizabeth Priday on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sarah Elizabeth Priday on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Nigel Glynne Whitaker on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Patricia Caroline Whitaker on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Nigel Glynne Whitaker on 7 January 2010 (2 pages)
7 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 72
(2 pages)
27 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 March 2009Director appointed sarah priday (2 pages)
24 February 2009Return made up to 29/12/08; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from 2 victoria grove bridport dorset DT6 3AA (1 page)
23 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 January 2008Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
16 January 2008Return made up to 29/12/07; full list of members (2 pages)
1 November 2007Company name changed feet on the ground LIMITED\certificate issued on 01/11/07 (2 pages)
27 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
8 January 2007Return made up to 29/12/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 January 2006Return made up to 29/12/05; full list of members (3 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
28 January 2005Ad 19/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: 16 winchester walk london SE1 9AQ (1 page)
11 January 2005Secretary resigned (1 page)
29 December 2004Incorporation (13 pages)