Background WavePink WaveYellow Wave

NESTLEDOWN BEDS LIMITED (00079920)

NESTLEDOWN BEDS LIMITED (00079920) is an active UK company. incorporated on 3 February 1904. with registered office in Kent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NESTLEDOWN BEDS LIMITED has been registered for 122 years. Current directors include WARREN, Steven.

Company Number
00079920
Status
active
Type
ltd
Incorporated
3 February 1904
Age
122 years
Address
Knight Road, Kent, ME2 2BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WARREN, Steven
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESTLEDOWN BEDS LIMITED

NESTLEDOWN BEDS LIMITED is an active company incorporated on 3 February 1904 with the registered office located in Kent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NESTLEDOWN BEDS LIMITED was registered 122 years ago.(SIC: 99999)

Status

active

Active since 122 years ago

Company No

00079920

LTD Company

Age

122 Years

Incorporated 3 February 1904

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

NESTLEDOWN LIMITED
From: 30 December 2011To: 29 December 2016
NESTLEDOWN BEDS LIMITED
From: 17 December 1998To: 30 December 2011
NESTLEDOWN (H.S.) LIMITED
From: 3 February 1904To: 17 December 1998
Contact
Address

Knight Road Rochester Kent, ME2 2BP,

Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jun 12
Director Left
Jun 12
Loan Secured
Jul 15
Loan Secured
Jan 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Capital Update
Jan 20
Director Left
Jun 20
Director Left
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Aug 24
Director Left
Aug 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

WARREN, Steven

Active
Knight Road, RochesterME2 2BP
Born April 1969
Director
Appointed 20 Jul 2017

COCKBURN, David John

Resigned
9 Poplicans Road, RochesterME2 1EH
Secretary
Appointed N/A
Resigned 15 Jan 1998

COUSINS, Colin Francis

Resigned
Knight Road, KentME2 2BP
Secretary
Appointed 20 Feb 2007
Resigned 31 Mar 2019

EAGLES, Derek

Resigned
123 Tudor Avenue, Worcester ParkKT4 8TU
Secretary
Appointed 06 Nov 2000
Resigned 20 Feb 2007

FORD, Stephen John

Resigned
The Long House Crondall Lane, FarnhamGU10 5DL
Secretary
Appointed 15 Jan 1998
Resigned 06 Nov 2000

BILLAULT, Pierre-Albert

Resigned
Rue Traversiere, Paris75012
Born July 1966
Director
Appointed 06 Jan 2020
Resigned 14 May 2021

BURNS, Richard Thomas

Resigned
Knight Road, KentME2 2BP
Born October 1967
Director
Appointed 28 Oct 2021
Resigned 01 Aug 2025

COUSINS, Colin Francis

Resigned
Knight Road, KentME2 2BP
Born July 1954
Director
Appointed 04 Mar 2003
Resigned 31 Mar 2019

DEON, Charles-Henri Herve Jerome

Resigned
Rue Traversiere, Paris75012
Born April 1973
Director
Appointed 06 Jan 2020
Resigned 13 Aug 2024

DUPARC, Francois

Resigned
3 Allee Emile Reynaud Batiment B, Torcy
Born July 1958
Director
Appointed 25 Oct 2016
Resigned 16 Dec 2019

FORD, Stephen John

Resigned
The Long House Crondall Lane, FarnhamGU10 5DL
Born November 1947
Director
Appointed 15 Jan 1998
Resigned 27 Nov 2001

FOULSTONE, Keith Howard

Resigned
Knight Road, KentME2 2BP
Born April 1947
Director
Appointed N/A
Resigned 24 Feb 2012

HOWSON, Geoffrey Alan

Resigned
Pendale 34 Ashford Road, MaidstoneME14 5BH
Born May 1937
Director
Appointed N/A
Resigned 31 May 2000

LANG, Philippe Ivan

Resigned
3 Allee Emile Reynaud Batiment B, Torcy
Born July 1963
Director
Appointed 25 Oct 2016
Resigned 20 Jul 2017

MACKENZIE, John

Resigned
Seaforth House Birtley Rise, GuildfordGU5 0HZ
Born June 1935
Director
Appointed 15 Jan 1998
Resigned 15 May 2001

PASQUIS, Charles

Resigned
Allee Emile Reynaud, Torcy77200
Born May 1973
Director
Appointed 20 Jul 2017
Resigned 17 Sept 2018

SCHAFFNIT, Jacques Georges

Resigned
Rue Traversiere, Paris75012
Born April 1962
Director
Appointed 06 Jan 2020
Resigned 16 Mar 2020

SILBERMAN, Gilles

Resigned
Knight Road, KentME2 2BP
Born August 1951
Director
Appointed 04 Mar 2003
Resigned 31 Jul 2016

STROUD, John Alan

Resigned
Leydene Angley Road, CranbrookTN17 2PL
Born July 1926
Director
Appointed N/A
Resigned 06 Sept 1995

WILSON, Howard George

Resigned
Knight Road, KentME2 2BP
Born December 1957
Director
Appointed N/A
Resigned 28 Oct 2021

WISEMAN, John

Resigned
8 Fellwood Avenue, KeighleyBD33 9ES
Born December 1948
Director
Appointed 06 Nov 2000
Resigned 02 Apr 2004

WYKES, Joseph James Francis

Resigned
Knight Road, KentME2 2BP
Born October 1980
Director
Appointed 01 Sept 2018
Resigned 16 Dec 2019

WYKES, Joseph James Francis

Resigned
Knight Road, KentME2 2BP
Born October 1980
Director
Appointed 01 Sept 2018
Resigned 31 Mar 2019

Persons with significant control

1

Knight Road, RochesterME2 2BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
24 September 2021
AAMDAAMD
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
3 February 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
3 February 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
3 February 2020
RP04AP01RP04AP01
Legacy
13 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 January 2020
SH19Statement of Capital
Legacy
13 January 2020
SH20SH20
Resolution
13 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Resolution
29 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Legacy
31 January 2012
MG02MG02
Certificate Change Of Name Company
30 December 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Miscellaneous
16 February 2010
MISCMISC
Miscellaneous
6 February 2010
MISCMISC
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
403aParticulars of Charge Subject to s859A
Legacy
14 June 2007
403aParticulars of Charge Subject to s859A
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
27 July 2006
287Change of Registered Office
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
12 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
21 June 2001
363aAnnual Return
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Resolution
27 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Auditors Resignation Company
4 March 1998
AUDAUD
Legacy
20 February 1998
88(2)R88(2)R
Legacy
20 February 1998
287Change of Registered Office
Legacy
20 February 1998
225Change of Accounting Reference Date
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
26 September 1995
288288
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Legacy
14 February 1992
225(1)225(1)
Legacy
10 September 1991
363b363b
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Accounts With Accounts Type Medium
2 October 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
17 September 1990
288288
Legacy
4 June 1990
288288
Accounts With Accounts Type Medium
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Memorandum Articles
14 November 1988
MEM/ARTSMEM/ARTS
Resolution
14 November 1988
RESOLUTIONSResolutions
Resolution
14 November 1988
RESOLUTIONSResolutions
Resolution
14 November 1988
RESOLUTIONSResolutions
Resolution
14 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Accounts Type Medium
2 October 1987
AAAnnual Accounts
Legacy
5 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
9 August 1986
AAAnnual Accounts
Legacy
14 July 1986
363363
Resolution
29 December 1985
RESOLUTIONSResolutions
Miscellaneous
3 February 1904
MISCMISC