Background WavePink WaveYellow Wave

THE NATIONAL BED FEDERATION LIMITED (00119486)

THE NATIONAL BED FEDERATION LIMITED (00119486) is an active UK company. incorporated on 3 January 1912. with registered office in Skipton. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE NATIONAL BED FEDERATION LIMITED has been registered for 114 years. Current directors include DALLAWAY, Tean Elizabeth, GREEN, Simon Dennis, HARGREAVES, Tristine and 2 others.

Company Number
00119486
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 January 1912
Age
114 years
Address
High Corn Mill, Skipton, BD23 1NL
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
DALLAWAY, Tean Elizabeth, GREEN, Simon Dennis, HARGREAVES, Tristine, HOLMES, Mike, HUSSAIN-BUTT, Farkhanda
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL BED FEDERATION LIMITED

THE NATIONAL BED FEDERATION LIMITED is an active company incorporated on 3 January 1912 with the registered office located in Skipton. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE NATIONAL BED FEDERATION LIMITED was registered 114 years ago.(SIC: 94120)

Status

active

Active since 114 years ago

Company No

00119486

PRIVATE-LIMITED-GUARANT-NSC Company

Age

114 Years

Incorporated 3 January 1912

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

NATIONAL BEDDING FEDERATION LIMITED(THE)
From: 3 January 1912To: 7 October 1988
Contact
Address

High Corn Mill Chapel Hill Skipton, BD23 1NL,

Timeline

31 key events • 1912 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
May 10
Director Joined
Mar 12
Director Joined
May 12
Director Left
Aug 14
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Jul 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
May 19
Director Left
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HARGREAVES, Tristine

Active
High Corn Mill, SkiptonBD23 1NL
Secretary
Appointed 05 Jun 2023

DALLAWAY, Tean Elizabeth

Active
High Corn Mill, SkiptonBD23 1NL
Born October 1967
Director
Appointed 22 Apr 2009

GREEN, Simon Dennis

Active
High Corn Mill, SkiptonBD23 1NL
Born June 1969
Director
Appointed 11 May 2012

HARGREAVES, Tristine

Active
High Corn Mill, SkiptonBD23 1NL
Born March 1973
Director
Appointed 05 Jun 2023

HOLMES, Mike

Active
High Corn Mill, SkiptonBD23 1NL
Born July 1973
Director
Appointed 03 Jun 2024

HUSSAIN-BUTT, Farkhanda

Active
High Corn Mill, SkiptonBD23 1NL
Born February 1969
Director
Appointed 03 Jun 2024

ALEXANDER, Jessica Louise

Resigned
High Corn Mill, SkiptonBD23 1NL
Secretary
Appointed 01 Jul 2006
Resigned 05 Jun 2023

QUIGLEY, Patrick

Resigned
5 Butts Road, IlminsterTA19 0AX
Secretary
Appointed 17 May 1992
Resigned 30 Jun 2006

ALEXANDER, Jessica Louise

Resigned
High Corn Mill, SkiptonBD23 1NL
Born June 1958
Director
Appointed 09 Aug 2007
Resigned 05 Jun 2023

BARON, John Mark

Resigned
High Corn Mill, SkiptonBD23 1NL
Born October 1962
Director
Appointed 22 Apr 2009
Resigned 07 Jul 2022

CADMAN, Charles Raymond

Resigned
The Farthings Holy Cross Lane, StourbridgeDY9 9SH
Born April 1944
Director
Appointed N/A
Resigned 14 May 1994

CROLL, Walter David

Resigned
Deerfold, LyndhurstSO4 7JB
Born March 1940
Director
Appointed 15 May 1994
Resigned 20 Apr 1996

FOULSTONE, Keith Howard

Resigned
13 Malmains Way, BeckenhamBR3 2SA
Born April 1947
Director
Appointed 21 Mar 2000
Resigned 17 May 2002

FREEMAN, Stephen David

Resigned
High Corn Mill, SkiptonBD23 1NL
Born April 1956
Director
Appointed 09 Oct 2014
Resigned 09 Nov 2017

GERETY, James Anthony

Resigned
Chapel Hill, SkiptonBD23 1NL
Born April 1958
Director
Appointed 19 May 2019
Resigned 08 Nov 2024

HANCOCK, John Anthony

Resigned
Papcastle House, CockermouthCA13 0LB
Born April 1939
Director
Appointed 17 May 1998
Resigned 21 Mar 2000

HIBBERT, Stuart

Resigned
Chapel Hill, SkiptonBD23 1NE
Born August 1955
Director
Appointed 22 Apr 2010
Resigned 21 Aug 2017

HILLIARD, John Gregory

Resigned
High Corn Mill, SkiptonBD23 1NL
Born September 1963
Director
Appointed 01 Jul 2020
Resigned 07 Jul 2022

HUSSAIN-BUTT, Farkhanda

Resigned
High Corn Mill, SkiptonBD23 1NL
Born February 1969
Director
Appointed 14 May 2015
Resigned 07 Jul 2022

JOYCE, Anthony Michael

Resigned
The Old Rectory, NewtonNG34 0DZ
Born November 1956
Director
Appointed 09 Aug 2007
Resigned 13 Jul 2015

KEEN, James Peter George

Resigned
High Corn Mill, SkiptonBD23 1NL
Born May 1975
Director
Appointed 14 May 2015
Resigned 01 Jul 2020

KEEN, Peter George

Resigned
Upper North Dean Farm, High WycombeHP14 4NJ
Born April 1944
Director
Appointed 07 Jun 2006
Resigned 22 Jul 2014

LAY, Trevor

Resigned
Harbour View, GunnislakePL18 9HR
Born November 1941
Director
Appointed 18 May 2002
Resigned 23 Apr 2004

LISANTI, Antonio

Resigned
High Corn Mill, SkiptonBD23 1NL
Born December 1957
Director
Appointed 25 Mar 2008
Resigned 07 Jul 2022

LITTLE, Paul

Resigned
Station Mills, WellingtonTA21 8NN
Born June 1974
Director
Appointed 12 May 2016
Resigned 04 Jun 2020

MELLERS, Robert Kenneth

Resigned
12 Ryefield Gardens, SheffieldS11 9UD
Born April 1943
Director
Appointed N/A
Resigned 23 Apr 2004

MOFFITT, David

Resigned
Bluebell Industrial Estate, Dublin 12
Born February 1960
Director
Appointed 03 May 2018
Resigned 05 Jul 2023

NEWSTEAD, Patrick John Michael

Resigned
Newlands 257 Huddersfield Road, HuddersfieldHD7 2TX
Born December 1944
Director
Appointed 20 Apr 1996
Resigned 16 May 1998

PATEL, Ebrahim Mohamed

Resigned
High Corn Mill, SkiptonBD23 1NL
Born May 1969
Director
Appointed 01 Jan 2012
Resigned 07 Jul 2022

PATEL, Ebrahim Mohamed

Resigned
Albion House, LeicesterLE5 6GH
Born May 1969
Director
Appointed 09 Aug 2007
Resigned 22 Apr 2009

ROONEY, Paul David

Resigned
3 Brookway, OldhamOL4 4EU
Born February 1957
Director
Appointed 24 Apr 2004
Resigned 31 Jul 2004

SMITH, Richard James

Resigned
17 Spofforth Hill, WetherbyLS22 6SF
Born February 1942
Director
Appointed N/A
Resigned 16 May 1992

SOUTHWELL, Nicholas Thomas

Resigned
2 Tabley Gardens, MarpleSK6 7JY
Born November 1962
Director
Appointed 15 Jun 2005
Resigned 22 Apr 2009

SPINKS, Simon Paul

Resigned
High Corn Mill, SkiptonBD23 1NL
Born September 1969
Director
Appointed 22 Apr 2009
Resigned 07 Jul 2022

WINSTON, Gregory

Resigned
High Corn Mill, SkiptonBD23 1NL
Born June 1985
Director
Appointed 01 Jul 2020
Resigned 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

172

Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Resolution
27 October 2023
RESOLUTIONSResolutions
Memorandum Articles
27 October 2023
MAMA
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Memorandum Articles
14 August 2015
MAMA
Resolution
14 August 2015
RESOLUTIONSResolutions
Resolution
14 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Resolution
27 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Accounts With Accounts Type Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Resolution
12 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
24 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Auditors Resignation Company
3 March 2008
AUDAUD
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2007
AAAnnual Accounts
Memorandum Articles
24 March 2007
MEM/ARTSMEM/ARTS
Resolution
24 March 2007
RESOLUTIONSResolutions
Legacy
30 June 2006
287Change of Registered Office
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
26 August 1997
AAMDAAMD
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
4 July 1994
288288
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
1 July 1992
288288
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363b363b
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Memorandum Articles
12 October 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1988
363363
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Resolution
10 August 1987
RESOLUTIONSResolutions
Resolution
10 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Incorporation Company
3 January 1912
NEWINCIncorporation