Background WavePink WaveYellow Wave

HARRISON SPINKS BEDS LTD (00277690)

HARRISON SPINKS BEDS LTD (00277690) is an active UK company. incorporated on 10 July 1933. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (31030). HARRISON SPINKS BEDS LTD has been registered for 92 years.

Company Number
00277690
Status
active
Type
ltd
Incorporated
10 July 1933
Age
92 years
Address
The Innovation Centre, Leeds, LS11 5SB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31030)
SIC Codes
31030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRISON SPINKS BEDS LTD

HARRISON SPINKS BEDS LTD is an active company incorporated on 10 July 1933 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31030). HARRISON SPINKS BEDS LTD was registered 92 years ago.(SIC: 31030)

Status

active

Active since 92 years ago

Company No

00277690

LTD Company

Age

92 Years

Incorporated 10 July 1933

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

A.HARRISON(BEDDING)LIMITED
From: 10 July 1933To: 17 July 2009
Contact
Address

The Innovation Centre Westland Road Leeds, LS11 5SB,

Previous Addresses

Westland Road Leeds LS11 5SN
From: 10 July 1933To: 17 January 2019
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Oct 14
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 17
Director Left
Jan 19
Director Joined
Feb 21
Loan Cleared
May 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Feb 22
Director Left
Nov 22
Loan Cleared
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Apr 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Medium
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Medium
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Mortgage Satisfy Charge Full
22 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Medium
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Medium
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Medium
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
15 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
6 May 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
2 May 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Medium
9 May 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
26 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 May 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
25 March 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 March 2002
AAAnnual Accounts
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
363sAnnual Return (shuttle)
Resolution
12 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
15 May 2000
88(2)R88(2)R
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Legacy
15 May 2000
123Notice of Increase in Nominal Capital
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 March 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
403b403b
Legacy
10 November 1998
403b403b
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 1997
AAAnnual Accounts
Legacy
10 October 1997
395Particulars of Mortgage or Charge
Legacy
10 October 1997
395Particulars of Mortgage or Charge
Legacy
24 September 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
12 March 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 March 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 March 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
6 June 1994
288288
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 April 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1992
AAAnnual Accounts
Legacy
17 February 1992
288288
Legacy
17 February 1992
363sAnnual Return (shuttle)
Legacy
23 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
31 January 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Small Group
23 March 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Legacy
24 November 1989
288288
Accounts With Accounts Type Small Group
30 March 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
12 November 1987
363363
Accounts With Accounts Type Small
12 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
10 July 1933
MISCMISC