Background WavePink WaveYellow Wave

A.HARRISON(BEDDING) LIMITED (06975767)

A.HARRISON(BEDDING) LIMITED (06975767) is an active UK company. incorporated on 29 July 2009. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. A.HARRISON(BEDDING) LIMITED has been registered for 16 years. Current directors include SHEA, Amanda Jane, SPINKS, Peter Douglas, SPINKS, Simon Paul.

Company Number
06975767
Status
active
Type
ltd
Incorporated
29 July 2009
Age
16 years
Address
The Innovation Centre, Leeds, LS11 5SB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHEA, Amanda Jane, SPINKS, Peter Douglas, SPINKS, Simon Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.HARRISON(BEDDING) LIMITED

A.HARRISON(BEDDING) LIMITED is an active company incorporated on 29 July 2009 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. A.HARRISON(BEDDING) LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06975767

LTD Company

Age

16 Years

Incorporated 29 July 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

The Innovation Centre Westland Road Leeds, LS11 5SB,

Previous Addresses

Westland Road Leeds West Yorkshire LS11 5SN
From: 29 July 2009To: 8 August 2019
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jul 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

SHEA, Amanda Jane

Active
Rawson Avenue, HalifaxHX3 0SP
Secretary
Appointed 29 Jul 2009

SHEA, Amanda Jane

Active
Rawson Avenue, HalifaxHX3 0SP
Born March 1969
Director
Appointed 29 Jul 2009

SPINKS, Peter Douglas

Active
Stream Farm, LeedsLS25 6EJ
Born October 1943
Director
Appointed 29 Jul 2009

SPINKS, Simon Paul

Active
Oxfield Grange, CawoodYO8 3SN
Born September 1969
Director
Appointed 29 Jul 2009

Persons with significant control

4

Mr Peter Douglas Spinks

Active
Westland Road, LeedsLS11 5SB
Born October 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simon Paul Spinks

Active
Westland Road, LeedsLS11 5SB
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Amanda Jane Shea

Active
Westland Road, LeedsLS11 5SB
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Westland Road, LeedsLS11 5SN

Nature of Control

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

Filing History

36

Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Incorporation Company
29 July 2009
NEWINCIncorporation