Background WavePink WaveYellow Wave

THE BRANDED BEDS GROUP LIMITED (07625055)

THE BRANDED BEDS GROUP LIMITED (07625055) is an active UK company. incorporated on 6 May 2011. with registered office in Barnoldswick. The company operates in the Manufacturing sector, engaged in unknown sic code (31030). THE BRANDED BEDS GROUP LIMITED has been registered for 14 years. Current directors include BAMBER, Tracey Ann, ORWIN, Daniel.

Company Number
07625055
Status
active
Type
ltd
Incorporated
6 May 2011
Age
14 years
Address
Long Ing Business Park, Barnoldswick, BB18 6BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31030)
Directors
BAMBER, Tracey Ann, ORWIN, Daniel
SIC Codes
31030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRANDED BEDS GROUP LIMITED

THE BRANDED BEDS GROUP LIMITED is an active company incorporated on 6 May 2011 with the registered office located in Barnoldswick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31030). THE BRANDED BEDS GROUP LIMITED was registered 14 years ago.(SIC: 31030)

Status

active

Active since 14 years ago

Company No

07625055

LTD Company

Age

14 Years

Incorporated 6 May 2011

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 17 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

H.I.G. SNOOZE NEWCO II LIMITED
From: 6 May 2011To: 19 May 2011
Contact
Address

Long Ing Business Park Long Ing Lane Barnoldswick, BB18 6BJ,

Previous Addresses

Silentnight Group Limited Long Ing Business Park Long Ing Lane Barnoldswick Lancashire BB18 6BJ United Kingdom
From: 22 March 2012To: 28 March 2012
Po Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT
From: 15 June 2011To: 22 March 2012
25 St George Street London W1S 1FS United Kingdom
From: 6 May 2011To: 15 June 2011
Timeline

30 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
May 15
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Jul 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Aug 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BAMBER, Tracey Ann

Active
Long Ing Lane, BarnoldswickBB18 6BJ
Born March 1969
Director
Appointed 17 Apr 2023

ORWIN, Daniel

Active
Long Ing Lane, BarnoldswickBB18 6BJ
Born August 1981
Director
Appointed 16 Jun 2023

ANDERSON, Neil James

Resigned
Long Ing Lane, BarnoldswickBB18 6BJ
Born February 1968
Director
Appointed 14 Jun 2019
Resigned 17 Apr 2023

BROWN, Stephen John

Resigned
Long Ing Lane, BarnoldswickBB18 6WT
Born January 1949
Director
Appointed 24 May 2011
Resigned 13 Jul 2011

CONWAY, James

Resigned
Long Ing Lane, BarnoldswickBB18 6WT
Born April 1964
Director
Appointed 24 May 2011
Resigned 31 Oct 2011

CRAN, Alex Nicholas John

Resigned
Long Ing Lane, BarnoldswickBB18 6BJ
Born June 1971
Director
Appointed 12 Mar 2021
Resigned 01 Sept 2022

FAWCETT, Adrian John

Resigned
BarnoldswickBB18 6WT
Born July 1968
Director
Appointed 27 Sept 2011
Resigned 30 Apr 2021

FREEMAN, Stephen David

Resigned
Long Ing Lane, BarnoldswickBB18 6WT
Born April 1956
Director
Appointed 24 May 2011
Resigned 04 Jun 2019

HARPER, John David

Resigned
Grosvenor Street, LondonW1K 4QB
Born July 1972
Director
Appointed 22 Jul 2020
Resigned 11 May 2021

KELLY, Mark Thomas

Resigned
St George Street, LondonW1S 1FS
Born October 1967
Director
Appointed 06 May 2011
Resigned 04 Jun 2019

LAURANT, Lionel

Resigned
St. George Street, LondonW1S 1FS
Born November 1969
Director
Appointed 17 May 2011
Resigned 21 May 2015

LOGAN, Richard Joseph

Resigned
Long Ing Lane, BarnoldswickBB18 6WT
Born May 1958
Director
Appointed 24 May 2011
Resigned 30 Apr 2021

MCILROY, Neil

Resigned
Grosvenor Street, LondonW1K 4QB
Born March 1979
Director
Appointed 15 Dec 2011
Resigned 08 Oct 2019

MCKOEN, Paul Seth

Resigned
Long Ing Lane, BarnoldswickBB18 6WT
Born June 1961
Director
Appointed 13 Jul 2011
Resigned 27 Nov 2020

TAYLOR, Adam Stewart

Resigned
Long Ing Lane, BarnoldswickBB18 6BJ
Born May 1987
Director
Appointed 14 Jun 2019
Resigned 11 May 2021
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
9 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Legacy
7 June 2011
MG01MG01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Resolution
2 June 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 May 2011
CONNOTConfirmation Statement Notification
Legacy
11 May 2011
MG01MG01
Change Account Reference Date Company Current Shortened
6 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2011
NEWINCIncorporation