Background WavePink WaveYellow Wave

SHARPS BEDROOMS LIMITED (07685430)

SHARPS BEDROOMS LIMITED (07685430) is an active UK company. incorporated on 28 June 2011. with registered office in Bilston. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). SHARPS BEDROOMS LIMITED has been registered for 14 years. Current directors include GALLIFORD, Michael John, MCCLENAGHAN, Paul Thomas.

Company Number
07685430
Status
active
Type
ltd
Incorporated
28 June 2011
Age
14 years
Address
Springvale Park Industrial Estate, Bilston, WV14 0QL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
GALLIFORD, Michael John, MCCLENAGHAN, Paul Thomas
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARPS BEDROOMS LIMITED

SHARPS BEDROOMS LIMITED is an active company incorporated on 28 June 2011 with the registered office located in Bilston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). SHARPS BEDROOMS LIMITED was registered 14 years ago.(SIC: 31090)

Status

active

Active since 14 years ago

Company No

07685430

LTD Company

Age

14 Years

Incorporated 28 June 2011

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Full Accounts

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Springvale Park Industrial Estate Bilston, WV14 0QL,

Previous Addresses

Cornbrook 2 Brindley Road Old Trafford Manchester M16 9HQ United Kingdom
From: 28 June 2011To: 28 July 2011
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Jul 12
Share Issue
Jul 12
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Aug 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Jul 18
Loan Cleared
Oct 21
Loan Secured
Feb 22
Director Joined
Sept 23
Owner Exit
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GALLIFORD, Michael John

Active
BilstonWV14 0QL
Born November 1967
Director
Appointed 19 Sept 2023

MCCLENAGHAN, Paul Thomas

Active
BilstonWV14 0QL
Born January 1965
Director
Appointed 13 Dec 2024

DACCUS, Paul David

Resigned
2 Brindley Road, ManchesterM16 9HQ
Born March 1972
Director
Appointed 28 Jun 2011
Resigned 19 Jul 2011

NEUSCHAEFER, Philippe Frederic, Mr

Resigned
2 Brindley Road, ManchesterM16 9HQ
Born May 1980
Director
Appointed 28 Jun 2011
Resigned 19 Jul 2011

SMITH, Kevin James

Resigned
BilstonWV14 0QL
Born February 1958
Director
Appointed 19 Jul 2011
Resigned 13 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Springvale Industrial Park, BilstonWV14 0QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2024
Springvale Industrial Park, BilstonWV14 0QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2016
Ceased 28 Nov 2024
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Resolution
2 December 2021
RESOLUTIONSResolutions
Memorandum Articles
2 December 2021
MAMA
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
30 September 2021
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
29 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 June 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
27 September 2017
MR05Certification of Charge
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Sail Address Company With New Address
7 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Resolution
7 August 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 August 2013
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
26 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Legacy
11 July 2012
MG01MG01
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
3 July 2012
RESOLUTIONSResolutions
Legacy
20 April 2012
MG01MG01
Legacy
5 April 2012
MG01MG01
Legacy
1 March 2012
MG01MG01
Legacy
8 February 2012
MG01MG01
Change Account Reference Date Company Current Extended
4 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 July 2011
AA01Change of Accounting Reference Date
Legacy
11 July 2011
MG01MG01
Legacy
9 July 2011
MG01MG01
Legacy
9 July 2011
MG01MG01
Incorporation Company
28 June 2011
NEWINCIncorporation