Company NameDallas Carpets Limited
Company StatusActive
Company Number01246954
CategoryPrivate Limited Company
Incorporation Date3 March 1976(48 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Patricia Burke
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Double Row
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PP
Director NameMr Vernon Burke
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Double Row
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PP
Director NameMr Paul Burke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(16 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Double Row
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PP
Secretary NameMr Paul Burke
NationalityBritish
StatusCurrent
Appointed01 October 2007(31 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Double Row
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PP
Director NameMr Errol Ongers
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address67 Errington Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LA
Director NameMr Ian Hughes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(15 years, 6 months after company formation)
Appointment Duration29 years, 10 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Double Row
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PP
Secretary NameMrs Patricia Burke
NationalityBritish
StatusResigned
Appointed19 September 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HE
Secretary NameMr Christopher Daniel Wood Frost
NationalityBritish
StatusResigned
Appointed08 April 1998(22 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UN
Director NameMr Christopher Daniel Wood Frost
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(28 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UN

Contact

Websitedallascarpets.co.uk
Email address[email protected]
Telephone0191 2374613
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit D2 Double Row Seaton Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0QT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Shareholders

9.8k at £1Mr Vernon Burke
39.40%
Ordinary
6.3k at £1Patricia Burke Discretionary
25.40%
Ordinary
6.3k at £1Mr Paul Burke
25.21%
Ordinary
2.5k at £1Mr Kenneth Burke
10.00%
Ordinary

Financials

Year2014
Net Worth£3,349,535
Cash£122,987
Current Liabilities£655,986

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

10 March 2011Delivered on: 15 March 2011
Persons entitled: Patricia Burke and Vernon Burke

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south east side of cut bank byker newcastle upon tyne t/no TY441685,land on the south east side of cut bank byker newcastle upon tyne t/no ND1525,land on the south east side of cut bank newcastle upon tyne t/TY79714 (for further details of property charge please refer to form MG01) the benefit of all covenants,rights,claims and guarantees relating to the property see image for full details.
Outstanding
29 April 2005Delivered on: 13 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the corner of victoria road and john clay street south shields.
Outstanding
5 January 2004Delivered on: 7 January 2004
Persons entitled: Industrial Property Investment Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,000.00 plus £1,750.00 being a sum equivalent to vat. The amount held to the credit of the tenant and standing to the credit of the deposit balance. All interest credited to the deposit balance.
Outstanding
31 July 1998Delivered on: 7 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Burts carpet building valley street north darlington durham t/no;-DU121096.
Outstanding
31 October 1979Delivered on: 5 November 1979
Satisfied on: 8 October 2010
Persons entitled: Mercantile Credit Company LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: F/H land & premises cut bank, city road, & ouse street, newcastle upon tyne, tyne & wear title number nd 130 (see doc M20) nd 277.
Fully Satisfied
9 February 1979Delivered on: 14 February 1979
Satisfied on: 8 October 2010
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: F/Hold property 181/183 elswick road newcastle upon tyne tyne & wear tilte no. Nd 10531.
Fully Satisfied

Filing History

18 July 2023Registered office address changed from Unit 2 Double Row Seaton Delaval Whitley Bay Tyne & Wear NE25 0PP to Unit D2 Double Row Seaton Delaval Trading Estate Seaton Delaval Whitley Bay Tyne & Wear NE25 0QT on 18 July 2023 (1 page)
9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (15 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Ian Hughes as a director on 28 July 2021 (1 page)
25 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
11 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
12 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
5 May 2020Change of details for Mr Vernon Burke as a person with significant control on 26 July 2019 (2 pages)
5 May 2020Change of details for Mr Vernon Burke as a person with significant control on 26 July 2019 (2 pages)
24 October 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
28 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
16 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
9 May 2018Change of details for Mr Vernon Burke as a person with significant control on 30 April 2018 (2 pages)
9 May 2018Change of details for Mrs Patricia Burke as a person with significant control on 30 April 2018 (2 pages)
8 May 2018Director's details changed for Mrs Patricia Burke on 30 April 2018 (2 pages)
8 May 2018Director's details changed for Mr Ian Hughes on 30 April 2018 (2 pages)
8 May 2018Director's details changed for Mr Vernon Burke on 30 April 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
20 June 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 25,000
(5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 25,000
(5 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 25,000
(5 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 25,000
(5 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 25,000
(5 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 25,000
(5 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 June 2013Aud stat 519 (1 page)
3 June 2013Aud stat 519 (1 page)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
10 May 2013Secretary's details changed for Mr Paul Burke on 1 May 2012 (1 page)
10 May 2013Director's details changed for Mr Paul Burke on 1 May 2012 (2 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
10 May 2013Director's details changed for Mr Paul Burke on 1 May 2012 (2 pages)
10 May 2013Secretary's details changed for Mr Paul Burke on 1 May 2012 (1 page)
10 May 2013Secretary's details changed for Mr Paul Burke on 1 May 2012 (1 page)
10 May 2013Director's details changed for Mr Paul Burke on 1 May 2012 (2 pages)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register inspection address has been changed (1 page)
8 August 2012Accounts for a small company made up to 30 April 2012 (8 pages)
8 August 2012Accounts for a small company made up to 30 April 2012 (8 pages)
22 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 June 2012Director's details changed for Mr Paul Burke on 30 April 2012 (2 pages)
22 June 2012Director's details changed for Mr Paul Burke on 30 April 2012 (2 pages)
23 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
23 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2010Director's details changed for Mr Vernon Burke on 30 April 2010 (2 pages)
6 September 2010Director's details changed for Mr Ian Hughes on 30 April 2010 (2 pages)
6 September 2010Director's details changed for Mr Vernon Burke on 30 April 2010 (2 pages)
6 September 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mrs Patricia Burke on 30 April 2010 (2 pages)
6 September 2010Director's details changed for Mr Ian Hughes on 30 April 2010 (2 pages)
6 September 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mrs Patricia Burke on 30 April 2010 (2 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
27 August 2010Accounts for a small company made up to 30 April 2010 (8 pages)
27 August 2010Accounts for a small company made up to 30 April 2010 (8 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Accounts for a small company made up to 30 April 2009 (8 pages)
7 July 2009Accounts for a small company made up to 30 April 2009 (8 pages)
11 June 2009Return made up to 30/04/09; full list of members (5 pages)
11 June 2009Return made up to 30/04/09; full list of members (5 pages)
30 July 2008Accounts for a medium company made up to 30 April 2008 (24 pages)
30 July 2008Accounts for a medium company made up to 30 April 2008 (24 pages)
29 May 2008Return made up to 30/04/08; full list of members (5 pages)
29 May 2008Return made up to 30/04/08; full list of members (5 pages)
28 May 2008Secretary appointed mr paul burke (1 page)
28 May 2008Appointment terminated director christopher frost (1 page)
28 May 2008Secretary appointed mr paul burke (1 page)
28 May 2008Appointment terminated director christopher frost (1 page)
28 May 2008Appointment terminated secretary christopher frost (1 page)
28 May 2008Appointment terminated secretary christopher frost (1 page)
20 September 2007Accounts for a medium company made up to 30 April 2007 (21 pages)
20 September 2007Accounts for a medium company made up to 30 April 2007 (21 pages)
18 September 2007Registered office changed on 18/09/07 from: unit 2 double row seaton delaval whitley bay tyne and wear NE25 0PP (1 page)
18 September 2007Registered office changed on 18/09/07 from: unit 2 double row seaton delaval whitley bay tyne and wear NE25 0PP (1 page)
14 August 2007Registered office changed on 14/08/07 from: ouse street cut bank byker newcastle upon tyne NE1 2PF (1 page)
14 August 2007Registered office changed on 14/08/07 from: ouse street cut bank byker newcastle upon tyne NE1 2PF (1 page)
27 July 2007Return made up to 30/04/07; no change of members (8 pages)
27 July 2007Return made up to 30/04/07; no change of members (8 pages)
6 November 2006Accounts for a small company made up to 30 April 2006 (9 pages)
6 November 2006Accounts for a small company made up to 30 April 2006 (9 pages)
30 June 2006Registered office changed on 30/06/06 from: ouse street cut bank byker newcastle upon tyne NE1 2PG (1 page)
30 June 2006Registered office changed on 30/06/06 from: ouse street cut bank byker newcastle upon tyne NE1 2PG (1 page)
20 June 2006Return made up to 30/04/06; full list of members (8 pages)
20 June 2006Return made up to 30/04/06; full list of members (8 pages)
18 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
18 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
1 July 2005Return made up to 30/04/05; full list of members (8 pages)
1 July 2005Return made up to 30/04/05; full list of members (8 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
21 April 2005Return made up to 30/04/04; no change of members (5 pages)
21 April 2005Return made up to 30/04/04; no change of members (5 pages)
13 September 2004Accounts for a medium company made up to 30 April 2004 (20 pages)
13 September 2004Accounts for a medium company made up to 30 April 2004 (20 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
25 November 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
25 November 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
7 June 2003Return made up to 30/04/03; full list of members (9 pages)
7 June 2003Return made up to 30/04/03; full list of members (9 pages)
31 March 2003Director's particulars changed (1 page)
31 March 2003Director's particulars changed (1 page)
5 November 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
5 November 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
24 June 2002Return made up to 30/04/02; full list of members (7 pages)
24 June 2002Return made up to 30/04/02; full list of members (7 pages)
26 September 2001Secretary's particulars changed (1 page)
26 September 2001Secretary's particulars changed (1 page)
16 August 2001Accounts for a medium company made up to 30 April 2001 (17 pages)
16 August 2001Accounts for a medium company made up to 30 April 2001 (17 pages)
18 May 2001Return made up to 30/04/01; no change of members (5 pages)
18 May 2001Return made up to 30/04/01; no change of members (5 pages)
19 September 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
19 September 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
31 May 2000Return made up to 30/04/00; full list of members (8 pages)
31 May 2000Return made up to 30/04/00; full list of members (8 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
2 February 2000Accounts for a medium company made up to 30 April 1999 (18 pages)
2 February 2000Accounts for a medium company made up to 30 April 1999 (18 pages)
14 June 1999Return made up to 30/04/99; no change of members (6 pages)
14 June 1999Return made up to 30/04/99; no change of members (6 pages)
28 September 1998Full accounts made up to 30 April 1998 (17 pages)
28 September 1998Full accounts made up to 30 April 1998 (17 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Return made up to 30/04/98; full list of members (7 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Director's particulars changed (1 page)
22 June 1998Location of register of members (1 page)
22 June 1998Director's particulars changed (1 page)
22 June 1998Location of register of members (1 page)
22 June 1998Return made up to 30/04/98; full list of members (7 pages)
27 February 1998Full accounts made up to 30 April 1997 (18 pages)
27 February 1998Full accounts made up to 30 April 1997 (18 pages)
1 July 1997Return made up to 30/04/97; full list of members (8 pages)
1 July 1997Return made up to 30/04/97; full list of members (8 pages)
23 December 1996Full accounts made up to 30 April 1996 (18 pages)
23 December 1996Full accounts made up to 30 April 1996 (18 pages)
14 May 1996Return made up to 30/04/96; full list of members (8 pages)
14 May 1996Return made up to 30/04/96; full list of members (8 pages)
13 October 1995Full accounts made up to 30 April 1995 (18 pages)
13 October 1995Full accounts made up to 30 April 1995 (18 pages)
26 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
31 July 1987Company name changed factory carpet centre LIMITED\certificate issued on 03/08/87 (2 pages)
31 July 1987Company name changed factory carpet centre LIMITED\certificate issued on 03/08/87 (2 pages)
3 March 1976Incorporation (10 pages)
3 March 1976Incorporation (10 pages)