Company NameDarlington Bedding Centre Limited(The)
Company StatusActive
Company Number01429486
CategoryPrivate Limited Company
Incorporation Date14 June 1979(44 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Lyn Ray Clark
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1990(11 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary/Director
Country of ResidenceEngland
Correspondence Address73 Abbey Road
Darlington
County Durham
DL3 8LT
Director NameMr Stuart Edward Clark
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1990(11 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Abbey Road
Darlington
County Durham
DL3 8LT
Secretary NameMrs Lyn Ray Clark
NationalityBritish
StatusCurrent
Appointed18 December 1990(11 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Abbey Road
Darlington
County Durham
DL3 8LT
Director NameMr Nicholas Stuart Clark
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(24 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address75 Abbey Road
Darlington
Durham
DL3 8LT

Contact

Websitedarlingtonbedding.com
Telephone01325 485000
Telephone regionDarlington

Location

Registered Address45/49 Victoria Road
Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

60 at £1Stuart Edward Clark
60.00%
Ordinary
30 at £1Nicholas Stuart Clark
30.00%
Ordinary
10 at £1Lynn Ray Clark
10.00%
Ordinary

Financials

Year2014
Net Worth£2,091
Cash£110
Current Liabilities£109,818

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

28 May 1982Delivered on: 3 June 1982
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts on other debts. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

13 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
3 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
3 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
28 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
28 January 2020Compulsory strike-off action has been discontinued (1 page)
25 January 2020Confirmation statement made on 30 October 2019 with no updates (3 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
22 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
24 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 January 2018Confirmation statement made on 30 October 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 January 2016Register inspection address has been changed to 45/49 Victoria Road Darlington County Durham DL1 5SF (1 page)
11 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
11 January 2016Register inspection address has been changed to 45/49 Victoria Road Darlington County Durham DL1 5SF (1 page)
11 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
11 January 2016Register(s) moved to registered inspection location 45/49 Victoria Road Darlington County Durham DL1 5SF (1 page)
11 January 2016Register(s) moved to registered inspection location 45/49 Victoria Road Darlington County Durham DL1 5SF (1 page)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
22 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
6 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
18 January 2010Registered office address changed from 45/49 Victoria Road Darlington Co Durham DL1 5ST on 18 January 2010 (1 page)
18 January 2010Director's details changed for Stuart Edward Clark on 1 November 2009 (2 pages)
18 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Lyn Ray Clark on 1 November 2009 (2 pages)
18 January 2010Secretary's details changed for Mrs Lyn Ray Clark on 1 November 2009 (1 page)
18 January 2010Director's details changed for Stuart Edward Clark on 1 November 2009 (2 pages)
18 January 2010Secretary's details changed for Mrs Lyn Ray Clark on 1 November 2009 (1 page)
18 January 2010Director's details changed for Nicholas Clark on 1 November 2009 (2 pages)
18 January 2010Director's details changed for Stuart Edward Clark on 1 November 2009 (2 pages)
18 January 2010Secretary's details changed for Mrs Lyn Ray Clark on 1 November 2009 (1 page)
18 January 2010Director's details changed for Lyn Ray Clark on 1 November 2009 (2 pages)
18 January 2010Director's details changed for Lyn Ray Clark on 1 November 2009 (2 pages)
18 January 2010Director's details changed for Nicholas Clark on 1 November 2009 (2 pages)
18 January 2010Registered office address changed from 45/49 Victoria Road Darlington Co Durham DL1 5ST on 18 January 2010 (1 page)
18 January 2010Director's details changed for Nicholas Clark on 1 November 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 January 2009Return made up to 30/10/08; full list of members (4 pages)
19 January 2009Return made up to 30/10/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 January 2008Return made up to 30/10/07; no change of members (7 pages)
8 January 2008Return made up to 30/10/07; no change of members (7 pages)
17 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 November 2006Return made up to 30/10/06; full list of members (7 pages)
15 November 2006Return made up to 30/10/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 October 2005Return made up to 30/10/05; full list of members (7 pages)
31 October 2005Return made up to 30/10/05; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 November 2004Return made up to 30/10/04; full list of members (7 pages)
18 November 2004Return made up to 30/10/04; full list of members (7 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 September 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
1 September 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
29 October 2002Return made up to 30/10/02; full list of members (7 pages)
29 October 2002Return made up to 30/10/02; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 November 2001Return made up to 30/10/01; full list of members (6 pages)
6 November 2001Return made up to 30/10/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
29 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 May 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
17 May 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
10 November 1999Return made up to 30/10/99; full list of members (6 pages)
10 November 1999Return made up to 30/10/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 November 1998Return made up to 30/10/98; full list of members (6 pages)
16 November 1998Return made up to 30/10/98; full list of members (6 pages)
24 March 1998Auditor's resignation (1 page)
24 March 1998Auditor's resignation (1 page)
4 March 1998Full accounts made up to 30 June 1997 (14 pages)
4 March 1998Full accounts made up to 30 June 1997 (14 pages)
2 November 1997Return made up to 30/10/97; no change of members (4 pages)
2 November 1997Return made up to 30/10/97; no change of members (4 pages)
24 April 1997Full accounts made up to 30 June 1996 (13 pages)
24 April 1997Full accounts made up to 30 June 1996 (13 pages)
27 November 1996Return made up to 30/10/96; no change of members (4 pages)
27 November 1996Return made up to 30/10/96; no change of members (4 pages)
14 August 1996Registered office changed on 14/08/96 from: bainbridge house skinnergate darlington DL3 7LX (1 page)
14 August 1996Registered office changed on 14/08/96 from: bainbridge house skinnergate darlington DL3 7LX (1 page)
28 April 1996Full accounts made up to 30 June 1995 (12 pages)
28 April 1996Full accounts made up to 30 June 1995 (12 pages)
8 November 1995Return made up to 30/10/95; full list of members (12 pages)
8 November 1995Return made up to 30/10/95; full list of members (12 pages)
24 April 1995Return made up to 18/12/94; no change of members (4 pages)
24 April 1995Return made up to 18/12/94; no change of members (4 pages)