Company NameBalmoral Interiors Limited
Company StatusActive
Company Number02339038
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Derek Francis Kerr
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address61 Cleadon Lea
Cleadon Village
Tyne & Wear
SR6 7TQ
Secretary NameMr Derek Francis Kerr
NationalityBritish
StatusCurrent
Appointed13 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Cleadon Lea
Cleadon Village
Tyne & Wear
SR6 7TQ
Director NameMr Bryan Mills
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(6 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleInterior Design Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodburn
Tanfield Lea
Stanley
County Durham
DH9 9UR
Director NameMr Christian David Firth
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-55 Ormonde Street
Jarrow
Tyne & Wear
NE32 3PB
Director NameMr Joseph Walker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 27 September 2000)
RoleContractor
Correspondence AddressTreetops
Northside
Birtley
Durham

Contact

Websitebalmoralinteriors.org.uk
Email address[email protected]
Telephone0191 4839099
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3a Blue Sky Way
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardFellgate and Hedworth
Address MatchesOver 60 other UK companies use this postal address

Shareholders

87 at £1Derek Kerr
64.93%
Ordinary
47 at £1Bryan Mills
35.07%
Ordinary

Financials

Year2014
Net Worth£670,048
Cash£356,720
Current Liabilities£288,397

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

30 October 1991Delivered on: 7 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the ben efits of any licences.
Outstanding

Filing History

31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 134
(5 pages)
18 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 134
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 134
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 134
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 134
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 134
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 April 2010Director's details changed for Mr Bryan Mills on 31 January 2010 (2 pages)
16 April 2010Director's details changed for Mr Derek Francis Kerr on 31 January 2010 (2 pages)
16 April 2010Director's details changed for Mr Derek Francis Kerr on 31 January 2010 (2 pages)
16 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Bryan Mills on 31 January 2010 (2 pages)
16 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 September 2008Director's change of particulars / brian mills / 04/09/2008 (1 page)
10 September 2008Director's change of particulars / brian mills / 04/09/2008 (1 page)
1 August 2008Full accounts made up to 31 March 2008 (13 pages)
1 August 2008Full accounts made up to 31 March 2008 (13 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
9 January 2008Full accounts made up to 31 March 2007 (13 pages)
9 January 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
20 January 2007Full accounts made up to 31 March 2006 (13 pages)
20 January 2007Full accounts made up to 31 March 2006 (13 pages)
3 October 2006Amended full accounts made up to 31 March 2004 (13 pages)
3 October 2006Amended full accounts made up to 31 March 2004 (13 pages)
1 September 2006Amended full accounts made up to 31 March 2005 (13 pages)
1 September 2006Amended full accounts made up to 31 March 2005 (13 pages)
5 April 2006Return made up to 31/01/06; full list of members (3 pages)
5 April 2006Return made up to 31/01/06; full list of members (3 pages)
24 January 2006Full accounts made up to 31 March 2005 (19 pages)
24 January 2006Full accounts made up to 31 March 2005 (19 pages)
9 March 2005Return made up to 31/01/05; full list of members (7 pages)
9 March 2005Return made up to 31/01/05; full list of members (7 pages)
5 January 2005Full accounts made up to 31 March 2004 (14 pages)
5 January 2005Full accounts made up to 31 March 2004 (14 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
30 July 2003Full accounts made up to 31 March 2003 (13 pages)
30 July 2003Full accounts made up to 31 March 2003 (13 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
5 February 2002Return made up to 13/02/02; full list of members (6 pages)
5 February 2002Return made up to 13/02/02; full list of members (6 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
14 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 2000Full accounts made up to 31 March 2000 (13 pages)
20 December 2000Full accounts made up to 31 March 2000 (13 pages)
18 May 2000Return made up to 13/02/00; full list of members (7 pages)
18 May 2000Return made up to 13/02/00; full list of members (7 pages)
11 August 1999Full accounts made up to 31 March 1999 (14 pages)
11 August 1999Full accounts made up to 31 March 1999 (14 pages)
8 March 1999Return made up to 13/02/99; no change of members (4 pages)
8 March 1999Return made up to 13/02/99; no change of members (4 pages)
24 September 1998Full accounts made up to 31 March 1998 (14 pages)
24 September 1998Full accounts made up to 31 March 1998 (14 pages)
13 February 1998Return made up to 13/02/98; full list of members (6 pages)
13 February 1998Return made up to 13/02/98; full list of members (6 pages)
15 October 1997Full accounts made up to 31 March 1997 (14 pages)
15 October 1997Full accounts made up to 31 March 1997 (14 pages)
16 May 1997Return made up to 13/02/97; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
(6 pages)
16 May 1997Return made up to 13/02/97; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
(6 pages)
16 July 1996Full accounts made up to 31 March 1996 (10 pages)
16 July 1996Full accounts made up to 31 March 1996 (10 pages)
17 April 1996Return made up to 13/02/96; full list of members (6 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Return made up to 13/02/96; full list of members (6 pages)
16 October 1995Full accounts made up to 31 March 1995 (10 pages)
16 October 1995Full accounts made up to 31 March 1995 (10 pages)
17 May 1995Auditor's resignation (2 pages)
17 May 1995Auditor's resignation (2 pages)
7 April 1995Return made up to 13/02/95; no change of members (4 pages)
7 April 1995Return made up to 13/02/95; no change of members (4 pages)
13 March 1989Company name changed\certificate issued on 13/03/89 (2 pages)
13 March 1989Company name changed\certificate issued on 13/03/89 (2 pages)