Whitley Bay
Tyne & Wear
NE25 9UG
Secretary Name | Mr Philip Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 16 years |
Role | Retail Furniture |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chevington Grove Whitley Bay Tyne & Wear NE25 9UG |
Director Name | Mrs Elaine Sandra Morrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Dutton Court Chainbridge Road Blaydon Tyne And Wear NE21 5ST |
Director Name | Mrs Elaine Morrison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Chevington Grove Beaumont Park Whitley Bay Tyne And Wear NE25 9UG |
Secretary Name | Mr Philip Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chevington Grove Whitley Bay Tyne & Wear NE25 9UG |
Director Name | John Thompson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2011) |
Role | Retail Furniture |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 121 Echo Building West Wear Street Sunderland Tyne And Wear SR1 1XD |
Website | www.beds4udirect.co.uk |
---|---|
Telephone | 0191 4147293 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 4 Dutton Court Chainbridge Road Blaydon Tyne And Wear NE21 5ST |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
66 at £1 | Mr Philip Morrison 66.00% Ordinary |
---|---|
34 at £1 | Elaine Morrison 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,831 |
Cash | £106,255 |
Current Liabilities | £144,623 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
28 September 2011 | Delivered on: 1 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
3 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
2 April 2019 | Register inspection address has been changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ (1 page) |
2 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 May 2017 | Appointment of Mrs Elaine Sandra Morrison as a director on 3 May 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Elaine Sandra Morrison as a director on 3 May 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 February 2016 | Satisfaction of charge 1 in full (4 pages) |
18 February 2016 | Satisfaction of charge 1 in full (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Register(s) moved to registered inspection location A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page) |
31 March 2015 | Register(s) moved to registered inspection location A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Register inspection address has been changed to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page) |
31 March 2015 | Register inspection address has been changed to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Termination of appointment of John Thompson as a director (1 page) |
5 September 2011 | Termination of appointment of John Thompson as a director (1 page) |
16 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Director's details changed for John Thompson on 28 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Philip Morrison on 28 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Termination of appointment of Philip Morrison as a secretary (1 page) |
28 April 2010 | Termination of appointment of Philip Morrison as a secretary (1 page) |
28 April 2010 | Director's details changed for Mr Philip Morrison on 28 March 2010 (2 pages) |
28 April 2010 | Director's details changed for John Thompson on 28 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
19 May 2008 | Appointment terminated director elaine morrison (1 page) |
19 May 2008 | Appointment terminated director elaine morrison (1 page) |
29 April 2008 | Director and secretary appointed philip morrison (2 pages) |
29 April 2008 | Director appointed john thompson (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from unit 4 storey court transbritannia trading estate blaydon tyne and wear NE21 5NH (1 page) |
29 April 2008 | Director and secretary appointed philip morrison (2 pages) |
29 April 2008 | Director appointed john thompson (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from unit 4 storey court transbritannia trading estate blaydon tyne and wear NE21 5NH (1 page) |
28 March 2008 | Incorporation (13 pages) |
28 March 2008 | Incorporation (13 pages) |