Bed Centre (grimsby) Limited NORTH EAST LINCOLNSHIRE


Founded in 2000, Bed Centre (grimsby), classified under reg no. 04043447 is an active company. Currently registered at 2a Alexandra Road DN31 1RW, North East Lincolnshire the company has been in the business for twenty five years. Its financial year was closed on Tue, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 2 directors in the the company, namely John K. and Julie K.. In addition one secretary - John K. - is with the firm. At present there is one former director listed by the company - Sheila G., who left the company on 23 August 2009. In addition, the company lists several former secretaries whose names might be found in the table below.

Bed Centre (grimsby) Limited Address / Contact

Office Address 2a Alexandra Road
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN31 1RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04043447
Date of Incorporation Mon, 31st Jul 2000
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (376 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

John K.

Position: Director

Appointed: 14 April 2015

John K.

Position: Secretary

Appointed: 26 July 2011

Julie K.

Position: Director

Appointed: 31 July 2000

Andrew G.

Position: Secretary

Appointed: 25 August 2009

Resigned: 26 July 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2000

Resigned: 31 July 2000

Julie K.

Position: Secretary

Appointed: 31 July 2000

Resigned: 25 August 2009

Sheila G.

Position: Director

Appointed: 31 July 2000

Resigned: 23 August 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is John K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Julie K. This PSC owns 25-50% shares and has 25-50% voting rights.

John K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Julie K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth106 379148 656        
Balance Sheet
Cash Bank In Hand110 638115 000        
Cash Bank On Hand 115 000126 745120 081109 787145 571144 493156 082126 91591 737
Current Assets151 002153 262169 810165 358149 875187 199187 426203 528175 345125 619
Debtors6 8624 9224 99116 1678 7719 8168 9158 65613 7164 328
Net Assets Liabilities 148 656168 561174 651158 886150 471171 646137 883105 35869 993
Net Assets Liabilities Including Pension Asset Liability106 379148 656        
Other Debtors  4 9915 091    9 8983 629
Property Plant Equipment 2 6302 2121 7313 28326 61419 40914 93110 87813 969
Stocks Inventory33 50233 340        
Tangible Fixed Assets3 7632 630        
Total Inventories 33 34038 07429 11031 31731 81234 01838 79034 71429 554
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve105 379147 656        
Shareholder Funds106 379148 656        
Other
Accumulated Depreciation Impairment Property Plant Equipment 15 08915 92316 74217 69019 61618 62623 84927 90232 311
Average Number Employees During Period  45556655
Bank Borrowings Overdrafts        8 5823 462
Creditors 56 73756 34747 17247 15650 00018 02213 5258 5823 462
Creditors Due Within One Year47 63456 737        
Fixed Assets3 76352 63056 29457 98157 61474 58073 92914 931  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 15 00015 40015 40015 80015 80015 80015 80018 250 
Increase From Depreciation Charge For Year Property Plant Equipment  8348199481 9266 6665 2234 0534 409
Investments Fixed Assets 50 00054 08256 25054 33147 96654 520   
Merchandise  38 07429 110    34 71429 554
Net Current Assets Liabilities103 36896 525113 463118 186102 719131 334119 427140 434105 94562 140
Number Shares Allotted 1 000        
Other Creditors  4 7855 275    19 89625 885
Other Investments Other Than Loans  54 08256 250      
Other Taxation Social Security Payable  23 51019 970    14 5839 789
Par Value Share 1        
Property Plant Equipment Gross Cost 17 71918 13518 47320 97346 23038 03538 78038 78046 280
Provisions For Liabilities Balance Sheet Subtotal 4991 1961 5161 4475 4433 6883 9572 8832 654
Provisions For Liabilities Charges752499        
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Cost Or Valuation17 719         
Tangible Fixed Assets Depreciation13 95615 089        
Tangible Fixed Assets Depreciation Charged In Period 1 133        
Total Additions Including From Business Combinations Property Plant Equipment  4163382 50025 257 745 7 500
Total Assets Less Current Liabilities107 131149 155169 757176 167160 333205 914193 356155 365116 82376 109
Trade Creditors Trade Payables  28 05221 927    30 03022 742
Trade Debtors Trade Receivables   11 076    3 818699
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 656   
Disposals Property Plant Equipment      8 195   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2024
filed on: 13th, March 2025
Free Download (8 pages)

Company search

Advertisements