Darlingtons Entertainments Limited CORBY


Darlingtons Entertainments Limited is a private limited company that can be found at Oakley House Headway Business Park, 3 Saxon Way West, Corby NN18 9EZ. Its total net worth is estimated to be around -22221 pounds, while the fixed assets that belong to the company total up to 56927 pounds. Incorporated on 2004-06-15, this 19-year-old company is run by 2 directors and 1 secretary.
Director Sarah D., appointed on 16 June 2004. Director Ian D., appointed on 16 June 2004.
As far as secretaries are concerned, we can mention: Sarah D., appointed on 16 June 2004.
The company is officially classified as "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (SIC: 47789). According to official records there was a name change on 2005-06-30 and their previous name was Beehive Gifts Limited.
The last confirmation statement was sent on 2023-02-24 and the due date for the subsequent filing is 2024-03-09. Additionally, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Darlingtons Entertainments Limited Address / Contact

Office Address Oakley House Headway Business Park
Office Address2 3 Saxon Way West
Town Corby
Post code NN18 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05153826
Date of Incorporation Tue, 15th Jun 2004
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Sarah D.

Position: Secretary

Appointed: 16 June 2004

Sarah D.

Position: Director

Appointed: 16 June 2004

Ian D.

Position: Director

Appointed: 16 June 2004

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2004

Resigned: 16 June 2004

Wrf International Limited

Position: Corporate Nominee Director

Appointed: 15 June 2004

Resigned: 16 June 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Sarah D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ian D. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah D.

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

Ian D.

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

Company previous names

Beehive Gifts June 30, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 0292 6159284 6328 176       
Balance Sheet
Cash Bank On Hand    120 103149 686134 642154 365153 011257 486464 579130 660
Current Assets239 051265 127243 600252 277254 962288 157279 446298 268256 036337 136558 847570 929
Debtors36 55217 31334 78919 35419 71316 14216 23511 0071 2257 4986 037320 667
Net Assets Liabilities    -69534 56040 68685 196109 859185 703362 403438 153
Other Debtors    19 71316 14216 23511 0073306 2506 037311 567
Property Plant Equipment    13 15110 9899 18937 84840 32534 33928 16214 157
Total Inventories    115 146122 329128 569132 896101 80072 15288 231 
Cash Bank In Hand97 440154 643114 821127 180120 103       
Intangible Fixed Assets26 25016 4256 600         
Net Assets Liabilities Including Pension Asset Liability4 0292 6159284 6328 176       
Stocks Inventory105 05993 17193 990105 743115 146       
Tangible Fixed Assets30 67731 13323 12215 75013 151       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve3 9292 5158284 5328 076       
Shareholder Funds4 0292 6159284 6328 176       
Other
Accumulated Depreciation Impairment Property Plant Equipment    89 59891 76093 56096 647104 756112 217118 39439 571
Additions Other Than Through Business Combinations Property Plant Equipment       31 74610 5861 475 399
Average Number Employees During Period       212018188
Bank Borrowings Overdrafts    159 043149 380139 677130 326102 37365 53659 31954 219
Corporation Tax Payable    28 03327 916      
Creditors    159 043149 380139 677146 850115 00373 91963 06854 219
Future Minimum Lease Payments Under Non-cancellable Operating Leases      264 730301 656325 926280 036216 23349 385
Increase From Depreciation Charge For Year Property Plant Equipment     2 1621 8003 0878 1097 4616 1773 433
Net Current Assets Liabilities141 836144 918150 891158 323154 068172 951171 174199 445191 111230 915401 826480 896
Number Shares Issued Fully Paid     1020     
Other Creditors    14 66217 36215 96616 52412 6308 3833 74926 996
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           82 256
Other Disposals Property Plant Equipment           93 227
Other Taxation Social Security Payable    21 78023 82650 46148 75031 49748 82693 00345 229
Par Value Share     11     
Property Plant Equipment Gross Cost    102 749102 749102 749134 495145 081146 556146 55653 728
Provisions For Liabilities Balance Sheet Subtotal       5 2476 5745 6324 5172 681
Total Assets Less Current Liabilities198 763192 476180 613174 073167 219183 940180 363237 293231 436265 254429 988495 053
Trade Creditors Trade Payables    36 17536 71332 24722 9823 67429 83721 30212 579
Trade Debtors Trade Receivables        8951 248  
Creditors Due After One Year194 734189 861179 685169 441159 043       
Creditors Due Within One Year97 215120 20992 70993 954100 894       
Fixed Assets56 92747 55829 72215 75013 151       
Intangible Fixed Assets Aggregate Amortisation Impairment96 950106 775116 600123 200        
Intangible Fixed Assets Cost Or Valuation123 200123 200123 200123 200        
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation94 829102 749102 749102 749102 749       
Tangible Fixed Assets Depreciation64 15271 61679 62786 99989 598       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 6th, December 2023
Free Download (11 pages)

Company search

Advertisements