The Victoria Bed Company (cheshire) Limited NEWCASTLE UNDER LYME


Founded in 2014, The Victoria Bed Company (cheshire), classified under reg no. 08838874 is an active company. Currently registered at Ebenezer House ST5 2BE, Newcastle Under Lyme the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2014/09/25 The Victoria Bed Company (cheshire) Limited is no longer carrying the name Victoria Beds.

The firm has 3 directors, namely David M., Dawn M. and Sally-Anne B.. Of them, Sally-Anne B. has been with the company the longest, being appointed on 9 January 2014 and David M. and Dawn M. have been with the company for the least time - from 31 October 2014. As of 7 May 2024, our data shows no information about any ex officers on these positions.

The Victoria Bed Company (cheshire) Limited Address / Contact

Office Address Ebenezer House
Office Address2 Ryecroft
Town Newcastle Under Lyme
Post code ST5 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08838874
Date of Incorporation Thu, 9th Jan 2014
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

David M.

Position: Director

Appointed: 31 October 2014

Dawn M.

Position: Director

Appointed: 31 October 2014

Sally-Anne B.

Position: Director

Appointed: 09 January 2014

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Dawn M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David M. This PSC owns 25-50% shares and has 25-50% voting rights.

Dawn M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Victoria Beds September 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 284-11 518       
Balance Sheet
Cash Bank In Hand21 66923 369       
Cash Bank On Hand 23 36930 59453 83316 2804 71937 08229 59010 674
Current Assets68 78787 05897 308118 89877 88154 30790 78877 35362 004
Debtors16 23429 34018 20920 95918 9408 2422 99413 8437 380
Net Assets Liabilities   29 57135 76722 04023 32212 9608 216
Other Debtors 3215486731 6367891 2062371 988
Property Plant Equipment 1 6311 8581 7391 7531 4581 8292 3221 996
Stocks Inventory30 88434 349       
Tangible Fixed Assets2 0371 631       
Total Inventories 34 34948 50544 10642 66141 34650 71233 92043 950
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve7 184-11 618       
Shareholder Funds7 284-11 518       
Other
Amount Specific Advance Or Credit Directors      176301 573
Amount Specific Advance Or Credit Made In Period Directors       47 36329 499
Amount Specific Advance Or Credit Repaid In Period Directors       47 21727 896
Accumulated Depreciation Impairment Property Plant Equipment 5881 0001 3691 6821 9772 4212 8323 348
Amounts Owed By Group Undertakings 3 224       
Average Number Employees During Period 44544445
Creditors 81 20880 60391 06643 70633 59148 33331 66721 667
Creditors Due Within One Year63 540100 207       
Disposals Property Plant Equipment   131     
Increase From Depreciation Charge For Year Property Plant Equipment  412369313295444411516
Net Current Assets Liabilities5 247-13 14916 70527 83234 17520 71670 06742 73228 266
Number Shares Allotted1010       
Other Creditors 46 99042 08950 93212 5143 4343 3263 1793 375
Other Taxation Social Security Payable 12 40512 54215 2457 8763 9077 21212 72211 261
Par Value Share11       
Property Plant Equipment Gross Cost 2 2192 8583 1083 4353 4354 2505 1545 344
Provisions For Liabilities Balance Sheet Subtotal    161134241427379
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions2 219        
Tangible Fixed Assets Cost Or Valuation2 219        
Tangible Fixed Assets Depreciation182588       
Tangible Fixed Assets Depreciation Charged In Period182406       
Total Additions Including From Business Combinations Property Plant Equipment  639381327 815904190
Total Assets Less Current Liabilities7 2847 48118 56329 57135 92822 17471 89645 05430 262
Trade Creditors Trade Payables 21 81325 97224 88923 31626 2508 5168 7209 102
Trade Debtors Trade Receivables 25 79517 66120 28617 3047 4531 78813 6065 392
Bank Borrowings Overdrafts      48 33331 66721 667

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates 2024/01/09
filed on: 9th, January 2024
Free Download (4 pages)

Company search

Advertisements