Active
Company Information for HOMEWORTHY FURNITURE LIMITED
P O BOX 100 LONG ING LANE, BARNOLDSWICK, LANCASHIRE, BB18 6WT,
|
Company Registration Number
00636478
Private Limited Company
Active |
Company Name | |
---|---|
HOMEWORTHY FURNITURE LIMITED | |
Legal Registered Office | |
P O BOX 100 LONG ING LANE BARNOLDSWICK LANCASHIRE BB18 6WT | |
Company Number | 00636478 | |
---|---|---|
Company ID Number | 00636478 | |
Date formed | 1959-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 03/02/2007 | |
Account next due | 30/11/2008 | |
Latest return | 26/06/2007 | |
Return next due | 24/07/2008 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-06 20:55:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE ELIZABETH BAXANDALL |
||
CATHERINE ELIZABETH BAXANDALL |
||
NEAL GERARD MERNOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE IDDON |
Director | ||
ANTONINO ALLENZA |
Director | ||
MICHELLE SCOTT |
Director | ||
DAVID WILLIAM ADAM |
Director | ||
KENNETH JOHN MULLEN |
Company Secretary | ||
KENNETH JOHN MULLEN |
Director | ||
WILLIAM SIMPSON |
Director | ||
DAVID WILLIAM ADAM |
Company Secretary | ||
JAMES ROBERT EWEN COLEY |
Company Secretary | ||
JAMES ROBERT EWEN COLEY |
Director | ||
STEPHEN MARTIN |
Director | ||
ROBERT GLYN JONES |
Company Secretary | ||
RICHARD GEOFFREY HOPE |
Company Secretary | ||
BARRY MCKENZIE |
Director | ||
STEPHEN THOMAS BEATTIE |
Director | ||
JEFFREY FITZPATRICK |
Director | ||
MARTIN BERNARD FLETCHER |
Director | ||
JOHN MCLEOD |
Director | ||
ALLAN REEVE |
Director | ||
WILLIAM MALDWYN DAVIES |
Director | ||
NIGEL DAVID NELSON |
Director | ||
LESLIE INSKIP |
Director | ||
HADYN GEORGE THOMAS |
Director | ||
PAUL CHAPPELOW |
Director | ||
BARRY JOHN CODY |
Director | ||
HARTLEY RICHARD MOYES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTMINSTER BEDSTEADS LIMITED | Company Secretary | 2003-06-16 | CURRENT | 1953-04-02 | Dissolved 2013-11-12 | |
OPEN COLLEGE OF THE ARTS | Director | 2006-11-14 | CURRENT | 1987-04-23 | Active | |
WESTMINSTER BEDSTEADS LIMITED | Director | 2003-06-16 | CURRENT | 1953-04-02 | Dissolved 2013-11-12 | |
INMARCO LIMITED | Director | 2011-08-25 | CURRENT | 2011-06-06 | Active | |
WESTMINSTER BEDSTEADS LIMITED | Director | 2005-11-14 | CURRENT | 1953-04-02 | Dissolved 2013-11-12 | |
SSPL REALISATIONS 2011 LIMITED | Director | 2005-11-14 | CURRENT | 1963-09-30 | Dissolved 2015-02-24 | |
HDBL REALISATIONS 2011 LIMITED | Director | 2005-11-14 | CURRENT | 1943-10-04 | Dissolved 2014-09-23 | |
SNL REALISATIONS 2011 LIMITED | Director | 2005-11-14 | CURRENT | 1949-01-26 | Liquidation | |
CORNWELL PARKER PROPERTIES LIMITED | Director | 2005-11-14 | CURRENT | 1942-03-19 | Liquidation | |
CORNWELL PARKER FURNITURE LIMITED | Director | 2005-11-14 | CURRENT | 1969-07-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: SILENTNIGHT HOUSE SALTERFORTH BARNOLDSWICK LANCASHIRE BB18 5UE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/01 | |
363a | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/00 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99 | |
287 | REGISTERED OFFICE CHANGED ON 29/07/98 FROM: SILENTNIGHT HOUSE SALTERFORTH COLNE LANCASHIRE BB8 5UE | |
363a | RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS | |
PRE95 | A selection of documents registered before 1 January 1995 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE COUNCIL OF THE BOROUGH OF SUNDERLAND. | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND. | |
DEBENTURE | Satisfied | INVESTORS IN INDUSTRY PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMEWORTHY FURNITURE LIMITED
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as HOMEWORTHY FURNITURE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |