Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOREMOST FURNITURE LIMITED
Company Information for

FOREMOST FURNITURE LIMITED

THE FLIP NO 1 CARRS INDUSTRIAL ESTATE, BENTWOOD ROAD HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 5HH,
Company Registration Number
01173634
Private Limited Company
Active

Company Overview

About Foremost Furniture Ltd
FOREMOST FURNITURE LIMITED was founded on 1974-06-12 and has its registered office in Rossendale. The organisation's status is listed as "Active". Foremost Furniture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOREMOST FURNITURE LIMITED
 
Legal Registered Office
THE FLIP NO 1 CARRS INDUSTRIAL ESTATE
BENTWOOD ROAD HASLINGDEN
ROSSENDALE
LANCASHIRE
BB4 5HH
Other companies in BB4
 
Filing Information
Company Number 01173634
Company ID Number 01173634
Date formed 1974-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB166021391  
Last Datalog update: 2023-08-06 12:34:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOREMOST FURNITURE LIMITED
Is this data useful to you?
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.
Companies with same name FOREMOST FURNITURE LIMITED
The following companies were found which have the same name as FOREMOST FURNITURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOREMOST FURNITURE MANUFACTURERS, INC. 1200 S ANGELO PO BOX 80202 SEATTLE WA 981080000 Dissolved Company formed on the 1959-09-01
Foremost Furniture Corporation FTB Suspended Company formed on the 1962-02-26
FOREMOST FURNITURE FACTORIES OF CALIFORNIA INC Idaho Unknown

Company Officers of FOREMOST FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
STELLA MARIA COLLINSON
Director 1999-01-04
ANTONIA JANE CREER
Director 2004-05-01
HAYDN DOUGLAS CREER
Director 1999-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
STELLA MARIA COLLINSON
Company Secretary 1993-05-10 2014-08-12
EDWARD DIXON
Director 1991-05-24 2014-08-12
SYLVIA THERESA DIXON
Director 1991-05-24 2014-08-12
MICHAEL ANTHONY COLLINSON
Director 1999-01-04 2001-06-04
EDWARD DIXON
Company Secretary 1991-05-24 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STELLA MARIA COLLINSON FFUK HOLDINGS LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
ANTONIA JANE CREER FFUK HOLDINGS LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
HAYDN DOUGLAS CREER FFUK HOLDINGS LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Woodshop MachinistRossendaleExperienced Wood Machinist required for a contract furniture company. 40 hours per week, plus great overtime rates and bonuses. Based in Haslingden -2016-06-06
Furniture SprayerRossendaleExperienced Furniture Sprayer required for a contract furniture company. Full time position. Great rates of pay including excellent overtime and bonus payments2016-03-09
Experienced UpholstererRossendaleSkilled Upholsterer required for a contract furniture company. 40 hours per week. Overtime with great rates available. Varied work guaranteed. Salary2016-03-09

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26DIRECTOR APPOINTED MR JOSHUA JAMES DAWSON
2023-07-11REGISTRATION OF A CHARGE / CHARGE CODE 011736340008
2023-07-11REGISTRATION OF A CHARGE / CHARGE CODE 011736340009
2023-07-10DIRECTOR APPOINTED MR MARK CONBOY
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-07REGISTRATION OF A CHARGE / CHARGE CODE 011736340007
2023-07-06REGISTRATION OF A CHARGE / CHARGE CODE 011736340006
2023-05-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-01-05Notification of Ffuk Holdings Limited as a person with significant control on 2016-04-06
2023-01-05CESSATION OF ANTONIA JANE CREER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05CESSATION OF HAYDN DOUGLAS CREER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05CESSATION OF STELLA MARIA COLLINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05CESSATION OF FFUK HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05PSC07CESSATION OF ANTONIA JANE CREER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05PSC02Notification of Ffuk Holdings Limited as a person with significant control on 2016-04-06
2022-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-07-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-07-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-07-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-07-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 2640
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-07-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2640
2016-06-08AR0124/05/16 ANNUAL RETURN FULL LIST
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 528
2015-05-28AR0124/05/15 ANNUAL RETURN FULL LIST
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA DIXON
2014-09-23TM02Termination of appointment of Stella Maria Collinson on 2014-08-12
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DIXON
2014-08-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2640
2014-05-27AR0124/05/14 ANNUAL RETURN FULL LIST
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN DOUGLAS CREER / 24/05/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTONIA JANE CREER / 24/05/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA MARIA COLLINSON / 24/05/2014
2014-05-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS STELLA MARIA COLLINSON on 2014-05-24
2013-07-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0124/05/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0124/05/12 ANNUAL RETURN FULL LIST
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM JUBILEE WORKS UNIT 9 BRADLEY FOLD TRADING ESTATE RADCLIFFE MOOR ROAD BRADLEY FOLD BOLTON LANCASHIRE BL2 6RT
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM, JUBILEE WORKS UNIT 9 BRADLEY, FOLD TRADING ESTATE RADCLIFFE, MOOR ROAD BRADLEY FOLD, BOLTON LANCASHIRE, BL2 6RT
2011-08-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0124/05/11 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26AR0124/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA MARIA COLLINSON / 01/01/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA THERESA DIXON / 01/01/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DIXON / 01/01/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN DOUGLAS CREER / 01/01/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTONIA JANE CREER / 01/01/2010
2009-09-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONIA CREER / 03/01/2009
2008-09-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-15363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-13363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-09363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14288aNEW DIRECTOR APPOINTED
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-01363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-06-24RES04£ NC 2000/10000 15/04/
2003-06-24RES12VARYING SHARE RIGHTS AND NAMES
2003-06-24123NC INC ALREADY ADJUSTED 15/04/03
2003-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-06-2488(2)RAD 15/04/03--------- £ SI 640@1=640 £ IC 2000/2640
2003-06-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2003-06-24Resolutions passed:<ul><li>Resolution on securities</ul>
2002-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-02363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-02-06288bDIRECTOR RESIGNED
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-29395PARTICULARS OF MORTGAGE/CHARGE
2001-08-13288bDIRECTOR RESIGNED
2001-07-04363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-05363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-17363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: JUBILEE WORKS UNIT 9 BRADLEY ROAD TRADING ESTATE MOOR ROAD BRADLEY FOLD BOLTON BL2 6RT
1999-05-12395PARTICULARS OF MORTGAGE/CHARGE
1999-01-25288aNEW DIRECTOR APPOINTED
1999-01-25288aNEW DIRECTOR APPOINTED
1994-10-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/93
1994-05-31Return made up to 24/05/94; no change of members
1993-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/92
1993-06-02Secretary resigned;new secretary appointed
1993-06-02Return made up to 24/05/93; full list of members
1993-04-22Registered office changed on 22/04/93 from:\trident house, 31-33 dale street, liverpool, L2 2HF
1993-04-22Return made up to 24/05/92; no change of members
1993-04-08AUDITOR'S RESIGNATION
1993-01-04FULL ACCOUNTS MADE UP TO 31/12/91
1991-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/90
1991-06-06Return made up to 24/05/91; no change of members
1991-04-03Particulars of mortgage/charge
1990-08-29Return made up to 24/05/90; full list of members
1990-08-29FULL ACCOUNTS MADE UP TO 31/12/89
1990-01-23FULL ACCOUNTS MADE UP TO 31/12/88
1989-11-18Declaration of satisfaction of mortgage/charge
1989-11-16Nc inc already adjusted 09/11/89
1989-11-16Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul>
1988-06-09Return made up to 05/04/88; full list of members
1988-06-09FULL ACCOUNTS MADE UP TO 31/12/87
1987-04-16FULL ACCOUNTS MADE UP TO 31/12/86
1987-04-16Return made up to 18/02/87; full list of members
1986-10-01Return made up to 10/03/86; full list of members
1986-10-01FULL ACCOUNTS MADE UP TO 31/12/85
1986-05-01Registered office changed on 01/05/86 from:\cobden house, 39A cobden road, southport
1986-05-01Director resigned;new director appointed
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0286555 Active Licenced property: HASLINGDEN BENTWOOD ROAD ROSSENDALE GB BB4 5HH.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0286555 Active Licenced property: HASLINGDEN BENTWOOD ROAD ROSSENDALE GB BB4 5HH.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0286555 Active Licenced property: HASLINGDEN BENTWOOD ROAD ROSSENDALE GB BB4 5HH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOREMOST FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-12-29 Outstanding VENTURE FINANCE PLC
BOOK DEBTS DEBENTURE 1999-04-29 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1991-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-01-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FOREMOST FURNITURE LIMITED

Intangible Assets
Patents
We have not found any records of FOREMOST FURNITURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOREMOST FURNITURE LIMITED
Trademarks
We have not found any records of FOREMOST FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOREMOST FURNITURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as FOREMOST FURNITURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOREMOST FURNITURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FOREMOST FURNITURE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0194017900Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOREMOST FURNITURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOREMOST FURNITURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.