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

BRYTAFLOR & DUNSTON FURNISHINGS LIMITED

1 TOWNE GATE, HEDDON-ON-THE-WALL, NEWCASTLE UPON TYNE, NE15 0EJ,
Company Registration Number
01249036
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brytaflor & Dunston Furnishings Ltd
BRYTAFLOR & DUNSTON FURNISHINGS LIMITED was founded on 1976-03-15 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Brytaflor & Dunston Furnishings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRYTAFLOR & DUNSTON FURNISHINGS LIMITED
 
Legal Registered Office
1 TOWNE GATE
HEDDON-ON-THE-WALL
NEWCASTLE UPON TYNE
NE15 0EJ
Other companies in NE11
 
Telephone0191 460 8025
 
Filing Information
Company Number 01249036
Company ID Number 01249036
Date formed 1976-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 11:33:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRYTAFLOR & DUNSTON FURNISHINGS 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.

Company Officers of BRYTAFLOR & DUNSTON FURNISHINGS LIMITED

Current Directors
Officer Role Date Appointed
SHARON ELLIOTT
Company Secretary 1991-11-29
ERIC ROBINSON
Director 1991-11-29
JEAN FRANCIS ROBINSON
Director 1991-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WIBORG
Director 1995-01-01 2013-11-29
WILLIAM GEORGE ATKINSON
Director 1991-11-29 2000-03-31

More director information

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
2025-02-04FIRST GAZETTE notice for voluntary strike-off
2025-01-28CESSATION OF ERIC ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2025-01-28APPOINTMENT TERMINATED, DIRECTOR ERIC ROBINSON
2025-01-28Application to strike the company off the register
2024-10-07MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24
2024-07-29CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES
2024-05-08REGISTERED OFFICE CHANGED ON 08/05/24 FROM 2 Eslington Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 4RJ
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-08-04DIRECTOR APPOINTED MR GEORGE HUDSON CHARLTON
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-11CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-07-10Termination of appointment of Sharon Elliott on 2023-07-10
2023-07-10APPOINTMENT TERMINATED, DIRECTOR JEAN FRANCIS ROBINSON
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM 2a St Mary's Green Whickham Newcastle upon Tyne Tyne and Wear NE16 4DN England
2022-05-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2022-05-31RT01Administrative restoration application
2022-04-05GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-18FIRST GAZETTE notice for compulsory strike-off
2022-01-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03AAMDAmended account small company full exemption
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 80104
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 80104
2015-12-16AR0129/11/15 ANNUAL RETURN FULL LIST
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 80104
2015-06-30AR0129/11/14 ANNUAL RETURN FULL LIST
2015-06-13DISS40Compulsory strike-off action has been discontinued
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/15 FROM Blenheim Place Halifax Road Dunston Industrial Estate Dunston Gateshead NE11 9HR
2015-06-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 80104
2014-06-04AR0129/11/13 ANNUAL RETURN FULL LIST
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIBORG
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0129/11/12 ANNUAL RETURN FULL LIST
2012-02-27AR0129/11/11 ANNUAL RETURN FULL LIST
2012-02-23AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0129/11/10 ANNUAL RETURN FULL LIST
2010-02-17AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AR0129/11/09 ANNUAL RETURN FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WIBORG / 29/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN FRANCIS ROBINSON / 29/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBINSON / 29/11/2009
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-27AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / ALBERT ROBINSON / 28/02/2009
2009-02-26363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-01-29363sRETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-02-10363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-01-26363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-12-06363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-18363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2002-12-05363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2001-12-11363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-06363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-04-19288bDIRECTOR RESIGNED
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-31363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-12363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1998-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-16363sRETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
1997-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-12-06363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1996-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-12-05363sRETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS
1995-05-30288NEW DIRECTOR APPOINTED
1995-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-11-29363sRETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS
1994-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-02-23363(288)SECRETARY RESIGNED
1994-02-23363sRETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS
1994-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/94
1993-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1993-01-19363sRETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS
1992-04-30363bRETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS
1992-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-03-21288NEW DIRECTOR APPOINTED
1991-02-27ERES13366A,252 30/09/90
1991-02-24123NC INC ALREADY ADJUSTED 01/09/90 01/09/90
1991-02-24ORES04NC INC ALREADY ADJUSTED 01/09/90
1991-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BRYTAFLOR & DUNSTON FURNISHINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BRYTAFLOR & DUNSTON FURNISHINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-05-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-09-21 Outstanding MIDLAND BANK PLC
CHARGE 1984-04-30 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BRYTAFLOR & DUNSTON FURNISHINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRYTAFLOR & DUNSTON FURNISHINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYTAFLOR & DUNSTON FURNISHINGS 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 (46900 - Non-specialised wholesale trade) as BRYTAFLOR & DUNSTON FURNISHINGS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BRYTAFLOR & DUNSTON FURNISHINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRYTAFLOR & DUNSTON FURNISHINGS 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 BRYTAFLOR & DUNSTON FURNISHINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1