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

CONSORT FURNITURE LIMITED

LEONARD CURTIS, 36 PARK ROW, LEEDS, LS 5GL,
Company Registration Number
02231700
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Consort Furniture Ltd
CONSORT FURNITURE LIMITED was founded on 1988-03-17 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Consort Furniture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONSORT FURNITURE LIMITED
 
Legal Registered Office
LEONARD CURTIS
36 PARK ROW
LEEDS
LS 5GL
Other companies in HU7
 
Filing Information
Company Number 02231700
Company ID Number 02231700
Date formed 1988-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
Last Datalog update: 2020-04-07 10:45:45
Primary Source:Companies House
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 CONSORT FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALAN SHARP
Director 1991-07-28
RICHARD MICHAEL SHARP
Director 2008-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ALAN BRAILSFORD
Director 2005-05-04 2018-03-15
EDWARD WALTER GILBERT
Director 1991-07-28 2012-12-31
JACQUELINE ANN BUCKLEY
Company Secretary 2007-12-19 2011-08-24
EDWARD WALTER GILBERT
Company Secretary 2007-08-31 2007-12-19
MICHAEL LAURENCE JACKSON
Company Secretary 1996-10-07 2007-08-31
MICHAEL LAURENCE JACKSON
Director 1996-10-07 2007-08-31
JOHN BERNARD PEGG
Director 1998-05-15 2000-11-30
SIDNEY CLIFFORD LEE
Director 1995-09-08 1996-11-28
ROBERT MITCHELL MEAD
Company Secretary 1996-03-29 1996-08-14
BRIAN BUCKNALL
Company Secretary 1991-07-28 1996-03-29
BRIAN BUCKNALL
Director 1993-12-20 1996-03-29
JOHN OWEN HUMPHREYS
Director 1992-10-23 1995-10-31
JAMES BRUSS
Director 1994-07-22 1995-03-31
ALLAN REEVE
Director 1992-09-08 1994-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALAN SHARP K T FURNITURE LIMITED Director 2012-12-17 CURRENT 2012-11-29 Active - Proposal to Strike off
MICHAEL ALAN SHARP KINGSTOWN HOLDINGS LIMITED Director 1991-08-11 CURRENT 1983-05-31 Liquidation
MICHAEL ALAN SHARP KINGSTOWN FURNITURE LIMITED Director 1991-08-11 CURRENT 1978-03-15 In Administration/Administrative Receiver
RICHARD MICHAEL SHARP KINGSTOWN HOLDINGS LIMITED Director 2008-09-22 CURRENT 1983-05-31 Liquidation
RICHARD MICHAEL SHARP KINGSTOWN FURNITURE LIMITED Director 2006-04-12 CURRENT 1978-03-15 In Administration/Administrative Receiver

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
2020-03-11AM23Liquidation. Administration move to dissolve company
2020-01-24AM02Liquidation statement of affairs AM02SOA
2019-10-12AM10Administrator's progress report
2019-06-07AM06Notice of deemed approval of proposals
2019-05-23AM03Statement of administrator's proposal
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 17 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England
2019-03-27AM01Appointment of an administrator
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN SHARP
2019-03-14AP01DIRECTOR APPOINTED MR PETER CONNOR
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM Victoria House Leads Road Hull North Humberside HU7 0BZ
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022317000010
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022317000008
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALAN BRAILSFORD
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-06AR0128/07/15 ANNUAL RETURN FULL LIST
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-11AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-11CH01Director's details changed for Mr Michael Alan Sharp on 2009-10-01
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06AR0128/07/13 ANNUAL RETURN FULL LIST
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022317000008
2013-02-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GILBERT
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-15AR0128/07/12 ANNUAL RETURN FULL LIST
2011-11-09MG01Particulars of a mortgage or charge / charge no: 7
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY JACQUELINE BUCKLEY
2011-08-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2011-08-02AR0128/07/11 ANNUAL RETURN FULL LIST
2011-03-25CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE ANN BUCKLEY on 2011-03-25
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-11AR0128/07/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL SHARP / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN SHARP / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN BRAILSFORD / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WALTER GILBERT / 19/10/2009
2009-08-14363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-12-29AUDAUDITOR'S RESIGNATION
2008-12-11288aDIRECTOR APPOINTED RICHARD MICHAEL SHARP
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-19363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHARP / 19/08/2008
2007-12-28288aNEW SECRETARY APPOINTED
2007-12-28288bSECRETARY RESIGNED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-27288aNEW SECRETARY APPOINTED
2007-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-17363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-02-20AUDAUDITOR'S RESIGNATION
2007-01-30AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-01363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-05-23288aNEW DIRECTOR APPOINTED
2005-01-29AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-10-07288bDIRECTOR RESIGNED
2004-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-09363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-01-21AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-08-12363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24AUDAUDITOR'S RESIGNATION
2002-12-30AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-08-13363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-01-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-16363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2000-12-08288bDIRECTOR RESIGNED
2000-10-23AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 27/03/99
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to CONSORT FURNITURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-12-18
Appointmen2019-03-18
Fines / Sanctions
No fines or sanctions have been issued against CONSORT FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-04 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2011-11-01 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2006-10-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-07-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-07-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2003-05-20 Satisfied HSBC BANK PLC
DEBENTURE 1995-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER CREDIT BALANCE 1993-08-27 Satisfied TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 CONSORT FURNITURE LIMITED

Intangible Assets
Patents
We have not found any records of CONSORT FURNITURE LIMITED registering or being granted any patents
Domain Names

CONSORT FURNITURE LIMITED owns 1 domain names.

consortfurniture.co.uk  

Trademarks
We have not found any records of CONSORT FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSORT 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 CONSORT FURNITURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSORT 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCONSORT FURNITURE LIMITEDEvent Date2019-12-18
 
Initiating party Event TypeAppointmen
Defending partyCONSORT FURNITURE LIMITEDEvent Date2019-03-18
In the High Court of Justice, Business & Property Courts in Leeds, Company & Insolvency List (ChD) Court Number: CR-2019-LDS-000293 CONSORT FURNITURE LIMITED (Company Number 02231700 ) Nature of Busin…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSORT 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 CONSORT 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.