Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORWOOD INTERIORS (BRIGHOUSE) LTD
Company Information for

NORWOOD INTERIORS (BRIGHOUSE) LTD

C/O POPPLETON & APPLEBY THE MEDIA CENTRE, 7 NORTHUMBERLAND STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 1RL,
Company Registration Number
04995476
Private Limited Company
Liquidation

Company Overview

About Norwood Interiors (brighouse) Ltd
NORWOOD INTERIORS (BRIGHOUSE) LTD was founded on 2003-12-15 and has its registered office in Huddersfield. The organisation's status is listed as "Liquidation". Norwood Interiors (brighouse) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NORWOOD INTERIORS (BRIGHOUSE) LTD
 
Legal Registered Office
C/O POPPLETON & APPLEBY THE MEDIA CENTRE
7 NORTHUMBERLAND STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 1RL
Other companies in WA15
 
Previous Names
GPS PROPERTY DEVELOPMENTS LTD05/09/2016
GPS EDUCATION LIMITED16/05/2016
MINERVA TRAINING ASSOCIATES LIMITED01/06/2012
OAKLAND PARTNERS LIMITED22/04/2009
BROOMCO (3376) LIMITED20/04/2004
Filing Information
Company Number 04995476
Company ID Number 04995476
Date formed 2003-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 31/03/2018
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 02:34:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORWOOD INTERIORS (BRIGHOUSE) LTD
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 NORWOOD INTERIORS (BRIGHOUSE) LTD
The following companies were found which have the same name as NORWOOD INTERIORS (BRIGHOUSE) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORWOOD INTERIORS (BRIGHOUSE) LTD Unknown

Company Officers of NORWOOD INTERIORS (BRIGHOUSE) LTD

Current Directors
Officer Role Date Appointed
DAVID ALEXANDER HOLE
Company Secretary 2015-12-14
MARK RICHARD BLAYNEY
Director 2017-05-11
SIMON CHRISTOPHER GRANT
Director 2017-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE KAREN GOKCE
Director 2016-08-25 2017-05-26
DAVID ALEXANDER HOLE
Director 2004-04-07 2017-05-26
MARK RICHARD BLAYNEY
Director 2009-11-20 2016-08-25
ELAINE ARMSTRONG
Company Secretary 2010-06-24 2015-12-14
DOMINIC LIDDIARD REIMBOLD
Director 2009-04-01 2012-05-04
DAVID ALEXANDER HOLE
Company Secretary 2009-09-01 2010-06-24
ELAINE ARMSTRONG
Company Secretary 2004-04-07 2009-09-01
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2003-12-15 2004-04-07
DAVID ALEXANDER HOLE
Company Secretary 2004-04-07 2004-04-07
DLA NOMINEES LIMITED
Nominated Director 2003-12-15 2004-04-07
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2003-12-15 2004-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD BLAYNEY 04793508 LTD Director 2017-05-11 CURRENT 2003-06-10 Active - Proposal to Strike off
MARK RICHARD BLAYNEY BAD PRESS INK LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
MARK RICHARD BLAYNEY GPS003 LTD Director 2016-10-27 CURRENT 2016-10-27 Active
MARK RICHARD BLAYNEY EUROPEAN ASSOCIATION OF CERTIFIED TURNAROUND PROFESSIONALS Director 2016-01-01 CURRENT 2012-11-01 Active
MARK RICHARD BLAYNEY UNSECURED BRIDGE FINANCE LTD Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-01-16
MARK RICHARD BLAYNEY ENVIRO-CAP LIMITED Director 2013-07-16 CURRENT 2013-05-21 Active
MARK RICHARD BLAYNEY KAIZEN GROWTH LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
MARK RICHARD BLAYNEY SELL YOUR BUSINESS LIMITED Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2016-07-05
MARK RICHARD BLAYNEY GPS CAPITAL LIMITED Director 2011-01-01 CURRENT 2010-06-14 Active
MARK RICHARD BLAYNEY LEAN CASHFLOW LIMITED Director 2009-04-17 CURRENT 2008-02-01 Active
MARK RICHARD BLAYNEY 06503510 LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
MARK RICHARD BLAYNEY BAD-PRESS.CO.UK LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active

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
2017-11-03NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-09-21NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-09-08LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2017 FROM GALEN HOUSE 7 EGERTON ROAD HALE ALTRINCHAM CHESHIRE WA15 8EE
2017-06-29AA01CURREXT FROM 31/12/2016 TO 30/06/2017
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLE
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GOKCE
2017-05-16AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER GRANT
2017-05-13AP01DIRECTOR APPOINTED MR MARK RICHARD BLAYNEY
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-05RES15CHANGE OF NAME 25/08/2016
2016-09-05CERTNMCOMPANY NAME CHANGED GPS PROPERTY DEVELOPMENTS LTD CERTIFICATE ISSUED ON 05/09/16
2016-09-04CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-09-04LATEST SOC04/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-04SH0125/08/16 STATEMENT OF CAPITAL GBP 1000
2016-09-04AP01DIRECTOR APPOINTED MRS JULIE KAREN GOKCE
2016-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLAYNEY
2016-05-16RES15CHANGE OF NAME 12/05/2016
2016-05-16CERTNMCOMPANY NAME CHANGED GPS EDUCATION LIMITED CERTIFICATE ISSUED ON 16/05/16
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0115/12/15 FULL LIST
2015-12-15AP03SECRETARY APPOINTED MR DAVID ALEXANDER HOLE
2015-12-15TM02APPOINTMENT TERMINATED, SECRETARY ELAINE ARMSTRONG
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 7 EGERTON ROAD HALE CHESHIRE WA15 8EE
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0115/12/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-15LATEST SOC15/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-15AR0115/12/13 FULL LIST
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-31AR0115/12/12 FULL LIST
2012-10-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-01RES15CHANGE OF NAME 01/06/2012
2012-06-01CERTNMCOMPANY NAME CHANGED MINERVA TRAINING ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/06/12
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC REIMBOLD
2011-12-29AR0115/12/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-15AR0115/12/10 FULL LIST
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-25AP03SECRETARY APPOINTED MS ELAINE ARMSTRONG
2010-06-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID HOLE
2009-12-16AR0115/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LIDDIARD REIMBOLD / 15/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER HOLE / 15/10/2009
2009-11-30AP01DIRECTOR APPOINTED MR MARK RICHARD BLAYNEY
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY ELAINE ARMSTRONG
2009-09-04288aSECRETARY APPOINTED DAVID ALEXANDER HOLE
2009-04-3088(2)AD 27/04/09-27/04/09 GBP SI 99@1=99 GBP IC 1/100
2009-04-24MEM/ARTSARTICLES OF ASSOCIATION
2009-04-18CERTNMCOMPANY NAME CHANGED OAKLAND PARTNERS LIMITED CERTIFICATE ISSUED ON 22/04/09
2009-04-06288aDIRECTOR APPOINTED MR DOMINIC LIDDIARD REIMBOLD
2009-01-05363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-01-05288cSECRETARY'S CHANGE OF PARTICULARS / ELAINE ARMSTRONG / 01/12/2008
2008-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-10363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-28363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-17363(288)SECRETARY RESIGNED
2005-01-17363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2004-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-21288bDIRECTOR RESIGNED
2004-04-21288aNEW SECRETARY APPOINTED
2004-04-20CERTNMCOMPANY NAME CHANGED BROOMCO (3376) LIMITED CERTIFICATE ISSUED ON 20/04/04
2003-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to NORWOOD INTERIORS (BRIGHOUSE) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-09
Resolution2017-08-09
Meetings o2017-07-28
Fines / Sanctions
No fines or sanctions have been issued against NORWOOD INTERIORS (BRIGHOUSE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORWOOD INTERIORS (BRIGHOUSE) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 NORWOOD INTERIORS (BRIGHOUSE) LTD

Intangible Assets
Patents
We have not found any records of NORWOOD INTERIORS (BRIGHOUSE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NORWOOD INTERIORS (BRIGHOUSE) LTD
Trademarks
We have not found any records of NORWOOD INTERIORS (BRIGHOUSE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORWOOD INTERIORS (BRIGHOUSE) LTD. 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 (47990 - Other retail sale not in stores, stalls or markets) as NORWOOD INTERIORS (BRIGHOUSE) LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NORWOOD INTERIORS (BRIGHOUSE) LTD 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 TypeAppointment of Liquidators
Defending partyNORWOOD INTERIORS (BRIGHOUSE) LTDEvent Date2017-08-04
Liquidator's name and address: Charles Michael Brook (IP No. 9157 ) and Michelle Louise Chatterton (IP No. 13730 ) both of Poppleton & Appleby , The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL : Ag LF50396
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNORWOOD INTERIORS (BRIGHOUSE) LTDEvent Date2017-08-04
Notice is hereby given that the following resolutions were passed on 4 August 2017 , as a special resolution and an ordinary resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Charles Michael Brook (IP No. 9157 ) and Michelle Louise Chatterton (IP No. 13730 ) both of Poppleton & Appleby , The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Email: huddersfield@pandanorthern.co.uk . Alternative contact: Manraj Singh Mand. Ag LF50396
 
Initiating party Event TypeMeetings of Creditors
Defending partyNORWOOD INTERIORS (BRIGHOUSE) LTDEvent Date2017-07-27
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Directors of the above-named Company (the 'conveners') are seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 4 August 2017 . The meeting will be held as a virtual meeting by Go2meeting on 4 August 2017 at 11.30 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Charles Brook and Michelle Chatterton of Poppleton & Appleby are persons qualified to act as insolvency practitioners in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on 3 August 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL. Names, IP numbers and address of nominated Liquidators: Charles Michael Brook (IP No. 9157 ) and Michelle Chatterton (IP No. 13730 ) both of Poppleton & Appleby , The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL Further details contact: Charles Brook, Email: huddersfield@pandanorthern.co.uk Alternative contact: Manraj Mand Ag KF41731
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORWOOD INTERIORS (BRIGHOUSE) LTD 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 NORWOOD INTERIORS (BRIGHOUSE) LTD 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.