Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLIA HOME FURNISHINGS HOLDINGS LTD
Company Information for

ANGLIA HOME FURNISHINGS HOLDINGS LTD

BURCH HOUSE, SAVILLE ROAD, PETERBOROUGH, PE3 7PR,
Company Registration Number
07760501
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Anglia Home Furnishings Holdings Ltd
ANGLIA HOME FURNISHINGS HOLDINGS LTD was founded on 2011-09-02 and has its registered office in Peterborough. The organisation's status is listed as "Active". Anglia Home Furnishings Holdings Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANGLIA HOME FURNISHINGS HOLDINGS LTD
 
Legal Registered Office
BURCH HOUSE
SAVILLE ROAD
PETERBOROUGH
PE3 7PR
Other companies in PE3
 
Filing Information
Company Number 07760501
Company ID Number 07760501
Date formed 2011-09-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts GROUP
Last Datalog update: 2019-12-03 20:01:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIA HOME FURNISHINGS HOLDINGS 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.

Company Officers of ANGLIA HOME FURNISHINGS HOLDINGS LTD

Current Directors
Officer Role Date Appointed
JOHN EDWIN CHILLCOTT
Director 2012-06-04
DAVID ANTHONY GRADY
Director 2014-07-28
MATTHEW STUART HESKETH
Director 2011-09-02
JULIA REYNOLDS
Director 2017-04-20
CHRISTOPHER ROY STAFFORD
Director 2012-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN NORRIS
Director 2011-11-21 2017-01-31
RICHARD ANTHONY JONES
Director 2011-09-02 2014-05-06
GRAHAM MARTIN BROWN
Director 2011-09-02 2013-06-07
ANDREW CHRISTOPHER SNEDDON
Director 2011-10-03 2012-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWIN CHILLCOTT THE SPINNEY (HINCHINGBROOKE) MANAGEMENT COMPANY LIMITED Director 2017-02-21 CURRENT 2004-06-16 Active
JOHN EDWIN CHILLCOTT CO-OPERATIVE EDUCATION EAST Director 2016-09-08 CURRENT 2016-09-08 Active
JOHN EDWIN CHILLCOTT ULLSWATER FLAT MANAGEMENT LIMITED Director 2016-04-05 CURRENT 2007-09-20 Active
JOHN EDWIN CHILLCOTT CHILLCOTT CONSULTANCY LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
JOHN EDWIN CHILLCOTT SOCIAL ENTERPRISE EAST OF ENGLAND (S.E.E.E.) LIMITED Director 2013-10-01 CURRENT 2005-02-14 Active
JOHN EDWIN CHILLCOTT AHF INTERNET LIMITED Director 2012-06-04 CURRENT 1980-08-22 Active
JOHN EDWIN CHILLCOTT ANGLIA HOME FURNISHINGS LIMITED Director 2012-06-04 CURRENT 2011-04-11 Active
JOHN EDWIN CHILLCOTT PLUTARCH LIMITED Director 2012-05-14 CURRENT 1966-05-25 Dissolved 2013-10-22
JOHN EDWIN CHILLCOTT RAINBOW STORES LIMITED Director 2008-01-22 CURRENT 1991-07-30 Dissolved 2013-10-22
JOHN EDWIN CHILLCOTT ARCS ELECTRICAL SUPERSTORES LTD Director 2008-01-22 CURRENT 1993-03-19 Dissolved 2013-10-22
JOHN EDWIN CHILLCOTT ELITE ELECTRICAL LIMITED Director 2008-01-22 CURRENT 1946-04-05 Dissolved 2013-10-22
JOHN EDWIN CHILLCOTT ARCS DEPARTMENT STORES LTD Director 2008-01-22 CURRENT 1991-07-30 Dissolved 2013-10-22
JOHN EDWIN CHILLCOTT ANGLIA MOTOR GROUP LIMITED Director 2008-01-22 CURRENT 1991-07-30 Dissolved 2013-10-22
JOHN EDWIN CHILLCOTT ANGLIA WHOLESALE FURNITURE DISTRIBUTION LIMITED Director 2008-01-22 CURRENT 1995-01-16 Dissolved 2013-10-22
DAVID ANTHONY GRADY AHF INTERNET LIMITED Director 2014-07-28 CURRENT 1980-08-22 Active
DAVID ANTHONY GRADY ANGLIA HOME FURNISHINGS LIMITED Director 2014-07-28 CURRENT 2011-04-11 Active
DAVID ANTHONY GRADY GLOBAL DEVELOPMENT CO-OPERATIVE LIMITED Director 2013-01-08 CURRENT 2012-11-08 Dissolved 2015-02-10
MATTHEW STUART HESKETH AHF INTERNET LIMITED Director 2011-09-03 CURRENT 1980-08-22 Active
MATTHEW STUART HESKETH ANGLIA HOME FURNISHINGS LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
JULIA REYNOLDS GOLDINGS HALL RTM LIMITED Director 2018-05-03 CURRENT 2010-10-19 Active
JULIA REYNOLDS AHF INTERNET LIMITED Director 2017-04-20 CURRENT 1980-08-22 Active
JULIA REYNOLDS ANGLIA HOME FURNISHINGS LIMITED Director 2017-04-20 CURRENT 2011-04-11 Active
JULIA REYNOLDS JULIA REYNOLDS LTD Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
JULIA REYNOLDS TEENS UNITE FIGHTING CANCER Director 2015-08-26 CURRENT 2007-02-16 Active
JULIA REYNOLDS HEMMINGFORD GREY LIMITED Director 2012-07-25 CURRENT 2012-07-25 Dissolved 2015-12-29
JULIA REYNOLDS THE OUTDOOR GROUP LIMITED Director 2011-08-01 CURRENT 1952-05-09 Dissolved 2013-10-10
JULIA REYNOLDS BLACKS LEISURE GROUP PLC Director 2011-08-01 CURRENT 1957-04-11 Dissolved 2013-10-10
CHRISTOPHER ROY STAFFORD AHF INTERNET LIMITED Director 2012-05-23 CURRENT 1980-08-22 Active
CHRISTOPHER ROY STAFFORD ANGLIA HOME FURNISHINGS LIMITED Director 2012-05-23 CURRENT 2011-04-11 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
2019-07-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-05-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-25DS01Application to strike the company off the register
2019-04-25DS01Application to strike the company off the register
2018-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART HESKETH
2018-11-30TM02Termination of appointment of Tean Elizabeth Dallaway on 2018-07-11
2018-09-18AP03Appointment of Ms Tean Elizabeth Dallaway as company secretary on 2018-07-11
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-09-06AP01DIRECTOR APPOINTED MR SIMON JEFFREY PETERS
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY GRADY
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-05-04AP01DIRECTOR APPOINTED MS JULIA REYNOLDS
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN NORRIS
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 077605010001
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-07AD03Registers moved to registered inspection location of 35 Thorpe Road Peterborough PE3 6AG
2016-05-24AD03Registers moved to registered inspection location of 35 Thorpe Road Peterborough PE3 6AG
2016-05-24AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 35 Thorpe Road Peterborough PE3 6AG
2016-04-26AD04Register(s) moved to registered office address Burch House Saville Road Peterborough PE3 7PR
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-17AR0102/09/15 ANNUAL RETURN FULL LIST
2014-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-29AR0102/09/14 NO MEMBER LIST
2014-09-26AP01DIRECTOR APPOINTED MR DAVID ANTHONY GRADY
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2014-01-16MISCSECTION 519
2014-01-15AUDAUDITOR'S RESIGNATION
2014-01-15AUDAUDITOR'S RESIGNATION
2014-01-15MISCSECTION 519
2013-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-05AR0102/09/13 NO MEMBER LIST
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWN
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JONES / 22/04/2013
2012-10-02AR0102/09/12 NO MEMBER LIST
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STUART HESKETH / 02/09/2012
2012-09-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-09-25AD02SAIL ADDRESS CREATED
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SNEDDON
2012-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-12AP01DIRECTOR APPOINTED MR JOHN EDWIN CHILLCOTT
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JONES / 23/05/2012
2012-05-29AP01DIRECTOR APPOINTED MR CHRISTOPHER ROY STAFFORD
2012-02-10AA01CURRSHO FROM 30/09/2012 TO 31/03/2012
2011-11-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN NORRIS
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JONES / 18/11/2011
2011-10-10AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER SNEDDON
2011-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to ANGLIA HOME FURNISHINGS HOLDINGS LTD 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 ANGLIA HOME FURNISHINGS HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ANGLIA HOME FURNISHINGS HOLDINGS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ANGLIA HOME FURNISHINGS HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of ANGLIA HOME FURNISHINGS HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIA HOME FURNISHINGS HOLDINGS LTD
Trademarks
We have not found any records of ANGLIA HOME FURNISHINGS HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIA HOME FURNISHINGS HOLDINGS 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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as ANGLIA HOME FURNISHINGS HOLDINGS LTD are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where ANGLIA HOME FURNISHINGS HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLIA HOME FURNISHINGS HOLDINGS 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 ANGLIA HOME FURNISHINGS HOLDINGS 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.