Company NameJohn Willie (Furnishers) Limited
DirectorStephen Leigh Hughes
Company StatusLiquidation
Company Number00601300
CategoryPrivate Limited Company
Incorporation Date26 March 1958(66 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameStephen Leigh Hughes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1992(34 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleDirector Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ideal Corporate Solutions Ltd, Lancaster House
Bolton
BL1 4QZ
Director NameArnold Andrew Hughes
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(34 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Crow Trees Farm
Chapels Lane, Tockholes
Blackburn
Lancashire
BB3 0NB
Secretary NameArnold Andrew Hughes
NationalityBritish
StatusResigned
Appointed08 November 1992(34 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Crow Trees Farm
Chapels Lane, Tockholes
Blackburn
Lancashire
BB3 0NB

Contact

Websiteoakesantiques.com

Location

Registered AddressC/O Ideal Corporate Solutions Ltd, Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

13.4k at £1Mr Stephen Leigh Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£108,378
Cash£84,394
Current Liabilities£7,500

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

4 April 1960Delivered on: 14 April 1960
Persons entitled: District Bank Limited

Classification: A registered charge
Secured details: All moneys due etc.
Particulars: (See doc 11 for full details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
4 April 1960Delivered on: 14 April 1960
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Various properties at bradshawgate, bolton (see doc 10 for details).
Outstanding

Filing History

9 November 2023Unaudited abridged accounts made up to 30 June 2023 (9 pages)
9 November 2023Previous accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
2 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
8 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
4 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
13 October 2022Change of details for Mr Stephen Leigh Hughes as a person with significant control on 13 October 2022 (2 pages)
6 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
4 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
3 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
5 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
14 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
8 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
10 November 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
10 November 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 13,403
(4 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 13,403
(4 pages)
6 November 2015Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
6 November 2015Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 13,403
(4 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 13,403
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 13,403
(4 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 13,403
(4 pages)
15 November 2013Register inspection address has been changed (1 page)
15 November 2013Register inspection address has been changed (1 page)
5 August 2013Termination of appointment of Arnold Hughes as a secretary (1 page)
5 August 2013Termination of appointment of Arnold Hughes as a director (1 page)
5 August 2013Termination of appointment of Arnold Hughes as a secretary (1 page)
5 August 2013Termination of appointment of Arnold Hughes as a director (1 page)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
12 November 2010Director's details changed for Stephen Leigh Hughes on 31 October 2010 (2 pages)
12 November 2010Secretary's details changed for Arnold Andrew Hughes on 31 October 2010 (1 page)
12 November 2010Director's details changed for Stephen Leigh Hughes on 31 October 2010 (2 pages)
12 November 2010Director's details changed for Arnold Andrew Hughes on 31 October 2010 (2 pages)
12 November 2010Secretary's details changed for Arnold Andrew Hughes on 31 October 2010 (1 page)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
12 November 2010Director's details changed for Arnold Andrew Hughes on 31 October 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2009Director's details changed for Arnold Andrew Hughes on 31 October 2009 (2 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Arnold Andrew Hughes on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Leigh Hughes on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Leigh Hughes on 31 October 2009 (2 pages)
5 November 2008Return made up to 31/10/08; full list of members (3 pages)
5 November 2008Return made up to 31/10/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 October 2007Return made up to 31/10/07; full list of members (2 pages)
31 October 2007Location of register of members (1 page)
31 October 2007Return made up to 31/10/07; full list of members (2 pages)
31 October 2007Location of register of members (1 page)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 November 2006Return made up to 31/10/06; full list of members (2 pages)
10 November 2006Return made up to 31/10/06; full list of members (2 pages)
8 August 2006Location of register of members (1 page)
8 August 2006Location of register of members (1 page)
8 August 2006Return made up to 31/10/05; full list of members (2 pages)
8 August 2006Return made up to 31/10/05; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2005Return made up to 31/10/04; full list of members (7 pages)
27 January 2005Return made up to 31/10/04; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 February 2004Return made up to 31/10/03; full list of members (7 pages)
13 February 2004Return made up to 31/10/03; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
15 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Registered office changed on 22/10/02 from: the bungalow 767 blackburn road sharples bolton BL1 7JL (1 page)
22 October 2002Registered office changed on 22/10/02 from: the bungalow 767 blackburn road sharples bolton BL1 7JL (1 page)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 November 2000Return made up to 31/10/00; full list of members (6 pages)
22 November 2000Return made up to 31/10/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1999Return made up to 31/10/99; full list of members (6 pages)
10 November 1999Return made up to 31/10/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Return made up to 31/10/98; no change of members (4 pages)
9 December 1998Return made up to 31/10/98; no change of members (4 pages)
17 November 1997Return made up to 31/10/97; full list of members (6 pages)
17 November 1997Return made up to 31/10/97; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 November 1996Return made up to 31/10/96; no change of members (4 pages)
14 November 1996Return made up to 31/10/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)