Company NameUnifurn Interiors Limited
DirectorsPeter Taylor Wilson and Josephine Mary Wilson
Company StatusActive
Company Number00861103
CategoryPrivate Limited Company
Incorporation Date8 October 1965(58 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Peter Taylor Wilson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(26 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Wall House Birtles Lane
Over Alderley
Macclesfield
SK10 4RX
Secretary NameJosephine Wilson
NationalityBritish
StatusCurrent
Appointed22 June 2004(38 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressThe Wall House Birtles Lane
Over Alderley
Macclesfield
SK10 4RX
Director NameMrs Josephine Mary Wilson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(40 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleSales
Country of ResidenceEngland
Correspondence AddressThe Wall House Birtles Lane
Over Alderley
Macclesfield
SK10 4RX
Director NameDora Wilson
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(26 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address6 Crest Court Hilton Road
Bramhall
Stockport
Cheshire
SK7 3AG
Director NameNeville Taylor Wilson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(26 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 June 2004)
RoleSalesman
Correspondence Address2 Oakwood Drive
Prestbury
Macclesfield
Cheshire
SK10 4HG
Secretary NameMr Peter Taylor Wilson
NationalityBritish
StatusResigned
Appointed31 January 1992(26 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
9 Fletsand Road
Wilmslow
Cheshire
SK9 2AD

Contact

Websitefurnitureaddiction.co.uk
Email address[email protected]

Location

Registered AddressC/O Btmr Limited Century Buildings
14 St Mary's Parsonage
Manchester
M3 2DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3.9k at £1Peter Taylor Wilson
77.82%
Ordinary
1.1k at £1Peter Taylor Wilson & Josephine Mary Wilson
22.18%
Ordinary

Financials

Year2014
Net Worth-£117,431
Cash£3,159
Current Liabilities£135,031

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return20 December 2022 (1 year, 4 months ago)
Next Return Due3 January 2024 (overdue)

Charges

19 May 2006Delivered on: 25 May 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 June 1980Delivered on: 7 August 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge registered pursuant to an order of court dated 23-7-80.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 61/65 great underbank stockport.
Outstanding

Filing History

23 March 2023Current accounting period extended from 30 September 2022 to 30 March 2023 (1 page)
18 March 2023Current accounting period shortened from 30 September 2023 to 31 March 2023 (1 page)
4 February 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
22 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
29 September 2021Registered office address changed from C/O Btmr Limited 14 Century Buildings St. Marys Parsonage Manchester M3 2DF to C/O Btmr Limited Century Buildings 14 st Mary's Parsonage Manchester M3 2DF on 29 September 2021 (1 page)
28 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
23 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
15 December 2020Secretary's details changed for Josephine Wilson on 1 November 2020 (1 page)
14 December 2020Director's details changed for Mr Peter Taylor Wilson on 1 November 2020 (2 pages)
14 December 2020Director's details changed for Mrs Josephine Mary Wilson on 1 November 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 5,000
(5 pages)
20 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 5,000
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 5,000
(5 pages)
20 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 5,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 5,000
(5 pages)
22 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 5,000
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
25 April 2013Registered office address changed from 4 Brookside Estate Waterloo Road Stockport Cheshire SK1 3BF United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 4 Brookside Estate Waterloo Road Stockport Cheshire SK1 3BF United Kingdom on 25 April 2013 (1 page)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
10 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
10 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 August 2012Registered office address changed from 73-87 Lower Hillgate Stockport Cheshire SK1 3AW on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 73-87 Lower Hillgate Stockport Cheshire SK1 3AW on 21 August 2012 (1 page)
15 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Josephine Mary Wilson on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Josephine Mary Wilson on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Josephine Mary Wilson on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Peter Taylor Wilson on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Peter Taylor Wilson on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Peter Taylor Wilson on 1 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2009Return made up to 20/12/08; full list of members (4 pages)
20 January 2009Return made up to 20/12/08; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2008Return made up to 20/12/07; full list of members (3 pages)
9 January 2008Return made up to 20/12/07; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2007Return made up to 20/12/06; full list of members (3 pages)
31 January 2007Return made up to 20/12/06; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
25 May 2006Particulars of mortgage/charge (9 pages)
25 May 2006Particulars of mortgage/charge (9 pages)
12 May 2006Return made up to 20/12/05; full list of members (3 pages)
12 May 2006Return made up to 20/12/05; full list of members (3 pages)
27 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
27 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 January 2005Return made up to 20/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2005Return made up to 20/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2004£ ic 6109/5000 22/06/04 £ sr 1109@1=1109 (1 page)
5 August 2004£ ic 6109/5000 22/06/04 £ sr 1109@1=1109 (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 July 2004Nc inc already adjusted 22/06/04 (1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 July 2004Resolutions
  • RES13 ‐ Agreement, schedule 15A 22/06/04
(2 pages)
15 July 2004New secretary appointed (1 page)
15 July 2004New secretary appointed (1 page)
15 July 2004Ad 22/06/04--------- £ si 1109@1=1109 £ ic 5000/6109 (2 pages)
15 July 2004Nc inc already adjusted 22/06/04 (1 page)
15 July 2004Resolutions
  • RES13 ‐ Agreement, schedule 15A 22/06/04
(2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Ad 22/06/04--------- £ si 1109@1=1109 £ ic 5000/6109 (2 pages)
15 July 2004Director resigned (1 page)
1 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 January 2004Return made up to 20/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2004Return made up to 20/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2003Return made up to 08/01/03; full list of members (7 pages)
15 January 2003Return made up to 08/01/03; full list of members (7 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
31 January 2001Return made up to 31/01/01; full list of members (6 pages)
31 January 2001Return made up to 31/01/01; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 February 1998Return made up to 31/01/98; no change of members (4 pages)
13 February 1998Return made up to 31/01/98; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 January 1987Accounts for a small company made up to 31 March 1986 (4 pages)
23 January 1987Accounts for a small company made up to 31 March 1986 (4 pages)
25 June 1983Accounts made up to 31 March 1982 (4 pages)
25 June 1983Accounts made up to 31 March 1982 (4 pages)
15 February 1982Accounts made up to 31 March 1981 (6 pages)
15 February 1982Accounts made up to 31 March 1981 (6 pages)
18 October 1980Accounts made up to 31 March 1980 (5 pages)
18 October 1980Accounts made up to 31 March 1980 (5 pages)