Golborne
Warrington
WA3 3UL
Secretary Name | Mrs Elizabeth Mary McDonald |
---|---|
Status | Current |
Appointed | 12 March 2020(36 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Sofology Limited Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mrs Emma Louise Dinnis |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sofology Limited Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr John Anthony Fallon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sofology Limited Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mrs Margaret Mary Tyldesley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golborne Point Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr Brian Ernest Tyldesley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 30 November 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Golborne Point Ashton Road Golborne Warrington WA3 3UL |
Secretary Name | Mrs Margaret Mary Tyldesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golborne Point Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr Jason Brian Tyldesley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(12 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 08 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Sofology Limited Ashton Road Golborne Warrington WA3 3UL |
Director Name | Christopher Dennis James Leech |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 March 2011) |
Role | Company Director |
Correspondence Address | 29 Greystock Avenue Fulwood Preston Lancashire PR2 9QN |
Director Name | Mr Anthony John Riley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Golborne Point Ashton Road Golborne Warrington WA3 3UL |
Director Name | Ms Alyson Tracey Fadil |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2017) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Csl House Golborne Point Ashton Road Golborne WA3 3UL |
Director Name | Mr Simon Jonathon Farnsworth |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(29 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 16 October 2014) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Golborne Point Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr Kevin James Snowball |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(29 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 May 2014) |
Role | Chief Retail Operations Officer |
Country of Residence | England |
Correspondence Address | Golborne Point Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr Jason Glover |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(29 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 April 2014) |
Role | Chief Informations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Golborne Point Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr Andrew John Gatcliffe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Golborne Point Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr Mark James Wasley |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2018) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sofology Limited Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr Jonathan Cleaver |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 2018) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sofology Limited Ashton Road Golborne Warrington WA3 3UL |
Secretary Name | Mrs Liz Furlong |
---|---|
Status | Resigned |
Appointed | 19 June 2015(31 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 December 2015) |
Role | Company Director |
Correspondence Address | Golborne Point Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr Charles William Holroyd |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Golborne Point Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr Matthew Joseph Widdall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golborne Point Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr Jonathan Hugh Massey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(33 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Sofology Limited Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr Neil Kamal Sharma-Burford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sofology Limited Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mrs Sally Elizabeth Hopson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sofology Limited Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr Ian Francis Filby |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(34 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sofology Limited Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mrs Nicola Jayne Bancroft |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(34 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sofology Limited Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr Michael Stefan Schmidt |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sofology Limited Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sofology Limited Ashton Road Golborne Warrington WA3 3UL |
Website | sofaworks.co.uk |
---|---|
Telephone | 03444818181 |
Telephone region | Unknown |
Registered Address | Sofology Limited Ashton Road Golborne Warrington WA3 3UL |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
2k at £1 | Jason Tyldesley 65.00% Ordinary A |
---|---|
150 at £1 | Brian Tyldesley 5.00% Ordinary D |
600 at £1 | Charles William Holroyd 20.00% Ordinary B |
300 at £1 | Greater Combined Manchester Authority 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £101,312,010 |
Gross Profit | £40,984,574 |
Net Worth | £6,302,603 |
Cash | £8,030,763 |
Current Liabilities | £22,454,209 |
Latest Accounts | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
25 September 2015 | Delivered on: 1 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
25 September 2015 | Delivered on: 1 October 2015 Persons entitled: Charles William Holroyd Classification: A registered charge Outstanding |
12 March 2015 | Delivered on: 23 March 2015 Persons entitled: Brian Tyldesley Limited Classification: A registered charge Outstanding |
12 March 2015 | Delivered on: 17 March 2015 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Outstanding |
12 March 2015 | Delivered on: 19 March 2015 Persons entitled: Charles William Holroyd Classification: A registered charge Outstanding |
15 July 2014 | Delivered on: 2 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 November 2012 | Delivered on: 28 November 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies not exceeding £4,000,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 February 2018 | Delivered on: 20 February 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
31 January 2017 | Delivered on: 6 February 2017 Persons entitled: Business Growth Fund PLC Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 5 October 2015 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Outstanding |
27 October 1993 | Delivered on: 9 November 1993 Satisfied on: 1 August 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 January 1993 | Delivered on: 26 January 1993 Satisfied on: 15 April 2004 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £41,487.80 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M449C). Fully Satisfied |
7 February 2024 | Full accounts made up to 25 June 2023 (34 pages) |
---|---|
13 September 2023 | Satisfaction of charge 017787340012 in full (4 pages) |
5 September 2023 | Registration of charge 017787340013, created on 1 September 2023 (53 pages) |
26 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
30 March 2023 | Full accounts made up to 26 June 2022 (32 pages) |
16 November 2022 | Appointment of Mr John Anthony Fallon as a director on 16 November 2022 (2 pages) |
27 October 2022 | Part of the property or undertaking has been released from charge 017787340012 (10 pages) |
14 October 2022 | Termination of appointment of Michael Schmidt as a director on 14 October 2022 (1 page) |
13 October 2022 | Appointment of Mrs Emma Louise Dinnis as a director on 13 October 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
29 March 2022 | Full accounts made up to 27 June 2021 (33 pages) |
21 December 2021 | Termination of appointment of Harvey Bertenshaw Ainley as a director on 21 December 2021 (1 page) |
2 September 2021 | Termination of appointment of Sally Elizabeth Hopson as a director on 2 September 2021 (1 page) |
5 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
16 April 2021 | Full accounts made up to 28 June 2020 (38 pages) |
17 February 2021 | Director's details changed for Mr Timothy Giles Stacey on 15 February 2021 (2 pages) |
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
18 March 2020 | Full accounts made up to 30 June 2019 (29 pages) |
12 March 2020 | Appointment of Mrs Elizabeth Mary Mcdonald as a secretary on 12 March 2020 (2 pages) |
14 November 2019 | S1096 Court Order to Rectify (2 pages) |
26 September 2019 | Termination of appointment of Ian Francis Filby as a director on 26 September 2019 (1 page) |
26 September 2019 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 26 September 2019 (2 pages) |
8 August 2019 | Director's details changed for Mr Michael Schmidy on 8 August 2019 (2 pages) |
2 August 2019 | Satisfaction of charge 3 in full (1 page) |
2 August 2019 | Satisfaction of charge 017787340004 in full (1 page) |
8 July 2019 | Appointment of Mr Michael Schmidy as a director on 8 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Nicola Jayne Bancroft as a director on 8 July 2019 (1 page) |
8 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Neil Kamal Sharma-Burford as a director on 3 May 2019 (1 page) |
15 April 2019 | Current accounting period extended from 29 December 2018 to 29 June 2019 (1 page) |
15 November 2018 | Appointment of Mr Timothy Giles Stacey as a director on 7 November 2018 (2 pages) |
8 November 2018 | Appointment of Mrs Nicola Jayne Bancroft as a director on 7 November 2018 (2 pages) |
5 November 2018 | Appointment of Mr Ian Francis Filby as a director on 1 November 2018 (2 pages) |
5 November 2018 | Appointment of Mrs Sally Elizabeth Hopson as a director on 19 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Jonathan Hugh Massey as a director on 31 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Jason Brian Tyldesley as a director on 8 October 2018 (1 page) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
25 July 2018 | All of the property or undertaking has been released from charge 3 (2 pages) |
25 July 2018 | All of the property or undertaking has been released from charge 017787340004 (1 page) |
1 May 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
1 May 2018 | Termination of appointment of Mark James Wasley as a director on 1 May 2018 (1 page) |
28 March 2018 | Appointment of Mr Neil Kamal Sharma-Burford as a director on 28 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Jonathan Cleaver as a director on 28 March 2018 (1 page) |
20 February 2018 | Registration of charge 017787340012, created on 15 February 2018 (9 pages) |
8 February 2018 | Memorandum and Articles of Association (29 pages) |
8 February 2018 | Resolutions
|
19 January 2018 | Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster DN6 7NA England to Sofology Limited Ashton Road Golborne Warrington WA3 3UL on 19 January 2018 (1 page) |
19 January 2018 | Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster DN6 7NA England to Sofology Limited Ashton Road Golborne Warrington WA3 3UL on 19 January 2018 (1 page) |
8 January 2018 | Purchase of own shares. (3 pages) |
8 January 2018 | Cancellation of shares. Statement of capital on 29 November 2017
|
8 January 2018 | Purchase of own shares. (3 pages) |
8 January 2018 | Cancellation of shares. Statement of capital on 29 November 2017
|
22 December 2017 | Satisfaction of charge 017787340011 in full (4 pages) |
22 December 2017 | Satisfaction of charge 017787340011 in full (4 pages) |
18 December 2017 | Cessation of Jason Brian Tyldesley as a person with significant control on 30 November 2017 (1 page) |
18 December 2017 | Notification of Dfs Furniture Company Limited as a person with significant control on 30 November 2017 (2 pages) |
18 December 2017 | Notification of Dfs Furniture Company Limited as a person with significant control on 30 November 2017 (2 pages) |
18 December 2017 | Cessation of Jason Brian Tyldesley as a person with significant control on 30 November 2017 (1 page) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
7 December 2017 | Appointment of Mr Jonathan Hugh Massey as a director on 30 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Jonathan Hugh Massey as a director on 30 November 2017 (2 pages) |
7 December 2017 | Resolutions
|
5 December 2017 | Registered office address changed from Golborne Point Ashton Road Golborne Warrington WA3 3UL to 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster DN6 7NA on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from Golborne Point Ashton Road Golborne Warrington WA3 3UL to 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster DN6 7NA on 5 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Brian Ernest Tyldesley as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Andrew John Gatcliffe as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Andrew John Gatcliffe as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Matthew Joseph Widdall as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Charles William Holroyd as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Matthew Joseph Widdall as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Charles William Holroyd as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Brian Ernest Tyldesley as a director on 30 November 2017 (1 page) |
23 November 2017 | Satisfaction of charge 017787340009 in full (1 page) |
23 November 2017 | Satisfaction of charge 017787340009 in full (1 page) |
8 November 2017 | All of the property or undertaking has been released from charge 017787340009 (1 page) |
8 November 2017 | All of the property or undertaking has been released from charge 017787340009 (1 page) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
4 September 2017 | Cancellation of shares. Statement of capital on 2 August 2017
|
4 September 2017 | Cancellation of shares. Statement of capital on 2 August 2017
|
15 August 2017 | Purchase of own shares. (3 pages) |
15 August 2017 | Purchase of own shares. (3 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (10 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (10 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
14 February 2017 | Termination of appointment of Alyson Tracey Fadil as a director on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Alyson Tracey Fadil as a director on 14 February 2017 (1 page) |
6 February 2017 | Registration of charge 017787340011, created on 31 January 2017 (49 pages) |
6 February 2017 | Registration of charge 017787340011, created on 31 January 2017 (49 pages) |
17 January 2017 | Cancellation of shares. Statement of capital on 28 October 2016
|
17 January 2017 | Cancellation of shares. Statement of capital on 28 October 2016
|
28 December 2016 | Purchase of own shares. (3 pages) |
28 December 2016 | Purchase of own shares. (3 pages) |
3 October 2016 | Statement of capital on 3 October 2016
|
3 October 2016 | Resolutions
|
3 October 2016 | Statement by Directors (6 pages) |
3 October 2016 | Statement of capital on 3 October 2016
|
3 October 2016 | Solvency Statement dated 19/09/16 (6 pages) |
3 October 2016 | Solvency Statement dated 19/09/16 (6 pages) |
3 October 2016 | Statement by Directors (6 pages) |
10 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders (13 pages) |
10 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders (13 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
18 May 2016 | Change of share class name or designation (2 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
18 May 2016 | Change of share class name or designation (2 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
10 May 2016 | Appointment of Mr Matthew Widdall as a director on 29 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Matthew Widdall as a director on 29 April 2016 (2 pages) |
4 May 2016 | Satisfaction of charge 017787340008 in full (1 page) |
4 May 2016 | Satisfaction of charge 017787340007 in full (1 page) |
4 May 2016 | Satisfaction of charge 017787340007 in full (1 page) |
4 May 2016 | Satisfaction of charge 017787340010 in full (1 page) |
4 May 2016 | Satisfaction of charge 017787340008 in full (1 page) |
4 May 2016 | Satisfaction of charge 017787340010 in full (1 page) |
4 May 2016 | Satisfaction of charge 017787340006 in full (1 page) |
4 May 2016 | Satisfaction of charge 017787340005 in full (1 page) |
4 May 2016 | Satisfaction of charge 017787340005 in full (1 page) |
4 May 2016 | Satisfaction of charge 017787340006 in full (1 page) |
18 April 2016 | Termination of appointment of Liz Furlong as a secretary on 9 December 2015 (1 page) |
18 April 2016 | Termination of appointment of Liz Furlong as a secretary on 9 December 2015 (1 page) |
4 April 2016 | Full accounts made up to 31 December 2015 (33 pages) |
4 April 2016 | Full accounts made up to 31 December 2015 (33 pages) |
1 April 2016 | Full accounts made up to 31 December 2014 (26 pages) |
1 April 2016 | Full accounts made up to 31 December 2014 (26 pages) |
17 February 2016 | Auditor's resignation (1 page) |
17 February 2016 | Auditor's resignation (1 page) |
16 February 2016 | Company name changed sofaworks LIMITED\certificate issued on 16/02/16
|
16 February 2016 | Change of name notice (2 pages) |
16 February 2016 | Change of name notice (2 pages) |
16 February 2016 | Company name changed sofaworks LIMITED\certificate issued on 16/02/16
|
13 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
13 January 2016 | Resolutions
|
13 January 2016 | Change of share class name or designation (2 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
13 January 2016 | Change of share class name or designation (2 pages) |
13 January 2016 | Sub-division of shares on 21 December 2015 (5 pages) |
13 January 2016 | Sub-division of shares on 21 December 2015 (5 pages) |
13 January 2016 | Resolutions
|
23 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
23 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
5 October 2015 | Registration of charge 017787340010, created on 25 September 2015 (19 pages) |
5 October 2015 | Registration of charge 017787340010, created on 25 September 2015 (19 pages) |
1 October 2015 | Registration of charge 017787340008, created on 25 September 2015 (17 pages) |
1 October 2015 | Registration of charge 017787340009, created on 25 September 2015 (16 pages) |
1 October 2015 | Registration of charge 017787340009, created on 25 September 2015 (16 pages) |
1 October 2015 | Registration of charge 017787340008, created on 25 September 2015 (17 pages) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
14 August 2015 | Appointment of Mr Charles William Holroyd as a director on 29 July 2015 (2 pages) |
14 August 2015 | Appointment of Mr Charles William Holroyd as a director on 29 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Margaret Mary Tyldesley as a director on 19 June 2015 (1 page) |
9 July 2015 | Appointment of Mr Jonathan Cleaver as a director on 19 June 2015 (2 pages) |
9 July 2015 | Appointment of Mrs Liz Furlong as a secretary on 19 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Margaret Mary Tyldesley as a director on 19 June 2015 (1 page) |
9 July 2015 | Appointment of Mr Jonathan Cleaver as a director on 19 June 2015 (2 pages) |
9 July 2015 | Appointment of Mrs Liz Furlong as a secretary on 19 June 2015 (2 pages) |
12 May 2015 | Termination of appointment of Margaret Mary Tyldesley as a secretary on 12 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Margaret Mary Tyldesley as a secretary on 12 March 2015 (1 page) |
5 May 2015 | Director's details changed for Mrs Margaret Mary Tyldesley on 25 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Mrs Margaret Mary Tyldesley on 25 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
10 April 2015 | Change of share class name or designation (2 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Change of share class name or designation (2 pages) |
10 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
10 April 2015 | Change of share class name or designation (2 pages) |
10 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
10 April 2015 | Resolutions
|
10 April 2015 | Change of share class name or designation (2 pages) |
10 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
10 April 2015 | Resolutions
|
24 March 2015 | Appointment of Mr Mark James Wasley as a director on 20 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Andrew John Gatcliffe as a director on 12 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Mark James Wasley as a director on 20 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Andrew John Gatcliffe as a director on 12 March 2015 (2 pages) |
23 March 2015 | Registration of charge 017787340007, created on 12 March 2015 (19 pages) |
23 March 2015 | Registration of charge 017787340007, created on 12 March 2015 (19 pages) |
19 March 2015 | Registration of charge 017787340005, created on 12 March 2015 (17 pages) |
19 March 2015 | Registration of charge 017787340005, created on 12 March 2015 (17 pages) |
17 March 2015 | Registration of charge 017787340006, created on 12 March 2015 (20 pages) |
17 March 2015 | Registration of charge 017787340006, created on 12 March 2015 (20 pages) |
16 October 2014 | Termination of appointment of Simon Jonathon Farnsworth as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Simon Jonathon Farnsworth as a director on 16 October 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 August 2014 | Registration of charge 017787340004, created on 15 July 2014 (18 pages) |
2 August 2014 | Registration of charge 017787340004, created on 15 July 2014 (18 pages) |
13 May 2014 | Termination of appointment of Kevin Snowball as a director (1 page) |
13 May 2014 | Termination of appointment of Kevin Snowball as a director (1 page) |
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
23 April 2014 | Termination of appointment of Jason Glover as a director (1 page) |
23 April 2014 | Termination of appointment of Jason Glover as a director (1 page) |
3 December 2013 | Change of name notice (2 pages) |
3 December 2013 | Company name changed C. S. lounge suites LIMITED\certificate issued on 03/12/13
|
3 December 2013 | Appointment of Mr Jason Glover as a director (2 pages) |
3 December 2013 | Appointment of Mr Jason Glover as a director (2 pages) |
3 December 2013 | Company name changed C. S. lounge suites LIMITED\certificate issued on 03/12/13
|
3 December 2013 | Change of name notice (2 pages) |
2 December 2013 | Appointment of Mr Kevin James Snowball as a director (2 pages) |
2 December 2013 | Appointment of Mr Simon Farnsworth as a director (2 pages) |
2 December 2013 | Appointment of Mr Kevin James Snowball as a director (2 pages) |
2 December 2013 | Appointment of Mr Simon Farnsworth as a director (2 pages) |
18 November 2013 | Director's details changed for Mr Jason Tyldesley on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Jason Tyldesley on 18 November 2013 (2 pages) |
7 November 2013 | Termination of appointment of Anthony Riley as a director (1 page) |
7 November 2013 | Termination of appointment of Anthony Riley as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
9 May 2013 | Appointment of Alyson Tracey Fadil as a director (3 pages) |
9 May 2013 | Appointment of Alyson Tracey Fadil as a director (3 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Termination of appointment of Christopher Leech as a director (1 page) |
11 April 2012 | Termination of appointment of Christopher Leech as a director (1 page) |
1 December 2011 | Appointment of Mr Anthony John Riley as a director (2 pages) |
1 December 2011 | Appointment of Mr Anthony John Riley as a director (2 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Director's details changed for Mr Jason Tyldesley on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Jason Tyldesley on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Brian Ernest Tyldesley on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mrs Margaret Mary Tyldesley on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Brian Ernest Tyldesley on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mrs Margaret Mary Tyldesley on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Jason Tyldesley on 1 January 2011 (2 pages) |
19 January 2011 | Secretary's details changed for Mrs Margaret Mary Tyldesley on 1 January 2011 (1 page) |
19 January 2011 | Secretary's details changed for Mrs Margaret Mary Tyldesley on 1 January 2011 (1 page) |
19 January 2011 | Director's details changed for Mr Brian Ernest Tyldesley on 1 January 2011 (2 pages) |
19 January 2011 | Secretary's details changed for Mrs Margaret Mary Tyldesley on 1 January 2011 (1 page) |
19 January 2011 | Director's details changed for Mrs Margaret Mary Tyldesley on 1 January 2011 (2 pages) |
2 December 2010 | Director's details changed for Mr Jason Tyldesley on 24 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Jason Tyldesley on 24 November 2010 (2 pages) |
9 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Jason Tyldesley on 25 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Jason Tyldesley on 25 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
4 September 2009 | Director's change of particulars / brian tyldesley / 01/01/2008 (1 page) |
4 September 2009 | Director and secretary's change of particulars / margaret tyldesley / 01/01/2008 (1 page) |
4 September 2009 | Director's change of particulars / brian tyldesley / 01/01/2008 (1 page) |
4 September 2009 | Director and secretary's change of particulars / margaret tyldesley / 01/01/2008 (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
22 October 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
22 October 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
18 July 2008 | Director and secretary's change of particulars / margaret tyldesley / 18/07/2008 (1 page) |
18 July 2008 | Director and secretary's change of particulars / margaret tyldesley / 18/07/2008 (1 page) |
18 July 2008 | Director and secretary's change of particulars / margaret tyldesley / 18/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / brian tyldesley / 18/07/2008 (1 page) |
18 July 2008 | Director and secretary's change of particulars / margaret tyldesley / 18/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / brian tyldesley / 18/07/2008 (1 page) |
17 July 2008 | Return made up to 25/04/08; full list of members (6 pages) |
17 July 2008 | Return made up to 25/04/08; full list of members (6 pages) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: c s l house vine mill brookside industrial estate oswaldtwistle lancashire BB5 3PX (1 page) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: c s l house vine mill brookside industrial estate oswaldtwistle lancashire BB5 3PX (1 page) |
25 June 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
25 June 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
14 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
14 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
14 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
14 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
22 May 2006 | Return made up to 25/04/06; full list of members (9 pages) |
22 May 2006 | Return made up to 25/04/06; full list of members (9 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
26 October 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
26 October 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
1 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2005 | Return made up to 25/04/05; full list of members (8 pages) |
6 May 2005 | Return made up to 25/04/05; full list of members (8 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
28 April 2004 | Return made up to 25/04/04; full list of members
|
28 April 2004 | Return made up to 25/04/04; full list of members
|
15 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2003 | Return made up to 25/04/03; full list of members (8 pages) |
6 July 2003 | Return made up to 25/04/03; full list of members (8 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 May 2002 | Return made up to 25/04/02; full list of members
|
23 May 2002 | Return made up to 25/04/02; full list of members
|
11 April 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
11 April 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
19 June 2001 | Return made up to 25/04/01; full list of members
|
19 June 2001 | Return made up to 25/04/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 October 2000 | Nc inc already adjusted 30/04/00 (1 page) |
5 October 2000 | Nc inc already adjusted 30/04/00 (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
5 October 2000 | Ad 30/04/00--------- £ si 100@1=100 £ ic 2000/2100 (2 pages) |
5 October 2000 | Ad 30/04/00--------- £ si 100@1=100 £ ic 2000/2100 (2 pages) |
26 May 2000 | Return made up to 25/04/00; full list of members
|
26 May 2000 | Return made up to 25/04/00; full list of members
|
25 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: C5 house 215 accrington road burnley lancashire BB11 5ES (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: C5 house 215 accrington road burnley lancashire BB11 5ES (1 page) |
21 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
27 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 June 1996 | Return made up to 25/04/96; full list of members
|
21 June 1996 | Return made up to 25/04/96; full list of members
|
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
7 July 1994 | Return made up to 25/04/94; no change of members (4 pages) |
7 July 1994 | Return made up to 25/04/94; no change of members (4 pages) |
9 November 1993 | Particulars of mortgage/charge (3 pages) |
9 November 1993 | Particulars of mortgage/charge (3 pages) |
25 April 1993 | Return made up to 25/04/93; no change of members (4 pages) |
25 April 1993 | Return made up to 25/04/93; no change of members (4 pages) |
26 January 1993 | Particulars of mortgage/charge (4 pages) |
26 January 1993 | Particulars of mortgage/charge (4 pages) |
12 May 1992 | Return made up to 25/04/92; full list of members (7 pages) |
12 May 1992 | Return made up to 25/04/92; full list of members (7 pages) |
17 May 1991 | Return made up to 25/04/91; full list of members (7 pages) |
17 May 1991 | Return made up to 25/04/91; full list of members (7 pages) |
31 October 1990 | Memorandum and Articles of Association (12 pages) |
31 October 1990 | Memorandum and Articles of Association (12 pages) |
24 October 1990 | Company name changed\certificate issued on 24/10/90 (2 pages) |
8 October 1990 | Return made up to 28/08/90; full list of members (4 pages) |
8 October 1990 | Return made up to 28/08/90; full list of members (4 pages) |
16 December 1983 | Incorporation (19 pages) |
16 December 1983 | Incorporation (19 pages) |