Company NameOrigin Furniture Limited
DirectorsNicholas James Pearson and Giles McGill Pearson
Company StatusActive
Company Number05419699
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Previous NameThe Chair Place Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Nicholas James Pearson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(5 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Needham Drive
Cranage
Holmes Chapel
Cheshire
CW4 8FB
Director NameMr Giles McGill Pearson
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(10 years after company formation)
Appointment Duration8 years, 11 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressUnits 4-5, Hole House Farm Wash Lane
Allostock
Knutsford
Cheshire
WA16 9JS
Director NameJulie Pearson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2005)
RoleCompany Director
Correspondence Address39 Needham Drive
Cranage
Middlewich
Cheshire
CW4 8SB
Secretary NameMrs Jill Denise Ann Neill
NationalityBritish
StatusResigned
Appointed25 April 2005(2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLeese Cottage
Byley Lane
Byley
Cheshire
CW10 9LW
Director NameTerence Colwyn Pearson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2009)
RoleCompany Director
Correspondence Address31 Bostock Hall
Bostock Green
Middlewich
Cheshire
CW10 9JN
Secretary NameTerence Colwyn Pearson
NationalityBritish
StatusResigned
Appointed29 September 2005(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2009)
RoleCompany Director
Correspondence Address31 Bostock Hall
Bostock Green
Middlewich
Cheshire
CW10 9JN
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitewww.origingreatbritain.com

Location

Registered AddressBridgewater House
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£175,124
Cash£1,302
Current Liabilities£257,075

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (4 days from now)

Charges

23 November 2007Delivered on: 29 November 2007
Persons entitled: Hsbc 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
23 April 2007Delivered on: 26 April 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
23 April 2007Delivered on: 26 April 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

25 August 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
24 April 2023Confirmation statement made on 11 April 2023 with updates (5 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
14 April 2022Confirmation statement made on 11 April 2022 with updates (8 pages)
10 August 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 1,060
(8 pages)
8 August 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
23 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
22 August 2019Amended total exemption full accounts made up to 31 October 2018 (9 pages)
19 June 2019Total exemption full accounts made up to 31 October 2018 (16 pages)
16 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
25 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
9 August 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(3 pages)
7 May 2015Appointment of Mr Giles Mcgill Pearson as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Giles Mcgill Pearson as a director on 7 May 2015 (2 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(3 pages)
7 May 2015Appointment of Mr Giles Mcgill Pearson as a director on 7 May 2015 (2 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(3 pages)
23 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
19 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Nicholas James Pearson on 11 April 2010 (2 pages)
21 April 2010Director's details changed for Nicholas James Pearson on 11 April 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 November 2009Termination of appointment of Terence Pearson as a director (1 page)
8 November 2009Termination of appointment of Terence Pearson as a secretary (1 page)
8 November 2009Termination of appointment of Terence Pearson as a secretary (1 page)
8 November 2009Termination of appointment of Terence Pearson as a director (1 page)
18 August 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 April 2009Return made up to 11/04/09; full list of members (4 pages)
15 April 2009Return made up to 11/04/09; full list of members (4 pages)
16 September 2008Return made up to 11/04/08; full list of members (4 pages)
16 September 2008Return made up to 11/04/08; full list of members (4 pages)
4 February 2008Total exemption full accounts made up to 31 October 2006 (13 pages)
4 February 2008Total exemption full accounts made up to 31 October 2006 (13 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
26 September 2007Return made up to 11/04/07; full list of members (3 pages)
26 September 2007Return made up to 11/04/07; full list of members (3 pages)
27 June 2007Company name changed the chair place LIMITED\certificate issued on 27/06/07 (2 pages)
27 June 2007Company name changed the chair place LIMITED\certificate issued on 27/06/07 (2 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
11 May 2006Return made up to 11/04/06; full list of members (7 pages)
11 May 2006Return made up to 11/04/06; full list of members (7 pages)
22 February 2006Ad 10/02/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 February 2006Ad 10/02/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
29 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
29 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
15 November 2005Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
16 May 2005Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
11 April 2005Incorporation (19 pages)
11 April 2005Incorporation (19 pages)