Company NameSitraben Contract Furniture Ltd
DirectorsTracy Marples and Simon Anthony Marples
Company StatusActive
Company Number05532305
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Previous NameSitraben Limited

Business Activity

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

Directors

Director NameMrs Tracy Marples
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Finlan Road Stakehill Distribution Park
Middleton
Manchester
M24 2RW
Secretary NameMr Simon Anthony Marples
NationalityBritish
StatusCurrent
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Finlan Road Stakehill Distribution Park
Middleton
Manchester
M24 2RW
Director NameMr Simon Anthony Marples
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2007(2 years after company formation)
Appointment Duration16 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address3-5 Finlan Road Stakehill Distribution Park
Middleton
Manchester
M24 2RW

Contact

Websitesitraben.co.uk
Telephone0161 6537783
Telephone regionManchester

Location

Registered Address3-5 Finlan Road Stakehill Distribution Park
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

50 at £1Simon Anthony Marples
50.00%
Ordinary
50 at £1Tracy Marples
50.00%
Ordinary

Financials

Year2014
Net Worth£204,070
Cash£77,378
Current Liabilities£288,225

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

12 February 2013Delivered on: 1 March 2013
Persons entitled: Ashley Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the factor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over any debt floating charge over the whole of the undertaking and all its property assets and rights whatsoever and wheresoever including its stock in trade and uncalled capital.
Outstanding
16 April 2008Delivered on: 19 April 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (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.
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
16 April 2008Delivered on: 19 April 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (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
8 April 2008Delivered on: 15 April 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
22 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
10 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
25 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
25 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
31 October 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
8 October 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
18 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 September 2012Registered office address changed from 3-5 Finlan Road Stakehill Distribution Park Middleton Manchester M24 2RW United Kingdom on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from C/O Tracy Marples Sitraben Unit 15 Hendham Vale Park Vale Park Way Manchester Greater Manchester M8 0GF United Kingdom on 6 September 2012 (1 page)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
6 September 2012Registered office address changed from C/O Tracy Marples Sitraben Unit 15 Hendham Vale Park Vale Park Way Manchester Greater Manchester M8 0GF United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from C/O Tracy Marples Sitraben Unit 15 Hendham Vale Park Vale Park Way Manchester Greater Manchester M8 0GF United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 3-5 Finlan Road Stakehill Distribution Park Middleton Manchester M24 2RW United Kingdom on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from 3-5 Finlan Road Stakehill Distribution Park Middleton Manchester M24 2RW United Kingdom on 6 September 2012 (2 pages)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
5 September 2012Secretary's details changed for Mr Simon Anthony Marples on 1 August 2012 (1 page)
5 September 2012Secretary's details changed for Mr Simon Anthony Marples on 1 August 2012 (1 page)
5 September 2012Secretary's details changed for Mr Simon Anthony Marples on 1 August 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 January 2011Company name changed sitraben LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2011Registered office address changed from 10 Market Place Heywood Lancashire OL10 4NL United Kingdom on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 10 Market Place Heywood Lancashire OL10 4NL United Kingdom on 12 January 2011 (1 page)
12 January 2011Company name changed sitraben LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2011Secretary's details changed for Simon Anthony Marples on 11 January 2011 (2 pages)
12 January 2011Secretary's details changed for Simon Anthony Marples on 11 January 2011 (2 pages)
26 October 2010Director's details changed for Simon Anthony Marples on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Tracy Marples on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Tracy Marples on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Simon Anthony Marples on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Tracy Marples on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Simon Anthony Marples on 1 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 September 2009Return made up to 09/08/09; full list of members (4 pages)
2 September 2009Return made up to 09/08/09; full list of members (4 pages)
5 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 May 2009Registered office changed on 21/05/2009 from hampton house, oldham road middleton lancashire M24 1GT (1 page)
21 May 2009Registered office changed on 21/05/2009 from hampton house, oldham road middleton lancashire M24 1GT (1 page)
13 August 2008Return made up to 09/08/08; full list of members (4 pages)
13 August 2008Return made up to 09/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
9 August 2007Return made up to 09/08/07; full list of members (2 pages)
9 August 2007Return made up to 09/08/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 August 2006Return made up to 09/08/06; full list of members (2 pages)
14 August 2006Return made up to 09/08/06; full list of members (2 pages)
9 August 2005Incorporation (12 pages)
9 August 2005Incorporation (12 pages)