West Timperley
Altrincham
Greater Manchester
WA14 5NU
Secretary Name | Mr James David Beddy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 03 December 2007(1 week after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Scullard Chartered Accountants 197 - 201 Manch West Timperley Altrincham Greater Manchester WA14 5NU |
Secretary Name | Mr Mark Prideaux |
---|---|
Status | Current |
Appointed | 11 September 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 201 Manchester Road Altrincham Cheshire WA14 5LU |
Director Name | Gary David Collins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 January 2008) |
Role | Company Director |
Correspondence Address | 26 Banbury Drive Timperley Cheshire WA14 5BD |
Director Name | Mr Robert William Sudworth |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rookery Avenue Wigan Lancashire WN4 9PE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.furniturems.com |
---|
Registered Address | C/O Scullard Chartered Accountants 197 - 201 Manchester Road West Timperley Altrincham Greater Manchester WA14 5NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2k at £1 | Gary David Collins 49.99% Ordinary B |
---|---|
2k at £1 | James David Beddy 49.99% Ordinary A |
1 at £1 | Robert William Sudworth 0.02% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £124,748 |
Cash | £3,875 |
Current Liabilities | £912,204 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
28 April 2023 | Delivered on: 9 May 2023 Persons entitled: Mitsubishi Hc Capital UK PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
11 April 2022 | Delivered on: 12 April 2022 Persons entitled: Seneca Trade Partners LTD Classification: A registered charge Particulars: The borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefitting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Properties: all present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future. Outstanding |
24 November 2021 | Delivered on: 25 November 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
15 March 2021 | Delivered on: 18 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 January 2020 | Delivered on: 28 January 2020 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
9 January 2019 | Delivered on: 10 January 2019 Persons entitled: Scottish Pacific Trade Limited Classification: A registered charge Particulars: All freehold and leasehold property, plant and machinery, all monies, present and future book debts, present and future sales contracts, goodwill, uncalled capital, stocks, shares, patents, copyrights and all other intellectual property rights. Outstanding |
5 September 2018 | Delivered on: 6 September 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
31 January 2008 | Delivered on: 13 February 2008 Persons entitled: Venture Finance PLC Classification: All assets debenture 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: 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. See the mortgage charge document for full details. Outstanding |
27 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
9 September 2023 | Satisfaction of charge 064374790006 in full (4 pages) |
30 August 2023 | Director's details changed for Mr James David Beddy on 30 August 2023 (2 pages) |
30 August 2023 | Registration of charge 064374790009, created on 29 August 2023 (30 pages) |
18 July 2023 | Director's details changed for Mr James David Beddy on 18 July 2023 (2 pages) |
14 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
25 May 2023 | Director's details changed for Mr James David Beddy on 25 May 2023 (2 pages) |
9 May 2023 | Registration of charge 064374790008, created on 28 April 2023 (12 pages) |
13 April 2023 | Director's details changed for Mr James David Beddy on 13 April 2023 (2 pages) |
29 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 April 2022 | Registration of charge 064374790007, created on 11 April 2022 (19 pages) |
13 December 2021 | Change of details for Mr James David Beddy as a person with significant control on 13 December 2021 (2 pages) |
10 December 2021 | Confirmation statement made on 26 November 2021 with updates (5 pages) |
25 November 2021 | Satisfaction of charge 1 in full (1 page) |
25 November 2021 | Registration of charge 064374790006, created on 24 November 2021 (38 pages) |
25 November 2021 | Satisfaction of charge 064374790002 in full (1 page) |
4 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 March 2021 | Registration of charge 064374790005, created on 15 March 2021 (24 pages) |
8 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
28 January 2020 | Registration of charge 064374790004, created on 27 January 2020 (21 pages) |
13 January 2020 | Director's details changed for Mr James David Beddy on 13 January 2020 (2 pages) |
4 December 2019 | Change of details for Mr James David Beddy as a person with significant control on 27 November 2018 (2 pages) |
4 December 2019 | Secretary's details changed (1 page) |
3 December 2019 | Secretary's details changed for Mr James David Beddy on 3 December 2019 (1 page) |
3 December 2019 | Director's details changed for Mr James David Beddy on 26 November 2018 (2 pages) |
3 December 2019 | Confirmation statement made on 26 November 2019 with updates (5 pages) |
2 December 2019 | Registered office address changed from 201 Manchester Road Altrincham Cheshire WA14 5LU to C/O Scullard Chartered Accountants 197 - 201 Manchester Road West Timperley Altrincham Greater Manchester WA14 5NU on 2 December 2019 (1 page) |
2 December 2019 | Director's details changed for Mr James David Beddy on 2 December 2019 (2 pages) |
2 December 2019 | Change of details for Mr James David Beddy as a person with significant control on 2 December 2019 (2 pages) |
11 November 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages) |
17 September 2019 | Registered office address changed from Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD United Kingdom to 201 Manchester Road Altrincham Cheshire WA14 5LU on 17 September 2019 (1 page) |
17 September 2019 | Appointment of Mr Mark Prideaux as a secretary on 11 September 2019 (3 pages) |
9 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 April 2019 | Satisfaction of charge 064374790003 in full (4 pages) |
10 January 2019 | Registration of charge 064374790003, created on 9 January 2019 (17 pages) |
27 November 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
6 September 2018 | Registration of charge 064374790002, created on 5 September 2018 (29 pages) |
17 July 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
23 August 2017 | Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD on 23 August 2017 (1 page) |
13 July 2017 | Change of details for Mr James David Beddy as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Change of details for Mr James David Beddy as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Secretary's details changed for Mr James David Beddy on 13 July 2017 (1 page) |
13 July 2017 | Director's details changed for Mr James David Beddy on 13 July 2017 (2 pages) |
13 July 2017 | Secretary's details changed for Mr James David Beddy on 13 July 2017 (1 page) |
13 July 2017 | Director's details changed for Mr James David Beddy on 13 July 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
5 December 2016 | Director's details changed for Mr James David Beddy on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr James David Beddy on 5 December 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 February 2014 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 June 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
26 June 2009 | Director and secretary's change of particulars / james beddy / 22/06/2009 (1 page) |
26 June 2009 | Director and secretary's change of particulars / james beddy / 22/06/2009 (1 page) |
26 June 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
23 June 2009 | Appointment terminated director robert sudworth (1 page) |
23 June 2009 | Appointment terminated director robert sudworth (1 page) |
16 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
25 June 2008 | Director's change of particulars / robert sudworth / 09/05/2008 (1 page) |
25 June 2008 | Director's change of particulars / robert sudworth / 09/05/2008 (1 page) |
10 March 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
10 March 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
13 February 2008 | Particulars of mortgage/charge (4 pages) |
13 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
30 December 2007 | New director appointed (3 pages) |
30 December 2007 | Ad 03/12/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 December 2007 | Ad 03/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 December 2007 | New director appointed (3 pages) |
30 December 2007 | Ad 03/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 December 2007 | Ad 03/12/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 December 2007 | New secretary appointed;new director appointed (3 pages) |
30 December 2007 | New secretary appointed;new director appointed (3 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
26 November 2007 | Incorporation (11 pages) |
26 November 2007 | Incorporation (11 pages) |