West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SG
Director Name | Mr Timothy Simon Barlow |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Hudson Street North Shields Tyne And Wear NE30 1DL |
Website | cottagecontractfurnishers.co.uk |
---|
Registered Address | 3rd Floor Northern Assurance Building 9/21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bartell Contract Furnishings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£153,150 |
Cash | £30,205 |
Current Liabilities | £520,657 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 4 days from now) |
27 November 2020 | Delivered on: 3 December 2020 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
29 December 2009 | Delivered on: 30 December 2009 Persons entitled: Rbs Invoice Finance Limited 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. Outstanding |
20 November 2009 | Delivered on: 5 December 2009 Persons entitled: National Westminster 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. Outstanding |
20 November 2009 | Delivered on: 1 December 2009 Persons entitled: William Lynch and Isobel Lynch 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 buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 November 2009 | Delivered on: 5 December 2009 Satisfied on: 6 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 hudson street north shields t/no:TY364621 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 December 2020 | Registration of charge 068947230005, created on 27 November 2020 (21 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
9 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
1 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 June 2015 | Director's details changed for James Mitchell on 12 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for James Mitchell on 12 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
17 October 2014 | Termination of appointment of Timothy Simon Barlow as a director on 16 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Timothy Simon Barlow as a director on 16 October 2014 (1 page) |
4 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Director's details changed for Mr Timothy Simon Barlow on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for James Mitchell on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Timothy Simon Barlow on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for James Mitchell on 3 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Director's details changed for James Mitchell on 3 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Director's details changed for Mr Timothy Simon Barlow on 3 May 2013 (2 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 May 2012 | Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester Lancs M2 4DN United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester Lancs M2 4DN United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
12 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
30 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 October 2009 (3 pages) |
30 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 October 2009 (3 pages) |
20 May 2010 | Director's details changed for Timothy Barlow on 5 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Timothy Barlow on 5 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Timothy Barlow on 5 May 2010 (2 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Resolutions
|
30 November 2009 | Memorandum and Articles of Association (3 pages) |
30 November 2009 | Memorandum and Articles of Association (3 pages) |
5 May 2009 | Incorporation (12 pages) |
5 May 2009 | Incorporation (12 pages) |