Company NameHaydock Furniture Limited
DirectorsEmma Louise Dinnis and John Anthony Fallon
Company StatusActive
Company Number10411993
CategoryPrivate Limited Company
Incorporation Date5 October 2016(7 years, 6 months ago)
Previous NameSofa Traders Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameMrs Elizabeth Mary McDonald
StatusCurrent
Appointed17 October 2019(3 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressSofology Ltd Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMrs Emma Louise Dinnis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(6 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSofology Ltd Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr John Anthony Fallon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSofology Ltd Ashton Road
Golborne
Warrington
WA3 3UL
Director NameJohn Paul Duerden
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 33 Andover Road
Haydock
St. Helens
WA11 9FA
Director NameMr Mark James Wasley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Andover Road
Haydock
St. Helens
WA11 9FA
Director NameMr Jason Brian Tyldesley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Andover Road
Haydock
St. Helens
WA11 9FA
Director NameMr Neil Kamal Sharma-Burford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSofology Ltd Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMrs Sally Elizabeth Hopson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSofology Ltd Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(4 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSofology Ltd Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr Michael Stefan Schmidt
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2021(5 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSofology Ltd Ashton Road
Golborne
Warrington
WA3 3UL

Location

Registered AddressSofology Ltd Ashton Road
Golborne
Warrington
WA3 3UL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

8 December 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
27 March 2020Full accounts made up to 30 June 2019 (20 pages)
25 October 2019Appointment of Mrs Sally Elizabeth Hopson as a director on 24 October 2019 (2 pages)
17 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
17 October 2019Appointment of Mrs Elizabeth Mary Mcdonald as a secretary on 17 October 2019 (2 pages)
3 May 2019Termination of appointment of Neil Kamal Sharma-Burford as a director on 3 May 2019 (1 page)
11 April 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
31 October 2018Full accounts made up to 31 December 2017 (19 pages)
19 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
16 October 2018Registered office address changed from Unit 33 Andover Road Haydock St. Helens WA11 9FA England to Sofology Ltd Ashton Road Golborne Warrington WA3 3UL on 16 October 2018 (1 page)
16 October 2018Termination of appointment of Jason Brian Tyldesley as a director on 8 October 2018 (1 page)
29 June 2018Appointment of Mr Neil Kamal Sharma-Burford as a director on 29 June 2018 (2 pages)
29 June 2018Termination of appointment of Mark James Wasley as a director on 29 June 2018 (1 page)
20 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
5 February 2018Termination of appointment of John Paul Duerden as a director on 1 February 2018 (1 page)
19 January 2018Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA England to Unit 33 Andover Road Haydock St. Helens WA11 9FA on 19 January 2018 (1 page)
19 January 2018Appointment of Mr Mark James Wasley as a director on 5 October 2016 (2 pages)
5 December 2017Registered office address changed from Golborne Point Ashton Road, Golborne Warrington WA3 3UL United Kingdom to 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 5 December 2017 (1 page)
5 December 2017Registered office address changed from Golborne Point Ashton Road, Golborne Warrington WA3 3UL United Kingdom to 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 5 December 2017 (1 page)
16 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
17 May 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
17 May 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
5 October 2016Incorporation
Statement of capital on 2016-10-05
  • GBP 100
(37 pages)
5 October 2016Incorporation
Statement of capital on 2016-10-05
  • GBP 100
(37 pages)