Company NameNess Furniture Limited
DirectorNigel Frederick Hartley Corner
Company StatusLiquidation
Company Number00402191
CategoryPrivate Limited Company
Incorporation Date18 December 1945(78 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Frederick Hartley Corner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(45 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson 3rd Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMrs Dorothy Corner
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(45 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressFour Winds 7 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Director NameMichael Hope
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(45 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScrafton Lodge
Leyburn
North Yorkshire
DL8 4RR
Director NameErnest Kenneth Johnson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(45 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressBerenice Cottage
Whitworth Lane Newtown
Spennymoor
County Durham
DL16 7QS
Director NameMrs Mary Morris
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(45 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressWest Way
Tudhoe Village
Spennymoor
County Durham
DL16 6LH
Director NameMrs Kathleen Freda Corner
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(45 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScrafton Lodge
Leyburn
North Yorkshire
DL8 4RR
Director NameMr Edward Neil Corner
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(45 years, 3 months after company formation)
Appointment Duration25 years, 9 months (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Equipment Holdings Limited Croxdale
Durham
DH6 5HT
Secretary NameMr Nigel Frederick Hartley Corner
NationalityBritish
StatusResigned
Appointed30 March 1991(45 years, 3 months after company formation)
Appointment Duration5 years (resigned 04 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoverham Abbey
Leyburn
North Yorkshire
DL8 4RN
Director NameMr Robert Sugden
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(46 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 13 October 2014)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressScrafton Lodge
Leyburn
North Yorkshire
DL8 4RR
Secretary NameSusan Glasper
NationalityBritish
StatusResigned
Appointed04 April 1996(50 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 November 2005)
RoleSecretary
Correspondence Address4 Glamis Court
Woodstone Village
County Durham
DH4 6TR
Director NameJohn Robert Williams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(58 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressScrafton Lodge
Leyburn
North Yorkshire
DL8 4RR
Director NameStuart Berkeley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(59 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 May 2006)
RoleSales Director
Correspondence Address12 Roberts Street
Rushden
Northamptonshire
NN10 0NG
Secretary NameMr Robert Sugden
NationalityBritish
StatusResigned
Appointed24 November 2005(59 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScrafton Lodge
Leyburn
North Yorkshire
DL8 4RR

Contact

Telephone01969 640656
Telephone regionLeyburn

Location

Registered AddressC/O Armstrong Watson 3rd Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£6,689,421
Gross Profit£2,037,568
Net Worth£4,318,960
Cash£2,461
Current Liabilities£3,333,591

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due27 February 2017 (overdue)

Charges

14 July 2010Delivered on: 21 July 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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
22 August 2008Delivered on: 29 August 2008
Persons entitled: Edward Neil Corner, Kathleen Freda Corner, Nigel Frederick Hartley Corner, Harriet Anna Corner and Fairmount Trustee Services

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 10 fulton mews paddington london t/no. NGL129791.
Outstanding
10 October 2006Delivered on: 14 October 2006
Persons entitled: Barclays 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: F/H property k/a croxdale durham.
Outstanding
19 July 2005Delivered on: 28 July 2005
Persons entitled: Barclays 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

Filing History

4 September 2020Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
17 April 2018Final Gazette dissolved following liquidation (1 page)
17 January 2018Return of final meeting in a members' voluntary winding up (9 pages)
27 February 2017Registered office address changed from New Equipment Holdings Limited Croxdale Durham DH6 5HT England to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from New Equipment Holdings Limited Croxdale Durham DH6 5HT England to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 27 February 2017 (2 pages)
24 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-13
(1 page)
24 February 2017Declaration of solvency (3 pages)
24 February 2017Declaration of solvency (3 pages)
24 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-13
(1 page)
24 February 2017Appointment of a voluntary liquidator (1 page)
24 February 2017Appointment of a voluntary liquidator (1 page)
21 February 2017Statement of capital on 21 February 2017
  • GBP 1,000
(4 pages)
21 February 2017Resolutions
  • RES13 ‐ Paid up capital be reduced. Consolidation of shares 29/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 February 2017Consolidation of shares on 29 December 2016 (4 pages)
21 February 2017Statement of capital on 21 February 2017
  • GBP 1,000
(4 pages)
21 February 2017Consolidation of shares on 29 December 2016 (4 pages)
21 February 2017Resolutions
  • RES13 ‐ Paid up capital be reduced. Consolidation of shares 29/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2017Satisfaction of charge 3 in full (1 page)
6 February 2017Satisfaction of charge 4 in full (1 page)
6 February 2017Satisfaction of charge 3 in full (1 page)
6 February 2017Satisfaction of charge 4 in full (1 page)
6 February 2017Satisfaction of charge 2 in full (1 page)
6 February 2017Satisfaction of charge 1 in full (1 page)
6 February 2017Satisfaction of charge 1 in full (1 page)
6 February 2017Satisfaction of charge 2 in full (1 page)
24 January 2017Resolutions
  • RES13 ‐ Paid up capital be reduced. Consolidation of shares. 29/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2017Statement by Directors (1 page)
24 January 2017Solvency Statement dated 29/12/16 (1 page)
24 January 2017Solvency Statement dated 29/12/16 (1 page)
24 January 2017Statement by Directors (1 page)
24 January 2017Resolutions
  • RES13 ‐ Paid up capital be reduced. Consolidation of shares. 29/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2017Termination of appointment of Edward Neil Corner as a director on 3 January 2017 (1 page)
3 January 2017Termination of appointment of Edward Neil Corner as a director on 3 January 2017 (1 page)
12 December 2016Registered office address changed from Scrafton Lodge Leyburn North Yorkshire DL8 4RR to New Equipment Holdings Limited Croxdale Durham DH6 5HT on 12 December 2016 (1 page)
12 December 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
12 December 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
12 December 2016Registered office address changed from Scrafton Lodge Leyburn North Yorkshire DL8 4RR to New Equipment Holdings Limited Croxdale Durham DH6 5HT on 12 December 2016 (1 page)
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 400,000
(4 pages)
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 400,000
(4 pages)
5 February 2016Accounts for a dormant company made up to 31 October 2015 (8 pages)
5 February 2016Accounts for a dormant company made up to 31 October 2015 (8 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 400,000
(4 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 400,000
(4 pages)
13 October 2014Termination of appointment of Kathleen Freda Corner as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Robert Sugden as a director on 13 October 2014 (1 page)
13 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
13 October 2014Termination of appointment of John Robert Williams as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of John Robert Williams as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Robert Sugden as a secretary on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Kathleen Freda Corner as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Robert Sugden as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Robert Sugden as a secretary on 13 October 2014 (1 page)
13 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
13 August 2014Full accounts made up to 31 December 2013 (21 pages)
13 August 2014Full accounts made up to 31 December 2013 (21 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 400,000
(6 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 400,000
(6 pages)
24 July 2013Full accounts made up to 31 December 2012 (21 pages)
24 July 2013Full accounts made up to 31 December 2012 (21 pages)
3 July 2013All of the property or undertaking has been released from charge 1 (5 pages)
3 July 2013All of the property or undertaking has been released from charge 1 (5 pages)
3 July 2013All of the property or undertaking has been released from charge 4 (5 pages)
3 July 2013All of the property or undertaking has been released from charge 4 (5 pages)
9 April 2013516 companies act (1 page)
9 April 2013516 companies act (1 page)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
5 July 2012Full accounts made up to 31 December 2011 (21 pages)
5 July 2012Full accounts made up to 31 December 2011 (21 pages)
4 May 2012Termination of appointment of Michael Hope as a director (1 page)
4 May 2012Termination of appointment of Michael Hope as a director (1 page)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
16 May 2011Full accounts made up to 31 December 2010 (23 pages)
16 May 2011Full accounts made up to 31 December 2010 (23 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
24 February 2010Director's details changed for Mr Nigel Frederick Hartley Corner on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Kathleen Freda Corner on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Edward Neil Corner on 23 February 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Robert Sugden on 23 February 2010 (1 page)
24 February 2010Director's details changed for Mr Nigel Frederick Hartley Corner on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for John Robert Williams on 23 February 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Robert Sugden on 23 February 2010 (1 page)
24 February 2010Director's details changed for Michael Hope on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Kathleen Freda Corner on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Robert Sugden on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Robert Sugden on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Michael Hope on 23 February 2010 (2 pages)
24 February 2010Director's details changed for John Robert Williams on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Edward Neil Corner on 23 February 2010 (2 pages)
5 February 2010Full accounts made up to 31 December 2009 (27 pages)
5 February 2010Full accounts made up to 30 April 2009 (26 pages)
5 February 2010Full accounts made up to 30 April 2009 (26 pages)
5 February 2010Full accounts made up to 31 December 2009 (27 pages)
10 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
10 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
8 December 2009Previous accounting period shortened from 31 October 2009 to 30 April 2009 (3 pages)
8 December 2009Previous accounting period shortened from 31 October 2009 to 30 April 2009 (3 pages)
5 June 2009Accounts for a medium company made up to 31 October 2008 (26 pages)
5 June 2009Accounts for a medium company made up to 31 October 2008 (26 pages)
6 April 2009Return made up to 13/02/09; full list of members (5 pages)
6 April 2009Return made up to 13/02/09; full list of members (5 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 August 2008Accounts for a medium company made up to 31 October 2007 (27 pages)
12 August 2008Accounts for a medium company made up to 31 October 2007 (27 pages)
28 February 2008Return made up to 13/02/08; full list of members (5 pages)
28 February 2008Return made up to 13/02/08; full list of members (5 pages)
23 August 2007Accounts for a medium company made up to 31 October 2006 (30 pages)
23 August 2007Accounts for a medium company made up to 31 October 2006 (30 pages)
23 March 2007Return made up to 13/02/07; full list of members (9 pages)
23 March 2007Return made up to 13/02/07; full list of members (9 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
20 June 2006Accounts for a medium company made up to 31 October 2005 (25 pages)
20 June 2006Accounts for a medium company made up to 31 October 2005 (25 pages)
22 February 2006Return made up to 13/02/06; full list of members (9 pages)
22 February 2006Return made up to 13/02/06; full list of members (9 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 July 2005Particulars of mortgage/charge (9 pages)
28 July 2005Particulars of mortgage/charge (9 pages)
27 April 2005Accounts for a medium company made up to 31 October 2004 (24 pages)
27 April 2005Accounts for a medium company made up to 31 October 2004 (24 pages)
14 February 2005Return made up to 13/02/05; full list of members (9 pages)
14 February 2005Return made up to 13/02/05; full list of members (9 pages)
17 May 2004Accounts for a medium company made up to 31 October 2003 (24 pages)
17 May 2004Accounts for a medium company made up to 31 October 2003 (24 pages)
20 February 2004Return made up to 13/02/04; full list of members (8 pages)
20 February 2004Return made up to 13/02/04; full list of members (8 pages)
6 May 2003Accounts for a medium company made up to 31 October 2002 (25 pages)
6 May 2003Accounts for a medium company made up to 31 October 2002 (25 pages)
5 March 2003Return made up to 26/02/03; full list of members (8 pages)
5 March 2003Return made up to 26/02/03; full list of members (8 pages)
30 May 2002Accounts for a medium company made up to 31 October 2001 (24 pages)
30 May 2002Accounts for a medium company made up to 31 October 2001 (24 pages)
9 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 2001Accounts for a medium company made up to 31 October 2000 (21 pages)
22 June 2001Accounts for a medium company made up to 31 October 2000 (21 pages)
20 March 2001Return made up to 10/03/01; full list of members (7 pages)
20 March 2001Return made up to 10/03/01; full list of members (7 pages)
5 July 2000Accounts for a small company made up to 31 October 1999 (20 pages)
5 July 2000Accounts for a small company made up to 31 October 1999 (20 pages)
16 March 2000Return made up to 10/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2000Return made up to 10/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
17 May 1999Accounts for a medium company made up to 31 October 1998 (21 pages)
17 May 1999Accounts for a medium company made up to 31 October 1998 (21 pages)
11 March 1999Return made up to 10/03/99; full list of members (8 pages)
11 March 1999Return made up to 10/03/99; full list of members (8 pages)
11 June 1998Accounts for a medium company made up to 31 October 1997 (21 pages)
11 June 1998Accounts for a medium company made up to 31 October 1997 (21 pages)
20 May 1997Full accounts made up to 31 October 1996 (20 pages)
20 May 1997Full accounts made up to 31 October 1996 (20 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
1 August 1996Accounts for a medium company made up to 31 October 1995 (19 pages)
1 August 1996Accounts for a medium company made up to 31 October 1995 (19 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Secretary resigned (1 page)
22 April 1996Secretary resigned (1 page)
25 March 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 March 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 1995Accounts for a medium company made up to 31 October 1994 (18 pages)
27 June 1995Accounts for a medium company made up to 31 October 1994 (18 pages)
23 March 1995Return made up to 22/03/95; no change of members (6 pages)
23 March 1995Return made up to 22/03/95; no change of members (6 pages)
17 March 1988Full accounts made up to 31 October 1987 (11 pages)
17 March 1988Full accounts made up to 31 October 1987 (11 pages)
8 April 1987Full accounts made up to 31 October 1986 (11 pages)
8 April 1987Return made up to 01/04/87; full list of members (5 pages)
8 April 1987Return made up to 01/04/87; full list of members (5 pages)
8 April 1987Full accounts made up to 31 October 1986 (11 pages)
20 June 1986Full accounts made up to 31 October 1985 (15 pages)
20 June 1986Return made up to 18/06/86; full list of members (6 pages)
20 June 1986Return made up to 18/06/86; full list of members (6 pages)
20 June 1986Full accounts made up to 31 October 1985 (15 pages)
5 July 1984Company name changed\certificate issued on 05/07/84 (2 pages)
5 July 1984Company name changed\certificate issued on 05/07/84 (2 pages)
18 December 1945Certificate of incorporation (1 page)
18 December 1945Incorporation (17 pages)
18 December 1945Incorporation (17 pages)
18 December 1945Certificate of incorporation (1 page)