Company NameFurniture Productions (Contracts) Limited
DirectorsMargaret Mary Miller and Peter William Geldeard
Company StatusActive
Company Number00628339
CategoryPrivate Limited Company
Incorporation Date15 May 1959(64 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMargaret Mary Miller
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(39 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm Central Square, 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Peter William Geldeard
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(63 years after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRsm Central Square, 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameKenneth Clegg
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(32 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 14 March 2006)
RoleCompany Director
Correspondence AddressGlenside House Saltaire Road
Eldwick Bingley
Bradford
West Yorkshire
BD10 3EY
Director NameDr Arnold Moore
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(32 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 24 February 2010)
RoleCompany Director
Correspondence AddressLayton Croft Layton Road
Rawdon
Leeds
West Yorkshire
LS19 6QT
Secretary NameKenneth Clegg
NationalityBritish
StatusResigned
Appointed18 June 1991(32 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 14 March 2006)
RoleCompany Director
Correspondence AddressGlenside House Saltaire Road
Eldwick Bingley
Bradford
West Yorkshire
BD10 3EY
Director NameRobert Philip Phillips
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(39 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaydencroft
Well Lane
Rawdon Leeds
West Yorkshire
LS19 6DU
Secretary NameMargaret Mary Miller
NationalityBritish
StatusResigned
Appointed14 March 2006(46 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLayton Croft Layton Road
Rawdon
Leeds
West Yorkshire
LS19 6QT

Contact

Websiteknightsbridge-furniture.co.uk
Telephone01274 731442
Telephone regionBradford

Location

Registered Address501 Northern Lights Victoria Mills
Salts Mill Road
Shipley
BD17 7DG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

418.9k at £0.5Trustees Of Arnold Moore 2008/1 Discretionary Trust
95.68%
Ordinary A
18.9k at £0.5Trustees Of Arnold Moore 2008/1 Discretionary Trust
4.32%
Ordinary B

Financials

Year2014
Turnover£9,775,929
Gross Profit£3,956,525
Net Worth£2,386,447
Cash£947,154
Current Liabilities£1,285,127

Accounts

Latest Accounts25 June 2022 (1 year, 10 months ago)
Next Accounts Due19 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

14 February 2012Delivered on: 16 February 2012
Satisfied on: 11 December 2013
Persons entitled: Maranar Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 191 thornton road, bradford, t/no: WYK80503 and WYK5494686 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

5 July 2023Micro company accounts made up to 25 June 2022 (3 pages)
5 July 2023Registered office address changed from Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL England to 501 Northern Lights Victoria Mills Salts Mill Road Shipley BD17 7DG on 5 July 2023 (1 page)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
30 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
28 June 2022Micro company accounts made up to 25 June 2021 (3 pages)
15 June 2022Notification of Julia Boyes as a person with significant control on 15 June 2022 (2 pages)
8 June 2022Change of details for Mr Margaret Mary Miller as a person with significant control on 8 June 2022 (2 pages)
18 May 2022Appointment of Mr Peter William Geldeard as a director on 17 May 2022 (2 pages)
24 March 2022Previous accounting period shortened from 26 June 2021 to 25 June 2021 (1 page)
26 July 2021Change of details for Mr Margaret Mary Miller as a person with significant control on 26 July 2021 (2 pages)
26 July 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
26 July 2021Change of details for Mr Peter William Geldeard as a person with significant control on 26 July 2021 (2 pages)
30 June 2021Micro company accounts made up to 26 June 2020 (3 pages)
1 July 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
1 July 2020Change of details for Mr Margaret Mary Miller as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Change of details for Mr Margaret Mary Miller as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Notification of Peter Geldeard as a person with significant control on 18 June 2020 (2 pages)
25 June 2020Micro company accounts made up to 26 June 2019 (3 pages)
22 May 2020Registered office address changed from 191 Thornton Road Bradford BD1 2JT to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 22 May 2020 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 26 June 2018 (2 pages)
3 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 26 June 2017 (2 pages)
15 June 2018Change of details for Mr Margaret Mary Miller as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Director's details changed for Margaret Mary Miller on 15 June 2018 (2 pages)
26 March 2018Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 27 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 27 June 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 28 June 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 28 June 2015 (5 pages)
12 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 218,900
(6 pages)
12 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 218,900
(6 pages)
27 June 2016Current accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
27 June 2016Current accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 218,900
(4 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 218,900
(4 pages)
7 May 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
7 May 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 218,900
(4 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 218,900
(4 pages)
19 February 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
19 February 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
11 December 2013Satisfaction of charge 1 in full (4 pages)
11 December 2013Satisfaction of charge 1 in full (4 pages)
23 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
6 July 2012Director's details changed for Margaret Mary Miller on 18 June 2012 (2 pages)
6 July 2012Director's details changed for Margaret Mary Miller on 18 June 2012 (2 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
2 July 2012Group of companies' accounts made up to 29 June 2011 (24 pages)
2 July 2012Group of companies' accounts made up to 29 June 2011 (24 pages)
28 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
28 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
5 April 2011Group of companies' accounts made up to 2 July 2010 (25 pages)
5 April 2011Group of companies' accounts made up to 2 July 2010 (25 pages)
5 April 2011Group of companies' accounts made up to 2 July 2010 (25 pages)
30 June 2010Termination of appointment of Margaret Miller as a secretary (1 page)
30 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Margaret Mary Miller on 17 June 2010 (2 pages)
30 June 2010Termination of appointment of Margaret Miller as a secretary (1 page)
30 June 2010Director's details changed for Margaret Mary Miller on 17 June 2010 (2 pages)
30 March 2010Group of companies' accounts made up to 3 July 2009 (24 pages)
30 March 2010Group of companies' accounts made up to 3 July 2009 (24 pages)
30 March 2010Group of companies' accounts made up to 3 July 2009 (24 pages)
23 March 2010Termination of appointment of Arnold Moore as a director (2 pages)
23 March 2010Termination of appointment of Arnold Moore as a director (2 pages)
13 October 2009Form 123 increasing share cap to 219950 (1 page)
13 October 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 218,900.0
(3 pages)
13 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 October 2009Form 123 increasing share cap to 219950 (1 page)
13 October 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 218,900.0
(3 pages)
13 October 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 218,900.0
(3 pages)
13 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 July 2009Return made up to 18/06/09; full list of members (4 pages)
9 July 2009Return made up to 18/06/09; full list of members (4 pages)
1 June 2009Full accounts made up to 30 June 2008 (14 pages)
1 June 2009Full accounts made up to 30 June 2008 (14 pages)
1 October 2008Return made up to 18/06/08; full list of members (4 pages)
1 October 2008Return made up to 18/06/08; full list of members (4 pages)
15 May 2008S-div (1 page)
15 May 2008S-div (1 page)
12 May 2008Particulars of contract relating to shares (2 pages)
12 May 2008Particulars of contract relating to shares (2 pages)
12 May 2008Ad 06/05/08\gbp si 13535@1=13535\gbp ic 5365/18900\ (2 pages)
12 May 2008Ad 06/05/08\gbp si 13535@1=13535\gbp ic 5365/18900\ (2 pages)
12 May 2008Resolutions
  • RES14 ‐ 13535 06/05/2008
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 May 2008Resolutions
  • RES13 ‐ Sdiv 06/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
12 May 2008Resolutions
  • RES14 ‐ 13535 06/05/2008
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 May 2008Resolutions
  • RES13 ‐ Sdiv 06/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
9 August 2007Return made up to 18/06/07; no change of members (7 pages)
9 August 2007Return made up to 18/06/07; no change of members (7 pages)
9 May 2007Full accounts made up to 30 June 2006 (14 pages)
9 May 2007Full accounts made up to 30 June 2006 (14 pages)
14 August 2006Return made up to 18/06/06; full list of members (8 pages)
14 August 2006Return made up to 18/06/06; full list of members (8 pages)
27 March 2006Secretary resigned;director resigned (1 page)
27 March 2006Secretary resigned;director resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
13 January 2006Full accounts made up to 30 June 2005 (16 pages)
13 January 2006Full accounts made up to 30 June 2005 (16 pages)
19 July 2005Return made up to 18/06/05; full list of members (8 pages)
19 July 2005Return made up to 18/06/05; full list of members (8 pages)
5 January 2005Full accounts made up to 30 June 2004 (13 pages)
5 January 2005Full accounts made up to 30 June 2004 (13 pages)
27 July 2004Return made up to 18/06/04; full list of members (8 pages)
27 July 2004Return made up to 18/06/04; full list of members (8 pages)
28 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
28 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
11 August 2003Return made up to 18/06/03; full list of members (8 pages)
11 August 2003Return made up to 18/06/03; full list of members (8 pages)
3 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
4 July 2002Return made up to 18/06/02; full list of members (9 pages)
4 July 2002Return made up to 18/06/02; full list of members (9 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
28 January 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 July 2001Return made up to 18/06/01; full list of members (8 pages)
5 July 2001Return made up to 18/06/01; full list of members (8 pages)
18 April 2001Full accounts made up to 30 June 2000 (21 pages)
18 April 2001Full accounts made up to 30 June 2000 (21 pages)
28 June 2000Return made up to 18/06/00; full list of members (8 pages)
28 June 2000Return made up to 18/06/00; full list of members (8 pages)
29 March 2000Full group accounts made up to 30 June 1999 (20 pages)
29 March 2000Full group accounts made up to 30 June 1999 (20 pages)
18 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
18 February 2000Articles of association (10 pages)
18 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
18 February 2000Articles of association (10 pages)
23 June 1999Return made up to 18/06/99; full list of members (7 pages)
23 June 1999Return made up to 18/06/99; full list of members (7 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
23 February 1999Full group accounts made up to 30 June 1998 (21 pages)
23 February 1999Full group accounts made up to 30 June 1998 (21 pages)
17 July 1998Return made up to 18/06/98; full list of members (7 pages)
17 July 1998Return made up to 18/06/98; full list of members (7 pages)
11 April 1998Full group accounts made up to 30 June 1997 (23 pages)
11 April 1998Full group accounts made up to 30 June 1997 (23 pages)
8 July 1997Return made up to 18/06/97; no change of members (5 pages)
8 July 1997Return made up to 18/06/97; no change of members (5 pages)
6 April 1997Full group accounts made up to 30 June 1996 (20 pages)
6 April 1997Full group accounts made up to 30 June 1996 (20 pages)
4 July 1996Return made up to 18/06/96; no change of members (5 pages)
4 July 1996Return made up to 18/06/96; no change of members (5 pages)
25 March 1996Full group accounts made up to 30 June 1995 (20 pages)
25 March 1996Full group accounts made up to 30 June 1995 (20 pages)
27 June 1995Return made up to 18/06/95; full list of members (8 pages)
27 June 1995Return made up to 18/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
10 March 1994Memorandum and Articles of Association (13 pages)
10 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 March 1994Memorandum and Articles of Association (13 pages)
4 September 1992Ad 29/05/92--------- £ si 275@1 (2 pages)
4 September 1992Particulars of contract relating to shares (2 pages)
25 August 1992Ad 29/05/92--------- £ si 275@1 (2 pages)
15 February 1990Full group accounts made up to 30 June 1989 (19 pages)
9 May 1989Full group accounts made up to 30 June 1988 (20 pages)
29 April 1988Full group accounts made up to 30 June 1987 (18 pages)
13 May 1987Full accounts made up to 30 June 1986 (16 pages)