Company NameFurbanks' (The Stereotypers) Limited
DirectorsDiane Claire Armstrong and Phillip Lover Armstrong
Company StatusLiquidation
Company Number00852403
CategoryPrivate Limited Company
Incorporation Date23 June 1965(58 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMrs Diane Claire Armstrong
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(34 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address4 Beza St
Hunslet
Leeds
LS10 2BG
Director NameMr Phillip Lover Armstrong
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(34 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address4 Beza St
Hunslet
Leeds
LS10 2BG
Secretary NameMr Phillip Lover Armstrong
NationalityBritish
StatusCurrent
Appointed16 July 1999(34 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address4 Beza St
Hunslet
Leeds
LS10 2BG
Director NameIsobel Porter
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(27 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 1999)
RoleSecretary
Correspondence Address84 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JQ
Director NameRonald Laird Porter
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(27 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 1999)
RoleStereotyper
Correspondence Address84 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JQ
Secretary NameIsobel Porter
NationalityBritish
StatusResigned
Appointed05 September 1992(27 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address84 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JQ

Contact

Websitefurbanks.co.uk

Location

Registered AddressC/O Gaines Robson Insolvency Ltd Carrwood Park
Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Shareholders

3.5k at £1Phillip Lover Armstrong
75.00%
Ordinary
1.2k at £1Diane Claire Armstrong
25.00%
Ordinary

Financials

Year2014
Net Worth£28,869
Cash£11,087
Current Liabilities£43,788

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 January 2023 (1 year, 3 months ago)
Next Return Due2 February 2024 (overdue)

Filing History

11 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
8 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
8 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4,600
(4 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4,600
(4 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4,600
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4,600
(4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4,600
(4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4,600
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4,600
(4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4,600
(4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4,600
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 October 2010Secretary's details changed for Phillip Lover Armstrong on 5 September 2010 (1 page)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Phillip Lover Armstrong on 5 September 2010 (2 pages)
1 October 2010Secretary's details changed for Phillip Lover Armstrong on 5 September 2010 (1 page)
1 October 2010Director's details changed for Diane Claire Armstrong on 5 September 2010 (2 pages)
1 October 2010Director's details changed for Diane Claire Armstrong on 5 September 2010 (2 pages)
1 October 2010Director's details changed for Phillip Lover Armstrong on 5 September 2010 (2 pages)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Diane Claire Armstrong on 5 September 2010 (2 pages)
1 October 2010Director's details changed for Phillip Lover Armstrong on 5 September 2010 (2 pages)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
1 October 2010Secretary's details changed for Phillip Lover Armstrong on 5 September 2010 (1 page)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 September 2009Return made up to 05/09/09; full list of members (4 pages)
25 September 2009Return made up to 05/09/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 October 2007Return made up to 05/09/07; full list of members (2 pages)
1 October 2007Secretary's particulars changed;director's particulars changed (1 page)
1 October 2007Return made up to 05/09/07; full list of members (2 pages)
1 October 2007Secretary's particulars changed;director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
27 September 2006Return made up to 05/09/06; full list of members (7 pages)
27 September 2006Return made up to 05/09/06; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 September 2005Return made up to 05/09/05; full list of members (7 pages)
23 September 2005Return made up to 05/09/05; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 September 2004Return made up to 05/09/04; full list of members (7 pages)
28 September 2004Return made up to 05/09/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2002Return made up to 05/09/02; full list of members (7 pages)
12 September 2002Return made up to 05/09/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 September 2001Return made up to 05/09/01; full list of members (6 pages)
12 September 2001Return made up to 05/09/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
4 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
8 September 2000Return made up to 05/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 2000Return made up to 05/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
17 September 1999Return made up to 05/09/99; full list of members (6 pages)
17 September 1999Return made up to 05/09/99; full list of members (6 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned;director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Secretary resigned;director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999New secretary appointed;new director appointed (2 pages)
1 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
1 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
22 September 1998Return made up to 05/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 1998Return made up to 05/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 1997Return made up to 05/09/97; no change of members (4 pages)
19 September 1997Return made up to 05/09/97; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
16 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
11 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
11 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
1 October 1996Return made up to 05/09/96; no change of members (4 pages)
1 October 1996Return made up to 05/09/96; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
25 September 1995Return made up to 05/09/95; full list of members
  • 363(287) ‐ Registered office changed on 25/09/95
(6 pages)
25 September 1995Return made up to 05/09/95; full list of members
  • 363(287) ‐ Registered office changed on 25/09/95
(6 pages)