Company NameFurniture Productions (Overseas) Limited
DirectorsMargaret Mary Miller and Peter William Geldeard
Company StatusActive
Company Number00952303
CategoryPrivate Limited Company
Incorporation Date17 April 1969(55 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMargaret Mary Miller
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1993(24 years, 8 months after company formation)
Appointment Duration30 years, 4 months
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(53 years, 1 month 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(22 years, 2 months 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(22 years, 2 months 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(22 years, 2 months 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
Secretary NameMargaret Mary Miller
NationalityBritish
StatusResigned
Appointed14 March 2006(36 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2010)
RoleContracts 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

100 at £1Furniture Productions (Contracts) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,580
Cash£64,944
Current Liabilities£125,787

Accounts

Latest Accounts26 June 2022 (1 year, 10 months ago)
Next Accounts Due19 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

5 July 2023Micro company accounts made up to 26 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 2022Change of details for Furniture Productions (Contracts) Limited as a person with significant control on 30 June 2022 (2 pages)
30 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 26 June 2021 (3 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 27 June 2021 to 26 June 2021 (1 page)
26 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 27 June 2020 (3 pages)
7 September 2020Change of details for Furniture Productions (Contracts) Limited as a person with significant control on 7 September 2020 (2 pages)
1 July 2020Confirmation statement made on 18 June 2020 with updates (3 pages)
25 June 2020Micro company accounts made up to 27 June 2019 (3 pages)
22 May 2020Registered office address changed from 191 Thornton Road Bradford Yorkshire 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)
26 March 2019Micro company accounts made up to 27 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 27 June 2017 (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 28 June 2017 to 27 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 2017Micro company accounts made up to 28 June 2016 (3 pages)
31 March 2017Micro company accounts made up to 28 June 2016 (3 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 100
(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 100
(6 pages)
30 June 2016Total exemption small company accounts made up to 28 June 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 28 June 2015 (4 pages)
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 100
(3 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 100
(3 pages)
8 May 2015Accounts for a small company made up to 30 June 2014 (5 pages)
8 May 2015Accounts for a small company made up to 30 June 2014 (5 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 100
(3 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 100
(3 pages)
19 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
19 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
23 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 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)
2 July 2012Full accounts made up to 29 June 2011 (12 pages)
2 July 2012Full accounts made up to 29 June 2011 (12 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 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
5 April 2011Full accounts made up to 2 July 2010 (12 pages)
5 April 2011Full accounts made up to 2 July 2010 (12 pages)
5 April 2011Full accounts made up to 2 July 2010 (12 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Margaret Mary Miller on 17 June 2010 (2 pages)
22 June 2010Director's details changed for Margaret Mary Miller on 17 June 2010 (2 pages)
22 June 2010Termination of appointment of Margaret Miller as a secretary (1 page)
22 June 2010Termination of appointment of Margaret Miller as a secretary (1 page)
30 March 2010Accounts for a small company made up to 3 July 2009 (6 pages)
30 March 2010Accounts for a small company made up to 3 July 2009 (6 pages)
30 March 2010Accounts for a small company made up to 3 July 2009 (6 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)
9 July 2009Director and secretary's change of particulars / margaret miller / 18/06/2009 (1 page)
9 July 2009Director and secretary's change of particulars / margaret miller / 18/06/2009 (1 page)
9 July 2009Return made up to 18/06/09; full list of members (3 pages)
9 July 2009Return made up to 18/06/09; full list of members (3 pages)
3 June 2009Accounts for a small company made up to 30 June 2008 (5 pages)
3 June 2009Accounts for a small company made up to 30 June 2008 (5 pages)
9 September 2008Return made up to 18/06/08; full list of members (3 pages)
9 September 2008Return made up to 18/06/08; full list of members (3 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
10 August 2007Return made up to 18/06/07; no change of members (7 pages)
10 August 2007Return made up to 18/06/07; no change of members (7 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
14 August 2006Return made up to 18/06/06; full list of members (7 pages)
14 August 2006Return made up to 18/06/06; full list of members (7 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned;director resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned;director resigned (1 page)
13 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
13 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
19 July 2005Return made up to 18/06/05; full list of members (7 pages)
19 July 2005Return made up to 18/06/05; full list of members (7 pages)
5 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
27 July 2004Return made up to 18/06/04; full list of members (7 pages)
27 July 2004Return made up to 18/06/04; full list of members (7 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 (7 pages)
11 August 2003Return made up to 18/06/03; full list of members (7 pages)
3 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 July 2002Return made up to 18/06/02; full list of members (7 pages)
4 July 2002Return made up to 18/06/02; full list of members (7 pages)
28 January 2002Full accounts made up to 30 June 2001 (13 pages)
28 January 2002Full accounts made up to 30 June 2001 (13 pages)
5 July 2001Return made up to 18/06/01; full list of members (7 pages)
5 July 2001Return made up to 18/06/01; full list of members (7 pages)
7 February 2001Full accounts made up to 30 June 2000 (12 pages)
7 February 2001Full accounts made up to 30 June 2000 (12 pages)
28 June 2000Return made up to 18/06/00; full list of members (7 pages)
28 June 2000Return made up to 18/06/00; full list of members (7 pages)
28 January 2000Full accounts made up to 30 June 1999 (12 pages)
28 January 2000Full accounts made up to 30 June 1999 (12 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)
6 February 1999Full accounts made up to 30 June 1998 (14 pages)
6 February 1999Full accounts made up to 30 June 1998 (14 pages)
17 July 1998Return made up to 18/06/98; no change of members (5 pages)
17 July 1998Return made up to 18/06/98; no change of members (5 pages)
11 February 1998Full accounts made up to 30 June 1997 (12 pages)
11 February 1998Full accounts made up to 30 June 1997 (12 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)
10 February 1997Full accounts made up to 30 June 1996 (13 pages)
10 February 1997Full accounts made up to 30 June 1996 (13 pages)
4 July 1996Return made up to 18/06/96; full list of members (7 pages)
4 July 1996Return made up to 18/06/96; full list of members (7 pages)
14 February 1996Full accounts made up to 30 June 1995 (12 pages)
14 February 1996Full accounts made up to 30 June 1995 (12 pages)
27 June 1995Return made up to 18/06/95; no change of members (6 pages)
27 June 1995Return made up to 18/06/95; no change of members (6 pages)
8 March 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 June 1994Return made up to 18/06/94; no change of members (5 pages)
26 April 1994Full accounts made up to 30 June 1993 (12 pages)
17 January 1994New director appointed (2 pages)
9 July 1993Return made up to 18/06/93; full list of members (6 pages)
24 March 1993Full accounts made up to 30 June 1992 (10 pages)
4 August 1992Return made up to 18/06/92; full list of members
  • 363(287) ‐ Registered office changed on 04/08/92
(4 pages)
18 December 1991Full accounts made up to 30 June 1991 (11 pages)
30 June 1991Return made up to 18/06/91; no change of members (5 pages)
7 March 1991Full accounts made up to 30 June 1990 (11 pages)
3 July 1990Return made up to 18/06/90; full list of members (6 pages)
14 February 1990Full accounts made up to 30 June 1989 (11 pages)
6 September 1989Return made up to 28/06/89; full list of members (9 pages)
9 May 1989Full accounts made up to 30 June 1988 (11 pages)
25 August 1988Return made up to 28/06/88; full list of members (6 pages)
26 April 1988Full accounts made up to 30 June 1987 (11 pages)
6 October 1987Return made up to 29/07/87; no change of members (6 pages)
13 May 1987Full accounts made up to 30 June 1986 (10 pages)
9 August 1986Annual return made up to 05/08/86 (8 pages)
14 May 1986Full accounts made up to 30 June 1985 (11 pages)
17 April 1969Incorporation (15 pages)