Company NamePortman Furnitures Limited
Company StatusActive
Company Number01752043
CategoryPrivate Limited Company
Incorporation Date12 September 1983(40 years, 8 months ago)

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

Director NameMr Andrew James Dignan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(24 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DB
Director NameMr Jonathan Anthony Dignan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(24 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleDistribution Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Ivy Bank Close, Ingbirchworth
Penistone
Sheffield
S36 7GT
Director NameMr Steven Terence Mosley-Dignan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(24 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address195 Wakefield Road
Scissett
Huddersfield
West Yorkshire
HD8 9SL
Director NameJohn Terence Dignan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(7 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres 29 Smithy Close
Skelmanthorpe
Huddersfield
West Yorks
HD8 9DQ
Secretary NamePearl Irene Dignan
NationalityBritish
StatusResigned
Appointed03 May 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 January 1999)
RoleCompany Director
Correspondence AddressGreenacres 29 Smithy Close
Skelmanthorpe
Huddersfield
West Yorks
HD8 9DQ
Secretary NameSteven Terence Dignan
NationalityBritish
StatusResigned
Appointed10 January 1999(15 years, 4 months after company formation)
Appointment Duration19 years (resigned 26 January 2018)
RoleCompany Director
Correspondence Address195 Wakefield Road
Scissett
Huddersfield
West Yorkshire
HD8 9SL
Director NameAndrew James Digman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(24 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2008)
RoleSales Manager
Correspondence Address7 Woodlands Drive
Skelmanthorpe
Huddersfield
West Yorks
HD8 9DB

Contact

Websitewww.houseofoak.co.uk
Email address[email protected]
Telephone01484 865042
Telephone regionHuddersfield

Location

Registered AddressPine Factory Wakefield Road
Scissett
Huddersfield
HD8 9JL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Financials

Year2013
Net Worth£467,161
Cash£79,404
Current Liabilities£318,464

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

13 September 2013Delivered on: 25 September 2013
Persons entitled: John Terence Dignan

Classification: A registered charge
Particulars: Units 1 to 4 skelmanthorpe business park skelmanthorpe huddersfield.
Outstanding
26 March 2010Delivered on: 27 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a the queens head public house 191 wakefield 1A union street scissett huddersfield t/no's WYK154274, WYK54474 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
3 March 2010Delivered on: 6 March 2010
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 August 2008Delivered on: 8 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 16 woodlands drive huddersfield assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding

Filing History

7 June 2023Satisfaction of charge 3 in full (4 pages)
7 June 2023Satisfaction of charge 2 in full (5 pages)
22 May 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 December 2022Register(s) moved to registered office address Pine Factory Wakefield Road Scissett Huddersfield HD8 9JL (1 page)
16 December 2022Register(s) moved to registered inspection location 8 Broombank Huddersfield HD2 2DJ (1 page)
16 December 2022All of the property or undertaking has been released from charge 017520430004 (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 March 2022Unaudited abridged accounts made up to 30 September 2021 (11 pages)
28 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 November 2019Register inspection address has been changed to 8 Broombank Huddersfield HD2 2DJ (1 page)
22 November 2019Satisfaction of charge 1 in full (2 pages)
22 November 2019Registered office address changed from 195 Wakefield Road Scissett Huddersfield West Yorkshire HD8 9SL to Pine Factory Wakefield Road Scissett Huddersfield HD8 9JL on 22 November 2019 (1 page)
31 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
26 January 2018Termination of appointment of Steven Terence Dignan as a secretary on 26 January 2018 (1 page)
26 January 2018Director's details changed for Mr Steven Terence Dignan on 26 January 2018 (2 pages)
1 September 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
1 September 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 August 2015Director's details changed for Mr Steven Terence Dignan on 18 August 2015 (2 pages)
18 August 2015Secretary's details changed for Steven Terence Dignan on 18 August 2015 (1 page)
18 August 2015Director's details changed for Mr Steven Terence Dignan on 18 August 2015 (2 pages)
18 August 2015Secretary's details changed for Steven Terence Dignan on 18 August 2015 (1 page)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(7 pages)
1 May 2015Secretary's details changed for Steven Terence Dignan on 28 July 2014 (1 page)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(7 pages)
1 May 2015Secretary's details changed for Steven Terence Dignan on 28 July 2014 (1 page)
1 May 2015Director's details changed for Mr Steven Terence Dignan on 31 July 2014 (2 pages)
1 May 2015Director's details changed for Mr Steven Terence Dignan on 31 July 2014 (2 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 November 2014Director's details changed for Mr Jonathan Anthony Dignan on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Jonathan Anthony Dignan on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Jonathan Anthony Dignan on 5 November 2014 (2 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(7 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 September 2013Registration of charge 017520430004 (8 pages)
25 September 2013Registration of charge 017520430004 (8 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
5 April 2011Registered office address changed from 3 Branch Road Batley West Yorks WF17 5RY on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 3 Branch Road Batley West Yorks WF17 5RY on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 3 Branch Road Batley West Yorks WF17 5RY on 5 April 2011 (1 page)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Andrew James Dignan on 31 March 2010 (2 pages)
12 April 2010Secretary's details changed for Steven Terence Dignan on 31 March 2010 (1 page)
12 April 2010Director's details changed for Steven Terence Dignan on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Jonathan Anthony Dignan on 31 March 2010 (2 pages)
12 April 2010Secretary's details changed for Steven Terence Dignan on 31 March 2010 (1 page)
12 April 2010Director's details changed for Jonathan Anthony Dignan on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Andrew James Dignan on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Steven Terence Dignan on 31 March 2010 (2 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 April 2009Return made up to 31/03/09; full list of members (5 pages)
7 April 2009Location of debenture register (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Location of register of members (1 page)
7 April 2009Registered office changed on 07/04/2009 from sutcliffe & co 3 branch road batley west yorks WF17 5RY (1 page)
7 April 2009Registered office changed on 07/04/2009 from sutcliffe & co 3 branch road batley west yorks WF17 5RY (1 page)
7 April 2009Location of register of members (1 page)
7 April 2009Return made up to 31/03/09; full list of members (5 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 July 2008Return made up to 31/03/08; full list of members (5 pages)
18 July 2008Return made up to 31/03/08; full list of members (5 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Director's change of particulars / jonathan dignon / 31/03/2008 (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Director's change of particulars / jonathan dignon / 31/03/2008 (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Registered office changed on 17/07/2008 from 195 wakefield road scissett nr.huddersfield HD8 9SL (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Appointment terminated director andrew digman (1 page)
17 July 2008Registered office changed on 17/07/2008 from 195 wakefield road scissett nr.huddersfield HD8 9SL (1 page)
17 July 2008Appointment terminated director andrew digman (1 page)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 June 2008Director appointed jonathan anthony dignon (2 pages)
4 June 2008Director appointed jonathan anthony dignon (2 pages)
3 June 2008Director appointed steven terence dignan (2 pages)
3 June 2008Director appointed andrew james dignan (2 pages)
3 June 2008Director appointed steven terence dignan (2 pages)
3 June 2008Appointment terminated director john dignan (1 page)
3 June 2008Appointment terminated director john dignan (1 page)
3 June 2008Director appointed andrew james dignan (2 pages)
1 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 April 2007Return made up to 31/03/07; full list of members (3 pages)
20 April 2007Return made up to 31/03/07; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
31 March 2005Return made up to 31/03/05; full list of members (3 pages)
31 March 2005Return made up to 31/03/05; full list of members (3 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
16 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
30 April 2003Return made up to 16/04/03; full list of members (8 pages)
30 April 2003Return made up to 16/04/03; full list of members (8 pages)
23 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
23 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
2 May 2002Return made up to 18/04/02; full list of members (8 pages)
2 May 2002Return made up to 18/04/02; full list of members (8 pages)
26 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 April 2001Return made up to 22/04/01; full list of members (8 pages)
24 April 2001Return made up to 22/04/01; full list of members (8 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 May 2000Return made up to 22/04/00; full list of members (7 pages)
2 May 2000Return made up to 22/04/00; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 May 1999Return made up to 29/04/99; change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Return made up to 29/04/99; change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
19 May 1999New secretary appointed (2 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 May 1998Return made up to 29/04/98; no change of members (4 pages)
12 May 1998Return made up to 29/04/98; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
18 June 1997Return made up to 29/04/97; full list of members (6 pages)
18 June 1997Return made up to 29/04/97; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
10 May 1996Return made up to 29/04/96; no change of members (4 pages)
10 May 1996Return made up to 29/04/96; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
17 May 1995Return made up to 03/05/95; no change of members (4 pages)
17 May 1995Return made up to 03/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)