Company NameGooding Group Limited
DirectorsRussell Gooding and Lloyd Gooding
Company StatusActive
Company Number03219205
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Russell Gooding
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(6 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Holbrook Avenue
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FF
Director NameMr Lloyd Gooding
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(7 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Holbrook Avenue
Holbrook Industrial Estate
Sheffield
S20 3FF
Director NameMr Russell Gooding
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 20 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Waters Place
London
SW15 1LH
Director NameMr Lloyd Gooding
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 20 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynhedydd
Pentre Poeth Road, Bassaleg
Newport
Gwent
NP10 8LN
Wales
Director NameDr Alfred Joseph Gooding
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 2000)
RoleCompany Chairman
Country of ResidenceGBR
Correspondence AddressBrynhedydd
Pentre Poeth Road, Bassaleg
Newport
Gwent
NP10 8LN
Wales
Secretary NameMr Paul Vandrill
NationalityBritish
StatusResigned
Appointed25 July 1996(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Melbourne Avenue
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8YW
Secretary NameMr Lloyd Gooding
NationalityBritish
StatusResigned
Appointed03 December 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynhedydd
Pentre Poeth Road, Bassaleg
Newport
Gwent
NP10 8LN
Wales
Director NameRoy Alexander Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 1999)
RoleCompany Director
Correspondence AddressCraven Mount
182 Horbury Road
Wakefield
West Yorkshire
WF2 8BQ
Director NameDaniel Kenneth Durham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 August 2001)
RoleCompany Director
Correspondence Address57 Wooldale Road
Wooldale Holmfirth
Huddersfield
West Yorkshire
HD7 1YG
Director NameJoanne Bolwell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address52 Llangorse Drive
High Cross
Newport
Gwent
NP10 9HJ
Wales
Director NameLavinia Gooding
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 September 2001)
RoleCompany Director
Correspondence AddressBrynhedydd
Pentrepoeth Lane,Bassaleg
Newport
Gwent
NP1 9LN
Wales
Director NameMr Martin Andrew Muffitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 39 Edge Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0QA
Secretary NameMr Martin Andrew Muffitt
NationalityBritish
StatusResigned
Appointed18 December 2000(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 39 Edge Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0QA
Secretary NameJoanne Bolwell
NationalityBritish
StatusResigned
Appointed01 September 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressPenyrheol Farmhouse
Llantrisant
Usk
Monmouthshire
NP15 1LF
Wales
Director NameMr Robert John Ross Tyldesley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(5 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Woodspring Court Grovelands Avenue
Swindon
SN1 4EH
Secretary NameMr Lloyd Gooding
NationalityBritish
StatusResigned
Appointed30 November 2002(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1 Hensol Road
Miskin
CF72 8JT
Wales
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence AddressEversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence AddressEversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales

Contact

Websitewww.goodinggroup.co.uk/
Email address[email protected]
Telephone0114 2633600
Telephone regionSheffield

Location

Registered Address61 Rother Valley Way
Holbrook
Sheffield
S20 3RW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

394.5k at £1Lloyd F. Gooding
57.65%
Ordinary A
260k at £1Lloyd F. Gooding
37.99%
Preference A
19.3k at £1Lavinia Gooding
2.82%
Ordinary B
3.8k at £1Lavinia Gooding
0.55%
Ordinary A
3.8k at £1R. Gooding
0.55%
Ordinary A
3k at £1Joanne Bolwell
0.44%
Ordinary A

Financials

Year2014
Net Worth£392,227
Cash£72,933
Current Liabilities£1,513,491

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

12 November 2001Delivered on: 13 November 2001
Satisfied on: 19 April 2011
Persons entitled: Bibby Factors Sussex Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise.
Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account.
Fully Satisfied
16 April 1999Delivered on: 27 April 1999
Satisfied on: 23 November 2005
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
6 January 1999Delivered on: 12 January 1999
Satisfied on: 23 November 2005
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge over any debt (purchased or purported to be purchased by the chargee pursuant to the invoice finace agreement between the company and chargee) which fails to vest absolutely and effectively in the chargee for any reason together with the related rights thereto and floating charge over all property other than asstets charged by way of fixed charge above. See the mortgage charge document for full details.
Fully Satisfied
6 January 1999Delivered on: 12 January 1999
Satisfied on: 24 January 2002
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge over any debt (purchased or purported to be purchased by the chargee pursiuant to the invoice finance agreement between the company and the chargee) which fails to vest absolutely and effectively in the chargee for any reason together with the related rights pertaining to such debt together with floating charge over all property other than assets charged by way of fixed charge above. See the mortgage charge document for full details.
Fully Satisfied
15 December 1998Delivered on: 17 December 1998
Satisfied on: 23 November 2005
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
28 October 1998Delivered on: 5 November 1998
Satisfied on: 23 November 2005
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as big tree products limited) 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. See the mortgage charge document for full details.
Fully Satisfied
25 September 1997Delivered on: 27 September 1997
Satisfied on: 23 November 2005
Persons entitled: Bradford & Bingley Building Society

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goodwill of any trade or business; all bookdebts and other monetary debts; all stocks and shares and other securities; an equitable charge for all estates and interests in any land belonging to or charged to the borrower and all rights and assets whatsoever and wheresoever. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
18 May 2007Delivered on: 19 May 2007
Satisfied on: 19 April 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
28 November 1996Delivered on: 11 December 1996
Satisfied on: 23 November 2005
Persons entitled: Bradford & Bingley Building Society

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a plot 15 holbrook avenue holebrook industrial estate sheffield all buildings trade and other fixtures fixed plant and machinery the goodwill of the business the benefit of all licences all bookdebts and other monetary debts floating charge on all plant machinery implements utensils vehicles goods and other equipment. See the mortgage charge document for full details.
Fully Satisfied
27 October 1999Delivered on: 29 October 1999
Persons entitled: Lavinia Florence Gooding,Alfred Gooding,Russell Gooding and Lloyd Gooding

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture.
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. See the mortgage charge document for full details.
Outstanding
21 May 2019Delivered on: 22 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as rother valley way, holbrook, sheffield, S20 3RW.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 19 caerphilly road bassaleg newport.
Outstanding
27 June 2017Delivered on: 18 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 December 2010Delivered on: 20 December 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
18 October 2019Second filing of Confirmation Statement dated 02/07/2019 (5 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 July 2019Confirmation statement made on 2 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/10/2019.
(5 pages)
22 May 2019Registration of charge 032192050014, created on 21 May 2019 (38 pages)
19 December 2018Satisfaction of charge 032192050013 in full (1 page)
6 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 July 2018Notification of Estate of Alfred J Gooding as a person with significant control on 29 January 2018 (2 pages)
11 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
9 July 2018Cessation of Alfred Joseph Gooding as a person with significant control on 29 January 2018 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 August 2017Registration of charge 032192050013, created on 4 August 2017 (40 pages)
8 August 2017Registration of charge 032192050013, created on 4 August 2017 (40 pages)
18 July 2017Registration of charge 032192050012, created on 27 June 2017 (42 pages)
18 July 2017Registration of charge 032192050012, created on 27 June 2017 (42 pages)
13 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
13 July 2017Cessation of Lavinia Florence Gooding as a person with significant control on 4 July 2016 (1 page)
13 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
13 July 2017Cessation of Lavinia Florence Gooding as a person with significant control on 4 July 2016 (1 page)
11 July 2017Change of details for Mrs Lavinia Florence Gooding as a person with significant control on 5 July 2016 (2 pages)
11 July 2017Change of details for Mrs Lavinia Florence Gooding as a person with significant control on 5 July 2016 (2 pages)
10 July 2017Change of details for Mr Alfred Joseph Gooding as a person with significant control on 5 July 2016 (2 pages)
10 July 2017Notification of Alfred Joseph Gooding as a person with significant control on 5 July 2016 (2 pages)
10 July 2017Notification of Alfred Joseph Gooding as a person with significant control on 5 July 2016 (2 pages)
10 July 2017Change of details for Mr Alfred Joseph Gooding as a person with significant control on 5 July 2016 (2 pages)
5 July 2017Change of details for Mrs Lavinia Florence Gooding as a person with significant control on 4 July 2016 (2 pages)
5 July 2017Change of details for Mrs Lavinia Florence Gooding as a person with significant control on 4 July 2016 (2 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 684,324
(5 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 684,324
(5 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 684,324
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Statement of capital on 25 September 2014
  • GBP 684,324
(4 pages)
25 September 2014Solvency Statement dated 24/09/14 (8 pages)
25 September 2014Statement by Directors (2 pages)
25 September 2014Statement of capital on 25 September 2014
  • GBP 684,324
(4 pages)
25 September 2014Solvency Statement dated 24/09/14 (8 pages)
25 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
25 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
25 September 2014Statement by Directors (2 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,408,324
(6 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,408,324
(6 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,408,324
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 August 2013Termination of appointment of Robert Tyldesley as a director (1 page)
21 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
21 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
21 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
21 August 2013Termination of appointment of Robert Tyldesley as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
4 July 2012Director's details changed for Mr Russell Gooding on 2 July 2012 (3 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
4 July 2012Director's details changed for Mr Russell Gooding on 2 July 2012 (3 pages)
4 July 2012Director's details changed for Mr Russell Gooding on 2 July 2012 (3 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
3 July 2012Director's details changed for Lloyd Gooding on 2 July 2012 (2 pages)
3 July 2012Director's details changed for Lloyd Gooding on 2 July 2012 (2 pages)
3 July 2012Director's details changed for Lloyd Gooding on 2 July 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
14 July 2011Director's details changed for Mr Russell Gooding on 1 January 2011 (2 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
14 July 2011Director's details changed for Mr Russell Gooding on 1 January 2011 (2 pages)
14 July 2011Director's details changed for Mr Russell Gooding on 1 January 2011 (2 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
14 September 2010Director's details changed for Lloyd Gooding on 1 January 2010 (2 pages)
14 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Lloyd Gooding on 1 January 2010 (2 pages)
14 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Lloyd Gooding on 1 January 2010 (2 pages)
13 September 2010Termination of appointment of Lloyd Gooding as a secretary (1 page)
13 September 2010Director's details changed for Robert John Ross Tyldesley on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Robert John Ross Tyldesley on 1 January 2010 (2 pages)
13 September 2010Termination of appointment of Lloyd Gooding as a secretary (1 page)
13 September 2010Director's details changed for Robert John Ross Tyldesley on 1 January 2010 (2 pages)
8 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 October 2009Return made up to 02/07/09; full list of members (6 pages)
1 October 2009Return made up to 02/07/09; full list of members (6 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 September 2008Return made up to 02/07/08; no change of members (7 pages)
12 September 2008Return made up to 02/07/08; no change of members (7 pages)
23 July 2007Return made up to 02/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2007Return made up to 02/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 May 2007Particulars of mortgage/charge (6 pages)
19 May 2007Particulars of mortgage/charge (6 pages)
16 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 July 2006Return made up to 02/07/06; full list of members (9 pages)
11 July 2006Return made up to 02/07/06; full list of members (9 pages)
3 January 2006Company name changed the fireplace group LIMITED\certificate issued on 03/01/06 (2 pages)
3 January 2006Company name changed the fireplace group LIMITED\certificate issued on 03/01/06 (2 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Return made up to 02/07/05; full list of members (7 pages)
26 July 2005Return made up to 02/07/05; full list of members (7 pages)
18 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 September 2004Return made up to 02/07/04; no change of members (7 pages)
13 September 2004Return made up to 02/07/04; no change of members (7 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
13 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 August 2003Return made up to 02/07/02; full list of members (6 pages)
12 August 2003Return made up to 02/07/02; full list of members (6 pages)
17 July 2003Return made up to 02/07/03; full list of members (8 pages)
17 July 2003Return made up to 02/07/03; full list of members (8 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Secretary resigned;director resigned (1 page)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned;director resigned (1 page)
15 July 2002Secretary resigned;director resigned (1 page)
29 March 2002Accounts for a medium company made up to 31 December 2000 (18 pages)
29 March 2002Accounts for a medium company made up to 31 December 2000 (18 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
30 August 2001Return made up to 02/07/01; full list of members (9 pages)
30 August 2001Ad 23/04/01--------- £ si 350000@1 (2 pages)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 August 2001Return made up to 02/07/01; full list of members (9 pages)
30 August 2001Ad 23/04/01--------- £ si 350000@1 (2 pages)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Director resigned (1 page)
20 November 2000Return made up to 02/07/00; full list of members (8 pages)
20 November 2000Return made up to 02/07/00; full list of members (8 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
15 October 2000Full group accounts made up to 31 December 1999 (22 pages)
15 October 2000Full group accounts made up to 31 December 1999 (22 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 October 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 1999Full group accounts made up to 31 December 1998 (25 pages)
3 August 1999Full group accounts made up to 31 December 1998 (25 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (4 pages)
12 January 1999Particulars of mortgage/charge (4 pages)
12 January 1999Particulars of mortgage/charge (4 pages)
12 January 1999Particulars of mortgage/charge (4 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
25 November 1998Full accounts made up to 31 December 1997 (17 pages)
25 November 1998Full accounts made up to 31 December 1997 (17 pages)
16 November 1998Return made up to 02/07/98; full list of members (6 pages)
16 November 1998Return made up to 02/07/98; full list of members (6 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
7 October 1998Recon 01/10/98 (1 page)
7 October 1998Recon 01/10/98 (1 page)
7 October 1998Ad 01/10/98--------- £ si 107324@1=107324 £ ic 950000/1057324 (2 pages)
7 October 1998Ad 01/10/98--------- £ si 107324@1=107324 £ ic 950000/1057324 (2 pages)
7 October 1998£ nc 650000/1058324 01/10/98 (1 page)
7 October 1998Ad 01/10/98--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages)
7 October 1998Ad 01/10/98--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages)
7 October 1998£ nc 650000/1058324 01/10/98 (1 page)
7 October 1998Memorandum and Articles of Association (25 pages)
7 October 1998Memorandum and Articles of Association (25 pages)
6 October 1998£ nc 300000/650000 30/12/97 (1 page)
6 October 1998Ad 30/12/97--------- £ si 350000@1=350000 £ ic 300000/650000 (2 pages)
6 October 1998£ nc 300000/650000 30/12/97 (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Ad 30/12/97--------- £ si 350000@1=350000 £ ic 300000/650000 (2 pages)
2 October 1998Company name changed big tree products LIMITED\certificate issued on 02/10/98 (3 pages)
2 October 1998Company name changed big tree products LIMITED\certificate issued on 02/10/98 (3 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998Secretary resigned (1 page)
26 October 1997Full accounts made up to 31 December 1996 (16 pages)
26 October 1997Full accounts made up to 31 December 1996 (16 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1997£ nc 200000/300000 01/12/96 (1 page)
1 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1997£ nc 200000/300000 01/12/96 (1 page)
1 September 1997Ad 01/12/96--------- £ si 100000@1 (2 pages)
1 September 1997Ad 01/12/96--------- £ si 100000@1 (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
27 August 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 August 1997Registered office changed on 27/08/97 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
7 May 1997Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
7 May 1997Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
27 September 1996Ad 26/08/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
27 September 1996Ad 26/08/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
27 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(15 pages)
27 September 1996£ nc 100/200000 16/08/96 (1 page)
27 September 1996£ nc 100/200000 16/08/96 (1 page)
27 September 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
27 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(15 pages)
27 September 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
12 July 1996Company name changed filbuk 396 LIMITED\certificate issued on 12/07/96 (2 pages)
12 July 1996Company name changed filbuk 396 LIMITED\certificate issued on 12/07/96 (2 pages)
2 July 1996Incorporation (22 pages)
2 July 1996Incorporation (22 pages)