Company NameHouse Of Fabrics (Saltaire) Ltd
DirectorDavid Lister
Company StatusActive
Company Number03447834
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 7 months ago)
Previous NameHouse Decor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr David Lister
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(3 weeks, 6 days after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Secretary NameDerrick Lister
NationalityBritish
StatusCurrent
Appointed01 March 2000(2 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameDouglas Israel Mitchell
NationalityBritish
StatusResigned
Appointed06 November 1997(3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address8 Edgbaston Walk
Alwoodley
Leeds
West Yorkshire
LS17 7ND
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitehouseoffabrics.co.uk
Email address[email protected]
Telephone01745 586070
Telephone regionRhyl

Location

Registered AddressInntouch
10-12 Commercial Street
Shipley
West Yorkshire
BD18 3SR
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr D. Lister
100.00%
Ordinary

Financials

Year2014
Net Worth£188,476
Cash£216,227
Current Liabilities£77,978

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 October 2023 (7 months ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Charges

6 September 2001Delivered on: 8 September 2001
Persons entitled: National Westminster 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.
Outstanding
20 October 1998Delivered on: 28 October 1998
Satisfied on: 9 November 2001
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 10 October 2023 with no updates (3 pages)
18 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
21 August 2023Registered office address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA England to Inntouch 10-12 Commercial Street Shipley West Yorkshire BD18 3SR on 21 August 2023 (1 page)
29 March 2023Change of name notice (2 pages)
29 March 2023Company name changed house decor LIMITED\certificate issued on 29/03/23
  • RES15 ‐ Change company name resolution on 2023-03-10
(2 pages)
24 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
23 November 2022Satisfaction of charge 2 in full (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
12 October 2021Director's details changed for Mr David Lister on 8 October 2021 (2 pages)
12 October 2021Secretary's details changed for Derrick Lister on 8 October 2021 (1 page)
12 October 2021Change of details for Mr David Lister as a person with significant control on 10 October 2016 (2 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
15 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
6 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
24 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
29 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
15 March 2018Unaudited abridged accounts made up to 30 June 2017 (5 pages)
22 November 2017Registered office address changed from Templeman Ross River House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP to Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Templeman Ross River House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP to Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 22 November 2017 (1 page)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
15 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
15 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for David Lister on 10 October 2009 (2 pages)
16 October 2009Director's details changed for David Lister on 10 October 2009 (2 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 November 2008Return made up to 10/10/08; full list of members (3 pages)
14 November 2008Return made up to 10/10/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 November 2007Return made up to 10/10/07; full list of members (2 pages)
5 November 2007Return made up to 10/10/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 December 2006Return made up to 10/10/06; full list of members (2 pages)
7 December 2006Return made up to 10/10/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 December 2005Return made up to 10/10/05; full list of members (6 pages)
7 December 2005Return made up to 10/10/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 November 2004Return made up to 10/10/04; full list of members (6 pages)
30 November 2004Return made up to 10/10/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 October 2003Return made up to 10/10/03; full list of members (6 pages)
27 October 2003Return made up to 10/10/03; full list of members (6 pages)
10 October 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
(6 pages)
10 October 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
(6 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 September 2002Registered office changed on 09/09/02 from: river house wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page)
9 September 2002Registered office changed on 09/09/02 from: river house wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page)
8 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
26 October 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
15 January 2001Full accounts made up to 30 June 2000 (13 pages)
15 January 2001Full accounts made up to 30 June 2000 (13 pages)
8 December 2000Return made up to 10/10/00; full list of members (6 pages)
8 December 2000Return made up to 10/10/00; full list of members (6 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (2 pages)
10 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 October 1999Return made up to 10/10/99; full list of members (6 pages)
22 October 1999Return made up to 10/10/99; full list of members (6 pages)
20 June 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
20 June 1999Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
20 June 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
20 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
20 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
20 June 1999Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
29 October 1998Return made up to 10/10/98; full list of members (6 pages)
29 October 1998Return made up to 10/10/98; full list of members (6 pages)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
22 January 1998Registered office changed on 22/01/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New secretary appointed (2 pages)
13 November 1997Company name changed testplace LIMITED\certificate issued on 14/11/97 (2 pages)
13 November 1997Company name changed testplace LIMITED\certificate issued on 14/11/97 (2 pages)
10 October 1997Incorporation (17 pages)
10 October 1997Incorporation (17 pages)