Company NameTrawden Furniture Limited
DirectorStuart Graham Allison
Company StatusActive
Company Number04816201
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 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 NameStuart Graham Allison
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Secretary NameNora Allison
NationalityBritish
StatusCurrent
Appointed01 January 2005(1 year, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Secretary NameRachel Allison
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSalter Syne Farm Cottage
Skipton Old Road
Colne
Lancashire
BB8 7LW
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Contact

Telephone01282 861978
Telephone regionBurnley

Location

Registered Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£278,814
Cash£338,257
Current Liabilities£93,113

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
30 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 January 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
30 January 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2015Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 29 April 2015 (1 page)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 29 April 2015 (1 page)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 April 2014Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England on 8 April 2014 (1 page)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England on 8 April 2014 (1 page)
8 April 2014Director's details changed for Stuart Graham Allison on 1 January 2014 (2 pages)
8 April 2014Director's details changed for Stuart Graham Allison on 1 January 2014 (2 pages)
8 April 2014Registered office address changed from 1 Parkview Court St Pauls Road Shipley West Yorkshire BD18 3DZ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 1 Parkview Court St Pauls Road Shipley West Yorkshire BD18 3DZ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 1 Parkview Court St Pauls Road Shipley West Yorkshire BD18 3DZ on 8 April 2014 (1 page)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Director's details changed for Stuart Graham Allison on 1 January 2014 (2 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 June 2011Director's details changed for Stuart Graham Allison on 1 January 2011 (2 pages)
28 June 2011Secretary's details changed for Nora Allison on 1 January 2011 (1 page)
28 June 2011Secretary's details changed for Nora Allison on 1 January 2011 (1 page)
28 June 2011Director's details changed for Stuart Graham Allison on 1 January 2011 (2 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
28 June 2011Secretary's details changed for Nora Allison on 1 January 2011 (1 page)
28 June 2011Director's details changed for Stuart Graham Allison on 1 January 2011 (2 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 July 2009Return made up to 01/07/09; full list of members (5 pages)
16 July 2009Return made up to 01/07/09; full list of members (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 August 2008Return made up to 01/07/08; full list of members (6 pages)
5 August 2008Return made up to 01/07/08; full list of members (6 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 July 2007Return made up to 01/07/07; full list of members (6 pages)
18 July 2007Return made up to 01/07/07; full list of members (6 pages)
31 May 2007Registered office changed on 31/05/07 from: 2-4 kipping lane thornton bradford west yorkshire BD13 3EL (1 page)
31 May 2007Registered office changed on 31/05/07 from: 2-4 kipping lane thornton bradford west yorkshire BD13 3EL (1 page)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 August 2006Return made up to 01/07/06; full list of members (6 pages)
18 August 2006Return made up to 01/07/06; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 July 2005Return made up to 01/07/05; full list of members (6 pages)
27 July 2005Return made up to 01/07/05; full list of members (6 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Ad 01/09/03-31/07/04 £ si 99@1 (2 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 March 2005Ad 01/09/03-31/07/04 £ si 99@1 (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
29 July 2004Return made up to 25/06/04; full list of members (6 pages)
29 July 2004Return made up to 25/06/04; full list of members (6 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New director appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
1 July 2003Incorporation (14 pages)
1 July 2003Incorporation (14 pages)