Company NameDisplay Factory Limited
DirectorRoss Haddow
Company StatusActive
Company Number05092760
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)
Previous NamesArt Kitchens And Bedrooms Limited and Displays Limited

Business Activity

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

Directors

Director NameMr Ross Haddow
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AF
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Arthur Duce
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dale Park Gardens
Leeds
West Yorkshire
LS16 7PT
Secretary NameDiane Elizabeth Duce
NationalityBritish
StatusResigned
Appointed13 September 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2007)
RoleSecretary
Correspondence Address29 Dale Park Gardens
Leeds
West Yorkshire
LS16 7PT
Director NameStephen Haddow
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodthorpe Parkside
Bingley
West Yorkshire
BD16 4AD
Secretary NameJanet Haddow
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressWoodthorpe Parkside
Bingley
West Yorkshire
BD16 4AD

Contact

Websitedisplay-factory.co.uk
Telephone01274 587888
Telephone regionBradford

Location

Registered AddressUnit 16 Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AF
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Janet Haddow
50.00%
Ordinary
1 at £1Stephen Haddow
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,814
Cash£3,406
Current Liabilities£91,460

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
6 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
11 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
16 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
15 April 2019Notification of Gabriella Louise Haddow as a person with significant control on 31 July 2017 (2 pages)
15 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
7 December 2017Registered office address changed from Units 3/4 County Works Aireside Road Off Dockfield Road, Shipley West Yorkshire BD17 7AR to Unit 16 Castlefields Industrial Estate Bingley BD16 2AF on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Unit 16 Castlefields Industrial Estate Bingley BD16 2AF England to Unit 16 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AF on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Unit 16 Castlefields Industrial Estate Bingley BD16 2AF England to Unit 16 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AF on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Units 3/4 County Works Aireside Road Off Dockfield Road, Shipley West Yorkshire BD17 7AR to Unit 16 Castlefields Industrial Estate Bingley BD16 2AF on 7 December 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 April 2016Termination of appointment of Stephen Haddow as a director on 31 March 2016 (1 page)
27 April 2016Termination of appointment of Stephen Haddow as a director on 31 March 2016 (1 page)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Appointment of Mr Ross Haddow as a director on 28 September 2015 (2 pages)
27 April 2016Appointment of Mr Ross Haddow as a director on 28 September 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
9 October 2012Amended accounts made up to 31 October 2011 (7 pages)
9 October 2012Amended accounts made up to 31 October 2011 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
10 January 2011Termination of appointment of Janet Haddow as a secretary (1 page)
10 January 2011Termination of appointment of Janet Haddow as a secretary (1 page)
27 September 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1
(3 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Stephen Haddow on 2 April 2010 (2 pages)
11 June 2010Director's details changed for Stephen Haddow on 2 April 2010 (2 pages)
11 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Stephen Haddow on 2 April 2010 (2 pages)
11 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 June 2009Return made up to 02/04/09; full list of members (3 pages)
18 June 2009Return made up to 02/04/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 July 2008Return made up to 02/04/08; full list of members (3 pages)
22 July 2008Return made up to 02/04/08; full list of members (3 pages)
21 December 2007Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
21 December 2007Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
23 May 2007Return made up to 02/04/07; full list of members (2 pages)
23 May 2007Return made up to 02/04/07; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: 29 dale park gardens cookridge leeds LS16 7PT (1 page)
23 February 2007Registered office changed on 23/02/07 from: 29 dale park gardens cookridge leeds LS16 7PT (1 page)
23 February 2007Director resigned (1 page)
19 February 2007Company name changed displays LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed displays LIMITED\certificate issued on 19/02/07 (2 pages)
13 February 2007Company name changed art kitchens and bedrooms limite d\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed art kitchens and bedrooms limite d\certificate issued on 13/02/07 (2 pages)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Secretary resigned (1 page)
29 November 2006Return made up to 02/04/06; full list of members (2 pages)
29 November 2006Return made up to 02/04/06; full list of members (2 pages)
10 October 2006Compulsory strike-off action has been discontinued (1 page)
10 October 2006Compulsory strike-off action has been discontinued (1 page)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
22 December 2005Return made up to 02/04/05; full list of members (6 pages)
22 December 2005Return made up to 02/04/05; full list of members (6 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Registered office changed on 21/09/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Registered office changed on 21/09/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 September 2005Director resigned (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
2 April 2004Incorporation (14 pages)
2 April 2004Incorporation (14 pages)