Morley
Leeds
West Yorkshire
LS27 9TP
Director Name | Mrs Shelley Holmes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2011(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Director Name | Mr Alan Holmes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Director Name | Lee Davison |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Somerdale Close Bramley Leeds West Yorkshire LS13 4SB |
Director Name | Mr Darren Holmes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rooms Way Morley Leeds West Yorkshire LS27 9TP |
Director Name | Martin Holmes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Thornhill Croft Wortley Leeds West Yorkshire LS12 4JX |
Director Name | Mr Piers John Charles Leigh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Lodge Winterburn Skipton North Yorkshire BD23 3QU |
Secretary Name | Mr Piers John Charles Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Lodge Winterburn Skipton North Yorkshire BD23 3QU |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | contractfurnituresolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 272727273 |
Telephone region | Mobile |
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
4 at £1 | Alan Holmes 50.00% Ordinary |
---|---|
2 at £1 | Piers John Charles Leigh 25.00% Ordinary |
2 at £1 | Shelley Holmes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,715 |
Cash | £100 |
Current Liabilities | £732,024 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
13 November 2018 | Delivered on: 15 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
21 December 2015 | Delivered on: 21 December 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
3 December 2015 | Delivered on: 3 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 July 2011 | Delivered on: 9 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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 see image for full details. Outstanding |
26 February 2008 | Delivered on: 8 March 2008 Satisfied on: 4 January 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
16 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
25 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
11 January 2021 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
25 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
15 November 2018 | Registration of charge 056103710005, created on 13 November 2018 (15 pages) |
28 September 2018 | Satisfaction of charge 2 in full (5 pages) |
9 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
7 December 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
4 December 2017 | Notification of Shelley Holmes as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
4 December 2017 | Notification of Shelley Holmes as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
9 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 December 2015 | Registration of charge 056103710004, created on 21 December 2015 (25 pages) |
21 December 2015 | Registration of charge 056103710004, created on 21 December 2015 (25 pages) |
3 December 2015 | Registration of charge 056103710003, created on 3 December 2015 (23 pages) |
3 December 2015 | Registration of charge 056103710003, created on 3 December 2015 (23 pages) |
2 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
25 March 2015 | Termination of appointment of Piers John Charles Leigh as a director on 7 March 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 March 2015 | Termination of appointment of Piers John Charles Leigh as a director on 7 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Piers John Charles Leigh as a director on 7 March 2015 (1 page) |
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 August 2014 | Appointment of Alan Holmes as a director on 24 July 2014 (4 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
7 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
7 August 2014 | Appointment of Alan Holmes as a director on 24 July 2014 (4 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders (5 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders (5 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Termination of appointment of Darren Holmes as a director on 30 April 2011 (1 page) |
11 November 2011 | Appointment of Mrs Shelley Holmes as a director on 30 April 2011 (2 pages) |
11 November 2011 | Termination of appointment of Darren Holmes as a director on 30 April 2011 (1 page) |
11 November 2011 | Appointment of Mrs Shelley Holmes as a director on 30 April 2011 (2 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
29 January 2010 | Director's details changed for Mr Piers John Charles Leigh on 2 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Piers John Charles Leigh on 2 November 2009 (2 pages) |
29 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Darren Holmes on 2 November 2009 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Mr Darren Holmes on 2 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Darren Holmes on 2 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Piers John Charles Leigh on 2 November 2009 (2 pages) |
29 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
12 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 June 2008 | Return made up to 02/11/07; full list of members (4 pages) |
3 June 2008 | Return made up to 02/11/07; full list of members (4 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2007 | Company name changed yorkshire chairs LIMITED\certificate issued on 31/12/07 (2 pages) |
31 December 2007 | Company name changed yorkshire chairs LIMITED\certificate issued on 31/12/07 (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 20 kirkgate sherburn in elmet leeds west yorkshire LS25 6BL (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 20 kirkgate sherburn in elmet leeds west yorkshire LS25 6BL (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 April 2007 | Ad 02/11/05--------- £ si 1@1 (2 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Ad 02/11/05--------- £ si 1@1 (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 January 2007 | Return made up to 02/11/06; full list of members (7 pages) |
4 January 2007 | Return made up to 02/11/06; full list of members (7 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Ad 02/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Ad 02/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 December 2005 | New director appointed (2 pages) |
2 November 2005 | Incorporation (11 pages) |
2 November 2005 | Incorporation (11 pages) |