Company NameContract Furniture Solutions Limited
DirectorsShelley Holmes and Alan Holmes
Company StatusActive
Company Number05610371
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 5 months ago)
Previous NameYorkshire Chairs Limited

Business Activity

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

Directors

Secretary NameMrs Shelley Holmes
NationalityBritish
StatusCurrent
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Rooms Way
Morley
Leeds
West Yorkshire
LS27 9TP
Director NameMrs Shelley Holmes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2011(5 years, 5 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameMr Alan Holmes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameLee Davison
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Somerdale Close
Bramley
Leeds
West Yorkshire
LS13 4SB
Director NameMr Darren Holmes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rooms Way
Morley
Leeds
West Yorkshire
LS27 9TP
Director NameMartin Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Thornhill Croft
Wortley
Leeds
West Yorkshire
LS12 4JX
Director NameMr Piers John Charles Leigh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Lodge
Winterburn
Skipton
North Yorkshire
BD23 3QU
Secretary NameMr Piers John Charles Leigh
NationalityBritish
StatusResigned
Appointed14 September 2007(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Lodge
Winterburn
Skipton
North Yorkshire
BD23 3QU
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitecontractfurnituresolutions.co.uk
Email address[email protected]
Telephone07 272727273
Telephone regionMobile

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £1Alan Holmes
50.00%
Ordinary
2 at £1Piers John Charles Leigh
25.00%
Ordinary
2 at £1Shelley Holmes
25.00%
Ordinary

Financials

Year2014
Net Worth£292,715
Cash£100
Current Liabilities£732,024

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

13 November 2018Delivered on: 15 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
21 December 2015Delivered on: 21 December 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 December 2015Delivered 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 2011Delivered 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 2008Delivered 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

Filing History

16 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
16 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
25 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
11 January 2021Confirmation statement made on 2 November 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
25 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
15 November 2018Registration of charge 056103710005, created on 13 November 2018 (15 pages)
28 September 2018Satisfaction of charge 2 in full (5 pages)
9 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
7 December 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
4 December 2017Notification of Shelley Holmes as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
4 December 2017Notification of Shelley Holmes as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
9 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 December 2015Registration of charge 056103710004, created on 21 December 2015 (25 pages)
21 December 2015Registration of charge 056103710004, created on 21 December 2015 (25 pages)
3 December 2015Registration of charge 056103710003, created on 3 December 2015 (23 pages)
3 December 2015Registration of charge 056103710003, created on 3 December 2015 (23 pages)
2 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 8
(4 pages)
2 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 8
(4 pages)
25 March 2015Termination of appointment of Piers John Charles Leigh as a director on 7 March 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 March 2015Termination of appointment of Piers John Charles Leigh as a director on 7 March 2015 (1 page)
25 March 2015Termination of appointment of Piers John Charles Leigh as a director on 7 March 2015 (1 page)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8
(5 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8
(5 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 August 2014Appointment of Alan Holmes as a director on 24 July 2014 (4 pages)
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 8
(4 pages)
7 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 8
(4 pages)
7 August 2014Appointment of Alan Holmes as a director on 24 July 2014 (4 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders (5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders (5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
11 November 2011Termination of appointment of Darren Holmes as a director on 30 April 2011 (1 page)
11 November 2011Appointment of Mrs Shelley Holmes as a director on 30 April 2011 (2 pages)
11 November 2011Termination of appointment of Darren Holmes as a director on 30 April 2011 (1 page)
11 November 2011Appointment of Mrs Shelley Holmes as a director on 30 April 2011 (2 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
29 January 2010Director's details changed for Mr Piers John Charles Leigh on 2 November 2009 (2 pages)
29 January 2010Director's details changed for Mr Piers John Charles Leigh on 2 November 2009 (2 pages)
29 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Darren Holmes on 2 November 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Mr Darren Holmes on 2 November 2009 (2 pages)
29 January 2010Director's details changed for Mr Darren Holmes on 2 November 2009 (2 pages)
29 January 2010Director's details changed for Mr Piers John Charles Leigh on 2 November 2009 (2 pages)
29 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
29 January 2010Register inspection address has been changed (1 page)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
12 December 2008Return made up to 02/11/08; full list of members (4 pages)
12 December 2008Return made up to 02/11/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 June 2008Return made up to 02/11/07; full list of members (4 pages)
3 June 2008Return made up to 02/11/07; full list of members (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2007Company name changed yorkshire chairs LIMITED\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed yorkshire chairs LIMITED\certificate issued on 31/12/07 (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: 20 kirkgate sherburn in elmet leeds west yorkshire LS25 6BL (1 page)
15 November 2007Registered office changed on 15/11/07 from: 20 kirkgate sherburn in elmet leeds west yorkshire LS25 6BL (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New secretary appointed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New secretary appointed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 April 2007Ad 02/11/05--------- £ si 1@1 (2 pages)
23 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2007Ad 02/11/05--------- £ si 1@1 (2 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 02/11/06; full list of members (7 pages)
4 January 2007Return made up to 02/11/06; full list of members (7 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Ad 02/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 December 2005Registered 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 2005New secretary appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Registered 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 2005New secretary appointed (2 pages)
7 December 2005Ad 02/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 December 2005New director appointed (2 pages)
2 November 2005Incorporation (11 pages)
2 November 2005Incorporation (11 pages)