Company NameBespoke School Furniture Limited
Company StatusDissolved
Company Number06057539
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameEarly Years Furniture Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
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 NameAlan Robert Berry
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fleming House Lane
Huddersfield
West Yorkshire
HD5 8QL
Secretary NameGreenwood Barton Limited (Corporation)
StatusClosed
Appointed03 May 2011(4 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 18 January 2022)
Correspondence AddressPremier House Bradford Road
Cleckheaton
BD19 3TT
Director NameMr Jonathan Mark Capehart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address118 Lower End Road
Wooldale
Holmfirth
HD9 1QD
Secretary NameBrenda Radcliffe Capehart
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address118 Lower Town End Road
Holmfirth
West Yorkshire
HD9 1QD
Secretary NameMr Jonathan Mark Capehart
NationalityBritish
StatusResigned
Appointed19 January 2007(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 03 May 2011)
RoleCompany Director
Correspondence AddressMillfield House Huddersfield Road
Thongsbridge
Holmfirth
HD9 3JL

Contact

Websitebespokeschoolfurniture.com
Email address[email protected]
Telephone01924 490418
Telephone regionWakefield

Location

Registered Address37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Alan Robert Berry
50.00%
Ordinary
500 at £1Elaine Berry
50.00%
Ordinary

Financials

Year2014
Net Worth£699
Current Liabilities£7,694

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
15 September 2020Registered office address changed from Premier House Bradford Road Cleckheaton BD19 3TT United Kingdom to 37a Wakefield Road Tandem Huddersfield HD5 0AN on 15 September 2020 (1 page)
17 February 2020Total exemption full accounts made up to 31 January 2019 (7 pages)
17 February 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
4 February 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 January 2018Change of details for Mr Alan Berry as a person with significant control on 20 March 2017 (2 pages)
19 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
19 January 2018Secretary's details changed for Greenwood Barton Limited on 31 August 2017 (1 page)
19 January 2018Registered office address changed from 2 Northgate Cleckheaton Bradford West Yorkshire BD19 5AA to Premier House Bradford Road Cleckheaton BD19 3TT on 19 January 2018 (1 page)
19 January 2018Change of details for Mr Alan Berry as a person with significant control on 31 August 2017 (2 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
2 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 May 2011Appointment of Greenwood Barton Limited as a secretary (2 pages)
4 May 2011Appointment of Greenwood Barton Limited as a secretary (2 pages)
4 May 2011Registered office address changed from 40 Fleming House Lane Waterloo Huddersfield W Yorks HD5 8QL on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 40 Fleming House Lane Waterloo Huddersfield W Yorks HD5 8QL on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 40 Fleming House Lane Waterloo Huddersfield W Yorks HD5 8QL on 4 May 2011 (1 page)
3 May 2011Termination of appointment of Jonathan Capehart as a secretary (1 page)
3 May 2011Termination of appointment of Jonathan Capehart as a secretary (1 page)
3 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
3 February 2011Secretary's details changed for Mr Jonathan Mark Capehart on 18 January 2011 (2 pages)
3 February 2011Secretary's details changed for Mr Jonathan Mark Capehart on 18 January 2011 (2 pages)
3 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Alan Robert Berry on 18 January 2010 (2 pages)
9 February 2010Director's details changed for Alan Robert Berry on 18 January 2010 (2 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 May 2009Return made up to 18/01/09; full list of members (3 pages)
26 May 2009Return made up to 18/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 February 2008Return made up to 18/01/08; full list of members (2 pages)
4 February 2008Return made up to 18/01/08; full list of members (2 pages)
19 September 2007Memorandum and Articles of Association (12 pages)
19 September 2007Memorandum and Articles of Association (12 pages)
10 September 2007Company name changed early years furniture LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed early years furniture LIMITED\certificate issued on 10/09/07 (2 pages)
27 February 2007Ad 18/01/07--------- £ si 1000@1=1000 £ ic 10/1010 (2 pages)
27 February 2007Registered office changed on 27/02/07 from: 118 lower town end road wooldale holmfirth west yorkshire HD9 1QD (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: 118 lower town end road wooldale holmfirth west yorkshire HD9 1QD (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Ad 18/01/07--------- £ si 1000@1=1000 £ ic 10/1010 (2 pages)
27 February 2007Secretary resigned (1 page)
18 January 2007Incorporation (17 pages)
18 January 2007Incorporation (17 pages)