Company NameThirsk Tables Limited
Company StatusActive
Company Number06607049
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)
Previous NamesThirsk Furniture Products (2008) Limited and Thirsk Furniture Products Limited

Business Activity

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

Directors

Director NameMr Jake Phillip Bailey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Johnson Way
Thirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3TE
Director NameMr Christopher Hugh Thomas Blair
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit B Johnson Way
Thirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3TE
Director NameMr Gary John Culver
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(7 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit B Johnson Way
Thirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3TE
Director NameMr Stephen Martin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(7 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressUnit B Johnson Way
Thirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3TE
Director NameMr Richard Townson Barker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Lingy Moor Farm Moulton
Richmond
North Yorkshire
DL10 6QN

Contact

Websitewww.thirskfurniture.co.uk/eurl.axd/7c5f11e4d171dd43b8497da91e438148/
Telephone01845 526641
Telephone regionThirsk

Location

Registered AddressUnit B Johnson Way
Thirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3TE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishBagby
WardBagby & Thorntons
Built Up AreaThirsk

Financials

Year2014
Net Worth£223,190
Cash£151,221
Current Liabilities£396,359

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

18 December 2012Delivered on: 19 December 2012
Persons entitled: Trevor Normanton

Classification: Legal charge
Secured details: £129,995 due or to become due from the company to the chargee.
Particulars: Unit 2, fairways, thirsk industrial park, york road, thirsk, north yorkshire see image for full details.
Outstanding
2 July 2008Delivered on: 11 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

5 February 2024Company name changed thirsk furniture products LIMITED\certificate issued on 05/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-02
(3 pages)
13 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 June 2023Appointment of Mr Craig Webster as a director on 30 June 2023 (2 pages)
30 June 2023Termination of appointment of Stephen Martin as a director on 30 June 2023 (1 page)
12 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
7 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
19 October 2017Satisfaction of charge 2 in full (1 page)
19 October 2017Satisfaction of charge 2 in full (1 page)
7 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
(7 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
(7 pages)
5 April 2016Appointment of Mr Gary John Culver as a director on 4 April 2016 (2 pages)
5 April 2016Appointment of Mr Gary John Culver as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr Stephen Martin as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr Stephen Martin as a director on 4 April 2016 (2 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
(6 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
(6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6
(6 pages)
30 May 2014Director's details changed for Jake Phillip Bailey on 1 January 2014 (2 pages)
30 May 2014Director's details changed for Jake Phillip Bailey on 1 January 2014 (2 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6
(6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
21 January 2013Termination of appointment of Richard Barker as a director (1 page)
21 January 2013Termination of appointment of Richard Barker as a director (1 page)
21 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Offer shares 02/09/2011
(2 pages)
12 October 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 6
(5 pages)
12 October 2011Resolutions
  • RES13 ‐ Offer shares 02/09/2011
(1 page)
12 October 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 6
(5 pages)
12 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Offer shares 02/09/2011
(2 pages)
12 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 6
(5 pages)
12 October 2011Resolutions
  • RES13 ‐ Offer shares 02/09/2011
(1 page)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Christopher Hugh Thomas Blair on 30 May 2010 (2 pages)
2 June 2010Director's details changed for Christopher Hugh Thomas Blair on 30 May 2010 (2 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Director's details changed for Christopher Hugh Thomas Blair on 6 October 2009 (3 pages)
8 October 2009Director's details changed for Christopher Hugh Thomas Blair on 6 October 2009 (3 pages)
8 October 2009Director's details changed for Christopher Hugh Thomas Blair on 6 October 2009 (3 pages)
23 June 2009Return made up to 30/05/09; full list of members (4 pages)
23 June 2009Director's change of particulars / christopher blair / 30/05/2008 (1 page)
23 June 2009Director's change of particulars / christopher blair / 30/05/2008 (1 page)
23 June 2009Return made up to 30/05/09; full list of members (4 pages)
20 August 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
20 August 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
20 August 2008Registered office changed on 20/08/2008 from unit b johnson close thirsk industrial park thirsk north yorkshire YO7 2AA (1 page)
20 August 2008Registered office changed on 20/08/2008 from unit b johnson close thirsk industrial park thirsk north yorkshire YO7 2AA (1 page)
8 August 2008Memorandum and Articles of Association (22 pages)
8 August 2008Memorandum and Articles of Association (22 pages)
5 August 2008Company name changed thirsk furniture products (2008) LIMITED\certificate issued on 06/08/08 (2 pages)
5 August 2008Company name changed thirsk furniture products (2008) LIMITED\certificate issued on 06/08/08 (2 pages)
16 July 2008Registered office changed on 16/07/2008 from robin hill asenby thirsk north yorkshire YO7 3RD uk (1 page)
16 July 2008Registered office changed on 16/07/2008 from robin hill asenby thirsk north yorkshire YO7 3RD uk (1 page)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 July 2008Ad 30/05/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
9 July 2008Ad 30/05/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
30 May 2008Incorporation (18 pages)
30 May 2008Incorporation (18 pages)