Thirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3TE
Director Name | Mr Christopher Hugh Thomas Blair |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit B Johnson Way Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3TE |
Director Name | Mr Gary John Culver |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Unit B Johnson Way Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3TE |
Director Name | Mr Stephen Martin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Unit B Johnson Way Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3TE |
Director Name | Mr Richard Townson Barker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Lingy Moor Farm Moulton Richmond North Yorkshire DL10 6QN |
Website | www.thirskfurniture.co.uk/eurl.axd/7c5f11e4d171dd43b8497da91e438148/ |
---|---|
Telephone | 01845 526641 |
Telephone region | Thirsk |
Registered Address | Unit B Johnson Way Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Bagby |
Ward | Bagby & Thorntons |
Built Up Area | Thirsk |
Year | 2014 |
---|---|
Net Worth | £223,190 |
Cash | £151,221 |
Current Liabilities | £396,359 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
18 December 2012 | Delivered 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 2008 | Delivered 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 |
5 February 2024 | Company name changed thirsk furniture products LIMITED\certificate issued on 05/02/24
|
---|---|
13 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
30 June 2023 | Appointment of Mr Craig Webster as a director on 30 June 2023 (2 pages) |
30 June 2023 | Termination of appointment of Stephen Martin as a director on 30 June 2023 (1 page) |
12 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
7 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
19 October 2017 | Satisfaction of charge 2 in full (1 page) |
19 October 2017 | Satisfaction of charge 2 in full (1 page) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
5 April 2016 | Appointment of Mr Gary John Culver as a director on 4 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Gary John Culver as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Stephen Martin as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Stephen Martin as a director on 4 April 2016 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Jake Phillip Bailey on 1 January 2014 (2 pages) |
30 May 2014 | Director's details changed for Jake Phillip Bailey on 1 January 2014 (2 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Termination of appointment of Richard Barker as a director (1 page) |
21 January 2013 | Termination of appointment of Richard Barker as a director (1 page) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
12 October 2011 | Resolutions
|
12 October 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
12 October 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
12 October 2011 | Resolutions
|
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Christopher Hugh Thomas Blair on 30 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Christopher Hugh Thomas Blair on 30 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 October 2009 | Director's details changed for Christopher Hugh Thomas Blair on 6 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Christopher Hugh Thomas Blair on 6 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Christopher Hugh Thomas Blair on 6 October 2009 (3 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
23 June 2009 | Director's change of particulars / christopher blair / 30/05/2008 (1 page) |
23 June 2009 | Director's change of particulars / christopher blair / 30/05/2008 (1 page) |
23 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
20 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
20 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from unit b johnson close thirsk industrial park thirsk north yorkshire YO7 2AA (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from unit b johnson close thirsk industrial park thirsk north yorkshire YO7 2AA (1 page) |
8 August 2008 | Memorandum and Articles of Association (22 pages) |
8 August 2008 | Memorandum and Articles of Association (22 pages) |
5 August 2008 | Company name changed thirsk furniture products (2008) LIMITED\certificate issued on 06/08/08 (2 pages) |
5 August 2008 | Company name changed thirsk furniture products (2008) LIMITED\certificate issued on 06/08/08 (2 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from robin hill asenby thirsk north yorkshire YO7 3RD uk (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from robin hill asenby thirsk north yorkshire YO7 3RD uk (1 page) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 July 2008 | Ad 30/05/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
9 July 2008 | Ad 30/05/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
30 May 2008 | Incorporation (18 pages) |
30 May 2008 | Incorporation (18 pages) |