Company NameFitted Your Way Ltd
DirectorsMatthew Edward Jordan and Rosecherry Limited
Company StatusActive
Company Number12141109
CategoryPrivate Limited Company
Incorporation Date6 August 2019(4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Matthew Edward Jordan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bewick Drive
Bingley
BD16 3QE
Director NameRosecherry Limited (Corporation)
StatusCurrent
Appointed26 October 2023(4 years, 2 months after company formation)
Appointment Duration6 months
Correspondence AddressFernwood House Fernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Richard Winn
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Fir Tree Gardens
Bradford
BD10 9BU

Location

Registered AddressUnit 12c Holmfield Mills
Holdsworth Road
Halifax
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Charges

24 September 2020Delivered on: 28 September 2020
Persons entitled: Matthew Edward Jordan

Classification: A registered charge
Particulars: Websites with domain names wedgelock.co.UK, fittedyourway.co.UK, clampsafesolutions.co.UK and any associated intellectual property including any etsy stores.
Outstanding
24 September 2020Delivered on: 28 September 2020
Persons entitled: Matthew Edward Jordan

Classification: A registered charge
Outstanding

Filing History

13 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transactions to promote the success of the company 18/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 January 2024Memorandum and Articles of Association (17 pages)
2 January 2024Appointment of Rosecherry Limited as a director on 26 October 2023 (2 pages)
2 January 2024Statement of capital following an allotment of shares on 26 October 2023
  • GBP 400
(3 pages)
2 January 2024Statement of capital following an allotment of shares on 18 October 2023
  • GBP 198
(3 pages)
4 October 2023Statement of capital following an allotment of shares on 4 October 2023
  • GBP 198
(3 pages)
4 August 2023Registered office address changed from Unit Hm11 Holmfield Mills Holdsworth Road Halifax HX3 6SN England to Unit 12C Holmfield Mills Holdsworth Road Halifax HX3 6SN on 4 August 2023 (1 page)
23 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
23 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
27 January 2023Registered office address changed from PO Box Hm7 Unit Hm7 Holdsworth Road Halifax HX3 6SN England to Unit Hm11 Holmfield Mills Holdsworth Road Halifax HX3 6SN on 27 January 2023 (1 page)
12 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
6 May 2022Termination of appointment of Richard Winn as a director on 29 April 2022 (1 page)
6 May 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
6 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
20 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
5 March 2021Change of details for Mr Matthew Edward Jordan as a person with significant control on 26 February 2021 (2 pages)
5 March 2021Director's details changed for Mr Matthew Edward Jordan on 26 February 2021 (2 pages)
21 October 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
28 September 2020Registration of charge 121411090001, created on 24 September 2020 (25 pages)
28 September 2020Registration of charge 121411090002, created on 24 September 2020 (36 pages)
6 August 2019Incorporation
Statement of capital on 2019-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)