Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENFIELD FURNISHINGS LIMITED
Company Information for

HENFIELD FURNISHINGS LIMITED

CAUDLE COUNTING HOUSE, CAUDLE STREET, HENFIELD, WEST SUSSEX, BN5 9DQ,
Company Registration Number
01053535
Private Limited Company
Active

Company Overview

About Henfield Furnishings Ltd
HENFIELD FURNISHINGS LIMITED was founded on 1972-05-08 and has its registered office in Henfield. The organisation's status is listed as "Active". Henfield Furnishings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HENFIELD FURNISHINGS LIMITED
 
Legal Registered Office
CAUDLE COUNTING HOUSE
CAUDLE STREET
HENFIELD
WEST SUSSEX
BN5 9DQ
Other companies in BN5
 
Filing Information
Company Number 01053535
Company ID Number 01053535
Date formed 1972-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:24:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENFIELD FURNISHINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HENFIELD FURNISHINGS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA VICTORIA REID
Company Secretary 1992-07-01
ALEXANDER JOHN REID
Director 1991-11-30
ANGELA VICTORIA REID
Director 1994-12-01
HAMISH MALCOLM REID
Director 1992-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN ELAINE LANCASHIRE
Company Secretary 1991-11-30 1992-07-01
ANGELA VICTORIA REID
Director 1991-11-30 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA VICTORIA REID JAYCO PACKAGING MACHINERY LIMITED Company Secretary 2009-01-01 CURRENT 2008-11-10 Active - Proposal to Strike off
ANGELA VICTORIA REID FRESH IN HASTINGS LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Dissolved 2013-09-24
ANGELA VICTORIA REID OLUS SURREY LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Dissolved 2014-09-09
ANGELA VICTORIA REID ENDURING IMAGES LIMITED Company Secretary 2007-08-01 CURRENT 2006-07-05 Dissolved 2014-07-01
ANGELA VICTORIA REID AIRCRAFT SPARES ASSISTANCE LIMITED Company Secretary 2006-11-01 CURRENT 2006-05-24 Active - Proposal to Strike off
ANGELA VICTORIA REID KEMP TOWN FLOORING LIMITED Company Secretary 2005-03-20 CURRENT 2005-03-20 Active - Proposal to Strike off
ANGELA VICTORIA REID BURCHELL BUILDING COMPANY LIMITED Company Secretary 2003-09-01 CURRENT 2003-09-01 Dissolved 2014-10-21
ANGELA VICTORIA REID LINCHMERE CONSTRUCTION LIMITED Company Secretary 2001-05-15 CURRENT 2001-05-10 Dissolved 2013-10-15
ANGELA VICTORIA REID PRODUCT CREATION LIMITED Company Secretary 2000-05-31 CURRENT 1995-04-13 Dissolved 2017-02-21
ANGELA VICTORIA REID MAMMA MIA OF ITALY LIMITED Company Secretary 1999-11-10 CURRENT 1999-09-16 Active
ANGELA VICTORIA REID TOPAZ RESOURCES LIMITED Company Secretary 1999-09-21 CURRENT 1999-09-21 Active - Proposal to Strike off
ANGELA VICTORIA REID BRIGHTHELMSTONE LIMITED Company Secretary 1998-10-07 CURRENT 1998-10-07 Active
ANGELA VICTORIA REID WC HIRE LIMITED Company Secretary 1998-03-10 CURRENT 1998-02-23 Active
ANGELA VICTORIA REID P P L LIMITED Company Secretary 1998-03-03 CURRENT 1997-12-29 Active - Proposal to Strike off
ANGELA VICTORIA REID SHOPPEE HOMES LIMITED Company Secretary 1997-09-09 CURRENT 1997-09-09 Active
ANGELA VICTORIA REID GRIFFINS BUILDING SERVICES LIMITED Company Secretary 1997-05-14 CURRENT 1997-05-14 Active
ANGELA VICTORIA REID N DUNNE (BUILDING) LIMITED Company Secretary 1996-03-18 CURRENT 1996-03-18 Active - Proposal to Strike off
ANGELA VICTORIA REID CAPRICORN COMPUTER SYSTEMS LIMITED Company Secretary 1995-09-04 CURRENT 1995-09-01 Active - Proposal to Strike off
ANGELA VICTORIA REID COUNTY MILLENIUM LIMITED Company Secretary 1994-12-23 CURRENT 1994-12-23 Dissolved 2016-07-12
ANGELA VICTORIA REID MARTIN SPEIGHT LIMITED Company Secretary 1993-12-02 CURRENT 1993-11-10 Active
ANGELA VICTORIA REID OLUS ENVIRONMENTAL LIMITED Company Secretary 1993-07-30 CURRENT 1983-11-16 Active
ANGELA VICTORIA REID P. A. SEWELL (CONSTRUCTION) LIMITED Company Secretary 1991-06-30 CURRENT 1982-12-24 Active - Proposal to Strike off
ALEXANDER JOHN REID EXHIBIT3 LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active
ALEXANDER JOHN REID CAUDLE COUNTING HOUSE LIMITED Director 1990-12-31 CURRENT 1988-06-10 Active
HAMISH MALCOLM REID ST. JAMES MARKETING LIMITED Director 2003-11-03 CURRENT 2003-10-29 Active
HAMISH MALCOLM REID CAUDLE COUNTING HOUSE LIMITED Director 1992-06-01 CURRENT 1988-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-11-30CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06Director's details changed for Mr Malcolm Hamish Reid on 2022-10-06
2022-02-1730/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-03-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CH01Director's details changed for Mr Hamish Malcolm Reid on 2019-03-15
2019-02-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-02-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-02-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0129/11/15 ANNUAL RETURN FULL LIST
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/15 FROM High St, Henfield, Sussex BN5 9DB
2015-03-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0129/11/14 ANNUAL RETURN FULL LIST
2014-02-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0129/11/13 ANNUAL RETURN FULL LIST
2013-03-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0129/11/12 ANNUAL RETURN FULL LIST
2012-02-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0129/11/11 ANNUAL RETURN FULL LIST
2011-02-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-29AR0129/11/10 ANNUAL RETURN FULL LIST
2010-03-23AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AR0129/11/09 ANNUAL RETURN FULL LIST
2009-12-02CH01Director's details changed for Mr Alexander John Reid on 2009-10-31
2009-03-27AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-17363aReturn made up to 29/11/08; full list of members
2008-04-29AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-28363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-02363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-06363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-05363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-12-03363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-08363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-08363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-03363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-22363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-12363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-06363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-03-20AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-12-08363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-12-08288NEW DIRECTOR APPOINTED
1994-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-12-10363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-12-10363(288)SECRETARY'S PARTICULARS CHANGED
1993-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-12-08363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-12-08363sRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-11-12288DIRECTOR RESIGNED
1992-11-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-09-18288NEW DIRECTOR APPOINTED
1992-07-01ELRESS386 DISP APP AUDS 23/06/92
1992-07-01ELRESS369(4) SHT NOTICE MEET 23/06/92
1992-06-10AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-12-06363bRETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
1991-01-04363aRETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS
1990-11-23AAFULL ACCOUNTS MADE UP TO 30/06/89
1990-11-23AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-03-14363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-10-03AAFULL ACCOUNTS MADE UP TO 30/06/88
1989-05-03363RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HENFIELD FURNISHINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HENFIELD FURNISHINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HENFIELD FURNISHINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2011-07-01 £ 3,740
Creditors Due Within One Year 2012-07-01 £ 8,501
Creditors Due Within One Year 2011-07-01 £ 11,417

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENFIELD FURNISHINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 8,158
Cash Bank In Hand 2011-07-01 £ 12,450
Current Assets 2012-07-01 £ 24,162
Current Assets 2011-07-01 £ 27,620
Debtors 2012-07-01 £ 970
Fixed Assets 2012-07-01 £ 11,690
Fixed Assets 2011-07-01 £ 11,770
Shareholder Funds 2012-07-01 £ 27,351
Shareholder Funds 2011-07-01 £ 24,233
Stocks Inventory 2012-07-01 £ 15,034
Stocks Inventory 2011-07-01 £ 15,170
Tangible Fixed Assets 2012-07-01 £ 11,690
Tangible Fixed Assets 2011-07-01 £ 11,770

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HENFIELD FURNISHINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENFIELD FURNISHINGS LIMITED
Trademarks
We have not found any records of HENFIELD FURNISHINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENFIELD FURNISHINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HENFIELD FURNISHINGS LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
Business rates information was found for HENFIELD FURNISHINGS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council SHOP AND PREMISES HENFIELD FURNISHINGS LTD HIGH STREET HENFIELD WEST SUSSEX BN5 9DB GBP £8,8001990-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENFIELD FURNISHINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENFIELD FURNISHINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.