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

LADYWOOD FURNITURE PROJECT LIMITED

19-21 HATCHETT STREET, HATCHETT STREET, BIRMINGHAM, B19 3NX,
Company Registration Number
02704224
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ladywood Furniture Project Ltd
LADYWOOD FURNITURE PROJECT LIMITED was founded on 1992-04-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". Ladywood Furniture Project Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LADYWOOD FURNITURE PROJECT LIMITED
 
Legal Registered Office
19-21 HATCHETT STREET
HATCHETT STREET
BIRMINGHAM
B19 3NX
Other companies in B18
 
Charity Registration
Charity Number 1011461
Charity Address 48 EYRE STREET, LADYWOOD, BIRMINGHAM, WEST MIDLANDS, B76 2TQ, B18 7AA
Charter THE RELIEF OF PERSONS NEEDING FURNITURE AND HOUSEHOLD ITEMS THE FACILITY TO UNDERTAKE COMMUNITY VOLUNTEERING ASSISTANCE TO PEOPLE NEEDING EMPLOYMENT SKILLS AND TRAINING
Filing Information
Company Number 02704224
Company ID Number 02704224
Date formed 1992-04-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:41:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LADYWOOD FURNITURE PROJECT 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 LADYWOOD FURNITURE PROJECT LIMITED

Current Directors
Officer Role Date Appointed
JAMES BARRY
Company Secretary 2012-01-01
JOAN ELIZABETH BADGER
Director 1997-09-19
JAMES BARRY
Director 2011-11-22
ALAN CLIFT
Director 2011-11-22
JEREMY FRANK DOYLE
Director 2011-11-22
JOHN HENRY DOYLE
Director 2002-11-06
GEOFFREY HILL
Director 2002-11-06
GILLIAN ROBINSON
Director 2002-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE JANE BARRY
Director 2011-11-22 2017-06-29
CRAIG STUART GIRLING
Director 2011-01-01 2014-02-27
CRAIG STUART GIRLING
Company Secretary 2011-01-01 2011-12-30
JOAN ELIZABETH BADGER
Company Secretary 2002-11-06 2011-03-01
FRANK HENRY FOWLER
Director 1994-08-19 2010-02-18
WILLIAM FRANCIS CONNELLY
Director 1995-09-08 2005-11-06
PAULINE FRANCES BERNADETTE GEOGHEGAN
Director 2002-11-06 2005-11-06
RITA CANNAN
Director 2002-11-06 2003-11-28
WILBERT HARRIS
Director 1998-11-03 2003-11-28
MAUREEN HOARE
Director 2002-11-06 2003-11-28
ANGELA MILLER
Company Secretary 1996-05-09 2002-04-30
CONOR ANTHONY BARRY
Director 1997-09-19 2000-11-22
PAUL DUNCAN
Director 1995-09-08 1998-11-03
MOHAMMED HASSAN ABDI ARWO
Director 1995-05-05 1997-09-19
SANDRA BROWN
Director 1993-04-01 1996-09-13
PATRICIA ANNE HETHERINGTON
Director 1993-09-03 1996-09-13
CAROL LESLEY COOMBES
Director 1992-04-06 1995-03-01
FRANCIS RICHARD SMITH
Company Secretary 1994-05-06 1995-02-24
MARK FORDE
Director 1993-04-01 1994-08-19
ANGELA MILLER
Company Secretary 1992-04-06 1994-05-06
CESAR ABURTO
Director 1993-04-01 1994-05-06
ANTHONY CHARLES SCOTT BRAMWELL
Director 1992-04-06 1993-09-03
GRAHAM JOHN HUTTON
Director 1993-04-01 1993-09-03
RICHARD JOHN BECHER
Director 1992-04-06 1992-12-08
KEN BROWN
Director 1992-04-06 1992-12-08
ANDREW HEPBURN
Director 1992-04-06 1992-12-08
KEVIN HOLMES
Director 1992-06-09 1992-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CLIFT SPLENDID CORKS LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
ALAN CLIFT WARLANNED LIMITED Director 2001-06-01 CURRENT 2001-05-31 Dissolved 2015-09-01
ALAN CLIFT ACTS SIMPLY FUNCTIONING LIMITED Director 2001-05-18 CURRENT 2001-05-18 Active
ALAN CLIFT SIMPLY 1ST WINE COMPANY LIMITED Director 1998-08-12 CURRENT 1998-08-12 Active
JEREMY FRANK DOYLE SIMPLY 1ST WINE COMPANY LIMITED Director 2017-05-01 CURRENT 1998-08-12 Active
JEREMY FRANK DOYLE REAL CHARM FOOOD LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
JEREMY FRANK DOYLE SPLENDID CORKS LIMITED Director 2013-02-25 CURRENT 2013-01-11 Active - Proposal to Strike off
GILLIAN ROBINSON LADYWOOD COMMUNITY DEVELOPMENT TRUST Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off

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
2024-01-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-27CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-07DIRECTOR APPOINTED MR CONOR ANTHONY BARRY
2022-09-07AP01DIRECTOR APPOINTED MR CONOR ANTHONY BARRY
2022-08-25CESSATION OF JOHN HENRY DOYLE AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY DOYLE
2022-08-25APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HILL
2022-08-25Director's details changed for Mrs Gillian Robinson on 2022-08-20
2022-08-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR ANTHONY BARRY
2022-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR ANTHONY BARRY
2022-08-25CH01Director's details changed for Mrs Gillian Robinson on 2022-08-20
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY DOYLE
2022-08-25PSC07CESSATION OF JOHN HENRY DOYLE AS A PERSON OF SIGNIFICANT CONTROL
2022-06-04CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-01-2531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-02-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HENRY DOYLE
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM 81 Eyre Street Birmingham B18 7AD
2020-04-23PSC07CESSATION OF JOHN HENRY DOYLE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23AP03Appointment of Mr James Barry as company secretary on 2019-12-12
2019-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLIFT
2019-02-20TM02Termination of appointment of James Barry on 2018-12-20
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-01-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JANE BARRY
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-14AR0106/04/16 ANNUAL RETURN FULL LIST
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22AR0106/04/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-29CH01Director's details changed for Ms Stephanie Jane Richards on 2014-02-27
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GIRLING
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/14 FROM 48 Eyre Street Springhill Ladywood Birmingham B18 7AA
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027042240001
2013-04-09AR0106/04/13 ANNUAL RETURN FULL LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ROBINSON / 31/03/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART GIRLING / 31/03/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY DOYLE / 31/03/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GEOFFREY HILL / 31/03/2013
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-01AR0106/04/12 NO MEMBER LIST
2012-04-30AP03SECRETARY APPOINTED MR JAMES BARRY
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY CRAIG GIRLING
2012-02-03AP01DIRECTOR APPOINTED MR ALAN CLIFT
2012-01-27AP01DIRECTOR APPOINTED MS STEPHANIE JANE RICHARDS
2012-01-27AP01DIRECTOR APPOINTED MR JAMES BARRY
2012-01-27AP01DIRECTOR APPOINTED MR JEREMY DOYLE
2012-01-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-20AR0106/04/11 NO MEMBER LIST
2011-03-04AP01DIRECTOR APPOINTED MR CRAIG STUART GIRLING
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ELIZABETH BADGER / 01/01/2011
2011-03-04AP03SECRETARY APPOINTED MR CRAIG STUART GIRLING
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY JOAN BADGER
2010-11-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06AR0106/04/10 NO MEMBER LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HILL / 02/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ROBINSON / 02/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY DOYLE / 02/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ELIZABETH BADGER / 02/04/2010
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANK FOWLER
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-02363aANNUAL RETURN MADE UP TO 02/04/09
2009-02-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE RYAN
2008-06-25363sANNUAL RETURN MADE UP TO 06/04/08
2008-02-08288aNEW DIRECTOR APPOINTED
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363sANNUAL RETURN MADE UP TO 06/04/07
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15363sANNUAL RETURN MADE UP TO 06/04/06
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-31363sANNUAL RETURN MADE UP TO 06/04/05
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-03363sANNUAL RETURN MADE UP TO 06/04/04
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-11288aNEW SECRETARY APPOINTED
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-11288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0259306 Active Licenced property: SPRINGHILL 48 EYRE STREET/ 25 COPE STREET BIRMINGHAM GB B18 7AA. Correspondance address: 81 EYRE STREET BIRMINGHAM GB B18 7AD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0259306 Active Licenced property: SPRINGHILL 48 EYRE STREET/ 25 COPE STREET BIRMINGHAM GB B18 7AA. Correspondance address: 81 EYRE STREET BIRMINGHAM GB B18 7AD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0259306 Active Licenced property: SPRINGHILL 48 EYRE STREET/ 25 COPE STREET BIRMINGHAM GB B18 7AA. Correspondance address: 81 EYRE STREET BIRMINGHAM GB B18 7AD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LADYWOOD FURNITURE PROJECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-10 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of LADYWOOD FURNITURE PROJECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LADYWOOD FURNITURE PROJECT LIMITED
Trademarks
We have not found any records of LADYWOOD FURNITURE PROJECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LADYWOOD FURNITURE PROJECT 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 (88990 - Other social work activities without accommodation n.e.c.) as LADYWOOD FURNITURE PROJECT LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where LADYWOOD FURNITURE PROJECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LADYWOOD FURNITURE PROJECT 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 LADYWOOD FURNITURE PROJECT 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.