Company Information for THE ODD CHAIR COMPANY LIMITED
UNIT 15 CENTURION INDUSTRIAL ESTATE, CENTURION WAY, LEYLAND, PR25 4GU,
|
Company Registration Number
02720588
Private Limited Company
Active |
Company Name | |
---|---|
THE ODD CHAIR COMPANY LIMITED | |
Legal Registered Office | |
UNIT 15 CENTURION INDUSTRIAL ESTATE CENTURION WAY LEYLAND PR25 4GU Other companies in PR4 | |
Company Number | 02720588 | |
---|---|---|
Company ID Number | 02720588 | |
Date formed | 1992-06-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB534575923 |
Last Datalog update: | 2024-01-05 08:51:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES MARTIN COOK |
||
JAMES MARTIN COOK |
||
VICTORIA DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN COOK |
Company Secretary | ||
SUSAN COOK |
Director | ||
JAMES ALEXANDER COOK |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITTLE AND STITCH LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 05/09/22 FROM The Studio Eaves Cottage Farm Eaves Lane Eaves PR4 0BH | ||
CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/22 FROM The Studio Eaves Cottage Farm Eaves Lane Eaves PR4 0BH | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Victoria Davies as a person with significant control on 2019-02-18 | |
CH01 | Director's details changed for Mrs Victoria Davies on 2019-02-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
LATEST SOC | 23/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA DAVIES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARTIN COOK | |
CH01 | Director's details changed for Victoria Cook on 2018-05-25 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Victoria Cook on 2015-08-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN COOK | |
AP03 | Appointment of Mr James Martin Cook as company secretary on 2015-05-26 | |
TM02 | Termination of appointment of Susan Cook on 2015-05-25 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/09/2013 TO 31/12/2013 | |
AR01 | 28/05/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER COOK / 01/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN COOK / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA COOK / 01/06/2012 | |
AR01 | 28/05/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA COOK / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN COOK / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN COOK / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER COOK / 28/05/2010 | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/07/02 | |
363s | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 10/08/01 | |
363s | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/04/00--------- £ SI 98@1=98 £ IC 2/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/07/99 | |
363s | RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DOOBA INVESTMENTS II LIMITED | |
RENT DEPOSIT DEED | Outstanding | GMV THREE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-09-30 | £ 12,490 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 18,671 |
Creditors Due Within One Year | 2012-09-30 | £ 534,451 |
Creditors Due Within One Year | 2011-09-30 | £ 396,078 |
Creditors and other liabilities
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 THE ODD CHAIR COMPANY LIMITED
Cash Bank In Hand | 2011-09-30 | £ 13,076 |
---|---|---|
Current Assets | 2012-09-30 | £ 502,971 |
Current Assets | 2011-09-30 | £ 487,168 |
Debtors | 2012-09-30 | £ 39,418 |
Debtors | 2011-09-30 | £ 124,092 |
Fixed Assets | 2012-09-30 | £ 32,393 |
Fixed Assets | 2011-09-30 | £ 13,997 |
Shareholder Funds | 2011-09-30 | £ 86,416 |
Stocks Inventory | 2012-09-30 | £ 463,550 |
Stocks Inventory | 2011-09-30 | £ 350,000 |
Tangible Fixed Assets | 2012-09-30 | £ 32,393 |
Tangible Fixed Assets | 2011-09-30 | £ 13,997 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Furniture |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |