Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LISTER BROTHERS (UPHOLSTERY) LIMITED
Company Information for

LISTER BROTHERS (UPHOLSTERY) LIMITED

BOSTON HOUSE, HIGH STREET BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6AD,
Company Registration Number
03325412
Private Limited Company
Active

Company Overview

About Lister Brothers (upholstery) Ltd
LISTER BROTHERS (UPHOLSTERY) LIMITED was founded on 1997-02-27 and has its registered office in Wetherby. The organisation's status is listed as "Active". Lister Brothers (upholstery) 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
LISTER BROTHERS (UPHOLSTERY) LIMITED
 
Legal Registered Office
BOSTON HOUSE
HIGH STREET BOSTON SPA
WETHERBY
WEST YORKSHIRE
LS23 6AD
Other companies in LS23
 
Filing Information
Company Number 03325412
Company ID Number 03325412
Date formed 1997-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:25:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LISTER BROTHERS (UPHOLSTERY) 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 LISTER BROTHERS (UPHOLSTERY) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK JOHNSON
Company Secretary 2007-04-30
MARTIN BRENDAN SPENCER
Director 2007-04-30
MATTHEW TIMOTHY SPENCER
Director 2007-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STANLEY LISTER
Company Secretary 1997-02-27 2007-05-14
ANDREW DAVID LISTER
Director 1997-02-27 2007-04-30
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-02-27 1997-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK JOHNSON LISTERS ESTATES LIMITED Company Secretary 2009-09-04 CURRENT 2009-09-04 Active
ANDREW MARK JOHNSON FIRECHILL OPERATIONS LIMITED Company Secretary 2009-05-08 CURRENT 2009-05-08 Dissolved 2013-08-13
ANDREW MARK JOHNSON GISHIKI LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Dissolved 2014-01-07
ANDREW MARK JOHNSON LISTERS OF BOSTON SPA LIMITED Company Secretary 2007-04-30 CURRENT 1938-04-04 Active
ANDREW MARK JOHNSON BOSTON HOLDINGS LIMITED Company Secretary 2003-01-24 CURRENT 2003-01-24 Active
MARTIN BRENDAN SPENCER LISTERS ESTATES LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active
MARTIN BRENDAN SPENCER LISTERS OF BOSTON SPA LIMITED Director 2007-04-30 CURRENT 1938-04-04 Active
MARTIN BRENDAN SPENCER BOSTON HOLDINGS LIMITED Director 2003-01-24 CURRENT 2003-01-24 Active
MARTIN BRENDAN SPENCER MELHOME DEVELOPMENTS LIMITED Director 1991-01-03 CURRENT 1972-09-01 Active
MATTHEW TIMOTHY SPENCER LISTERS OF BOSTON SPA LIMITED Director 2007-04-30 CURRENT 1938-04-04 Active
MATTHEW TIMOTHY SPENCER BOSTON HOLDINGS LIMITED Director 2003-02-11 CURRENT 2003-01-24 Active
MATTHEW TIMOTHY SPENCER MELHOME DEVELOPMENTS LIMITED Director 1991-01-03 CURRENT 1972-09-01 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
2024-03-14CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-15CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0127/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-19AR0127/02/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0127/02/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0127/02/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0127/02/12 ANNUAL RETURN FULL LIST
2011-09-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0127/02/11 ANNUAL RETURN FULL LIST
2010-09-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-22AUDAUDITOR'S RESIGNATION
2010-03-22AR0127/02/10 ANNUAL RETURN FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TIMOTHY SPENCER / 27/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN SPENCER / 27/02/2010
2010-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MARK JOHNSON on 2010-02-27
2009-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-03-06363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-13363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN SPENCER / 01/11/2007
2007-07-12288bSECRETARY RESIGNED
2007-05-14225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 201 HIGH STREET BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6AA
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-03363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-14363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-23363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-20363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2000-01-05395PARTICULARS OF MORTGAGE/CHARGE
1999-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-12363sRETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS
1998-12-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-14MISC225 EXTENDING 280298 TO 310398
1998-03-10363sRETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS
1997-09-18395PARTICULARS OF MORTGAGE/CHARGE
1997-07-02SRES13LOAN FACILITY 30/04/97
1997-06-09CERTNMCOMPANY NAME CHANGED LISTERS OF BOSTON SPA LIMITED CERTIFICATE ISSUED ON 10/06/97
1997-05-13395PARTICULARS OF MORTGAGE/CHARGE
1997-04-28395PARTICULARS OF MORTGAGE/CHARGE
1997-03-05288bSECRETARY RESIGNED
1997-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LISTER BROTHERS (UPHOLSTERY) 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 LISTER BROTHERS (UPHOLSTERY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-09-10 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1997-05-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-04-17 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 9,900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LISTER BROTHERS (UPHOLSTERY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Fixed Assets 2012-01-01 £ 10,000
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LISTER BROTHERS (UPHOLSTERY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LISTER BROTHERS (UPHOLSTERY) LIMITED
Trademarks
We have not found any records of LISTER BROTHERS (UPHOLSTERY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LISTER BROTHERS (UPHOLSTERY) 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 (74990 - Non-trading company) as LISTER BROTHERS (UPHOLSTERY) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LISTER BROTHERS (UPHOLSTERY) 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 LISTER BROTHERS (UPHOLSTERY) 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 LISTER BROTHERS (UPHOLSTERY) 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.