Company Information for REPOSE FURNITURE LIMITED
UNIT 4 JUBILEE BUSINESS PARK JUBILEE WAY, GRANGE MOOR, WEST YORKSHIRE, WF4 4TD,
|
Company Registration Number
03727157
Private Limited Company
Active |
Company Name | |
---|---|
REPOSE FURNITURE LIMITED | |
Legal Registered Office | |
UNIT 4 JUBILEE BUSINESS PARK JUBILEE WAY GRANGE MOOR WEST YORKSHIRE WF4 4TD Other companies in DY5 | |
Company Number | 03727157 | |
---|---|---|
Company ID Number | 03727157 | |
Date formed | 1999-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB729263713 |
Last Datalog update: | 2024-10-05 07:22:53 |
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 |
---|---|---|
JANET NELLIE ELCOCKS |
||
DAVID JOHN ELCOCKS |
||
JANET NELLIE ELCOCKS |
||
JOHN RAYMOND ELCOCKS |
||
LISA JANE WARDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN SCOTT |
Company Secretary | ||
JACQUELINE SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REPACQ INVESTMENTS LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Active | |
ACQUIRE THE BEST LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
REPACQ INVESTMENTS LIMITED | Director | 2006-10-12 | CURRENT | 2006-10-12 | Active | |
ACQUIRE THE BEST LIMITED | Director | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
ACQUIRE THE BEST LIMITED | Director | 2015-12-10 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
REPACQ INVESTMENTS LIMITED | Director | 2015-12-10 | CURRENT | 2006-10-12 | Active | |
ACQUIRE THE BEST LIMITED | Director | 2015-12-10 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
REPACQ INVESTMENTS LIMITED | Director | 2015-12-10 | CURRENT | 2006-10-12 | Active | |
REPACQ INVESTMENTS LIMITED | Director | 2006-10-12 | CURRENT | 2006-10-12 | Active | |
ACQUIRE THE BEST LIMITED | Director | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Wood Mill Operstive | Cradley Heath | Wood Mill Operative required to work in a busy furniture factory for immediate start * Experience essential * Hours of work 7.30 - 4.00 Mon-Thurs/ 7.30-2.30 | |
Accounts Administrator | Cradley Heath | *EXPERIENCED* Account Administrator required for general day to day processing of paperwork, including general office administration at times. You will work | |
Sales Office Administrator | Cradley Heath | We currently have a vacancy for a immediate starter, if possible, in our sales office. The position involves processing of all orders, order queries, |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/11/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/23 | ||
Audit exemption subsidiary accounts made up to 2023-11-30 | ||
DIRECTOR APPOINTED ROBERT JAMES NEALE | ||
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARK HEATON | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | ||
DIRECTOR APPOINTED MR DOMINIC MARK HEATON | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS HART | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY DAVIS | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL MORTON | ||
DIRECTOR APPOINTED PAUL JAMES MULLAN | ||
DIRECTOR APPOINTED MR JASON CHARLES LEEK | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | ||
Audit exemption subsidiary accounts made up to 2021-11-30 | ||
AP01 | DIRECTOR APPOINTED PAUL MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MELDRUM | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037271570001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037271570001 | |
REGISTRATION OF A CHARGE / CHARGE CODE 037271570002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037271570002 | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/01/22 | |
Statement of company's objects | ||
CC04 | Statement of company's objects | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/21 TO 30/11/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037271570001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/02/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ELCOCKS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/21 FROM 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom | |
AP01 | DIRECTOR APPOINTED MR JAMES THOMAS HART | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES | |
TM02 | Termination of appointment of Janet Nellie Elcocks on 2020-02-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET NELLIE ELCOCKS | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND ELCOCKS / 17/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET NELLIE ELCOCKS / 17/01/2018 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WARDLEY / 25/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND ELCOCKS / 25/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET NELLIE ELCOCKS / 25/10/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANET NELLIE ELCOCKS on 2017-10-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ELCOCKS / 25/10/2017 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | 31/03/16 STATEMENT OF CAPITAL GBP 4 | |
SH06 | 31/03/16 STATEMENT OF CAPITAL GBP 4 | |
SH06 | 31/03/16 STATEMENT OF CAPITAL GBP 4 | |
SH06 | 31/03/16 STATEMENT OF CAPITAL GBP 4 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN RAYMOND ELCOCKS | |
AP01 | DIRECTOR APPOINTED MRS JANET NELLIE ELCOCKS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/15 FROM 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 05/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 05/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ELCOCKS / 09/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WARDLEY / 25/04/2012 | |
AR01 | 05/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE ELCOCKS / 29/07/2011 | |
AR01 | 05/03/11 FULL LIST | |
SH01 | 24/02/11 STATEMENT OF CAPITAL GBP 8 | |
SH01 | 24/02/11 STATEMENT OF CAPITAL GBP 8 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ELCOCKS / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS | |
AR01 | 05/03/10 FULL LIST | |
SH01 | 11/01/10 STATEMENT OF CAPITAL GBP 6 | |
SH01 | 11/01/10 STATEMENT OF CAPITAL GBP 6 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANET NELLIE ELCOCKS / 21/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANET NELLIE ELCOCKS / 12/10/2009 | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/09/05--------- £ SI 1@1=1 £ IC 3/4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
88(2)R | AD 06/03/03--------- £ SI 1@1=1 £ IC 2/3 | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
88(2) | AD 01/04/99--------- £ SI 1@1 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/00 FROM: KING CHALKS HOUSE 2 CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-03-31 | £ 616,169 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 469,113 |
Provisions For Liabilities Charges | 2013-03-31 | £ 16,198 |
Provisions For Liabilities Charges | 2012-03-31 | £ 21,076 |
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 REPOSE FURNITURE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 189,016 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 59,175 |
Current Assets | 2013-03-31 | £ 853,084 |
Current Assets | 2012-03-31 | £ 470,492 |
Debtors | 2013-03-31 | £ 634,068 |
Debtors | 2012-03-31 | £ 385,067 |
Shareholder Funds | 2013-03-31 | £ 301,704 |
Shareholder Funds | 2012-03-31 | £ 85,679 |
Stocks Inventory | 2013-03-31 | £ 30,000 |
Stocks Inventory | 2012-03-31 | £ 26,250 |
Tangible Fixed Assets | 2013-03-31 | £ 80,987 |
Tangible Fixed Assets | 2012-03-31 | £ 105,376 |
Debtors and other cash assets
REPOSE FURNITURE LIMITED owns 1 domain names.
reposefurniture.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
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 |
---|---|---|---|---|
94019080 | Parts of seats, not of wood, n.e.s. | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94019080 | Parts of seats, not of wood, n.e.s. | |||
94019080 | Parts of seats, not of wood, n.e.s. | |||
94019080 | Parts of seats, not of wood, n.e.s. | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94021000 | Dentists', barbers' or similar chairs having rotating as well as both reclining and elevating movement, and parts thereof, n.e.s. | |||
94021000 | Dentists', barbers' or similar chairs having rotating as well as both reclining and elevating movement, and parts thereof, n.e.s. | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) |
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. |