Company Information for SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD.
LYME GREEN BUSINESS PARK, BRUNEL ROAD, MACCLESFIELD, SK11 0TA,
|
Company Registration Number
03898143
Private Limited Company
Active |
Company Name | |
---|---|
SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. | |
Legal Registered Office | |
LYME GREEN BUSINESS PARK BRUNEL ROAD MACCLESFIELD SK11 0TA Other companies in LS13 | |
Company Number | 03898143 | |
---|---|---|
Company ID Number | 03898143 | |
Date formed | 1999-12-22 | |
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 | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-06 05:25:18 |
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 |
---|---|---|
ANDREW KENDALL-JONES |
||
PHILIP NICHOLAS LANIGAN |
||
ANTHONY STEPHEN LENEHAN |
||
ANTHONY MILNES |
||
DEAN ANDREW PETTITT |
||
TIMOTHY SIMON WORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA KENDALL JONES |
Company Secretary | ||
JOAN SOUTHERN |
Company Secretary | ||
JOAN SOUTHERN |
Director | ||
PETER YEOMAN SOUTHERN |
Director | ||
JOHN ROBERT MCLAREN |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHERNS INTERIORS LIMITED | Director | 2008-11-20 | CURRENT | 2008-11-20 | Dissolved 2016-01-19 | |
TAVISFORD LTD | Director | 2018-03-09 | CURRENT | 2007-02-21 | Active | |
SOUTHERNS LIMITED | Director | 2018-03-09 | CURRENT | 2008-11-20 | Active | |
SOUTHERNS GROUP INTERIORS LIMITED | Director | 2018-03-09 | CURRENT | 2012-03-02 | Active | |
SOUTHERNS BOWMAN LIMITED | Director | 2018-03-09 | CURRENT | 2016-08-02 | Active - Proposal to Strike off | |
SOUTHERNS BROADSTOCK LIMITED | Director | 2018-03-09 | CURRENT | 1992-10-02 | Active | |
NUCLEUS OFFICE FURNITURE LIMITED | Director | 2018-03-09 | CURRENT | 2003-01-30 | Active - Proposal to Strike off | |
BROADSTOCK LIMITED | Director | 2018-03-09 | CURRENT | 2008-12-01 | Active - Proposal to Strike off | |
SOUTHERNS OFFICE HOLDINGS LTD | Director | 2018-03-09 | CURRENT | 1986-12-15 | Active - Proposal to Strike off | |
RALPH CAPPER INTERIORS LIMITED | Director | 2018-03-09 | CURRENT | 1981-09-22 | Active | |
SOUTHERNS OFFICE INTERIORS LTD. | Director | 2018-03-09 | CURRENT | 1997-12-09 | Active | |
SID 2022 REALISATIONS LIMITED | Director | 2018-03-09 | CURRENT | 2009-08-21 | Active | |
EXTENTIA GROUP LIMITED | Director | 2018-03-08 | CURRENT | 2015-03-26 | In Administration/Administrative Receiver | |
GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED | Director | 2017-01-08 | CURRENT | 1991-11-13 | Active | |
THE GDM GROUP LIMITED | Director | 2017-01-08 | CURRENT | 2001-04-19 | Active | |
KEYSOURCE LIMITED | Director | 2016-09-20 | CURRENT | 1998-11-02 | Active | |
DORMANT ALEXANDRA PARK LIMITED | Director | 2011-01-01 | CURRENT | 1988-07-14 | Liquidation | |
STYLES & WOOD PROPERTY MANAGEMENT LIMITED | Director | 2009-08-01 | CURRENT | 2001-05-08 | Liquidation | |
STYLES & WOOD INVESTMENTS LIMITED | Director | 2009-08-01 | CURRENT | 2004-03-29 | Liquidation | |
STYLES & WOOD GROUP LIMITED | Director | 2009-08-01 | CURRENT | 2005-11-14 | Liquidation | |
MARAQ LIMITED | Director | 2009-08-01 | CURRENT | 1995-01-04 | Liquidation | |
STYLES & WOOD LIMITED | Director | 2009-08-01 | CURRENT | 1981-06-15 | In Administration/Administrative Receiver | |
TAVISFORD LTD | Director | 2018-04-03 | CURRENT | 2007-02-21 | Active | |
SOUTHERNS LIMITED | Director | 2018-04-03 | CURRENT | 2008-11-20 | Active | |
SOUTHERNS GROUP INTERIORS LIMITED | Director | 2018-04-03 | CURRENT | 2012-03-02 | Active | |
SOUTHERNS BOWMAN LIMITED | Director | 2018-04-03 | CURRENT | 2016-08-02 | Active - Proposal to Strike off | |
SOUTHERNS BROADSTOCK LIMITED | Director | 2018-04-03 | CURRENT | 1992-10-02 | Active | |
NUCLEUS OFFICE FURNITURE LIMITED | Director | 2018-04-03 | CURRENT | 2003-01-30 | Active - Proposal to Strike off | |
BROADSTOCK LIMITED | Director | 2018-04-03 | CURRENT | 2008-12-01 | Active - Proposal to Strike off | |
SOUTHERNS OFFICE HOLDINGS LTD | Director | 2018-04-03 | CURRENT | 1986-12-15 | Active - Proposal to Strike off | |
RALPH CAPPER INTERIORS LIMITED | Director | 2018-04-03 | CURRENT | 1981-09-22 | Active | |
SOUTHERNS OFFICE INTERIORS LTD. | Director | 2018-04-03 | CURRENT | 1997-12-09 | Active | |
SID 2022 REALISATIONS LIMITED | Director | 2018-04-03 | CURRENT | 2009-08-21 | Active | |
EXTENTIA GROUP LIMITED | Director | 2018-03-08 | CURRENT | 2015-03-26 | In Administration/Administrative Receiver | |
GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED | Director | 2017-01-08 | CURRENT | 1991-11-13 | Active | |
THE GDM GROUP LIMITED | Director | 2017-01-08 | CURRENT | 2001-04-19 | Active | |
KEYSOURCE LIMITED | Director | 2016-09-20 | CURRENT | 1998-11-02 | Active | |
STYLES & WOOD PROPERTY MANAGEMENT LIMITED | Director | 2011-01-01 | CURRENT | 2001-05-08 | Liquidation | |
STYLES & WOOD INVESTMENTS LIMITED | Director | 2011-01-01 | CURRENT | 2004-03-29 | Liquidation | |
STYLES & WOOD GROUP LIMITED | Director | 2011-01-01 | CURRENT | 2005-11-14 | Liquidation | |
MARAQ LIMITED | Director | 2011-01-01 | CURRENT | 1995-01-04 | Liquidation | |
STYLES & WOOD LIMITED | Director | 2011-01-01 | CURRENT | 1981-06-15 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DAVID RAND | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038981430006 | ||
Previous accounting period extended from 30/06/22 TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL SMEATON | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038981430010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038981430009 | |
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/21 FROM Units 5-7 Railsfield Rise Leeds LS13 3SA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KENDALL-JONES | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL SMEATON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038981430008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD ROOK | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/20 FROM The Green Sand Foundry 99 Water Lane Leeds LS11 5QN England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN ANDREW PETTITT | |
AP01 | DIRECTOR APPOINTED MR ASHLEY GRANT HAYWARD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038981430007 | |
PSC05 | Change of details for Southerns Limited as a person with significant control on 2016-10-20 | |
MR05 | All of the property or undertaking has been released from charge for charge number 038981430006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY EASTWOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/20 FROM The Green Sand Foundary 99 Water Lane Leeds LS11 5QN England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/20 FROM Cavendish House Cross Street Sale M33 7BU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NICHOLAS LANIGAN | |
AP01 | DIRECTOR APPOINTED MR NIGEL PAUL TAYLOR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038981430006 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CRAIG ANTHONY EASTWOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM Units 5&7 Bramley Business Park Railsfield Rise Bramley Leeds Yorkshire LS13 3SA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038981430003 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY STEPHEN LENEHAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038981430005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038981430004 | |
AP01 | DIRECTOR APPOINTED MR PHILIP NICHOLAS LANIGAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
PSC02 | Notification of Southerns Limited as a person with significant control on 2016-10-20 | |
EH04 | Elect to keep the persons with significant control register information on the public register | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 06/07/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038981430003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR DEAN ANDREW PETTITT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 20/12/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREA KENDALL JONES | |
AA01 | CURREXT FROM 31/12/2012 TO 30/06/2013 | |
AR01 | 20/12/12 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 14/01/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES15 | CHANGE OF NAME 20/12/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 20/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 20/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON WORNE / 02/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MILNES / 02/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENDALL-JONES / 02/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA KENDALL JONES / 02/02/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 20/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED TIMOTHY SIMON WORNE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | PURCHASE OF PROPERTY 22/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
169 | £ SR 750@1 22/12/06 | |
363s | RETURN MADE UP TO 22/12/06; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/12/05; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/05 FROM: UNITS 2B-2C SPENCE MILLS MILL LANE BRAMLEY LEEDS LS13 3SA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/05 | |
363s | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: KENSINGTON HOUSE 7 ROE LANE SOUTHPORT MERSEYSIDE PR9 9DT | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES04 | £ NC 1000/2000 10/05/0 | |
123 | NC INC ALREADY ADJUSTED 10/05/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1029904 | Expired | Licenced property: UNITS 5/7 BRAMLEY BUSINESS PARK RAILSFIELD RISE LEEDS LS13 3SA; |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD.
SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. owns 1 domain names.
southerns.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Office Furniture & Equipment |
Leeds City Council | |
|
Office Furniture & Equipment |
Leeds City Council | |
|
Office Furniture & Equipment |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Office Furniture & Equipment |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | UNITS 5 & 7 BRAMLEY BUSINESS PARK RAILSFIELD RISE, BRAMLEY LEEDS LS13 3SA | 40,750 | 31/10/2003 |
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.
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. |