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

THE FURNITURE HELPLINE

PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD, PASSFIELD, LIPHOOK, GU30 7SB,
Company Registration Number
06751264
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Furniture Helpline
THE FURNITURE HELPLINE was founded on 2008-11-17 and has its registered office in Liphook. The organisation's status is listed as "Active". The Furniture Helpline is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE FURNITURE HELPLINE
 
Legal Registered Office
PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD
PASSFIELD
LIPHOOK
GU30 7SB
Other companies in GU35
 
Charity Registration
Charity Number 1128070
Charity Address FURNITURE HELPLINE, 66 WOOLMER WAY, BORDON, GU35 9QF
Charter WE COLLECT DONATED FURNITURE, HOUSEHOLD GOODS AND WHITE GOODS AND MAKE THEM AVAILABLE TO PEOPLE WITH LOW INCOME AND THE GENERAL PUBLIC. IN ADDITION, WE REPAIR AND REFURBISH THE COLLECTED ITEMS TO ENSURE LEGISLATIVE COMPLIANCE AS WELL AS THE PROVISION OF TRAINING OPPORTUNITIES FOR THE LONG TERM UNEMPLOYED.
Filing Information
Company Number 06751264
Company ID Number 06751264
Date formed 2008-11-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB160724328  
Last Datalog update: 2025-01-05 06:22:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FURNITURE HELPLINE
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 THE FURNITURE HELPLINE

Current Directors
Officer Role Date Appointed
MARTIN JOHN DENNISON
Company Secretary 2014-12-18
MICHAEL FRANCIS CARTWRIGHT
Director 2009-07-23
ELIZABETH AUDREY CARTWRIGHT OBE
Director 2011-05-24
BRENDA ELSHAW
Director 2012-04-12
GEOFFREY GRANSDEN MARTIN
Director 2011-02-01
JOHN DANIEL PIDGEON
Director 2014-12-18
PETER SMITH
Director 2009-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MILLER
Director 2015-09-10 2016-08-23
GERALD WILLIAM ROBINSON
Company Secretary 2010-01-14 2014-12-18
JOHN KEITH WEST
Director 2010-08-11 2014-02-01
DIANA WILSON
Director 2009-11-05 2012-04-06
EVE HOPE
Director 2009-07-23 2011-09-28
ANNE MICHAUX
Director 2008-11-17 2011-05-23
ALAN CHARLES WALDER
Director 2008-11-17 2010-12-17
DAVID GEORGE HARPER KIDD
Director 2008-11-17 2010-12-16
JOHN KEITH WEST
Director 2009-07-13 2010-05-21
FRANK CONROY
Director 2008-11-17 2010-01-14
FRANK CONROY
Company Secretary 2008-11-17 2010-01-04
PETER RUSSELL MARSH
Director 2008-11-17 2009-07-27
OLIVE MADDEN
Director 2008-11-17 2009-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY GRANSDEN MARTIN WOOLMER HILL SCHOOL Director 2011-11-03 CURRENT 2011-07-04 Active - Proposal to Strike off
GEOFFREY GRANSDEN MARTIN ACTION FOR CARERS (SURREY) Director 2011-03-07 CURRENT 2006-09-19 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
2024-12-1331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-19REGISTERED OFFICE CHANGED ON 19/11/24 FROM Building 51 Room 48 Whitehill & Bordon Enterprise Park Bordon Hampshire GU35 0FJ England
2024-11-19CONFIRMATION STATEMENT MADE ON 12/11/24, WITH NO UPDATES
2024-08-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS CARTWRIGHT
2024-08-08DIRECTOR APPOINTED MR SIMON ALLISTER NARDECCHIA
2023-11-22Director's details changed for Mr Miles Robinson on 2023-11-22
2023-11-22CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-08-23APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES GOLDING
2023-08-23DIRECTOR APPOINTED MR MILES ROBINSON
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-07-19AP01DIRECTOR APPOINTED MRS JANICE ELIZABETH ROBERTS
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA ELSHAW
2021-02-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-11-16AP03Appointment of Mr David Matthew George as company secretary on 2019-01-07
2020-11-16TM02Termination of appointment of Martin John Dennison on 2019-01-07
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM Hampshire House Hampshire Road Bordon Hampshire GU35 0HJ
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-10-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AP01DIRECTOR APPOINTED MR JONATHAN CHARLES GOLDING
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MILLER
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-13AR0122/12/15 ANNUAL RETURN FULL LIST
2016-01-13AP01DIRECTOR APPOINTED MRS ANNE MILLER
2016-01-13AP01DIRECTOR APPOINTED MR JOHN DANIEL PIDGEON
2016-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JOHN DENNISON on 2015-12-01
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM 64 Woolmer Way Bordon Hampshire GU35 9QF
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-22AR0122/12/14 ANNUAL RETURN FULL LIST
2015-01-22TM02Termination of appointment of Gerald William Robinson on 2014-12-18
2015-01-22AP03Appointment of Mr Martin John Dennison as company secretary on 2014-12-18
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-07AR0122/12/13 ANNUAL RETURN FULL LIST
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEST
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/14 FROM 66 Woolmer Way Bordon Hampshire GU35 9QF
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-05AR0122/12/12 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-12AP01DIRECTOR APPOINTED MRS BRENDA ELSHAW
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DIANA WILSON
2012-01-11AR0122/12/11 NO MEMBER LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR EVE HOPE
2011-06-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-20AP01DIRECTOR APPOINTED MRS ELIZABETH AUDREY CARTWRIGHT OBE
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MICHAUX
2011-02-14AP01DIRECTOR APPOINTED MR GEOFFREY GRANSDEN MARTIN
2010-12-22AR0122/12/10 NO MEMBER LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA WILSON / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MICHAUX / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE HOPE / 22/12/2010
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALDER
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KIDD
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CONROY
2010-12-22AP01DIRECTOR APPOINTED MR JOHN KEITH WEST
2010-08-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEST
2010-02-01AA01CURREXT FROM 30/11/2009 TO 31/03/2010
2010-01-26AP03SECRETARY APPOINTED GERALD WILLIAM ROBINSON
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY FRANK CONROY
2009-12-17AR0114/12/09
2009-12-10AP01DIRECTOR APPOINTED DIANA WILSON
2009-10-20AP01DIRECTOR APPOINTED JOHN KEITH WEST
2009-10-09AP01DIRECTOR APPOINTED PETER SMITH
2009-10-08AP01DIRECTOR APPOINTED EVE HOPE
2009-10-08AP01DIRECTOR APPOINTED MICHAEL FRANCIS CARTWRIGHT
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR PETER MARSH
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR OLIVE MADDEN
2008-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets



Licences & Regulatory approval
We could not find any licences issued to THE FURNITURE HELPLINE 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 THE FURNITURE HELPLINE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE FURNITURE HELPLINE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE FURNITURE HELPLINE

Intangible Assets
Patents
We have not found any records of THE FURNITURE HELPLINE registering or being granted any patents
Domain Names
We do not have the domain name information for THE FURNITURE HELPLINE
Trademarks
We have not found any records of THE FURNITURE HELPLINE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FURNITURE HELPLINE. 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 (38110 - Collection of non-hazardous waste) as THE FURNITURE HELPLINE are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where THE FURNITURE HELPLINE 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 THE FURNITURE HELPLINE 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 THE FURNITURE HELPLINE 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.