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

CHANGEAWHILE LIMITED

NORFOLK TOWER, SURREY STREET, SURREY STREET, NORWICH, NR1 3PA,
Company Registration Number
06863687
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Changeawhile Ltd
CHANGEAWHILE LIMITED was founded on 2009-03-31 and has its registered office in Surrey Street. The organisation's status is listed as "Active - Proposal to Strike off". Changeawhile Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHANGEAWHILE LIMITED
 
Legal Registered Office
NORFOLK TOWER
SURREY STREET
SURREY STREET
NORWICH
NR1 3PA
Other companies in NR1
 
Previous Names
THE COTSWOLD COMPANY LIMITED28/09/2015
FURNITURE LIFE LIMITED01/09/2009
Filing Information
Company Number 06863687
Company ID Number 06863687
Date formed 2009-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-02-28
Account next due 2018-11-30
Latest return 2018-03-31
Return next due 2019-04-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2018-08-13 02:39:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANGEAWHILE 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 CHANGEAWHILE LIMITED

Current Directors
Officer Role Date Appointed
JAMES JOHN BIRTWHISTLE
Director 2009-12-08
KEVIN MICHAEL JOHNSON
Director 2013-07-17
PAUL SCOTT MARSHALL
Director 2013-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY MORRIS
Company Secretary 2015-12-23 2016-10-31
RICHARD THOMAS BISSET
Director 2011-12-23 2016-10-31
ALAN JOSEPH
Director 2012-02-27 2016-10-31
PAUL SCOTT MARSHALL
Company Secretary 2012-02-01 2015-12-23
KEVIN MICHAEL JOHNSON
Director 2009-03-31 2009-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHN BIRTWHISTLE RAVEN TOPCO LIMITED Director 2016-10-31 CURRENT 2016-08-22 Active
JAMES JOHN BIRTWHISTLE RAVEN MIDCO LIMITED Director 2016-10-31 CURRENT 2016-08-22 Active
JAMES JOHN BIRTWHISTLE RAVEN BIDCO LIMITED Director 2016-10-31 CURRENT 2016-08-22 Active
JAMES JOHN BIRTWHISTLE THE COTSWOLD COMPANY (UK) LIMITED Director 2013-07-17 CURRENT 2003-05-22 Active
JAMES JOHN BIRTWHISTLE BLACKBIRD RETAIL HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEVIN MICHAEL JOHNSON KLJ INVESTMENTS Director 2017-03-03 CURRENT 2017-03-03 Active
KEVIN MICHAEL JOHNSON RAVEN TOPCO LIMITED Director 2016-10-31 CURRENT 2016-08-22 Active
KEVIN MICHAEL JOHNSON RAVEN MIDCO LIMITED Director 2016-10-31 CURRENT 2016-08-22 Active
KEVIN MICHAEL JOHNSON RAVEN BIDCO LIMITED Director 2016-10-31 CURRENT 2016-08-22 Active
KEVIN MICHAEL JOHNSON JUPITER MOULDINGS LTD Director 2014-10-17 CURRENT 2008-11-19 Active - Proposal to Strike off
KEVIN MICHAEL JOHNSON FRAMSTAX (UK) LTD Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
KEVIN MICHAEL JOHNSON FRAMSTAX LTD Director 2011-11-01 CURRENT 2007-07-11 Dissolved 2015-02-28
KEVIN MICHAEL JOHNSON BLACKBIRD RETAIL HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEVIN MICHAEL JOHNSON THE COTSWOLD COMPANY (UK) LIMITED Director 2003-05-22 CURRENT 2003-05-22 Active
PAUL SCOTT MARSHALL HEADWAY NORFOLK & WAVENEY LTD Director 2017-12-12 CURRENT 1992-02-12 Active
PAUL SCOTT MARSHALL MANOR FARM HOMES LIMITED Director 2017-01-10 CURRENT 2017-01-10 Active
PAUL SCOTT MARSHALL RAVEN TOPCO LIMITED Director 2016-10-31 CURRENT 2016-08-22 Active
PAUL SCOTT MARSHALL RAVEN MIDCO LIMITED Director 2016-10-31 CURRENT 2016-08-22 Active
PAUL SCOTT MARSHALL RAVEN BIDCO LIMITED Director 2016-10-31 CURRENT 2016-08-22 Active
PAUL SCOTT MARSHALL BLACKBIRD RETAIL HOLDINGS LIMITED Director 2013-07-17 CURRENT 2009-12-16 Active
PAUL SCOTT MARSHALL THE COTSWOLD COMPANY (UK) LIMITED Director 2013-07-17 CURRENT 2003-05-22 Active
PAUL SCOTT MARSHALL EARTH IMPORTS LIMITED Director 2011-10-01 CURRENT 2004-05-07 Dissolved 2015-12-08

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
2018-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068636870005
2018-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068636870004
2018-06-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-24DS01APPLICATION FOR STRIKING-OFF
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-03-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17
2018-03-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17
2018-03-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/17
2018-02-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/17
2018-02-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/17
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-10AUDAUDITOR'S RESIGNATION
2017-02-28AA01PREVEXT FROM 26/02/2017 TO 28/02/2017
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BISSET
2016-12-01AA01CURRSHO FROM 28/02/2017 TO 26/02/2017
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 068636870004
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOSEPH
2016-11-07TM02APPOINTMENT TERMINATED, SECRETARY LUCY MORRIS
2016-09-18AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-04AR0131/03/16 FULL LIST
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN BIRTWHISTLE / 31/03/2016
2015-12-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL MARSHALL
2015-12-23AP03SECRETARY APPOINTED MRS LUCY MORRIS
2015-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-09-28RES15CHANGE OF NAME 03/09/2015
2015-09-28CERTNMCOMPANY NAME CHANGED THE COTSWOLD COMPANY LIMITED CERTIFICATE ISSUED ON 28/09/15
2015-09-24RES15CHANGE OF NAME 03/09/2015
2015-09-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0131/03/15 FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM SUITE 2 ROUEN HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RB
2014-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-04-04AR0131/03/14 FULL LIST
2013-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-07-18AP01DIRECTOR APPOINTED MR KEVIN MICHAEL JOHNSON
2013-07-18AP01DIRECTOR APPOINTED MR PAUL SCOTT MARSHALL
2013-06-26MISCSECT 519 AUD
2013-04-03AR0131/03/13 FULL LIST
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2012-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-04-05AR0131/03/12 FULL LIST
2012-04-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-04-05AD02SAIL ADDRESS CREATED
2012-02-27AP01DIRECTOR APPOINTED MR ALAN JOSEPH
2012-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-02AP03SECRETARY APPOINTED MR PAUL SCOTT MARSHALL
2012-01-24AA01CURRSHO FROM 31/05/2012 TO 29/02/2012
2011-12-23AP01DIRECTOR APPOINTED MR RICHARD THOMAS BISSET
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN BIRTWHISTLE / 21/11/2011
2011-08-06DISS40DISS40 (DISS40(SOAD))
2011-08-05AR0131/03/11 FULL LIST
2011-08-02GAZ1FIRST GAZETTE
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 2ND FLOOR 85 CLERKENWELL ROAD LONDON EC1R 5AR
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY
2010-05-10AR0131/03/10 FULL LIST
2010-04-20SH0124/03/10 STATEMENT OF CAPITAL GBP 100
2010-03-18AA01CURREXT FROM 31/03/2010 TO 31/05/2010
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHNSON
2009-12-18AP01DIRECTOR APPOINTED JAMES JOHN BIRTWHISTLE
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 40 GROSVENOR ROAD NORWICH NR2 2PZ
2009-09-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-29CERTNMCOMPANY NAME CHANGED FURNITURE LIFE LIMITED CERTIFICATE ISSUED ON 01/09/09
2009-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to CHANGEAWHILE 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 CHANGEAWHILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE OVER DESIGNATED ACCOUNT 2013-01-09 Satisfied WORLDPAY (UK) LIMITED
DEBENTURE 2012-07-12 Satisfied HSBC BANK PLC
DEBENTURE 2012-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CHANGEAWHILE LIMITED registering or being granted any patents
Domain Names

CHANGEAWHILE LIMITED owns 7 domain names.

thecotswoldco.co.uk   homefurniturefirst.co.uk   cotswoldcompany.co.uk   cotswoldfurniture.co.uk   cotswoldlifestyle.co.uk   cotswoldslifestyle.co.uk   furniturelife.co.uk  

Trademarks
We have not found any records of CHANGEAWHILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANGEAWHILE 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 (47910 - Retail sale via mail order houses or via Internet) as CHANGEAWHILE LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
HUBEXO NORTH UK LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where CHANGEAWHILE 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 CHANGEAWHILE 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 CHANGEAWHILE 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.