UKBizDB.co.uk

SHERBURN FURNITURE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sherburn Furniture Company Limited. The company was founded 46 years ago and was given the registration number 01329608. The firm's registered office is in SEVENOAKS. You can find them at Celcon House, Ightham, Sevenoaks, Kent. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:SHERBURN FURNITURE COMPANY LIMITED
Company Number:01329608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Celcon House, Ightham, Sevenoaks, Kent, TN15 9HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celcon House, Ightham, Sevenoaks, TN15 9HZ

Secretary19 May 2023Active
Celcon House, Ightham, Sevenoaks, TN15 9HZ

Director19 May 2023Active
Celcon House, Ightham, Sevenoaks, TN15 9HZ

Director27 June 2016Active
84 Ainsty Road, Wetherby, LS22 7FY

Secretary04 March 1999Active
22, Argyle Road, Sevenoaks, TN13 1HJ

Secretary18 September 2008Active
7 Beult Meadow, Cage Lane Smarden, Ashford, TN27 8PZ

Secretary16 November 1999Active
7 Beult Meadow, Cage Lane Smarden, Ashford, TN27 8PZ

Secretary-Active
Celcon House, Ightham, Sevenoaks, TN15 9HZ

Secretary24 May 2021Active
Amberlea College Avenue, Maidstone, ME15 6YJ

Secretary31 October 2001Active
Drabaeksvej 7, Blovstrod, Allerod, Denmark, 3450

Director17 November 1998Active
Hawthorne Cottage, 239 Seabridge Lane, Newcastle, ST5 3TB

Director17 November 1998Active
Croft House Farm, Little Fenton, Sherburn-In-Elmet, LS25 6HQ

Director-Active
25 Haygrove Close, Warminster, BA12 8SL

Director20 February 2001Active
5 Lucas Road, Tockwith, York, YO5 8QY

Director-Active
Swindon Bank Farm, Pannal, Harrogate, HG3 1JD

Director-Active
22, Argyle Road, Sevenoaks, TN13 1HJ

Director18 September 2008Active
32 Harts Grove, Woodford Green, IG8 0BN

Director26 February 1997Active
7 Beult Meadow, Cage Lane Smarden, Ashford, TN27 8PZ

Director16 November 1999Active
581 King Lane, Leeds, LS17 5EH

Director09 June 1998Active
8 Church Street, Darrington, Pontefract, WS8 3BJ

Director21 April 1994Active
77 Aylesbury Road, Wendover, Aylesbury, HP22 6JJ

Director01 January 1998Active
Celcon House, Ightham, Sevenoaks, TN15 9HZ

Director24 May 2021Active
Old Bank House, Bordyke, Tonbridge, TN9 1NN

Director06 November 2007Active
Fasgadale, Hall Drive Sand Hutton, York, YO4 7LA

Director-Active
Oakwood Cottage 10 Oakwood Close, Chislehurst, BR7 5DD

Director-Active
Amberlea College Avenue, Maidstone, ME15 6YJ

Director31 October 2001Active
30 St Stephens Road, Cold Norton, Chelmsford, CM3 6JE

Director20 April 1993Active
4 Sandmoor Avenue, Alwoodley, Leeds, LS17 7DW

Director-Active
Westcombe House, Wildernesse Avenue, Sevenoaks, TN15 0EA

Director-Active
39 Garth Drive, Hambleton, Selby, YO8 9QD

Director25 April 1997Active

People with Significant Control

Kway Holdings Limited
Notified on:25 February 2021
Status:Active
Country of residence:England
Address:Celcon House, Ightham, Sevenoaks, England, TN15 9HZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-06-05Officers

Appoint person secretary company with name date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type dormant.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination secretary company with name termination date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type dormant.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type dormant.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type dormant.

Download
2016-07-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.