Company NameCountry Home Furnishing Co. (Wilmslow) Limited
DirectorPaul Burgess
Company StatusActive
Company Number01036502
CategoryPrivate Limited Company
Incorporation Date30 December 1971(52 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePaul Burgess
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(32 years, 3 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glenside Drive
Wilmslow
Cheshire
SK9 1EH
Secretary NamePaul Burgess
NationalityBritish
StatusCurrent
Appointed11 March 2010(38 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address1 Glenside Drive
Wilmslow
Cheshire
SK9 1EH
Director NameHarry David Burgess
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(19 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 July 2004)
RoleCarpet Planner
Correspondence Address30 Arlington Crescent
Wilmslow
Cheshire
SK9 6BJ
Director NameKeith Burgess
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(19 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address28 Welton Drive
Wilmslow
Cheshire
SK9 6HE
Director NameDonald George Christie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(19 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 July 2004)
RoleFurnishing Manager
Correspondence Address150 Gawsworth Road
Broken Cross
Macclesfield
Cheshire
SK11 8UQ
Secretary NameDonald George Christie
NationalityBritish
StatusResigned
Appointed24 July 1991(19 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 11 March 2010)
RoleCompany Director
Correspondence Address150 Gawsworth Road
Broken Cross
Macclesfield
Cheshire
SK11 8UQ

Contact

Websitecountryhomefurnishings.co.uk
Telephone01625 527949
Telephone regionMacclesfield

Location

Registered Address39 Chapel Lane
Wilmslow
Cheshire
SK9 5HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Paul Burgess
60.00%
Ordinary
800 at £1Louise Burgess
40.00%
Ordinary

Financials

Year2014
Net Worth£98,464
Cash£60,426
Current Liabilities£77,575

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

6 October 1998Delivered on: 21 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 37 chapel lane wilmslow cheshire t/n CH322197. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
14 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
26 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
2 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
29 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
16 August 2017Notification of Louise Burgess as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
16 August 2017Notification of Louise Burgess as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Paul Burgess as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Paul Burgess as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,000
(4 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,000
(4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2,000
(4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2,000
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2010Director's details changed for Paul Burgess on 24 July 2010 (2 pages)
18 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Paul Burgess on 24 July 2010 (2 pages)
18 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 March 2010Appointment of Paul Burgess as a secretary (3 pages)
16 March 2010Appointment of Paul Burgess as a secretary (3 pages)
16 March 2010Termination of appointment of Donald Christie as a secretary (2 pages)
16 March 2010Termination of appointment of Donald Christie as a secretary (2 pages)
5 August 2009Return made up to 24/07/09; full list of members (3 pages)
5 August 2009Return made up to 24/07/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 September 2008Return made up to 24/07/08; full list of members (3 pages)
19 September 2008Return made up to 24/07/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 July 2007Return made up to 24/07/07; full list of members (2 pages)
26 July 2007Return made up to 24/07/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 July 2006Return made up to 24/07/06; full list of members (2 pages)
28 July 2006Return made up to 24/07/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 September 2005Return made up to 24/07/05; full list of members (2 pages)
6 September 2005Return made up to 24/07/05; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 July 2004Director resigned (1 page)
21 July 2004Return made up to 24/07/04; full list of members (8 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Return made up to 24/07/04; full list of members (8 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 July 2003Return made up to 24/07/03; full list of members (7 pages)
25 July 2003Return made up to 24/07/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 July 2002Return made up to 24/07/02; full list of members (7 pages)
25 July 2002Return made up to 24/07/02; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 August 2001Return made up to 24/07/01; full list of members (7 pages)
10 August 2001Return made up to 24/07/01; full list of members (7 pages)
31 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 September 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1999Return made up to 24/07/99; no change of members (4 pages)
19 August 1999Return made up to 24/07/99; no change of members (4 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 August 1998Return made up to 24/07/98; no change of members (5 pages)
28 August 1998Return made up to 24/07/98; no change of members (5 pages)
4 August 1997Return made up to 24/07/97; full list of members (5 pages)
4 August 1997Return made up to 24/07/97; full list of members (5 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 August 1996Return made up to 24/07/96; no change of members (4 pages)
9 August 1996Return made up to 24/07/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 August 1995Return made up to 24/07/95; no change of members (4 pages)
8 August 1995Return made up to 24/07/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 September 1983Accounts made up to 24 September 1983 (8 pages)
24 September 1983Accounts made up to 31 December 1981 (8 pages)
24 September 1983Accounts made up to 31 December 1981 (8 pages)
24 September 1983Accounts made up to 24 September 1983 (8 pages)
6 February 1982Annual return made up to 16/11/81 (4 pages)
6 February 1982Annual return made up to 16/11/81 (4 pages)
22 January 1980Accounts made up to 31 December 1980 (8 pages)
22 January 1980Accounts made up to 31 December 1980 (8 pages)
30 December 1971Incorporation (13 pages)