Company NameInterior Door Systems Limited
Company StatusActive
Company Number03181467
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Andrew Gerald Russell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(2 weeks, 3 days after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton House, 3 & 4 Rivington
Court, Hardwick Grange
Warrington
Cheshire
WA1 4RT
Director NameMr Carl Bartley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2009(13 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Meadowside
Deeside
Flintshire
CH5 3NH
Wales
Director NameMrs Julie Russell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton House, 3 & 4 Rivington
Court, Hardwick Grange
Warrington
Cheshire
WA1 4RT
Director NameMr Samuel Russell
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton House, 3 & 4 Rivington
Court, Hardwick Grange
Warrington
Cheshire
WA1 4RT
Director NameJoseph Collins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(2 weeks, 3 days after company formation)
Appointment Duration12 years, 8 months (resigned 18 December 2008)
RoleCompany Director
Correspondence Address8 Pickmere Mews Buckley Wharf
Uppermill
Saddleworth
Oldham
OL3 6DL
Secretary NameJoseph Collins
NationalityBritish
StatusResigned
Appointed19 April 1996(2 weeks, 3 days after company formation)
Appointment Duration12 years, 8 months (resigned 18 December 2008)
RoleSales Manager
Correspondence Address8 Pickmere Mews Buckley Wharf
Uppermill
Saddleworth
Oldham
OL3 6DL
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websiteinteriordoorsystems.co.uk
Telephone01925 813100
Telephone regionWarrington

Location

Registered AddressHopton House, 3 & 4 Rivington
Court, Hardwick Grange
Warrington
Cheshire
WA1 4RT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

665 at £1Carl Bartley
9.98%
Ordinary
6k at £1Andrew Russell
89.99%
Ordinary
1 at £1Andrew Russell
0.02%
Ordinary A
1 at £1Carl Bartley
0.02%
Ordinary B

Financials

Year2014
Net Worth£545,483
Cash£325,916
Current Liabilities£357,566

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week from now)

Charges

29 August 1997Delivered on: 6 September 1997
Satisfied on: 6 November 2013
Persons entitled: Cinio Limited

Classification: Rent deposit agreement
Secured details: The rent, service charge and insurance contributions due from the company to the chargee under the terms of the lease dated 1ST november 1977.
Particulars: The sum of £4,750.00 and the monies held in the account referred to in the agreement.
Fully Satisfied
26 June 1996Delivered on: 1 July 1996
Satisfied on: 17 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
28 March 2023Cancellation of shares. Statement of capital on 17 January 2023
  • GBP 6,000
(6 pages)
1 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
16 February 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
17 January 2023Termination of appointment of Carl Bartley as a director on 17 January 2023 (1 page)
21 November 2022Appointment of Mr Samuel Russell as a director on 21 November 2022 (2 pages)
15 June 2022Appointment of Mrs Julie Russell as a director on 15 June 2022 (2 pages)
14 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 June 2022Memorandum and Articles of Association (24 pages)
13 June 2022Change of share class name or designation (2 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
30 March 2022Director's details changed for Mr Andrew Gerald Russell on 30 March 2022 (2 pages)
30 March 2022Change of details for Mr Andrew Gerald Russell as a person with significant control on 30 March 2022 (2 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
17 June 2021Confirmation statement made on 17 June 2021 with updates (5 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
24 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-shareholders consented to transfer of shares 02/04/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 April 2019Change of share class name or designation (2 pages)
10 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
16 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
28 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
28 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6,666
(5 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6,666
(5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6,666
(5 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6,666
(5 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6,666
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 April 2014Director's details changed for Mr Andrew Gerald Russell on 2 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Andrew Gerald Russell on 2 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Andrew Gerald Russell on 2 April 2014 (2 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6,666
(4 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6,666
(4 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6,666
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 November 2013Satisfaction of charge 2 in full (4 pages)
6 November 2013Satisfaction of charge 2 in full (4 pages)
24 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 July 2013Satisfaction of charge 1 in full (4 pages)
17 July 2013Satisfaction of charge 1 in full (4 pages)
25 June 2013Change of share class name or designation (2 pages)
25 June 2013Change of share class name or designation (2 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
29 November 2012Director's details changed for Andrew Gerald Russell on 8 November 2012 (2 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
29 November 2012Director's details changed for Andrew Gerald Russell on 8 November 2012 (2 pages)
29 November 2012Director's details changed for Andrew Gerald Russell on 8 November 2012 (2 pages)
4 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for Mr Carl Bartley on 16 April 2010 (2 pages)
12 April 2012Director's details changed for Mr Carl Bartley on 16 April 2010 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
24 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 6,666
(2 pages)
20 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 6,666
(2 pages)
20 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 6,666
(2 pages)
13 November 2009Appointment of Mr Carl Bartley as a director (2 pages)
13 November 2009Appointment of Mr Carl Bartley as a director (2 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 May 2009Return made up to 02/04/09; full list of members (3 pages)
1 May 2009Return made up to 02/04/09; full list of members (3 pages)
28 January 2009Gbp ic 10000/6000\18/12/08\gbp sr 4000@1=4000\ (1 page)
28 January 2009Gbp ic 10000/6000\18/12/08\gbp sr 4000@1=4000\ (1 page)
14 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 January 2009Resolutions
  • RES13 ‐ Sec 162 18/12/2008
(1 page)
13 January 2009Resolutions
  • RES13 ‐ Sec 162 18/12/2008
(1 page)
13 January 2009Appointment terminated director and secretary joseph collins (1 page)
13 January 2009Appointment terminated director and secretary joseph collins (1 page)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 April 2008Return made up to 02/04/08; full list of members (4 pages)
15 April 2008Return made up to 02/04/08; full list of members (4 pages)
15 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
15 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
3 April 2007Return made up to 02/04/07; full list of members (3 pages)
3 April 2007Return made up to 02/04/07; full list of members (3 pages)
9 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
9 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
5 April 2006Return made up to 02/04/06; full list of members (3 pages)
5 April 2006Return made up to 02/04/06; full list of members (3 pages)
3 November 2005Registered office changed on 03/11/05 from: 28 tatton court kingsland grange woolston warrington cheshire WA1 4RR (1 page)
3 November 2005Registered office changed on 03/11/05 from: 28 tatton court kingsland grange woolston warrington cheshire WA1 4RR (1 page)
28 September 2005Accounts for a small company made up to 30 June 2005 (8 pages)
28 September 2005Accounts for a small company made up to 30 June 2005 (8 pages)
15 June 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
29 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
6 April 2004Return made up to 02/04/04; full list of members (7 pages)
6 April 2004Return made up to 02/04/04; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
24 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
26 March 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
10 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
13 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
31 March 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
4 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
4 September 1998Accounts for a small company made up to 30 June 1997 (4 pages)
4 September 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 September 1997Particulars of mortgage/charge (6 pages)
6 September 1997Particulars of mortgage/charge (6 pages)
29 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Registered office changed on 23/04/97 from: 26 nicholas street chester cheshire CH1 2PQ (1 page)
23 April 1997Registered office changed on 23/04/97 from: 26 nicholas street chester cheshire CH1 2PQ (1 page)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
12 June 1996Ad 29/05/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 June 1996Ad 29/05/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1996Nc inc already adjusted 29/05/96 (1 page)
10 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1996Nc inc already adjusted 29/05/96 (1 page)
30 May 1996Company name changed timber star LIMITED\certificate issued on 31/05/96 (2 pages)
30 May 1996Company name changed timber star LIMITED\certificate issued on 31/05/96 (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Registered office changed on 10/05/96 from: 129 queen street cardiff CF1 4BJ (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Registered office changed on 10/05/96 from: 129 queen street cardiff CF1 4BJ (1 page)
10 May 1996Secretary resigned (1 page)
2 April 1996Incorporation (14 pages)
2 April 1996Incorporation (14 pages)