Congleton
CW12 1UW
Director Name | Mr Anthony James Garnett |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Varey Road Eaton Bank Trading Estate Congleton CW12 1UW |
Director Name | Mr Kyle Hood |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 July 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Varey Road Eaton Bank Trading Estate Congleton CW12 1UW |
Director Name | Mr Alberto Satine |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 July 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Varey Road Eaton Bank Trading Estate Congleton CW12 1UW |
Director Name | Claude Jacob |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 December 2000(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2006) |
Role | Exec Vp Sales & Distribution |
Correspondence Address | 33 Craig Crescent Georgetown Ontario L7g 5k2 Canada |
Director Name | Peter John Ciaccia |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2000(1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 April 2015) |
Role | Treasurer Exec Up Manufacturin |
Country of Residence | United States |
Correspondence Address | Victoria Mill Macclesfield Road, Holmes Chapel Crewe Cheshire CW4 7PA |
Director Name | Mr James Harris Grandberg |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2000(1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 16 July 2021) |
Role | President |
Country of Residence | United States |
Correspondence Address | Varey Road Eaton Bank Trading Estate Congleton CW12 1UW |
Director Name | Kenneth Grandberg |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2000(1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 16 July 2021) |
Role | President Ceo |
Country of Residence | United States |
Correspondence Address | Varey Road Eaton Bank Trading Estate Congleton CW12 1UW |
Secretary Name | Peter John Ciaccia |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 December 2000(1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 April 2015) |
Role | Treasurer Exec Vp Manufacturin |
Country of Residence | United States |
Correspondence Address | Victoria Mill Macclesfield Road, Holmes Chapel Crewe Cheshire CW4 7PA |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | www.fine-decor.com |
---|
Registered Address | Varey Road Eaton Bank Trading Estate Congleton CW12 1UW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
17.5k at £1 | Trustee Of Benefit Of Adam D'agostine 3.50% Ordinary Non Voting |
---|---|
17.5k at £1 | Trustee Of Benefit Of Andrew D'agostine 3.50% Ordinary Non Voting |
17.5k at £1 | Trustee Of Benefit Of Charles W. Grandberg 3.50% Ordinary Non Voting |
17.5k at £1 | Trustee Of Benefit Of Rebecca D'agostine 3.50% Ordinary Non Voting |
17.5k at £1 | Trustee Of Benefit Of Suzanne R. Grandberg 3.50% Ordinary Non Voting |
100k at £1 | Mr James Grandberg 20.00% Ordinary Non Voting |
100k at £1 | Mr Kenneth Grandberg 20.00% Ordinary Non Voting |
87.5k at £1 | Grandberg Dynasty Trust 17.50% Ordinary Non Voting |
62.5k at £1 | Mr James Grandberg 12.50% Ordinary |
62.5k at £1 | Mr Kenneth Grandberg 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,826,103 |
Gross Profit | £2,406,477 |
Net Worth | -£4,527,594 |
Cash | £297,792 |
Current Liabilities | £13,030,469 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
30 December 2021 | Delivered on: 8 January 2022 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: Trademark "fun 4 walls" with registration number UK00002568461. Outstanding |
---|---|
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: Trademark "fun 4 walls" with registration number UK00002568461. Outstanding |
22 November 2016 | Delivered on: 23 November 2016 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Particulars: Land – see clause 3.1 of the charge, which charges by way of legal mortgage its interest in the mortgaged property (as defined in the charge) referred to in schedule 2 and creates a fixed charge in any right, title or interest over land (as defined in the charge) which the company subsequently acquires.. Intellectual property – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge). Including the specified intellectual property set out in schedule 6 to the charge:. Chargor country mark registration #. fine décor wallcoverings limited united kingdom fun 4 walls UK00002568461. Outstanding |
22 March 2007 | Delivered on: 5 April 2007 Persons entitled: Bank of America, N.A. Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 2006 | Delivered on: 4 January 2007 Persons entitled: The Grandberg Family Associates Limited Partnership Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 April 2002 | Delivered on: 16 April 2002 Persons entitled: Fleet National Bank Classification: Deed of fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
17 December 2020 | Registered office address changed from Victoria Mill Macclesfield Road, Holmes Chapel Crewe Cheshire CW4 7PA to Varey Road Eaton Bank Trading Estate Congleton CW12 1UW on 17 December 2020 (1 page) |
2 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
6 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
15 February 2019 | Part of the property or undertaking has been released and no longer forms part of charge 041109060004 (2 pages) |
10 January 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 December 2018 | Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Two Snowhill Snow Hill Queensway Birmingham B4 6WR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
3 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
4 July 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with updates (7 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with updates (7 pages) |
10 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
10 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
25 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
1 April 2017 | Satisfaction of charge 2 in full (4 pages) |
1 April 2017 | Satisfaction of charge 2 in full (4 pages) |
24 February 2017 | Memorandum and Articles of Association (7 pages) |
24 February 2017 | Memorandum and Articles of Association (7 pages) |
1 February 2017 | Resolutions
|
1 February 2017 | Resolutions
|
16 January 2017 | Satisfaction of charge 1 in full (4 pages) |
16 January 2017 | Satisfaction of charge 1 in full (4 pages) |
16 January 2017 | Satisfaction of charge 3 in full (4 pages) |
16 January 2017 | Satisfaction of charge 3 in full (4 pages) |
22 December 2016 | Full accounts made up to 31 December 2015 (28 pages) |
22 December 2016 | Full accounts made up to 31 December 2015 (28 pages) |
16 December 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
23 November 2016 | Registration of charge 041109060004, created on 22 November 2016 (55 pages) |
23 November 2016 | Registration of charge 041109060004, created on 22 November 2016 (55 pages) |
15 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
2 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 July 2015 | Termination of appointment of Peter John Ciaccia as a director on 8 April 2015 (1 page) |
20 July 2015 | Termination of appointment of Peter John Ciaccia as a secretary on 8 April 2015 (1 page) |
20 July 2015 | Termination of appointment of Peter John Ciaccia as a secretary on 8 April 2015 (1 page) |
20 July 2015 | Termination of appointment of Peter John Ciaccia as a secretary on 8 April 2015 (1 page) |
20 July 2015 | Termination of appointment of Peter John Ciaccia as a director on 8 April 2015 (1 page) |
20 July 2015 | Termination of appointment of Peter John Ciaccia as a director on 8 April 2015 (1 page) |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to C/O Wragge Lawrence Graham & Co Two Snowhill Snow Hill Queensway Birmingham B4 6WR (1 page) |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to C/O Wragge Lawrence Graham & Co Two Snowhill Snow Hill Queensway Birmingham B4 6WR (1 page) |
3 November 2014 | Auditor's resignation (1 page) |
3 November 2014 | Auditor's resignation (1 page) |
27 October 2014 | Aud stat 519 (1 page) |
27 October 2014 | Aud stat 519 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
11 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (9 pages) |
11 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (9 pages) |
9 January 2010 | Director's details changed for James Grandberg on 22 November 2009 (2 pages) |
9 January 2010 | Director's details changed for Kenneth Grandberg on 20 November 2009 (2 pages) |
9 January 2010 | Director's details changed for James Grandberg on 22 November 2009 (2 pages) |
9 January 2010 | Director's details changed for Kenneth Grandberg on 20 November 2009 (2 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Secretary's details changed for Peter John Ciaccia on 20 November 2009 (1 page) |
8 January 2010 | Director's details changed for Peter John Ciaccia on 22 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Peter John Ciaccia on 22 November 2009 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Secretary's details changed for Peter John Ciaccia on 20 November 2009 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
28 November 2008 | Return made up to 20/11/08; full list of members (6 pages) |
28 November 2008 | Return made up to 20/11/08; full list of members (6 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 August 2008 | Auditor's resignation (1 page) |
7 August 2008 | Auditor's resignation (1 page) |
2 July 2008 | Full accounts made up to 31 December 2006 (22 pages) |
2 July 2008 | Full accounts made up to 31 December 2006 (22 pages) |
13 March 2008 | Return made up to 20/11/07; full list of members (8 pages) |
13 March 2008 | Return made up to 20/11/07; full list of members (8 pages) |
5 April 2007 | Particulars of mortgage/charge (8 pages) |
5 April 2007 | Particulars of mortgage/charge (8 pages) |
4 January 2007 | Particulars of mortgage/charge (6 pages) |
4 January 2007 | Particulars of mortgage/charge (6 pages) |
12 December 2006 | Return made up to 20/11/06; full list of members (10 pages) |
12 December 2006 | Return made up to 20/11/06; full list of members (10 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
26 June 2006 | Return made up to 20/11/05; full list of members (11 pages) |
26 June 2006 | Return made up to 20/11/05; full list of members (11 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
4 August 2005 | Full accounts made up to 31 December 2003 (20 pages) |
4 August 2005 | Full accounts made up to 31 December 2003 (20 pages) |
11 January 2005 | Return made up to 20/11/04; full list of members
|
11 January 2005 | Return made up to 20/11/04; full list of members
|
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 February 2004 | Return made up to 20/11/03; full list of members (10 pages) |
10 February 2004 | Return made up to 20/11/03; full list of members (10 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
17 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
1 December 2002 | Return made up to 20/11/02; full list of members (9 pages) |
1 December 2002 | Return made up to 20/11/02; full list of members (9 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Resolutions
|
2 October 2002 | Resolutions
|
2 October 2002 | Resolutions
|
2 October 2002 | Ad 18/09/02--------- £ si 349998@1=349998 £ ic 2/350000 (3 pages) |
2 October 2002 | Nc inc already adjusted 17/09/02 (1 page) |
2 October 2002 | Ad 18/09/02--------- £ si 349998@1=349998 £ ic 2/350000 (3 pages) |
2 October 2002 | Nc inc already adjusted 17/09/02 (1 page) |
24 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 April 2002 | Particulars of mortgage/charge (5 pages) |
16 April 2002 | Particulars of mortgage/charge (5 pages) |
8 February 2002 | Resolutions
|
14 December 2001 | Return made up to 20/11/01; full list of members
|
14 December 2001 | Return made up to 20/11/01; full list of members
|
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
8 January 2001 | Company name changed ingleby (1388) LIMITED\certificate issued on 08/01/01 (2 pages) |
8 January 2001 | Company name changed ingleby (1388) LIMITED\certificate issued on 08/01/01 (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
20 November 2000 | Incorporation (20 pages) |
20 November 2000 | Incorporation (20 pages) |