Company NameFurniture Solutions (Northumberland) Limited
DirectorsSteven Dall Holmes and Charlie Holmes
Company StatusActive
Company Number06363441
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven Dall Holmes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(7 months, 1 week after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Acomb Court
Hirst Head Grange
Bedlington
Northumberland
NE22 5QP
Secretary NameDorothy Holmes
NationalityBritish
StatusCurrent
Appointed14 April 2008(7 months, 1 week after company formation)
Appointment Duration16 years
RoleSec
Correspondence Address1 East Benton Farm Cottages
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SH
Director NameMr Charlie Holmes
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(15 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R Walker And Co F20 Willow Court
Team Valley Trading Estate
Gateshead
NE11 0RU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O R Walker And Co F20 Willow Court
Team Valley Trading Estate
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Steven Dall Holmes
99.00%
Ordinary
1 at £1Dorothy Holmes
1.00%
Ordinary

Financials

Year2014
Net Worth£327,364
Cash£46,269
Current Liabilities£234,780

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

21 January 2013Delivered on: 23 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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: L/H property k/a unit 6B south nelson road south nelson industrial estate cramlington t/no ND125216 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 January 2013Delivered on: 23 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 July 2012Delivered on: 20 July 2012
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 April 2011Delivered on: 9 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 6B south nelson industrial estate cramlington northumberland.
Outstanding
28 April 2010Delivered on: 5 May 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
11 August 2023Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT to C/O R Walker and Co F20 Willow Court Team Valley Trading Estate Gateshead NE11 0RU on 11 August 2023 (1 page)
4 April 2023Appointment of Mr Charlie Holmes as a director on 4 April 2023 (2 pages)
25 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 October 2022Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
26 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
28 June 2021Current accounting period shortened from 30 September 2020 to 31 January 2020 (1 page)
28 June 2021Micro company accounts made up to 31 January 2020 (3 pages)
28 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 October 2016Confirmation statement made on 12 October 2016 with no updates (3 pages)
13 October 2016Confirmation statement made on 12 October 2016 with no updates (3 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Director's details changed for Mr Steven Dall Holmes on 6 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Steven Dall Holmes on 6 September 2014 (2 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Director's details changed for Mr Steven Dall Holmes on 6 September 2014 (2 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 May 2013Amended accounts made up to 30 September 2011 (4 pages)
31 May 2013Amended accounts made up to 30 September 2011 (4 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
10 November 2011Secretary's details changed for Dorothy Holmes on 6 September 2011 (2 pages)
10 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
10 November 2011Secretary's details changed for Dorothy Holmes on 6 September 2011 (2 pages)
10 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
10 November 2011Secretary's details changed for Dorothy Holmes on 6 September 2011 (2 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2010Annual return made up to 6 September 2010 (14 pages)
23 September 2010Annual return made up to 6 September 2010 (14 pages)
23 September 2010Annual return made up to 6 September 2010 (14 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 September 2009Return made up to 06/09/09; no change of members (4 pages)
25 September 2009Return made up to 06/09/09; no change of members (4 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 November 2008Return made up to 06/09/08; full list of members (6 pages)
5 November 2008Return made up to 06/09/08; full list of members (6 pages)
17 April 2008Secretary appointed dorothy holmes (2 pages)
17 April 2008Secretary appointed dorothy holmes (2 pages)
17 April 2008Director appointed steven dall holmes (2 pages)
17 April 2008Director appointed steven dall holmes (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
6 September 2007Incorporation (6 pages)
6 September 2007Incorporation (6 pages)