Westmill
Buntingford
Hertfordshire
SG9 9LT
Secretary Name | Mr Russell Joseph Garnham |
---|---|
Status | Current |
Appointed | 04 April 2014(63 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Wood Bros. (Furniture) Limited Marsh Lane London Road Ware Herts SG12 9QH |
Director Name | Mrs Victoria Anne Hallam |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2015(64 years after company formation) |
Appointment Duration | 9 years |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Wood Bros (Furniture) Ltd Marsh Lane London Road Ware Hertfordshire SG12 9QH |
Director Name | Mrs Lamorna Elisa May Cornish |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2015(64 years after company formation) |
Appointment Duration | 9 years |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Wood Bros (Furniture) Ltd Marsh Lane London Road Ware Hertfordshire SG12 9QH |
Director Name | Mr Terence Michael Reeves |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2015(64 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Bros (Furniture) Ltd London Road Ware Hertfordshire SG12 9QH |
Director Name | Mr Russell Joseph Garnham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2015(64 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wood Bros Furniture Ltd London Road Ware Hertfordshire SG12 9QH |
Director Name | Mr James Alistair Sheffield |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2016(65 years after company formation) |
Appointment Duration | 8 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wood Bros (Furniture) Ltd Marsh Lane London Road Ware Hertfordshire SG12 9QH |
Director Name | Mr Simon Piers Gilbert |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(39 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gunyah Elsenham Road Stansted Essex CM24 8SS |
Director Name | Miss Catherine Elizabeth Rebecca House |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | Tillers End Farm Westmill Buntingford Hertfordshire SG9 9LT |
Director Name | John William Morrison |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(39 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 18a Gladstone Road Ware Hertfordshire SG12 0AG |
Director Name | Mr Raymond Leslie Eric Stocker |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | 2 Beldam Avenue Royston Hertfordshire SG8 9UL |
Secretary Name | John William Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(39 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 18a Gladstone Road Ware Hertfordshire SG12 0AG |
Director Name | Alan William Murray |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(49 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | The Hive Old Hall Green Ware Hertfordshire SG11 1EZ |
Director Name | Paul Alexander Newman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(49 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rose Meadow Dassels Braughing Hertfordshire SG11 2RS |
Director Name | Clive Richard Newland |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(49 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 95 Monks Walk Buntingford Hertfordshire SG9 9DP |
Secretary Name | David Peter Pasek |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 January 2001(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 36 Downham Road Ely Cambridgeshire CB6 1BL |
Secretary Name | Susan Betty Champion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 22 Field Way Hoddesdon Hertfordshire EN11 0QN |
Secretary Name | Mr Panayiotis Stavrinides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Cemetery Road Houghton Regis Dunstable Bedfordshire LU5 5DA |
Director Name | Mr Peter John Kirkham Sheffield |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(57 years after company formation) |
Appointment Duration | 9 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Bros. (Furniture) Limited Marsh Lane London Road Ware Herts SG12 9QH |
Secretary Name | Mr Peter John Kirkham Sheffield |
---|---|
Status | Resigned |
Appointed | 11 November 2008(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Ladywood Road Hertford Hertfordshire SG14 2TA |
Website | oldcharm.co.uk |
---|---|
Telephone | 01920 469241 |
Telephone region | Ware |
Registered Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3k at £1 | Old English (Furniture) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,230,133 |
Cash | £21,990 |
Current Liabilities | £298,236 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
20 January 2005 | Delivered on: 26 January 2005 Persons entitled: Old English (Furniture) Limited 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 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 |
---|
29 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
9 January 2024 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
11 April 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
30 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
26 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
3 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
4 April 2017 | Termination of appointment of Peter John Kirkham Sheffield as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Peter John Kirkham Sheffield as a director on 31 March 2017 (1 page) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 1 April 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 1 April 2016 (7 pages) |
26 April 2016 | Appointment of Mr James Alistair Sheffield as a director on 2 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr James Alistair Sheffield as a director on 2 April 2016 (2 pages) |
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
8 January 2016 | Total exemption small company accounts made up to 2 April 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 2 April 2015 (7 pages) |
21 December 2015 | Appointment of Mr Russell Joseph Garnham as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Russell Joseph Garnham as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Terence Michael Reeves as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Terence Michael Reeves as a director on 21 December 2015 (2 pages) |
29 May 2015 | Appointment of Mrs Victoria Anne Hallam as a director on 3 April 2015 (2 pages) |
29 May 2015 | Appointment of Mrs Lamorna Elisa May Cornish as a director on 3 April 2015 (2 pages) |
29 May 2015 | Appointment of Mrs Lamorna Elisa May Cornish as a director on 3 April 2015 (2 pages) |
29 May 2015 | Appointment of Mrs Victoria Anne Hallam as a director on 3 April 2015 (2 pages) |
29 May 2015 | Appointment of Mrs Victoria Anne Hallam as a director on 3 April 2015 (2 pages) |
29 May 2015 | Appointment of Mrs Lamorna Elisa May Cornish as a director on 3 April 2015 (2 pages) |
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
18 December 2014 | Total exemption small company accounts made up to 3 April 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 3 April 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 3 April 2014 (7 pages) |
8 April 2014 | Director's details changed for Mr Peter John Kirkham Sheffield on 4 April 2014 (2 pages) |
8 April 2014 | Termination of appointment of Peter Sheffield as a secretary (1 page) |
8 April 2014 | Director's details changed for Mr Peter John Kirkham Sheffield on 4 April 2014 (2 pages) |
8 April 2014 | Appointment of Mr Russell Joseph Garnham as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Peter Sheffield as a secretary (1 page) |
8 April 2014 | Appointment of Mr Russell Joseph Garnham as a secretary (2 pages) |
8 April 2014 | Director's details changed for Mr Peter John Kirkham Sheffield on 4 April 2014 (2 pages) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 January 2014 | Total exemption small company accounts made up to 28 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 28 March 2013 (6 pages) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Accounts for a small company made up to 29 March 2012 (7 pages) |
2 January 2013 | Accounts for a small company made up to 29 March 2012 (7 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Accounts for a small company made up to 25 March 2010 (7 pages) |
1 December 2010 | Accounts for a small company made up to 25 March 2010 (7 pages) |
4 February 2010 | Accounts for a small company made up to 26 March 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 26 March 2009 (6 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Peter John Kirkham Sheffield on 20 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Peter John Kirkham Sheffield on 20 January 2010 (2 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
13 November 2008 | Full accounts made up to 27 March 2008 (22 pages) |
13 November 2008 | Full accounts made up to 27 March 2008 (22 pages) |
12 November 2008 | Secretary appointed mr peter john kirkham sheffield (1 page) |
12 November 2008 | Appointment terminated secretary panayiotis stavrinides (1 page) |
12 November 2008 | Secretary appointed mr peter john kirkham sheffield (1 page) |
12 November 2008 | Appointment terminated secretary panayiotis stavrinides (1 page) |
10 November 2008 | Appointment terminated director clive newland (1 page) |
10 November 2008 | Appointment terminated director clive newland (1 page) |
30 May 2008 | Director appointed peter john kirkham sheffield (2 pages) |
30 May 2008 | Director appointed peter john kirkham sheffield (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 January 2008 | Director resigned (1 page) |
8 August 2007 | Full accounts made up to 29 March 2007 (20 pages) |
8 August 2007 | Full accounts made up to 29 March 2007 (20 pages) |
2 August 2007 | Full accounts made up to 30 March 2006 (21 pages) |
2 August 2007 | Full accounts made up to 30 March 2006 (21 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 23/01/07; full list of members (8 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members (8 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 23/01/06; full list of members (8 pages) |
30 January 2006 | Return made up to 23/01/06; full list of members (8 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
28 January 2005 | Full accounts made up to 1 April 2004 (14 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (8 pages) |
28 January 2005 | Full accounts made up to 1 April 2004 (14 pages) |
28 January 2005 | Full accounts made up to 1 April 2004 (14 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
16 December 2003 | Full accounts made up to 3 April 2003 (12 pages) |
16 December 2003 | Full accounts made up to 3 April 2003 (12 pages) |
16 December 2003 | Full accounts made up to 3 April 2003 (12 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed (1 page) |
27 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 4 April 2002 (12 pages) |
15 January 2003 | Full accounts made up to 4 April 2002 (12 pages) |
15 January 2003 | Full accounts made up to 4 April 2002 (12 pages) |
20 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
20 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
24 December 2001 | Full accounts made up to 29 March 2001 (12 pages) |
24 December 2001 | Full accounts made up to 29 March 2001 (12 pages) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
2 February 2001 | Return made up to 23/01/01; full list of members
|
2 February 2001 | Return made up to 23/01/01; full list of members
|
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (3 pages) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
20 October 2000 | Full accounts made up to 30 March 2000 (12 pages) |
20 October 2000 | Full accounts made up to 30 March 2000 (12 pages) |
8 February 2000 | Return made up to 23/01/00; full list of members
|
8 February 2000 | Return made up to 23/01/00; full list of members
|
19 November 1999 | Full accounts made up to 1 April 1999 (12 pages) |
19 November 1999 | Full accounts made up to 1 April 1999 (12 pages) |
19 November 1999 | Full accounts made up to 1 April 1999 (12 pages) |
3 February 1999 | Return made up to 23/01/99; full list of members (10 pages) |
3 February 1999 | Return made up to 23/01/99; full list of members (10 pages) |
4 January 1999 | Full accounts made up to 2 April 1998 (12 pages) |
4 January 1999 | Full accounts made up to 2 April 1998 (12 pages) |
4 January 1999 | Full accounts made up to 2 April 1998 (12 pages) |
27 January 1998 | Return made up to 23/01/98; no change of members (5 pages) |
27 January 1998 | Return made up to 23/01/98; no change of members (5 pages) |
15 December 1997 | Full accounts made up to 3 April 1997 (12 pages) |
15 December 1997 | Full accounts made up to 3 April 1997 (12 pages) |
15 December 1997 | Full accounts made up to 3 April 1997 (12 pages) |
24 February 1997 | Return made up to 23/01/97; no change of members (7 pages) |
24 February 1997 | Return made up to 23/01/97; no change of members (7 pages) |
7 January 1997 | Accounts for a medium company made up to 4 April 1996 (13 pages) |
7 January 1997 | Accounts for a medium company made up to 4 April 1996 (13 pages) |
7 January 1997 | Accounts for a medium company made up to 4 April 1996 (13 pages) |
23 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
23 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
4 January 1996 | Accounts for a medium company made up to 30 March 1995 (13 pages) |
4 January 1996 | Accounts for a medium company made up to 30 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |