Underley Furnishings Limited BRISTOL


Underley Furnishings started in year 1996 as Private Limited Company with registration number 03232146. The Underley Furnishings company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bristol at Great Western Business Park Armstrong Way. Postal code: BS37 5NG. Since 1996-09-27 Underley Furnishings Limited is no longer carrying the name Beatrefine.

The company has 5 directors, namely Elizabeth P., John J. and Glenys S. and others. Of them, Ben S., David M. have been with the company the longest, being appointed on 18 November 2011 and Elizabeth P. has been with the company for the least time - from 7 August 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BS37 5NG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0224001 . It is located at Great Westen Business Park, Armstrong Way, Bristol with a total of 2 cars.

Underley Furnishings Limited Address / Contact

Office Address Great Western Business Park Armstrong Way
Office Address2 Yate
Town Bristol
Post code BS37 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03232146
Date of Incorporation Wed, 31st Jul 1996
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Elizabeth P.

Position: Director

Appointed: 07 August 2018

John J.

Position: Director

Appointed: 14 March 2014

Glenys S.

Position: Director

Appointed: 14 March 2014

Ben S.

Position: Director

Appointed: 18 November 2011

David M.

Position: Director

Appointed: 18 November 2011

James S.

Position: Director

Appointed: 03 September 2015

Resigned: 16 November 2017

James S.

Position: Director

Appointed: 18 November 2011

Resigned: 15 February 2013

George K.

Position: Director

Appointed: 18 November 2011

Resigned: 19 September 2014

Jutta C.

Position: Secretary

Appointed: 10 March 2009

Resigned: 28 July 2011

Jutta C.

Position: Director

Appointed: 10 March 2009

Resigned: 28 July 2011

Kenneth D.

Position: Secretary

Appointed: 09 December 1996

Resigned: 10 March 2009

Kenneth D.

Position: Director

Appointed: 27 August 1996

Resigned: 10 March 2009

Duncan F.

Position: Secretary

Appointed: 27 August 1996

Resigned: 09 December 1996

Michael J.

Position: Director

Appointed: 27 August 1996

Resigned: 14 March 2014

Michael O.

Position: Director

Appointed: 27 August 1996

Resigned: 10 March 2009

Fiona R.

Position: Director

Appointed: 27 August 1996

Resigned: 10 March 2009

Peter D.

Position: Director

Appointed: 27 August 1996

Resigned: 10 March 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 July 1996

Resigned: 27 August 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1996

Resigned: 27 August 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Glenys S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Michael J. This PSC owns 25-50% shares.

Glenys S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Beatrefine September 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth127 075166 927258 753358 915504 100227 049      
Balance Sheet
Cash Bank In Hand16 9711 966224 561158 89461 244-13 339      
Cash Bank On Hand     -13 339-21 35523 81631 34650 91456 115111 793
Current Assets436 935463 050929 491870 3591 424 968954 517889 859917 0091 022 9671 471 6652 009 9982 163 393
Debtors273 392296 350477 832450 584837 053528 484559 513593 371679 932985 8361 301 3761 406 389
Net Assets Liabilities     227 049264 256317 343365 427336 887479 988522 326
Net Assets Liabilities Including Pension Asset Liability127 075166 927258 753358 915504 100227 049      
Other Debtors     7 50097 55580 804148 048134 263180 587166 648
Property Plant Equipment     201 715167 722179 632232 564241 305451 895370 774
Stocks Inventory146 572164 734227 098260 881526 671439 372      
Tangible Fixed Assets71 93382 65791 737154 201260 058201 715      
Total Inventories     439 372351 701299 822311 689434 915652 507645 211
Reserves/Capital
Called Up Share Capital6 0006 0006 0006 0006 0006 000      
Profit Loss Account Reserve97 075136 927228 753328 915474 100197 049      
Shareholder Funds127 075166 927258 753358 915504 100227 049      
Other
Accrued Liabilities Deferred Income     55 90655 085     
Accumulated Depreciation Impairment Property Plant Equipment     252 391272 830306 236324 191398 903478 682407 351
Additional Provisions Increase From New Provisions Recognised      -5 732 11 264 26 276 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       2 492 1 660  
Average Number Employees During Period      323235444960
Capital Redemption Reserve24 00024 00024 00024 00024 00024 000      
Corporation Tax Payable     25 07854 397     
Creditors     75 34429 53742 08599 804249 744295 180180 575
Creditors Due After One Year21 01730 63917 34336 581129 66475 344      
Creditors Due Within One Year348 373339 972727 757598 7181 003 865817 676      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 64021 56754 097375 163 612
Disposals Property Plant Equipment      45 99527 23179 1361 500 215 684
Dividends Paid      165 407105 407125 924123 424139 539 
Finance Lease Liabilities Present Value Total     75 34429 53742 08599 80449 744107 60576 421
Fixed Assets   154 201260 059201 715      
Increase Decrease In Property Plant Equipment      22 62071 296144 51377 447187 42924 990
Increase From Depreciation Charge For Year Property Plant Equipment      49 07954 97372 05275 08779 77992 281
Investments Fixed Assets    1       
Merchandise     439 372351 701     
Net Current Assets Liabilities88 562123 078201 734271 641421 103136 841156 502212 719276 854391 173395 396394 424
Number Shares Allotted 2002211      
Number Shares Issued Fully Paid      111111
Other Creditors     64 58318 41026 407129 710215 380693 166564 716
Other Taxation Social Security Payable     103 198115 210151 733141 433146 816134 926153 262
Par Value Share 3030303030303030303030
Prepayments     95 66589 955     
Profit Loss      202 614158 494192 68294 884282 640 
Property Plant Equipment Gross Cost     454 106440 552485 868556 755640 208930 577778 125
Provisions     36 16330 43132 92344 18745 84772 12362 297
Provisions For Liabilities Balance Sheet Subtotal     36 16330 43132 92344 18745 84772 12362 297
Provisions For Liabilities Charges12 4038 16917 37530 34647 39836 163      
Share Capital Allotted Called Up Paid6 0006 00060603030      
Tangible Fixed Assets Additions 36 21940 030118 822220 4132 500      
Tangible Fixed Assets Cost Or Valuation148 089182 308195 955296 077453 308454 106      
Tangible Fixed Assets Depreciation76 15699 651104 218141 876193 250252 391      
Tangible Fixed Assets Depreciation Charged In Period 23 99526 81944 69679 04960 771      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 50022 2527 03827 6751 630      
Tangible Fixed Assets Disposals 2 00026 38318 70063 1821 702      
Total Additions Including From Business Combinations Property Plant Equipment      32 44172 547150 02384 953290 36963 232
Total Assets Less Current Liabilities160 495205 735293 471425 842681 162338 556324 224392 351509 418632 478847 291765 198
Trade Creditors Trade Payables     518 259488 203490 902407 545569 374628 905924 570
Trade Debtors Trade Receivables     425 319461 958512 567531 884851 5731 120 7891 239 741
Value Shares Allotted  60         
Bank Borrowings Overdrafts         200 000191 667141 667

Transport Operator Data

Great Westen Business Park
Address Armstrong Way , Yate
City Bristol
Post code BS37 5NG
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 27th, April 2023
Free Download (11 pages)

Company search

Advertisements