Anglia Home Furnishings Limited PETERBOROUGH


Anglia Home Furnishings started in year 2011 as Private Limited Company with registration number 07599341. The Anglia Home Furnishings company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Peterborough at Gkl House Club Way. Postal code: PE7 8JA.

At the moment there are 8 directors in the the company, namely Tracey J., Keith C. and Tean D. and others. In addition one secretary - Tean D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David S. who worked with the the company until 3 September 2011.

This company operates within the PE3 7PR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1119154 . It is located at Westgate Department Store, Saville Road, Peterborough with a total of 25 carsand 2 trailers.

Anglia Home Furnishings Limited Address / Contact

Office Address Gkl House Club Way
Office Address2 Cygnet Park
Town Peterborough
Post code PE7 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07599341
Date of Incorporation Mon, 11th Apr 2011
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Tracey J.

Position: Director

Appointed: 01 May 2021

Keith C.

Position: Director

Appointed: 01 May 2021

Tean D.

Position: Director

Appointed: 15 May 2019

Antonio L.

Position: Director

Appointed: 15 May 2019

Laura C.

Position: Director

Appointed: 07 May 2019

Tean D.

Position: Secretary

Appointed: 11 July 2018

Simon P.

Position: Director

Appointed: 11 July 2018

Andrew P.

Position: Director

Appointed: 11 July 2018

Matthew H.

Position: Director

Appointed: 11 April 2011

Julia R.

Position: Director

Appointed: 20 April 2017

Resigned: 28 March 2019

David G.

Position: Director

Appointed: 28 July 2014

Resigned: 11 July 2018

John C.

Position: Director

Appointed: 04 June 2012

Resigned: 28 March 2019

Christopher S.

Position: Director

Appointed: 23 May 2012

Resigned: 01 February 2019

Michael N.

Position: Director

Appointed: 21 November 2011

Resigned: 31 January 2017

Andrew S.

Position: Director

Appointed: 03 October 2011

Resigned: 06 August 2012

Graham B.

Position: Director

Appointed: 03 September 2011

Resigned: 07 June 2013

David S.

Position: Secretary

Appointed: 05 May 2011

Resigned: 03 September 2011

John C.

Position: Director

Appointed: 11 April 2011

Resigned: 03 September 2011

Andrew S.

Position: Director

Appointed: 11 April 2011

Resigned: 03 September 2011

Richard J.

Position: Director

Appointed: 11 April 2011

Resigned: 06 May 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Furniture Holdings Limited from Potters Bar, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Anglia Home Furnishings Holdings Limited that entered Peterborough, England as the official address. This PSC has a legal form of "a private company limited by guarantee", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Furniture Holdings Limited

Unicorn House Station Close, Potters Bar, EN6 1TL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 11371309
Notified on 11 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anglia Home Furnishings Holdings Limited

Burch House Saville Road, Peterborough, PE3 7PR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 07760501
Notified on 6 April 2016
Ceased on 11 July 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand427 653261 82970 041319 301147 301
Current Assets4 058 7033 802 7664 958 2107 189 3976 123 773
Debtors384 643556 676986 828815 8071 261 836
Net Assets Liabilities-2 298 230-5 160 985-5 899 750-8 959 731-10 705 451
Other Debtors103 846116 373418 480556 253849 592
Property Plant Equipment2 776 6162 237 7622 406 7822 575 1092 756 738
Total Inventories3 246 4072 984 2613 901 3416 054 289 
Other
Audit Fees Expenses11 00011 55011 75012 50013 400
Accrued Liabilities Deferred Income1 725 5931 502 0022 869 7344 198 8664 023 435
Accumulated Amortisation Impairment Intangible Assets339 688385 837432 9902 8064 641
Accumulated Depreciation Impairment Property Plant Equipment2 770 1962 870 5273 160 6662 469 2912 389 223
Additions Other Than Through Business Combinations Intangible Assets  9 000  
Additions Other Than Through Business Combinations Property Plant Equipment 87 046735 321732 084772 615
Administrative Expenses14 982 55414 591 588   
Amortisation Expense Intangible Assets45 07346 14947 15317 311 
Amounts Owed By Group Undertakings87 934188 793234 92658 95451 653
Average Number Employees During Period216209186198212
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment170 056140 0878 010  
Comprehensive Income Expense -2 862 755-738 765-3 059 981-1 745 720
Cost Sales12 182 24613 806 47611 190 78117 211 44423 432 314
Creditors1 767 5142 609 0072 628 6472 607 2023 987 021
Depreciation Expense Property Plant Equipment632 255608 963564 560550 371 
Distribution Costs239 865332 250352 349815 2181 233 696
Finance Lease Liabilities Present Value Total38 2204 1751 818  
Finance Lease Payments Owing Minimum Gross97 83435 3865 823  
Finished Goods Goods For Resale3 246 4072 984 2613 901 3416 054 2894 714 636
Fixed Assets2 888 5242 303 5212 434 3882 581 4032 761 197
Further Item Creditors Component Total Creditors1 729 2942 604 8322 626 8292 607 2023 987 021
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss-2 626 305    
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -28 020-73 854  
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 497 15915 588 30419 106 63321 517 52120 013 930
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss14 423 -17 34617 346 
Gain Loss On Disposals Property Plant Equipment-7-16 937303-17 387 
Government Grant Income  1 588 979102 691 
Gross Profit Loss10 904 67212 117 7149 490 68013 281 735 
Increase From Amortisation Charge For Year Intangible Assets 46 14947 15317 3111 835
Increase From Depreciation Charge For Year Property Plant Equipment 608 963564 560550 371556 432
Intangible Assets111 80865 65927 5066 1944 359
Intangible Assets Gross Cost451 496451 496460 4969 000 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts8 7918 7626 856  
Interest Paid To Group Undertakings 106 000120 360120 961202 452
Interest Payable Similar Charges Finance Costs8 791114 762127 216120 961202 452
Investment Property Fair Value Model   -167 357-1 561 938
Investments Fixed Assets100100100100100
Investments In Subsidiaries100100100100100
Net Assets Liabilities Subsidiaries    42 317
Net Current Assets Liabilities-3 419 240-4 855 499-5 705 491-8 933 932-9 479 627
Operating Profit Loss-1 158 353-2 747 993164-2 371 338 
Other Creditors 3 4593 4373 332 
Other Disposals Decrease In Amortisation Impairment Intangible Assets   447 495 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 508 632274 4211 241 746636 500
Other Disposals Intangible Assets   451 496 
Other Disposals Property Plant Equipment 525 569276 1621 255 132671 054
Other Operating Income Format1533 08958 1311 641 095167 3571 561 938
Other Taxation Social Security Payable616 890681 414979 2941 128 738861 168
Payments Received On Account2 081 9151 777 2251 073 6544 622 7483 402 892
Pension Other Post-employment Benefit Costs Other Pension Costs154 143150 862103 581154 663168 819
Percentage Class Share Held In Subsidiary 100100100 
Prepayments Accrued Income123 764207 039281 796166 961244 374
Profit Loss-1 167 144-2 862 755-738 765-3 059 981-1 745 720
Profit Loss On Ordinary Activities Before Tax-1 167 144-2 862 755-738 765-3 059 981-1 745 720
Profit Loss Subsidiaries  33 52910 683-59 943
Property Plant Equipment Gross Cost5 546 8125 108 2895 567 4485 044 4005 145 961
Social Security Costs436 048458 626376 328534 087 
Staff Costs Employee Benefits Expense6 056 7125 925 3464 932 7326 384 0747 325 025
Tax Expense Credit Applicable Tax Rate-221 757-543 923-140 365-581 396-331 687
Tax Increase Decrease From Effect Capital Allowances Depreciation141 769118 927107 209107 87461 294
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-4890-1 5695872 334
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward79 992424 10634 725472 935268 059
Total Assets Less Current Liabilities-530 716-2 551 978-3 271 103-6 352 529-6 718 430
Total Operating Lease Payments2 608 9882 647 6982 910 8293 911 061 
Trade Creditors Trade Payables2 993 9314 662 9545 733 5776 169 6457 315 905
Trade Debtors Trade Receivables69 09944 47151 62633 639116 217
Turnover Revenue23 086 91825 982 32120 681 46130 493 179 
Wages Salaries5 466 5215 343 8784 452 8235 695 3246 545 298
Company Contributions To Defined Benefit Plans Directors18 04811 2408 46324 217 
Director Remuneration277 158236 749181 504531 618458 566
Director Remuneration Benefits Including Payments To Third Parties310 246247 989189 967555 835492 074
Payments To Third Parties For Director Services15 040    

Transport Operator Data

Westgate Department Store
Address Saville Road
City Peterborough
Post code PE3 7PR
Vehicles 25
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 6th, December 2023
Free Download (27 pages)

Company search