Homeworthy Furniture Limited LANCASHIRE


Founded in 1959, Homeworthy Furniture, classified under reg no. 00636478 is an active company. Currently registered at P O Box 100 Long Ing Lane BB18 6WT, Lancashire the company has been in the business for 65 years. Its financial year was closed on 31st January and its latest financial statement was filed on February 3, 2007.

At present there are 2 directors in the the company, namely Neal M. and Catherine B.. In addition one secretary - Catherine B. - is with the firm. At present 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.

Homeworthy Furniture Limited Address / Contact

Office Address P O Box 100 Long Ing Lane
Office Address2 Barnoldswick
Town Lancashire
Post code BB18 6WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00636478
Date of Incorporation Fri, 4th Sep 1959
Industry Non-trading company
End of financial Year 31st January
Company age 65 years old
Account next due date Sun, 30th Nov 2008 (5645 days after)
Account last made up date Sat, 3rd Feb 2007
Next confirmation statement due date Mon, 10th Jul 2017 (2017-07-10)
Return last made up date Tue, 26th Jun 2007

Company staff

Neal M.

Position: Director

Appointed: 14 November 2005

Catherine B.

Position: Secretary

Appointed: 16 June 2003

Catherine B.

Position: Director

Appointed: 16 June 2003

Joanne I.

Position: Director

Appointed: 22 September 2003

Resigned: 28 April 2006

Antonino A.

Position: Director

Appointed: 30 September 2002

Resigned: 14 November 2005

Michelle S.

Position: Director

Appointed: 30 September 2002

Resigned: 14 November 2005

Kenneth M.

Position: Secretary

Appointed: 31 July 2000

Resigned: 28 February 2003

Kenneth M.

Position: Director

Appointed: 31 July 2000

Resigned: 28 February 2003

David A.

Position: Secretary

Appointed: 10 March 2000

Resigned: 31 July 2000

James C.

Position: Director

Appointed: 04 January 2000

Resigned: 10 March 2000

James C.

Position: Secretary

Appointed: 04 October 1999

Resigned: 10 March 2000

David A.

Position: Director

Appointed: 01 August 1999

Resigned: 08 January 2004

Stephen M.

Position: Director

Appointed: 30 April 1999

Resigned: 04 January 2000

Robert J.

Position: Secretary

Appointed: 30 April 1999

Resigned: 04 October 1999

Martin F.

Position: Director

Appointed: 03 June 1996

Resigned: 03 February 1997

Stephen B.

Position: Director

Appointed: 03 June 1996

Resigned: 03 February 1997

William S.

Position: Director

Appointed: 15 May 1995

Resigned: 28 September 2002

Jeffrey F.

Position: Director

Appointed: 07 September 1994

Resigned: 03 February 1997

Allan R.

Position: Director

Appointed: 11 July 1994

Resigned: 31 July 1996

Hadyn T.

Position: Director

Appointed: 24 September 1993

Resigned: 28 January 1995

Nigel N.

Position: Director

Appointed: 01 September 1992

Resigned: 15 May 1995

John M.

Position: Director

Appointed: 01 September 1992

Resigned: 03 February 1997

Hartley M.

Position: Director

Appointed: 27 June 1992

Resigned: 24 September 1993

William D.

Position: Director

Appointed: 27 June 1992

Resigned: 27 June 1995

Paul C.

Position: Director

Appointed: 27 June 1992

Resigned: 30 April 1994

Barry C.

Position: Director

Appointed: 27 June 1992

Resigned: 30 March 1994

Richard H.

Position: Secretary

Appointed: 27 June 1992

Resigned: 30 April 1999

Leslie I.

Position: Director

Appointed: 27 June 1992

Resigned: 28 January 1995

Barry M.

Position: Director

Appointed: 27 June 1992

Resigned: 30 April 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Mortgage Officers Resolution Restoration
Period up to July 23, 2007 - Annual return with full member list
filed on: 23rd, July 2007
Free Download (2 pages)

Company search

Advertisements