Origin Furniture Limited ALTRINCHAM


Founded in 2005, Origin Furniture, classified under reg no. 05419699 is an active company. Currently registered at Bridgewater House WA14 5HH, Altrincham the company has been in the business for nineteen years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2007-06-27 Origin Furniture Limited is no longer carrying the name The Chair Place.

The company has 2 directors, namely Giles P., Nicholas P.. Of them, Nicholas P. has been with the company the longest, being appointed on 29 September 2005 and Giles P. has been with the company for the least time - from 7 May 2015. 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.

Origin Furniture Limited Address / Contact

Office Address Bridgewater House
Office Address2 Caspian Road
Town Altrincham
Post code WA14 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05419699
Date of Incorporation Mon, 11th Apr 2005
Industry Manufacture of other furniture
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Giles P.

Position: Director

Appointed: 07 May 2015

Nicholas P.

Position: Director

Appointed: 29 September 2005

Terence P.

Position: Secretary

Appointed: 29 September 2005

Resigned: 12 June 2009

Terence P.

Position: Director

Appointed: 29 September 2005

Resigned: 12 June 2009

Julie P.

Position: Director

Appointed: 25 April 2005

Resigned: 30 September 2005

Jill N.

Position: Secretary

Appointed: 25 April 2005

Resigned: 30 September 2005

Regent Road Nominees Limited

Position: Corporate Director

Appointed: 11 April 2005

Resigned: 25 April 2005

Downs Nominees Limited

Position: Corporate Secretary

Appointed: 11 April 2005

Resigned: 25 April 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Nicholas P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas P.

Notified on 12 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Chair Place June 27, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand148 6366 093
Current Assets684 012673 127
Debtors275 577388 676
Net Assets Liabilities216 945250 004
Other Debtors11 05141 400
Property Plant Equipment225 968270 865
Total Inventories259 799278 358
Other
Accrued Liabilities5 6105 587
Accumulated Depreciation Impairment Property Plant Equipment333 994383 324
Additions Other Than Through Business Combinations Property Plant Equipment 94 227
Average Number Employees During Period66
Bank Borrowings95 61469 238
Bank Overdrafts 21 048
Creditors285 607174 397
Increase From Depreciation Charge For Year Property Plant Equipment 49 330
Net Current Assets Liabilities276 584159 765
Nominal Value Allotted Share Capital1 0701 070
Number Shares Issued Fully Paid1 0701 070
Other Creditors1 61837 223
Other Inventories259 799278 358
Other Remaining Borrowings189 993105 159
Par Value Share 1
Prepayments6 1774 178
Property Plant Equipment Gross Cost559 962654 189
Provisions For Liabilities Balance Sheet Subtotal 6 229
Taxation Social Security Payable4 76722 430
Total Assets Less Current Liabilities502 552430 630
Total Borrowings285 607174 397
Trade Creditors Trade Payables206 445138 211
Trade Debtors Trade Receivables258 349343 098

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 25th, August 2023
Free Download (14 pages)

Company search

Advertisements