WHITEHOUSE (AURORA) HOME FURNISHINGS LTD
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4DH

Company number 07209304
Status Active
Incorporation Date 31 March 2010
Company Type Private Limited Company
Address 96 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4DH
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of WHITEHOUSE (AURORA) HOME FURNISHINGS LTD are www.whitehouseaurorahomefurnishings.co.uk, and www.whitehouse-aurora-home-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Whitehouse Aurora Home Furnishings Ltd is a Private Limited Company. The company registration number is 07209304. Whitehouse Aurora Home Furnishings Ltd has been working since 31 March 2010. The present status of the company is Active. The registered address of Whitehouse Aurora Home Furnishings Ltd is 96 Chorley New Road Bolton Lancashire Bl1 4dh. . FORESTER, Arnold is a Director of the company. FORESTER, Elizabeth Rae is a Director of the company. GOODMAN, Martin is a Director of the company. Director BREEZE, Harriet has been resigned. Director SIMS, Andrew has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Director
FORESTER, Arnold
Appointed Date: 16 August 2010
81 years old

Director
FORESTER, Elizabeth Rae
Appointed Date: 16 August 2010
51 years old

Director
GOODMAN, Martin
Appointed Date: 16 August 2010
72 years old

Resigned Directors

Director
BREEZE, Harriet
Resigned: 20 August 2010
Appointed Date: 31 March 2010
42 years old

Director
SIMS, Andrew
Resigned: 31 March 2011
Appointed Date: 10 May 2010
48 years old

Persons With Significant Control

Global Textiles (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITEHOUSE (AURORA) HOME FURNISHINGS LTD Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
06 Feb 2017
Accounts for a small company made up to 30 April 2016
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

01 Feb 2016
Accounts for a small company made up to 30 April 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 17 more events
08 Oct 2010
Appointment of Miss Elizabeth Rae Forester as a director
26 Jun 2010
Particulars of a mortgage or charge / charge no: 2
25 Jun 2010
Particulars of a mortgage or charge / charge no: 1
10 May 2010
Appointment of Mr Andrew Sims as a director
31 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WHITEHOUSE (AURORA) HOME FURNISHINGS LTD Charges

7 January 2013
Debenture
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 2012
Guarantee & debenture
Delivered: 21 March 2012
Status: Satisfied on 26 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 June 2010
Fixed charge on purchased debts which fail to vest
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
24 June 2010
Debenture
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…