FROSTHOLME FURNITURE COMPANY LIMITED
TODMORDEN NATHAN SOFT LIMITED

Hellopages » West Yorkshire » Calderdale » OL14 7ED

Company number 07107586
Status Active
Incorporation Date 17 December 2009
Company Type Private Limited Company
Address FROSTHOLME MILL, BURNLEY ROAD, TODMORDEN, LANCASHIRE, OL14 7ED
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100,000 . The most likely internet sites of FROSTHOLME FURNITURE COMPANY LIMITED are www.frostholmefurniturecompany.co.uk, and www.frostholme-furniture-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Burnley Central Rail Station is 5.9 miles; to Burnley Barracks Rail Station is 6.2 miles; to Littleborough Rail Station is 6.5 miles; to Milnrow Rail Station (closed) is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frostholme Furniture Company Limited is a Private Limited Company. The company registration number is 07107586. Frostholme Furniture Company Limited has been working since 17 December 2009. The present status of the company is Active. The registered address of Frostholme Furniture Company Limited is Frostholme Mill Burnley Road Todmorden Lancashire Ol14 7ed. . COCHRANE, Andrew Robert Lawrance is a Director of the company. PARCELL, John Robert is a Director of the company. RADFORD, Nicholas Patrick is a Director of the company. Director CLARK, Philip John has been resigned. Director CLARK, Phillip John has been resigned. Director COCHRANE, Andrew Robert Lawrence has been resigned. Director JONES, Stuart Bent has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
COCHRANE, Andrew Robert Lawrance
Appointed Date: 29 October 2013
58 years old

Director
PARCELL, John Robert
Appointed Date: 29 October 2013
54 years old

Director
RADFORD, Nicholas Patrick
Appointed Date: 17 December 2009
68 years old

Resigned Directors

Director
CLARK, Philip John
Resigned: 30 November 2012
Appointed Date: 05 October 2011
63 years old

Director
CLARK, Phillip John
Resigned: 30 November 2012
Appointed Date: 05 October 2011
63 years old

Director
COCHRANE, Andrew Robert Lawrence
Resigned: 05 October 2011
Appointed Date: 17 December 2009
58 years old

Director
JONES, Stuart Bent
Resigned: 05 October 2011
Appointed Date: 17 December 2009
78 years old

Persons With Significant Control

Nathan Furniture Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FROSTHOLME FURNITURE COMPANY LIMITED Events

25 Jan 2017
Confirmation statement made on 17 December 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000

...
... and 18 more events
16 Sep 2011
Company name changed nathan soft LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
  • NM01 ‐ Change of name by resolution

13 Sep 2011
Accounts for a dormant company made up to 31 December 2010
13 Sep 2011
Registered office address changed from Patrick House Nottingham Road Long Eaton Derbyshire NG10 2AU United Kingdom on 13 September 2011
17 Jan 2011
Annual return made up to 17 December 2010 with full list of shareholders
17 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FROSTHOLME FURNITURE COMPANY LIMITED Charges

18 October 2011
All assets debenture
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2011
Chattels mortgage
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: The Radford Furniture Company
Description: The mortgaged chattels being wadkin cross saw cj/CJ4 4046…