GOWER FURNITURE LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX2 9TN
Company number 01536818
Status Active
Incorporation Date 31 December 1980
Company Type Private Limited Company
Address HOLMFIELD INDUSTRIAL ESTATE, HALIFAX, WEST YORKSHIRE, HX2 9TN
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Appointment of Mr Daniel Arthur Edward Carr as a director on 3 January 2017; Confirmation statement made on 13 December 2016 with updates; Appointment of Mr Kristoffer Ljungfelt as a director on 28 October 2016. The most likely internet sites of GOWER FURNITURE LIMITED are www.gowerfurniture.co.uk, and www.gower-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Gower Furniture Limited is a Private Limited Company. The company registration number is 01536818. Gower Furniture Limited has been working since 31 December 1980. The present status of the company is Active. The registered address of Gower Furniture Limited is Holmfield Industrial Estate Halifax West Yorkshire Hx2 9tn. . HARDCASTLE, Nicola Jane is a Secretary of the company. CARR, Daniel Arthur Edward is a Director of the company. HARDCASTLE, Nicola Jane is a Director of the company. LJUNGFELT, Kristoffer is a Director of the company. RYALL, Anthony George is a Director of the company. WOOLSTON, Paul David is a Director of the company. Secretary BLACKABY, Paul Richard has been resigned. Secretary MORAN, Ruth has been resigned. Secretary MORAN, Ruth has been resigned. Secretary OHLE, Kevin has been resigned. Secretary WORMWELL, Alan has been resigned. Secretary WORMWELL, Alan has been resigned. Director BAGER, Preben has been resigned. Director BLACKABY, Paul Richard has been resigned. Director BULLOCK, David Christopher has been resigned. Director CAPPELEN, Fredrik has been resigned. Director CRADDOCK, Mark William has been resigned. Director ELGOOD, Martin James has been resigned. Director EMMOTT, Stephen Waddington has been resigned. Director FRIEND, Nicholas Giovanni Lewis has been resigned. Director GOMERSALL, Robert has been resigned. Director JEPSON RANDALL, Richard Albere has been resigned. Director JOHANSSON, Jan has been resigned. Director MORAN, Ruth has been resigned. Director NORMAN, Bo Mikael has been resigned. Director OHLE, Kevin has been resigned. Director PETERSSON, Peter has been resigned. Director RAPPE, Folke Lennart has been resigned. Director REYNOLDS, Richard Hugh has been resigned. Director TARNSKAR, Ingemar has been resigned. Director WINSHIP, David Morten Sinclair has been resigned. Director WORMWELL, Alan has been resigned. Director WRIGLEY, Peter Anthony has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
HARDCASTLE, Nicola Jane
Appointed Date: 15 October 2010

Director
CARR, Daniel Arthur Edward
Appointed Date: 03 January 2017
50 years old

Director
HARDCASTLE, Nicola Jane
Appointed Date: 15 October 2010
60 years old

Director
LJUNGFELT, Kristoffer
Appointed Date: 28 October 2016
48 years old

Director
RYALL, Anthony George
Appointed Date: 06 December 2013
51 years old

Director
WOOLSTON, Paul David
Appointed Date: 01 January 2002
62 years old

Resigned Directors

Secretary
BLACKABY, Paul Richard
Resigned: 01 December 2003
Appointed Date: 14 July 2003

Secretary
MORAN, Ruth
Resigned: 15 October 2010
Appointed Date: 16 January 2006

Secretary
MORAN, Ruth
Resigned: 13 February 2001
Appointed Date: 01 April 1996

Secretary
OHLE, Kevin
Resigned: 16 January 2006
Appointed Date: 01 December 2003

Secretary
WORMWELL, Alan
Resigned: 14 July 2003
Appointed Date: 13 February 2001

Secretary
WORMWELL, Alan
Resigned: 07 April 1996

Director
BAGER, Preben
Resigned: 06 October 2010
Appointed Date: 01 April 2008
77 years old

Director
BLACKABY, Paul Richard
Resigned: 08 December 2003
Appointed Date: 14 July 2003
59 years old

Director
BULLOCK, David Christopher
Resigned: 08 August 1997
Appointed Date: 01 April 1996
74 years old

Director
CAPPELEN, Fredrik
Resigned: 01 April 2008
Appointed Date: 01 December 2003
68 years old

Director
CRADDOCK, Mark William
Resigned: 27 September 2000
Appointed Date: 01 November 1997
57 years old

Director
ELGOOD, Martin James
Resigned: 30 March 2007
Appointed Date: 01 April 1996
58 years old

Director
EMMOTT, Stephen Waddington
Resigned: 24 March 1997
86 years old

Director
FRIEND, Nicholas Giovanni Lewis
Resigned: 30 September 2010
Appointed Date: 01 April 2007
69 years old

Director
GOMERSALL, Robert
Resigned: 14 March 2000
80 years old

Director
JEPSON RANDALL, Richard Albere
Resigned: 31 August 2012
Appointed Date: 30 April 2001
57 years old

Director
JOHANSSON, Jan
Resigned: 30 June 2008
Appointed Date: 20 April 2005
63 years old

Director
MORAN, Ruth
Resigned: 15 October 2010
Appointed Date: 01 August 2004
64 years old

Director
NORMAN, Bo Mikael
Resigned: 19 October 2016
Appointed Date: 01 August 2013
67 years old

Director
OHLE, Kevin
Resigned: 16 January 2006
68 years old

Director
PETERSSON, Peter
Resigned: 01 April 2008
Appointed Date: 16 March 2004
74 years old

Director
RAPPE, Folke Lennart
Resigned: 20 April 2005
Appointed Date: 01 December 2003
81 years old

Director
REYNOLDS, Richard Hugh
Resigned: 16 January 2006
70 years old

Director
TARNSKAR, Ingemar
Resigned: 01 January 2004
Appointed Date: 01 December 2003
64 years old

Director
WINSHIP, David Morten Sinclair
Resigned: 31 July 1997
Appointed Date: 01 April 1996
66 years old

Director
WORMWELL, Alan
Resigned: 01 December 2003
78 years old

Director
WRIGLEY, Peter Anthony
Resigned: 30 June 2015
Appointed Date: 01 April 1996
72 years old

Persons With Significant Control

Charco Ninety-Nine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOWER FURNITURE LIMITED Events

12 Jan 2017
Appointment of Mr Daniel Arthur Edward Carr as a director on 3 January 2017
21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
29 Oct 2016
Appointment of Mr Kristoffer Ljungfelt as a director on 28 October 2016
21 Oct 2016
Director's details changed for Mrs Nicola Jane Saul on 10 October 2016
19 Oct 2016
Termination of appointment of Bo Mikael Norman as a director on 19 October 2016
...
... and 154 more events
26 Jul 1986
Return made up to 24/07/86; full list of members
01 Aug 1984
Certificate of re-registration from Private to Public Limited Company
26 Nov 1982
Accounts made up to 31 December 1982
01 Apr 1981
Company name changed\certificate issued on 01/04/81
31 Dec 1980
Certificate of incorporation

GOWER FURNITURE LIMITED Charges

24 July 2002
Guarantee & debenture
Delivered: 2 August 2002
Status: Satisfied on 6 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2001
Mortgage
Delivered: 23 July 2001
Status: Satisfied on 6 May 2004
Persons entitled: Barclays Bank PLC
Description: The company charges with full title guarantee all its right…
5 January 2001
Guarantee & debenture
Delivered: 17 January 2001
Status: Satisfied on 6 May 2004
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
29 May 1998
Legal charge
Delivered: 16 June 1998
Status: Satisfied on 6 May 2004
Persons entitled: Barclays Bank PLC
Description: Land on the south side of glen road morley leeds west…
29 May 1998
Legal charge
Delivered: 16 June 1998
Status: Satisfied on 6 May 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of topcliffe lane…
29 May 1998
Legal charge
Delivered: 16 June 1998
Status: Satisfied on 6 May 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south east of glen road…
29 May 1998
Legal charge
Delivered: 16 June 1998
Status: Satisfied on 6 May 2004
Persons entitled: Barclays Bank PLC
Description: Land and building lying to the west of topcliffe lane…
19 June 1986
Guarantee & debenture
Delivered: 4 July 1986
Status: Satisfied on 6 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1981
Mortgage
Delivered: 6 March 1981
Status: Satisfied on 25 July 1988
Persons entitled: Keyser Ullmann Limited
Description: A) land and premises on the N.W. side of mill lane and on…