BELFIELD FURNISHINGS LIMITED
DERBYSHIRE CASTLEGATE 224 LIMITED

Hellopages » Derbyshire » Erewash » DE7 5EP

Company number 04416650
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address FURNACE ROAD, ILKESTON, DERBYSHIRE, DE7 5EP
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Satisfaction of charge 8 in full; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of BELFIELD FURNISHINGS LIMITED are www.belfieldfurnishings.co.uk, and www.belfield-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Belfield Furnishings Limited is a Private Limited Company. The company registration number is 04416650. Belfield Furnishings Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Belfield Furnishings Limited is Furnace Road Ilkeston Derbyshire De7 5ep. . HAMPTON, Stephen Raymond is a Director of the company. STEVENS, Karl Ivor is a Director of the company. Secretary KEELY, Terence has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director BRANDT, Michael Roger has been resigned. Director EGAN, Richard Dudley has been resigned. Director ELLIOTH, Martin Falk Folke has been resigned. Director HARRISSON, Peter William has been resigned. Director ISAACS, Paul has been resigned. Director KEELY, Terence has been resigned. Director MILLERSHIP, Alexander Paul has been resigned. Director MILLERSHIP, Paul Anthony has been resigned. Director STONE, Robert Eric has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Director
HAMPTON, Stephen Raymond
Appointed Date: 30 June 2004
76 years old

Director
STEVENS, Karl Ivor
Appointed Date: 14 May 2013
69 years old

Resigned Directors

Secretary
KEELY, Terence
Resigned: 20 December 2013
Appointed Date: 15 April 2002

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 15 April 2002
Appointed Date: 15 April 2002

Director
BRANDT, Michael Roger
Resigned: 07 January 2010
Appointed Date: 12 August 2002
78 years old

Director
EGAN, Richard Dudley
Resigned: 31 July 2006
Appointed Date: 30 June 2004
81 years old

Director
ELLIOTH, Martin Falk Folke
Resigned: 27 October 2006
Appointed Date: 30 June 2004
61 years old

Director
HARRISSON, Peter William
Resigned: 07 May 2004
Appointed Date: 12 August 2002
79 years old

Director
ISAACS, Paul
Resigned: 07 May 2004
Appointed Date: 12 August 2002
64 years old

Director
KEELY, Terence
Resigned: 20 December 2013
Appointed Date: 15 April 2002
79 years old

Director
MILLERSHIP, Alexander Paul
Resigned: 15 July 2016
Appointed Date: 13 June 2012
45 years old

Director
MILLERSHIP, Paul Anthony
Resigned: 18 November 2007
Appointed Date: 15 April 2002
77 years old

Director
STONE, Robert Eric
Resigned: 15 July 2016
Appointed Date: 12 August 2002
71 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 15 April 2002
Appointed Date: 15 April 2002

Persons With Significant Control

Northedge Capital Fund 11,Lp
Notified on: 14 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BELFIELD FURNISHINGS LIMITED Events

18 May 2017
Satisfaction of charge 8 in full
28 Sep 2016
Group of companies' accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
27 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Comp business facilities agreement 15/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Jul 2016
Particulars of variation of rights attached to shares
...
... and 112 more events
28 Jun 2002
New secretary appointed;new director appointed
28 Jun 2002
New director appointed
28 Jun 2002
Director resigned
28 Jun 2002
Secretary resigned
15 Apr 2002
Incorporation

BELFIELD FURNISHINGS LIMITED Charges

15 July 2016
Charge code 0441 6650 0012
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Northedge Capital LLP
Description: Contains fixed charge…
20 December 2013
Charge code 0441 6650 0011
Delivered: 4 January 2014
Status: Satisfied on 19 July 2016
Persons entitled: Jonathan Philip Warsop (As Security Trustee) Robin Hunt Metcalfe (As Security Trustee)
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0441 6650 0010
Delivered: 4 January 2014
Status: Satisfied on 19 July 2016
Persons entitled: Jonathan Philip Warsop (As Trustee) Robin Hunt Metcalfe (As Trustee)
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0441 6650 0009
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
11 June 2010
Debenture
Delivered: 16 June 2010
Status: Satisfied on 18 May 2017
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 April 2009
Loan agreement no.401143
Delivered: 12 November 2009
Status: Satisfied on 21 December 2010
Persons entitled: Ikea Supply Ag (Ikea)
Description: Pledge on all machinery.
12 December 2005
All assets debenture
Delivered: 14 December 2005
Status: Satisfied on 4 May 2011
Persons entitled: London Bridge Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 May 2005
Debenture
Delivered: 27 May 2005
Status: Satisfied on 10 May 2013
Persons entitled: Paul Anthony Millership
Description: Fixed and floating charges over the undertaking and all…
17 July 2003
Assignment of keyman life policy
Delivered: 23 July 2003
Status: Satisfied on 17 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy being, life assured: robert eric stone…
17 July 2003
Assignment of keyman life policy
Delivered: 23 July 2003
Status: Satisfied on 17 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy being, life assured: michael roger brandt…
17 July 2003
Assignment of keyman life policy
Delivered: 23 July 2003
Status: Satisfied on 17 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy being, life assured: terence keely…
12 August 2002
Debenture
Delivered: 16 August 2002
Status: Satisfied on 17 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…