MORRIS FURNITURE BRANDS LIMITED
HUDDERSFIELD CHADLAW (JULY 2015) LIMITED

Hellopages » West Yorkshire » Kirklees » HD3 4TG

Company number 09675910
Status In Administration
Incorporation Date 8 July 2015
Company Type Private Limited Company
Address UNIT 11 DALE STREET MILLS DALE STREET, LONGWOOD, HUDDERSFIELD, ENGLAND, HD3 4TG
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office address changed from Frostholme Mill Burnley Road Todmorden Lancashire OL14 7ED England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 1 March 2017; Appointment of an administrator; Termination of appointment of Andrew Robert Lawrence Cochrane as a director on 27 January 2017. The most likely internet sites of MORRIS FURNITURE BRANDS LIMITED are www.morrisfurniturebrands.co.uk, and www.morris-furniture-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Morris Furniture Brands Limited is a Private Limited Company. The company registration number is 09675910. Morris Furniture Brands Limited has been working since 08 July 2015. The present status of the company is In Administration. The registered address of Morris Furniture Brands Limited is Unit 11 Dale Street Mills Dale Street Longwood Huddersfield England Hd3 4tg. . RADFORD, Nicholas Patrick is a Director of the company. Director COCHRANE, Andrew Robert Lawrence has been resigned. Director MORRIS, Robert Harris has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
RADFORD, Nicholas Patrick
Appointed Date: 01 September 2015
68 years old

Resigned Directors

Director
COCHRANE, Andrew Robert Lawrence
Resigned: 27 January 2017
Appointed Date: 01 September 2015
58 years old

Director
MORRIS, Robert Harris
Resigned: 25 October 2016
Appointed Date: 08 July 2015
68 years old

Persons With Significant Control

Mr Nicholas Patrick Radford
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Rosalind Frances Radford
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

MORRIS FURNITURE BRANDS LIMITED Events

01 Mar 2017
Registered office address changed from Frostholme Mill Burnley Road Todmorden Lancashire OL14 7ED England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 1 March 2017
21 Feb 2017
Appointment of an administrator
30 Jan 2017
Termination of appointment of Andrew Robert Lawrence Cochrane as a director on 27 January 2017
25 Oct 2016
Termination of appointment of Robert Harris Morris as a director on 25 October 2016
26 Jul 2016
Confirmation statement made on 7 July 2016 with updates
...
... and 4 more events
10 Dec 2015
Registered office address changed from C/O Chadwick Lawrence Llp 13 Railway Street Huddersfield HD1 1JS United Kingdom to Frostholme Mill Burnley Road Todmorden Lancashire OL14 7ED on 10 December 2015
25 Sep 2015
Registration of charge 096759100002, created on 11 September 2015
21 Sep 2015
Registration of charge 096759100001, created on 18 September 2015
10 Aug 2015
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10

08 Jul 2015
Incorporation
Statement of capital on 2015-07-08
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted

MORRIS FURNITURE BRANDS LIMITED Charges

18 September 2015
Charge code 0967 5910 0001
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
11 September 2015
Charge code 0967 5910 0002
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: H Morris & Co Limited
Description: Contains fixed charge…