ENGLISH HARDWOOD DESIGN LIMITED
LANCASTER HARDWOOD DISPLAYS LTD.

Hellopages » Lancashire » Lancaster » LA1 1WD

Company number 03116175
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address DALTON HOUSE, 9 DALTON SQUARE, LANCASTER, LANCASHIRE, LA1 1WD
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture, 31020 - Manufacture of kitchen furniture, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ENGLISH HARDWOOD DESIGN LIMITED are www.englishhardwooddesign.co.uk, and www.english-hardwood-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. English Hardwood Design Limited is a Private Limited Company. The company registration number is 03116175. English Hardwood Design Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of English Hardwood Design Limited is Dalton House 9 Dalton Square Lancaster Lancashire La1 1wd. . ANDERSON, Paul Neil is a Director of the company. BOWMAN, Paul Edward Colin is a Director of the company. MINNS, Brian is a Director of the company. Secretary BRADY, Keith Robert has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BRADY, Graham Michael has been resigned. Director BRADY, Keith Robert has been resigned. Director BRADY, Megan Rose has been resigned. Director BRADY, Susan Cathryn has been resigned. Director BRADY, Valerie Jean has been resigned. Director TAYLOR, Hannah Louise has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Director
ANDERSON, Paul Neil
Appointed Date: 31 August 2012
59 years old

Director
BOWMAN, Paul Edward Colin
Appointed Date: 31 August 2012
53 years old

Director
MINNS, Brian
Appointed Date: 31 August 2012
55 years old

Resigned Directors

Secretary
BRADY, Keith Robert
Resigned: 31 August 2012
Appointed Date: 20 October 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
BRADY, Graham Michael
Resigned: 31 August 2012
Appointed Date: 20 October 1995
72 years old

Director
BRADY, Keith Robert
Resigned: 31 August 2012
Appointed Date: 20 October 1995
74 years old

Director
BRADY, Megan Rose
Resigned: 31 August 2012
Appointed Date: 20 May 2002
44 years old

Director
BRADY, Susan Cathryn
Resigned: 31 August 2012
Appointed Date: 20 October 1995
73 years old

Director
BRADY, Valerie Jean
Resigned: 31 August 2012
Appointed Date: 20 October 1995
76 years old

Director
TAYLOR, Hannah Louise
Resigned: 31 August 2012
Appointed Date: 20 May 2002
45 years old

Persons With Significant Control

Ehd North West Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENGLISH HARDWOOD DESIGN LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Oct 2016
Confirmation statement made on 20 October 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 May 2015
06 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

07 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 67 more events
22 Nov 1996
Return made up to 20/10/96; full list of members
  • 363(287) ‐ Registered office changed on 22/11/96

27 Nov 1995
Accounting reference date notified as 31/05
27 Nov 1995
Ad 22/11/95--------- £ si 98@1=98 £ ic 2/100
23 Oct 1995
Secretary resigned
20 Oct 1995
Incorporation

ENGLISH HARDWOOD DESIGN LIMITED Charges

31 August 2012
Debenture
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Keith Robert Brady and Graham Michael Brady
Description: Fixed and floating charge over the undertaking and all…
25 July 2002
Debenture
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…