GEOMETRIC FURNITURE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Rochdale » M24 1AT

Company number 01052291
Status Active
Incorporation Date 1 May 1972
Company Type Private Limited Company
Address GEOMETRIC HOUSE LARK HILL, TOWNLEY STREET MIDDLETON, MANCHESTER, LANCASHIRE, M24 1AT
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of GEOMETRIC FURNITURE LIMITED are www.geometricfurniture.co.uk, and www.geometric-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Geometric Furniture Limited is a Private Limited Company. The company registration number is 01052291. Geometric Furniture Limited has been working since 01 May 1972. The present status of the company is Active. The registered address of Geometric Furniture Limited is Geometric House Lark Hill Townley Street Middleton Manchester Lancashire M24 1at. . BROADBENT, James is a Director of the company. CARROLL, David is a Director of the company. WHATMOUGH, Nicola Jane is a Director of the company. Secretary BROADBENT, Jeremy Clive has been resigned. Secretary BROADBENT, Keith has been resigned. Secretary BROADBENT, Raymond has been resigned. Director BROADBENT, Dorothy has been resigned. Director BROADBENT, James has been resigned. Director BROADBENT, Jeremy Clive has been resigned. Director BROADBENT, Keith has been resigned. Director BROADBENT, Raymond has been resigned. Director GREENWOOD, David has been resigned. Director O'DONNELL, Mark Damian has been resigned. Director SHUCK, Lee Leonard has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
BROADBENT, James
Appointed Date: 09 April 2007
73 years old

Director
CARROLL, David
Appointed Date: 01 April 2013
56 years old

Director
WHATMOUGH, Nicola Jane
Appointed Date: 23 March 2012
54 years old

Resigned Directors

Secretary
BROADBENT, Jeremy Clive
Resigned: 19 December 2014
Appointed Date: 05 April 2000

Secretary
BROADBENT, Keith
Resigned: 28 July 1994

Secretary
BROADBENT, Raymond
Resigned: 05 April 2000
Appointed Date: 28 July 1994

Director
BROADBENT, Dorothy
Resigned: 03 June 1996
96 years old

Director
BROADBENT, James
Resigned: 01 April 2005
73 years old

Director
BROADBENT, Jeremy Clive
Resigned: 19 December 2014
Appointed Date: 15 July 1999
63 years old

Director
BROADBENT, Keith
Resigned: 28 July 1994
98 years old

Director
BROADBENT, Raymond
Resigned: 05 April 2000
81 years old

Director
GREENWOOD, David
Resigned: 22 September 2014
Appointed Date: 23 March 2012
66 years old

Director
O'DONNELL, Mark Damian
Resigned: 16 November 2007
Appointed Date: 30 July 2003
57 years old

Director
SHUCK, Lee Leonard
Resigned: 16 November 2007
Appointed Date: 14 March 2006
57 years old

Persons With Significant Control

Mr James Broadbent
Notified on: 7 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

GEOMETRIC FURNITURE LIMITED Events

14 Sep 2016
Accounts for a medium company made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
25 Sep 2015
Accounts for a medium company made up to 31 December 2014
13 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 300

04 Jul 2015
Purchase of own shares.
...
... and 97 more events
12 Jan 1988
Return made up to 30/06/87; full list of members

18 Feb 1987
Full accounts made up to 31 March 1986

18 Feb 1987
Return made up to 30/06/86; full list of members

12 May 1972
Dir / sec appoint / resign
01 May 1972
Certificate of incorporation

GEOMETRIC FURNITURE LIMITED Charges

7 September 2005
Legal mortgage
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H and l/h property k/a townley street middleton…
30 August 2005
Debenture
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 2005
Legal mortgage
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as birch mill heywood old road heywood…
1 February 1999
Debenture
Delivered: 10 February 1999
Status: Satisfied on 10 February 2011
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 January 1998
Legal charge
Delivered: 12 February 1998
Status: Satisfied on 10 February 2011
Persons entitled: Barclays Bank PLC
Description: Birch mill birch rochdale greater manchester t/no;-GM8117…
5 July 1995
Legal charge
Delivered: 17 July 1995
Status: Satisfied on 10 February 2011
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north east side of shepherd…