Company number 02749769
Status Active
Incorporation Date 23 September 1992
Company Type Private Limited Company
Address 125 CRAVEN STREET, BIRKENHEAD, MERSEYSIDE, CH41 4BW
Home Country United Kingdom
Nature of Business 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Director's details changed for Mrs Samantha Louise Proctor on 9 February 2017; Director's details changed for Mrs Laura Helen Parsonage on 9 February 2017; Director's details changed for Mrs Helen Louisa Jones on 9 February 2017. The most likely internet sites of OPENHOUSE PRODUCTS LIMITED are www.openhouseproducts.co.uk, and www.openhouse-products.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and one months. The distance to to Edge Hill Rail Station is 3.6 miles; to Bank Hall Rail Station is 3.7 miles; to Kirkby Rail Station is 8.4 miles; to Flint Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Openhouse Products Limited is a Private Limited Company.
The company registration number is 02749769. Openhouse Products Limited has been working since 23 September 1992.
The present status of the company is Active. The registered address of Openhouse Products Limited is 125 Craven Street Birkenhead Merseyside Ch41 4bw. The company`s financial liabilities are £627.85k. It is £23.23k against last year. The cash in hand is £4.13k. It is £-21.33k against last year. And the total assets are £943.64k, which is £20.12k against last year. JONES, Helen Louisa is a Secretary of the company. BURNS, Bruce is a Director of the company. JONES, Brian Edward is a Director of the company. JONES, Helen Louisa is a Director of the company. PARSONAGE, Laura Helen is a Director of the company. PROCTOR, Samantha Louise is a Director of the company. Secretary LYONS, Gillian Barbara has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LYONS, Gillian Barbara has been resigned. Director ROBERTS, Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of luggage, handbags and the like, saddlery and harness".
openhouse products Key Finiance
LIABILITIES
£627.85k
+3%
CASH
£4.13k
-84%
TOTAL ASSETS
£943.64k
+2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 1992
Appointed Date: 23 September 1992
Director
ROBERTS, Mark
Resigned: 10 November 1992
Appointed Date: 16 October 1992
56 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 October 1992
Appointed Date: 23 September 1992
Persons With Significant Control
Brian Edward Jones
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Helen Louisa Jones
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
OPENHOUSE PRODUCTS LIMITED Events
09 Feb 2017
Director's details changed for Mrs Samantha Louise Proctor on 9 February 2017
09 Feb 2017
Director's details changed for Mrs Laura Helen Parsonage on 9 February 2017
09 Feb 2017
Director's details changed for Mrs Helen Louisa Jones on 9 February 2017
09 Feb 2017
Director's details changed for Mr Bruce Burns on 9 February 2017
09 Feb 2017
Director's details changed for Brian Edward Jones on 9 February 2017
...
... and 95 more events
27 Oct 1992
Director resigned;new director appointed
27 Oct 1992
Director resigned;new director appointed
27 Oct 1992
Secretary resigned;new secretary appointed
27 Oct 1992
Registered office changed on 27/10/92 from: 2, baches street london N1 6UB
23 Sep 1992
Incorporation
24 October 2007
All assets debenture
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2005
Debenture
Delivered: 30 November 2005
Status: Satisfied
on 27 November 2013
Persons entitled: Merseyside Special Investment (Small Firms) Fund No.3
Description: Fixed and floating charges over the undertaking and all…
15 June 2001
Debenture
Delivered: 22 June 2001
Status: Satisfied
on 25 November 2009
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
15 August 2000
Fixed charge on book debts
Delivered: 17 August 2000
Status: Satisfied
on 25 November 2009
Persons entitled: Gmac Commercial Credit Limited
Description: By way of first fixed charge all book and other debts and…