UTOPIA FURNITURE LTD.
SPRINGVALE BUSINESS PARK

Hellopages » West Midlands » Wolverhampton » WV14 0QL

Company number 02826071
Status Active
Incorporation Date 11 June 1993
Company Type Private Limited Company
Address UTOPIA HOUSE, SPRINGVALE AVENUE, SPRINGVALE BUSINESS PARK, BILSTON WEST MIDLANDS, WV14 0QL
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017; Director's details changed for Mr Mark Andrew Oldham on 24 January 2017. The most likely internet sites of UTOPIA FURNITURE LTD. are www.utopiafurniture.co.uk, and www.utopia-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Bloxwich North Rail Station is 5.2 miles; to Bilbrook Rail Station is 6 miles; to Cradley Heath Rail Station is 6.4 miles; to Cannock Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Utopia Furniture Ltd is a Private Limited Company. The company registration number is 02826071. Utopia Furniture Ltd has been working since 11 June 1993. The present status of the company is Active. The registered address of Utopia Furniture Ltd is Utopia House Springvale Avenue Springvale Business Park Bilston West Midlands Wv14 0ql. . ST PAULS SECRETARIES LIMITED is a Secretary of the company. CONN, David William is a Director of the company. HALL, Ian William is a Director of the company. JAQUES, Steven is a Director of the company. Secretary HALL, Ian William has been resigned. Secretary WILLIAMS, Theresa Wendy has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BAILEY, Mark Richard has been resigned. Director BROOKE, Joanne has been resigned. Director CLARK, Helen Louise has been resigned. Director CONN, David William has been resigned. Director COX, Stephen John has been resigned. Director GREEN, Elizabeth Bernadette has been resigned. Director HALL, Ian William has been resigned. Director HEAP, Mark Anthony has been resigned. Director HODGKINS, Anthony Ronald has been resigned. Director OLDHAM, Mark Andrew has been resigned. Director RUSSELL, Simon Richard has been resigned. Director RUSSELL, Simon Richard has been resigned. Director SHEFFIELD, Darren Lee has been resigned. Director SHEPHERD, Amanda Louise has been resigned. Director SPOONER, Barry Charles has been resigned. Director WILLIAMS, Theresa Wendy has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
ST PAULS SECRETARIES LIMITED
Appointed Date: 30 September 2009

Director
CONN, David William
Appointed Date: 01 July 2013
60 years old

Director
HALL, Ian William
Appointed Date: 21 January 2013
59 years old

Director
JAQUES, Steven
Appointed Date: 16 September 2015
62 years old

Resigned Directors

Secretary
HALL, Ian William
Resigned: 26 September 2007
Appointed Date: 11 June 1993

Secretary
WILLIAMS, Theresa Wendy
Resigned: 19 December 2008
Appointed Date: 26 September 2007

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 11 June 1993
Appointed Date: 11 June 1993

Director
BAILEY, Mark Richard
Resigned: 17 September 2013
Appointed Date: 08 May 2009
63 years old

Director
BROOKE, Joanne
Resigned: 06 August 2010
Appointed Date: 19 June 2006
54 years old

Director
CLARK, Helen Louise
Resigned: 09 July 2012
Appointed Date: 01 July 2008
49 years old

Director
CONN, David William
Resigned: 26 September 2007
Appointed Date: 11 June 1993
60 years old

Director
COX, Stephen John
Resigned: 24 October 2008
Appointed Date: 12 December 2006
72 years old

Director
GREEN, Elizabeth Bernadette
Resigned: 30 June 2011
Appointed Date: 01 July 1999
61 years old

Director
HALL, Ian William
Resigned: 26 September 2007
Appointed Date: 11 June 1993
59 years old

Director
HEAP, Mark Anthony
Resigned: 01 December 2005
Appointed Date: 06 April 1995
59 years old

Director
HODGKINS, Anthony Ronald
Resigned: 12 October 1998
Appointed Date: 01 July 1997
78 years old

Director
OLDHAM, Mark Andrew
Resigned: 13 February 2017
Appointed Date: 14 April 2011
59 years old

Director
RUSSELL, Simon Richard
Resigned: 20 March 2013
Appointed Date: 07 July 2009
64 years old

Director
RUSSELL, Simon Richard
Resigned: 26 June 2009
Appointed Date: 01 February 2008
64 years old

Director
SHEFFIELD, Darren Lee
Resigned: 19 October 2001
Appointed Date: 01 July 1999
55 years old

Director
SHEPHERD, Amanda Louise
Resigned: 23 February 2007
Appointed Date: 20 June 2003
53 years old

Director
SPOONER, Barry Charles
Resigned: 31 December 2006
Appointed Date: 24 October 2003
80 years old

Director
WILLIAMS, Theresa Wendy
Resigned: 19 December 2008
Appointed Date: 26 September 2007
60 years old

UTOPIA FURNITURE LTD. Events

07 Mar 2017
Full accounts made up to 30 June 2016
14 Feb 2017
Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017
24 Jan 2017
Director's details changed for Mr Mark Andrew Oldham on 24 January 2017
24 Jan 2017
Director's details changed for Mr Ian William Hall on 24 January 2017
24 Jan 2017
Director's details changed for Mr David William Conn on 24 January 2017
...
... and 143 more events
12 Jul 1994
Return made up to 11/06/94; full list of members

11 Sep 1993
Particulars of mortgage/charge

24 Jun 1993
Accounting reference date notified as 30/06

17 Jun 1993
Secretary resigned

11 Jun 1993
Incorporation

UTOPIA FURNITURE LTD. Charges

18 March 2015
Charge code 0282 6071 0015
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
17 January 2014
Charge code 0282 6071 0014
Delivered: 17 January 2014
Status: Partially satisfied
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage. Notification of addition to or amendment…
17 January 2014
Charge code 0282 6071 0013
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment. Notification of addition to or amendment of…
27 February 2013
Legal assignment of contract monies
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 October 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
17 December 2009
Debenture
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2009
Debenture
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Halcon Properties Limited
Description: Fixed and floating charge over the undertaking and all…
7 July 2009
Debenture
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Ian William Hall as Security Trustee for the Beneficiaries
Description: Fixed and floating charge over the undertaking and all…
26 September 2007
Debenture
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Ian William Hall as Security Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
12 July 2007
Chattel mortgage
Delivered: 17 July 2007
Status: Satisfied on 11 December 2009
Persons entitled: Lombard North Central PLC
Description: First priority fixed mortgage over stefani major 60…
28 November 2001
Debenture
Delivered: 3 December 2001
Status: Satisfied on 30 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1998
Legal mortgage
Delivered: 24 December 1998
Status: Satisfied on 6 December 2001
Persons entitled: Midland Bank PLC
Description: Land at plot d springvale business park bilston. With the…
25 November 1998
Debenture
Delivered: 27 November 1998
Status: Satisfied on 6 December 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1995
Rent deposit deed
Delivered: 8 June 1995
Status: Satisfied on 25 June 2005
Persons entitled: Newport Atlantic Limited
Description: A rent deposit of £12,500.
9 September 1993
Fixed and floating charge
Delivered: 11 September 1993
Status: Satisfied on 6 December 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…