ERCOL FURNITURE LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » HP27 9PX

Company number 00163292
Status Active
Incorporation Date 26 January 1920
Company Type Private Limited Company
Address SUMMERLEYS ROAD, PRICES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9PX
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr David Matthew Finch as a director on 30 August 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of ERCOL FURNITURE LIMITED are www.ercolfurniture.co.uk, and www.ercol-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and eight months. The distance to to Wendover Rail Station is 5.1 miles; to Haddenham & Thame Parkway Rail Station is 5.4 miles; to High Wycombe Rail Station is 7.6 miles; to Bourne End Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ercol Furniture Limited is a Private Limited Company. The company registration number is 00163292. Ercol Furniture Limited has been working since 26 January 1920. The present status of the company is Active. The registered address of Ercol Furniture Limited is Summerleys Road Prices Risborough Buckinghamshire Hp27 9px. . FINCH, David Matthew is a Director of the company. GALBRAITH, Rachel Lydia is a Director of the company. GARRATT, Nicholas Mark is a Director of the company. PEERS, Ian is a Director of the company. SPADEMAN, Philip is a Director of the company. TADROS, Edward Randolph is a Director of the company. Secretary GOODWIN, Geoffrey Robert has been resigned. Secretary LAWRENCE, Mark has been resigned. Secretary TADROS, Edward Randolph has been resigned. Director COATES, Eric Nigel has been resigned. Director COWLING, John Philip has been resigned. Director DEAN, Thomas William has been resigned. Director ERCOLANI, Lucia Elizabeth has been resigned. Director ERCOLANI, Lucian Brett has been resigned. Director EVANS, Michael Frederick has been resigned. Director GOLDRING, Timothy John has been resigned. Director GOODWIN, Geoffrey Robert has been resigned. Director GREEN, Stuart Francis has been resigned. Director LAWRENCE, Mark has been resigned. Director MORRISON CLARKE, Matthew Roy has been resigned. Director PEDEL, Donald Raymond has been resigned. Director PLUMB, Peter James has been resigned. Director SIMPSON, Keppel Moore has been resigned. Director VAN DEN BROECKE, Jaak Floris, Professor has been resigned. Director WASSERMANN, Naomi Ruth has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
FINCH, David Matthew
Appointed Date: 30 August 2016
43 years old

Director
GALBRAITH, Rachel Lydia
Appointed Date: 13 January 2014
53 years old

Director
GARRATT, Nicholas Mark
Appointed Date: 12 April 2005
65 years old

Director
PEERS, Ian
Appointed Date: 01 November 2010
57 years old

Director
SPADEMAN, Philip
Appointed Date: 01 January 2013
56 years old

Director

Resigned Directors

Secretary
GOODWIN, Geoffrey Robert
Resigned: 14 September 2001

Secretary
LAWRENCE, Mark
Resigned: 13 May 2016
Appointed Date: 07 January 2002

Secretary
TADROS, Edward Randolph
Resigned: 07 January 2002
Appointed Date: 14 September 2001

Director
COATES, Eric Nigel
Resigned: 16 February 2005
Appointed Date: 01 January 1997
74 years old

Director
COWLING, John Philip
Resigned: 11 September 2006
Appointed Date: 01 February 1993
79 years old

Director
DEAN, Thomas William
Resigned: 25 June 1997
93 years old

Director
ERCOLANI, Lucia Elizabeth
Resigned: 31 December 2004
Appointed Date: 01 February 1993
77 years old

Director
ERCOLANI, Lucian Brett
Resigned: 01 February 1993
108 years old

Director
EVANS, Michael Frederick
Resigned: 31 March 1994
96 years old

Director
GOLDRING, Timothy John
Resigned: 09 April 1993
95 years old

Director
GOODWIN, Geoffrey Robert
Resigned: 14 September 2001
82 years old

Director
GREEN, Stuart Francis
Resigned: 31 December 2001
Appointed Date: 17 May 1999
73 years old

Director
LAWRENCE, Mark
Resigned: 13 May 2016
Appointed Date: 07 January 2002
57 years old

Director
MORRISON CLARKE, Matthew Roy
Resigned: 02 October 2007
Appointed Date: 14 August 2006
58 years old

Director
PEDEL, Donald Raymond
Resigned: 25 May 1993
92 years old

Director
PLUMB, Peter James
Resigned: 03 May 2006
Appointed Date: 15 November 2004
61 years old

Director
SIMPSON, Keppel Moore
Resigned: 25 June 1997
92 years old

Director
VAN DEN BROECKE, Jaak Floris, Professor
Resigned: 30 November 2005
Appointed Date: 01 September 1997
80 years old

Director
WASSERMANN, Naomi Ruth
Resigned: 13 September 2013
Appointed Date: 01 January 2013
45 years old

Persons With Significant Control

Ercol (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ERCOL FURNITURE LIMITED Events

12 Sep 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Appointment of Mr David Matthew Finch as a director on 30 August 2016
15 Jul 2016
Confirmation statement made on 9 July 2016 with updates
13 May 2016
Termination of appointment of Mark Lawrence as a director on 13 May 2016
13 May 2016
Termination of appointment of Mark Lawrence as a secretary on 13 May 2016
...
... and 130 more events
28 Jun 1977
Accounts made up to 31 December 1976
11 Aug 1976
Annual return made up to 03/06/76
26 Jan 1920
Incorporation
26 Jan 1920
Certificate of incorporation
23 Jan 1920
Registered office changed

ERCOL FURNITURE LIMITED Charges

15 July 2003
Debenture
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2002
Mortgage deed
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Premises at bell lane, latimer, bucks. Together with all…
24 October 2001
An assignement of contract rights
Delivered: 2 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest in and the full benefit of each of…
9 February 1995
Single debenture
Delivered: 14 February 1995
Status: Satisfied on 20 February 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1984
Single debenture
Delivered: 5 July 1984
Status: Satisfied on 20 February 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1983
Legal charge
Delivered: 20 April 1983
Status: Satisfied on 20 February 2001
Persons entitled: Chartered Trust Public Limited Company.
Description: Mortgage by assignment of goods. (See document M139 for…
23 June 1948
Single debenture
Delivered: 7 July 1948
Status: Satisfied on 20 February 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…
9 June 1927
Resolution confirming and ratifying fourth mortgage debenture
Delivered: 10 October 1933
Status: Satisfied on 20 February 2001
Persons entitled: Lloyds Bank PLC
Description: A fixed fourth charge on the f/h land of the company and…
7 May 1925
Resolution confirming & ratifying third mortgage debenture
Delivered: 10 October 1933
Status: Satisfied on 20 February 2001
Persons entitled: Lloyds Bank PLC
Description: The premises described in the first schedule to the said…
28 March 1923
Resolution confirming & ratifying second mortgage debenture
Delivered: 10 October 1933
Status: Satisfied on 20 February 2001
Persons entitled: Lloyds Bank PLC
Description: The premises described in the first schedule to the said…
28 March 1923
Second mortgage
Delivered: 9 April 1923
Status: Satisfied on 20 February 2001
Persons entitled: Lloyds Bank PLC
Description: F/H land described in the schedule of the original…
2 December 1920
Resolution confirming and ratifying mortgate
Delivered: 10 October 1933
Status: Satisfied on 20 February 2001
Persons entitled: Lloyds Bank PLC
Description: F/H land containing 3 acres or thereabouts situate in the…
2 December 1920
Resolution confirming & ratifying first mortgage debenture
Delivered: 10 October 1933
Status: Satisfied on 20 February 2001
Persons entitled: Lloyds Bank PLC
Description: F/H land containing 3 acres in the parish of high wycombe…
2 December 1920
Mortgage
Delivered: 21 December 1920
Status: Satisfied on 20 February 2001
Persons entitled: Lloyds Bank PLC
Description: F/H land containing 3 acres or thereabouts situate in the…