About

Registered Number: 00163292
Date of Incorporation: 26/01/1920 (104 years and 3 months ago)
Company Status: Active
Registered Address: Ercol Furniture Limited, Summerleys Road, Princes Risborough, HP27 9PX,

 

Founded in 1920, Ercol Furniture Ltd have registered office in Princes Risborough, it has a status of "Active". This organisation is registered for VAT. The current directors of Ercol Furniture Ltd are listed as Galbraith, Rachel Lydia, Koch, Arno Eduard, Maskrey, Antony Charles, Tadros, Henry, Cowling, John Philip, Ercolani, Lucia Elizabeth, Garratt, Nicholas Mark, Goldring, Timothy John, Green, Stuart Francis, Morrison Clarke, Matthew Roy, Pedel, Donald Raymond, Spademan, Philip, Sugrue, Daniel Christopher, Van Den Broecke, Jaak Floris, Professor, Wassermann, Naomi Ruth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALBRAITH, Rachel Lydia 13 January 2014 - 1
KOCH, Arno Eduard 17 February 2020 - 1
MASKREY, Antony Charles 03 September 2018 - 1
TADROS, Henry 02 July 2018 - 1
COWLING, John Philip 01 February 1993 11 September 2006 1
ERCOLANI, Lucia Elizabeth 01 February 1993 31 December 2004 1
GARRATT, Nicholas Mark 12 April 2005 05 September 2018 1
GOLDRING, Timothy John N/A 09 April 1993 1
GREEN, Stuart Francis 17 May 1999 31 December 2001 1
MORRISON CLARKE, Matthew Roy 14 August 2006 02 October 2007 1
PEDEL, Donald Raymond N/A 25 May 1993 1
SPADEMAN, Philip 01 January 2013 30 November 2017 1
SUGRUE, Daniel Christopher 04 December 2017 18 November 2019 1
VAN DEN BROECKE, Jaak Floris, Professor 01 September 1997 30 November 2005 1
WASSERMANN, Naomi Ruth 01 January 2013 13 September 2013 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
MR01 - N/A 18 June 2020
AP01 - Appointment of director 18 February 2020
TM01 - Termination of appointment of director 05 December 2019
AA - Annual Accounts 09 October 2019
RESOLUTIONS - N/A 21 August 2019
MA - Memorandum and Articles 21 August 2019
MR04 - N/A 21 August 2019
MR01 - N/A 15 August 2019
CS01 - N/A 18 July 2019
MR04 - N/A 28 May 2019
MR01 - N/A 23 May 2019
AD01 - Change of registered office address 11 April 2019
SH01 - Return of Allotment of shares 11 October 2018
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
CS01 - N/A 11 July 2018
AP01 - Appointment of director 03 July 2018
MR04 - N/A 19 June 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 12 September 2016
AP01 - Appointment of director 06 September 2016
CS01 - N/A 15 July 2016
TM01 - Termination of appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 19 September 2014
CH01 - Change of particulars for director 11 September 2014
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 21 February 2014
TM01 - Termination of appointment of director 13 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 09 July 2013
AP01 - Appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 21 August 2012
CH01 - Change of particulars for director 06 August 2012
AR01 - Annual Return 12 July 2012
RESOLUTIONS - N/A 19 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 19 March 2012
SH08 - Notice of name or other designation of class of shares 19 March 2012
CC04 - Statement of companies objects 19 March 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 11 July 2011
AP01 - Appointment of director 02 November 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 19 July 2010
CH03 - Change of particulars for secretary 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
RESOLUTIONS - N/A 30 October 2009
SH01 - Return of Allotment of shares 14 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 26 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
363s - Annual Return 17 July 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 30 July 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
AA - Annual Accounts 22 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
RESOLUTIONS - N/A 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
363s - Annual Return 19 July 2004
395 - Particulars of a mortgage or charge 16 July 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 25 June 2003
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
287 - Change in situation or address of Registered Office 18 September 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 04 July 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
395 - Particulars of a mortgage or charge 31 January 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
395 - Particulars of a mortgage or charge 02 November 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 18 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 01 July 1998
288a - Notice of appointment of directors or secretaries 08 September 1997
363s - Annual Return 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
AA - Annual Accounts 09 June 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
363s - Annual Return 25 July 1996
AA - Annual Accounts 09 May 1996
AA - Annual Accounts 09 May 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 1995
363s - Annual Return 26 July 1995
395 - Particulars of a mortgage or charge 14 February 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 28 June 1994
288 - N/A 05 May 1994
363s - Annual Return 15 July 1993
288 - N/A 14 July 1993
AA - Annual Accounts 01 July 1993
288 - N/A 29 April 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
363b - Annual Return 27 August 1992
363(287) - N/A 27 August 1992
AA - Annual Accounts 15 July 1992
288 - N/A 05 June 1992
288 - N/A 09 August 1991
AA - Annual Accounts 22 July 1991
363b - Annual Return 22 July 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
288 - N/A 31 May 1988
288 - N/A 01 March 1988
AA - Annual Accounts 18 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1988
363 - Annual Return 22 September 1987
288 - N/A 13 March 1987
AA - Annual Accounts 06 October 1986
363 - Annual Return 28 August 1986
CERTNM - Change of name certificate 30 January 1984
AA - Annual Accounts 28 June 1977
363 - Annual Return 11 August 1976
MISC - Miscellaneous document 26 January 1920
NEWINC - New incorporation documents 26 January 1920
287 - Change in situation or address of Registered Office 23 January 1920

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2020 Outstanding

N/A

A registered charge 09 August 2019 Outstanding

N/A

A registered charge 22 May 2019 Fully Satisfied

N/A

Debenture 15 July 2003 Outstanding

N/A

Mortgage deed 29 January 2002 Fully Satisfied

N/A

An assignement of contract rights 24 October 2001 Fully Satisfied

N/A

Single debenture 09 February 1995 Fully Satisfied

N/A

Single debenture 04 July 1984 Fully Satisfied

N/A

Legal charge 19 April 1983 Fully Satisfied

N/A

Single debenture 23 June 1948 Fully Satisfied

N/A

Resolution confirming and ratifying fourth mortgage debenture 09 June 1927 Fully Satisfied

N/A

Resolution confirming & ratifying third mortgage debenture 07 May 1925 Fully Satisfied

N/A

Resolution confirming & ratifying second mortgage debenture 28 March 1923 Fully Satisfied

N/A

Second mortgage 28 March 1923 Fully Satisfied

N/A

Resolution confirming and ratifying mortgate 02 December 1920 Fully Satisfied

N/A

Resolution confirming & ratifying first mortgage debenture 02 December 1920 Fully Satisfied

N/A

Mortgage 02 December 1920 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.