About

Registered Number: 02665163
Date of Incorporation: 22/11/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Dunlop Way, Queensway Business Park, Scunthorpe, North Lincolnshire, DN16 3RN

 

Established in 1991, Harlequin Office Furniture Ltd have registered office in Scunthorpe, it's status in the Companies House registry is set to "Active". Teesdale, Jared, Page, Linda, Ditchfield, Andrew Robert, Nolan, Raymond Leslie, Teesdale, Fiona Mary, Teesdale, Terence Arthur are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEESDALE, Jared 16 May 2001 - 1
DITCHFIELD, Andrew Robert 01 June 2015 31 August 2016 1
NOLAN, Raymond Leslie 16 May 2001 14 September 2018 1
TEESDALE, Fiona Mary 05 December 1991 12 August 2020 1
TEESDALE, Terence Arthur 17 March 1999 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Linda 23 October 1996 30 June 2003 1

Filing History

Document Type Date
PSC01 - N/A 13 August 2020
PSC01 - N/A 13 August 2020
PSC07 - N/A 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
MR01 - N/A 13 August 2020
MR01 - N/A 13 August 2020
AA - Annual Accounts 31 March 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
CS01 - N/A 02 December 2019
CS01 - N/A 30 November 2018
TM01 - Termination of appointment of director 28 September 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 29 November 2017
PSC01 - N/A 29 November 2017
PSC09 - N/A 22 November 2017
AA - Annual Accounts 11 August 2017
TM01 - Termination of appointment of director 09 June 2017
CS01 - N/A 02 December 2016
TM01 - Termination of appointment of director 26 September 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 20 August 2015
TM02 - Termination of appointment of secretary 24 April 2015
AP01 - Appointment of director 23 April 2015
AR01 - Annual Return 05 January 2015
CH03 - Change of particulars for secretary 18 December 2014
CH01 - Change of particulars for director 18 December 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 06 January 2014
CH03 - Change of particulars for secretary 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 14 May 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 06 February 2007
225 - Change of Accounting Reference Date 16 October 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 22 February 2006
395 - Particulars of a mortgage or charge 18 August 2005
AA - Annual Accounts 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
RESOLUTIONS - N/A 21 April 2005
363s - Annual Return 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 04 March 2005
MEM/ARTS - N/A 08 February 2005
CERTNM - Change of name certificate 26 January 2005
363s - Annual Return 18 January 2005
395 - Particulars of a mortgage or charge 27 November 2004
MEM/ARTS - N/A 13 August 2004
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
123 - Notice of increase in nominal capital 12 July 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 11 December 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 08 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
395 - Particulars of a mortgage or charge 30 April 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 28 February 2000
363s - Annual Return 06 February 2000
288a - Notice of appointment of directors or secretaries 12 May 1999
AA - Annual Accounts 22 February 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 11 December 1998
225 - Change of Accounting Reference Date 17 September 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 11 December 1997
363s - Annual Return 17 December 1996
288b - Notice of resignation of directors or secretaries 01 November 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
288c - Notice of change of directors or secretaries or in their particulars 29 October 1996
288c - Notice of change of directors or secretaries or in their particulars 29 October 1996
AA - Annual Accounts 16 October 1996
287 - Change in situation or address of Registered Office 21 August 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 02 February 1996
395 - Particulars of a mortgage or charge 05 October 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 02 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1992
287 - Change in situation or address of Registered Office 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
RESOLUTIONS - N/A 03 January 1992
MEM/ARTS - N/A 03 January 1992
NEWINC - New incorporation documents 22 November 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2020 Outstanding

N/A

A registered charge 12 August 2020 Outstanding

N/A

Fixed and floating charge 08 August 2005 Outstanding

N/A

Legal charge 17 November 2004 Fully Satisfied

N/A

Debenture 25 April 2001 Fully Satisfied

N/A

Mortgage debenture 26 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.