About

Registered Number: 01674171
Date of Incorporation: 27/10/1982 (42 years and 5 months ago)
Company Status: Active
Registered Address: Floorwise House, 22 High Street, Kegworth, Derby, DE74 2DA

 

Floorwise Group Ltd was established in 1982. We do not know the number of employees at this business. Bryant, Lawrence Michael, Osborne, Gary, Bailey, Richard, Bunting, Andrew George, Cobley, David Noel, Cobley, Simon, Duce, Michael, Fisher, Keith, Flanagan, Kevin James, Forsyth, John, Haugh, Sean Joseph, Jeffery, Derek Martin, Jeffery, Spencer Lee, Kirkby, Richard John, Moloney, Paul Gerard, Mytton, Trevor Arthur John, Watts, Janice Margaret, Wijnants, Johannes Eugemio, Woodall, Paul William Elliott are listed as directors of Floorwise Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Lawrence Michael 13 March 2019 - 1
BAILEY, Richard 09 February 2001 01 January 2004 1
BUNTING, Andrew George N/A 08 February 2002 1
COBLEY, David Noel N/A 09 February 2001 1
COBLEY, Simon 08 February 2002 20 January 2003 1
DUCE, Michael N/A 15 January 2004 1
FISHER, Keith 16 May 1997 11 January 2011 1
FLANAGAN, Kevin James 09 February 2001 31 May 2003 1
FORSYTH, John 02 March 1999 08 February 2002 1
HAUGH, Sean Joseph 19 March 2014 13 March 2019 1
JEFFERY, Derek Martin 25 February 1994 18 January 1997 1
JEFFERY, Spencer Lee 14 February 2000 09 February 2001 1
KIRKBY, Richard John 09 February 2001 24 June 2013 1
MOLONEY, Paul Gerard 20 January 2003 01 October 2010 1
MYTTON, Trevor Arthur John N/A 09 February 1998 1
WATTS, Janice Margaret 26 January 2004 19 January 2005 1
WIJNANTS, Johannes Eugemio 09 February 1998 02 March 1999 1
WOODALL, Paul William Elliott 31 January 2007 30 January 2008 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Gary 02 December 2004 07 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 18 February 2020
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 20 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 04 March 2013
TM02 - Termination of appointment of secretary 16 November 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 10 March 2009
225 - Change of Accounting Reference Date 24 September 2008
363s - Annual Return 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
AA - Annual Accounts 27 February 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 30 March 2006
395 - Particulars of a mortgage or charge 16 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 09 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 29 March 2002
RESOLUTIONS - N/A 18 March 2002
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 20 February 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 28 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 24 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
363s - Annual Return 23 February 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 30 January 1997
AA - Annual Accounts 25 July 1996
363s - Annual Return 26 March 1996
363s - Annual Return 02 March 1995
288 - N/A 02 March 1995
AA - Annual Accounts 17 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 March 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 03 March 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 18 March 1992
363s - Annual Return 05 March 1992
AA - Annual Accounts 06 March 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 09 November 1990
395 - Particulars of a mortgage or charge 19 October 1990
363 - Annual Return 20 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1990
RESOLUTIONS - N/A 21 September 1989
363 - Annual Return 05 July 1989
AA - Annual Accounts 30 March 1989
287 - Change in situation or address of Registered Office 25 October 1988
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
395 - Particulars of a mortgage or charge 12 April 1988
287 - Change in situation or address of Registered Office 15 December 1987
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
288 - N/A 08 July 1987
MISC - Miscellaneous document 27 October 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 January 2006 Outstanding

N/A

Fixed and floating charge 15 October 1990 Fully Satisfied

N/A

Legal charge 07 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.