About

Registered Number: 01674171
Date of Incorporation: 27/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: Floorwise House, 22 High Street, Kegworth, Derby, DE74 2DA

 

Floorwise Group Ltd was setup in 1982, it has a status of "Active". We don't currently know the number of employees at this company. The company has 19 directors listed at Companies House.

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.