About

Registered Number: 02797811
Date of Incorporation: 09/03/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: 68-69 Brunswick Street, Stockton On Tees, Cleveland, TS18 1DY

 

Based in Stockton On Tees, Cleveland, Furniture Reclamation & Delivery Enterprise was registered on 09 March 1993, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 38 directors listed as Brown, Mike, Cosstick, Diane, Dawson, Luke, Ferguson, Michelle, Locke, Peter, Shaw, Keith, Shepherd, Christine, Roberts, Julia May, Tomlin, Michael John, Bobbett, Gillian Mary, Rev, Brooks, Susanne Helene, Carter, David John, Chicken, Michael, Cook, Dorothy, Emerson, Harry, Griffin, David John, Griffiths, Kenneth, Hobbs, Keith, Hocking, Katy, Hopper, Chloe, Hussain, Majaid, Jackson, Anna, Johnson, Pauline, Jordan, Graeme Joseph, Keenan, Lisa Marie, Kennedy, Elliot, Lawton, Robert Henry, Midgley, Robert, Morgan, Paul Robert, Orton, Jane, Porteous, William Carl, Rooke, William Ellis, Rev, Rutter, Andrew Paul, Scrafton, Phillippa Lauren, Spencer, David, Thompson, Nicola Haley, Tomlin, Mike, Whitehead, Matthew Alexander, Reverend.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Mike 19 September 2019 - 1
COSSTICK, Diane 18 February 2014 - 1
DAWSON, Luke 11 August 2020 - 1
FERGUSON, Michelle 11 August 2020 - 1
LOCKE, Peter 11 August 2020 - 1
SHAW, Keith 21 July 1998 - 1
SHEPHERD, Christine 11 August 2020 - 1
BOBBETT, Gillian Mary, Rev 30 March 1993 30 June 1996 1
BROOKS, Susanne Helene 05 November 2008 07 December 2010 1
CARTER, David John 09 January 2012 15 January 2014 1
CHICKEN, Michael 11 March 1997 09 July 2013 1
COOK, Dorothy 21 July 1998 08 November 2005 1
EMERSON, Harry 30 March 1993 10 July 1996 1
GRIFFIN, David John 30 March 1993 12 February 1997 1
GRIFFITHS, Kenneth 11 March 1997 07 December 2010 1
HOBBS, Keith 11 March 1997 20 September 2000 1
HOCKING, Katy 15 October 2014 31 August 2015 1
HOPPER, Chloe 19 September 2017 19 March 2019 1
HUSSAIN, Majaid 15 May 2018 19 November 2019 1
JACKSON, Anna 26 July 2017 19 November 2019 1
JOHNSON, Pauline 11 May 1994 09 June 1997 1
JORDAN, Graeme Joseph 01 May 2014 20 July 2018 1
KEENAN, Lisa Marie 19 January 2016 20 February 2018 1
KENNEDY, Elliot 09 March 1993 16 November 1994 1
LAWTON, Robert Henry 11 July 1995 01 November 2006 1
MIDGLEY, Robert 25 October 2011 28 July 2015 1
MORGAN, Paul Robert 16 July 1997 31 March 1999 1
ORTON, Jane 21 July 1998 04 December 2005 1
PORTEOUS, William Carl 21 July 1998 11 March 2002 1
ROOKE, William Ellis, Rev 30 March 1993 30 September 1996 1
RUTTER, Andrew Paul 01 September 2015 16 February 2016 1
SCRAFTON, Phillippa Lauren 09 October 2012 28 July 2015 1
SPENCER, David 15 September 2015 19 April 2016 1
THOMPSON, Nicola Haley 28 June 2017 17 April 2018 1
TOMLIN, Mike 12 March 2011 18 March 2016 1
WHITEHEAD, Matthew Alexander, Reverend 09 March 1993 11 May 1994 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Julia May 09 March 1993 16 November 1994 1
TOMLIN, Michael John 08 March 1995 21 July 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
AP01 - Appointment of director 04 September 2020
AP01 - Appointment of director 04 September 2020
AP01 - Appointment of director 04 September 2020
CS01 - N/A 19 March 2020
AP01 - Appointment of director 27 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
AA - Annual Accounts 20 August 2018
TM01 - Termination of appointment of director 23 July 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 April 2018
CH01 - Change of particulars for director 13 March 2018
CH01 - Change of particulars for director 13 March 2018
AP01 - Appointment of director 13 March 2018
CS01 - N/A 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 22 February 2018
CH01 - Change of particulars for director 18 October 2017
AP01 - Appointment of director 17 October 2017
AA - Annual Accounts 15 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 31 March 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 07 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AP01 - Appointment of director 21 March 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 05 April 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
MEM/ARTS - N/A 11 October 2010
RESOLUTIONS - N/A 20 August 2010
CC04 - Statement of companies objects 20 August 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 25 November 2004
RESOLUTIONS - N/A 04 November 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 19 December 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 30 January 2001
288b - Notice of resignation of directors or secretaries 17 April 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 09 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
363s - Annual Return 21 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
287 - Change in situation or address of Registered Office 09 April 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
287 - Change in situation or address of Registered Office 27 December 1996
AA - Annual Accounts 14 August 1996
363s - Annual Return 25 March 1996
288 - N/A 25 March 1996
AA - Annual Accounts 01 August 1995
363b - Annual Return 20 April 1995
288 - N/A 20 April 1995
288 - N/A 07 April 1995
AA - Annual Accounts 09 February 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 17 June 1994
363s - Annual Return 28 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1993
288 - N/A 24 August 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
NEWINC - New incorporation documents 09 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.