About

Registered Number: 02641522
Date of Incorporation: 29/08/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Fulwood Rise, Sutton In Ashfield, Nottinghamshire, NG17 2PU

 

Mark Webster Furniture Ltd was founded on 29 August 1991 with its registered office in Nottinghamshire, it has a status of "Active". This business has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Mark Webster Furniture Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Terrence 03 April 1996 30 September 1996 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Jonathan Robert 28 June 2019 - 1
THORPE, Emma Elaine 20 November 2014 28 June 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 September 2020
CS01 - N/A 18 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 23 September 2019
AP03 - Appointment of secretary 01 July 2019
TM02 - Termination of appointment of secretary 29 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 19 December 2017
MR04 - N/A 24 October 2017
MR04 - N/A 24 October 2017
MR04 - N/A 24 October 2017
MR01 - N/A 20 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 18 September 2015
AP03 - Appointment of secretary 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
TM02 - Termination of appointment of secretary 26 November 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 23 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 26 August 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 31 January 2007
363a - Annual Return 19 October 2006
225 - Change of Accounting Reference Date 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
MEM/ARTS - N/A 16 November 2005
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
RESOLUTIONS - N/A 18 October 2005
RESOLUTIONS - N/A 18 October 2005
123 - Notice of increase in nominal capital 18 October 2005
395 - Particulars of a mortgage or charge 16 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
CERTNM - Change of name certificate 19 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 15 May 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 05 September 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 29 May 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
CERTNM - Change of name certificate 30 December 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 06 September 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 11 April 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 06 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 September 1994
287 - Change in situation or address of Registered Office 28 September 1994
AA - Annual Accounts 06 June 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 28 September 1993
363s - Annual Return 23 September 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
395 - Particulars of a mortgage or charge 13 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1992
CERTNM - Change of name certificate 31 December 1991
288 - N/A 05 September 1991
288 - N/A 05 September 1991
287 - Change in situation or address of Registered Office 05 September 1991
NEWINC - New incorporation documents 29 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2017 Outstanding

N/A

Deed of charge over credit balances 26 January 2007 Fully Satisfied

N/A

Debenture 08 September 2005 Fully Satisfied

N/A

Debenture 31 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.