About

Registered Number: 03478080
Date of Incorporation: 09/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: The Green Sand Foundry, 99 Water Lane, Leeds, LS11 5QN,

 

Southerns Office Interiors Ltd was registered on 09 December 1997, it's status in the Companies House registry is set to "Active". The companies directors are Walsh, Andrew Keith, Elder, Simon John, Havard, Simon Paul, Mclaren, John Robert, Morris, Wynn David, Rothwell, Angela Janet, Southern, Joan, Southern, Peter Yeoman. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELDER, Simon John 09 December 1997 31 March 2015 1
HAVARD, Simon Paul 01 September 2014 14 November 2017 1
MCLAREN, John Robert 09 December 1997 07 October 2015 1
MORRIS, Wynn David 01 January 2007 18 November 2011 1
ROTHWELL, Angela Janet 01 September 2014 14 November 2017 1
SOUTHERN, Joan 09 December 1997 01 November 2010 1
SOUTHERN, Peter Yeoman 09 December 1997 24 April 2007 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Andrew Keith 01 November 2010 31 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
TM01 - Termination of appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
CH01 - Change of particulars for director 23 June 2020
MR01 - N/A 17 June 2020
PSC05 - N/A 18 May 2020
MR05 - N/A 08 April 2020
TM01 - Termination of appointment of director 30 March 2020
AD01 - Change of registered office address 16 March 2020
AD01 - Change of registered office address 04 March 2020
CS01 - N/A 11 December 2019
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
MR01 - N/A 10 June 2019
MR01 - N/A 07 June 2019
MR01 - N/A 07 June 2019
MR04 - N/A 16 May 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 12 December 2018
AP01 - Appointment of director 10 August 2018
AD01 - Change of registered office address 10 August 2018
AD01 - Change of registered office address 10 August 2018
TM02 - Termination of appointment of secretary 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
PSC07 - N/A 01 May 2018
MR04 - N/A 10 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 22 March 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 07 February 2018
AP01 - Appointment of director 18 November 2017
TM01 - Termination of appointment of director 18 November 2017
TM01 - Termination of appointment of director 18 November 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 21 December 2016
PSC02 - N/A 28 October 2016
EH04 - N/A 18 October 2016
RESOLUTIONS - N/A 20 July 2016
MR01 - N/A 18 July 2016
MR04 - N/A 15 July 2016
AP01 - Appointment of director 05 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 04 January 2016
TM01 - Termination of appointment of director 07 October 2015
AUD - Auditor's letter of resignation 08 July 2015
TM01 - Termination of appointment of director 08 May 2015
AA01 - Change of accounting reference date 23 April 2015
AR01 - Annual Return 17 December 2014
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 04 January 2013
CH01 - Change of particulars for director 04 January 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 30 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 04 January 2011
TM02 - Termination of appointment of secretary 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
AP03 - Appointment of secretary 08 November 2010
AP01 - Appointment of director 08 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
AA - Annual Accounts 29 October 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 June 2007
395 - Particulars of a mortgage or charge 12 May 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 10 August 2006
287 - Change in situation or address of Registered Office 12 April 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 05 August 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
MEM/ARTS - N/A 28 July 2004
128(4) - Notice of assignment of name or new name to any class of shares 28 July 2004
123 - Notice of increase in nominal capital 28 July 2004
RESOLUTIONS - N/A 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
123 - Notice of increase in nominal capital 27 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 06 June 2000
RESOLUTIONS - N/A 10 January 2000
RESOLUTIONS - N/A 10 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2000
123 - Notice of increase in nominal capital 10 January 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 23 December 1998
395 - Particulars of a mortgage or charge 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
NEWINC - New incorporation documents 09 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2020 Outstanding

N/A

A registered charge 31 May 2019 Outstanding

N/A

A registered charge 31 May 2019 Outstanding

N/A

A registered charge 31 May 2019 Outstanding

N/A

A registered charge 07 July 2016 Fully Satisfied

N/A

Fixed and floating charge 09 May 2007 Fully Satisfied

N/A

Mortgage debenture 19 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.