About

Registered Number: 02537077
Date of Incorporation: 05/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: The Barn, Shuttington Fields Farm, Shuttington, Tamworth, B79 0HA,

 

Based in Tamworth, The Door & Hardware Federation was established in 1990, it's status is listed as "Active". There are 20 directors listed as Skelding, Michael Peter, Perry, Robert Nigel, Access 2, The Door & Hardware Federation, Amber Doors Limited, Bolton Brady Limited, Cardale Doors Ltd, Hormann Uk Limited, Jenkins, Alan John, Jewers Doors Limited, Jewers Doors Ltd, Lycetts (Burslem) Ltd, Merican Shutters Limited, Messrs N T Martin Roberts Ltd, Midway Industrial Doors Ltd, Pc Henderson Ltd, Bolton Gate Co Ltd, Garador Ltd, Guthrie Douglas Ltd, Sws Uk for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Robert Nigel 25 September 2009 - 1
ACCESS 2 29 September 2005 - 1
AMBER DOORS LIMITED 02 July 1998 08 October 2002 1
BOLTON BRADY LIMITED 01 July 1993 14 July 1994 1
CARDALE DOORS LTD 15 July 1999 13 July 2001 1
HORMANN UK LIMITED 13 July 2001 28 September 2006 1
JENKINS, Alan John 06 December 2015 30 June 2017 1
JEWERS DOORS LIMITED 14 July 1994 04 July 1996 1
JEWERS DOORS LTD 08 October 2002 28 September 2007 1
LYCETTS (BURSLEM) LTD N/A 06 July 1995 1
MERICAN SHUTTERS LIMITED 06 July 1995 15 July 1999 1
MESSRS N T MARTIN ROBERTS LTD 04 July 1996 02 July 1998 1
MIDWAY INDUSTRIAL DOORS LTD 08 October 2002 28 September 2006 1
PC HENDERSON LTD N/A 01 July 1993 1
BOLTON GATE CO LTD 30 September 2004 31 August 2016 1
GARADOR LTD 10 December 2013 01 October 2018 1
GUTHRIE DOUGLAS LTD 25 September 2008 10 December 2013 1
SWS UK 26 September 2007 25 September 2009 1
Secretary Name Appointed Resigned Total Appointments
SKELDING, Michael Peter 01 January 2018 - 1
THE DOOR & HARDWARE FEDERATION N/A 09 March 2018 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
MR01 - N/A 15 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AD01 - Change of registered office address 17 September 2018
TM02 - Termination of appointment of secretary 09 March 2018
AP03 - Appointment of secretary 08 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 September 2017
TM01 - Termination of appointment of director 15 September 2017
AP01 - Appointment of director 27 March 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 19 September 2016
TM01 - Termination of appointment of director 16 September 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 02 October 2014
TM01 - Termination of appointment of director 10 March 2014
AP02 - Appointment of corporate director 10 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 25 October 2010
CH02 - Change of particulars for corporate director 06 October 2010
AR01 - Annual Return 05 October 2010
CH04 - Change of particulars for corporate secretary 05 October 2010
CH02 - Change of particulars for corporate director 05 October 2010
CH04 - Change of particulars for corporate secretary 05 October 2010
CH02 - Change of particulars for corporate director 05 October 2010
CH02 - Change of particulars for corporate director 05 October 2010
CH02 - Change of particulars for corporate director 05 October 2010
CH01 - Change of particulars for director 05 August 2010
AP02 - Appointment of corporate director 29 July 2010
AA - Annual Accounts 20 October 2009
TM01 - Termination of appointment of director 09 October 2009
AP01 - Appointment of director 09 October 2009
CH04 - Change of particulars for corporate secretary 09 October 2009
CH02 - Change of particulars for corporate director 09 October 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
363a - Annual Return 26 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 29 September 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
CERTNM - Change of name certificate 23 December 2004
AA - Annual Accounts 23 November 2004
363s - Annual Return 22 October 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
363s - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 02 October 2002
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
RESOLUTIONS - N/A 17 August 2001
RESOLUTIONS - N/A 17 August 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
363s - Annual Return 17 November 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 28 August 1997
288 - N/A 03 October 1996
363s - Annual Return 25 September 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 20 October 1995
288 - N/A 20 October 1995
AA - Annual Accounts 02 July 1995
363s - Annual Return 14 September 1994
288 - N/A 14 September 1994
AA - Annual Accounts 03 August 1994
288 - N/A 06 October 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 16 June 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 24 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1991
NEWINC - New incorporation documents 05 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.