Background WavePink WaveYellow Wave

ERCOL FURNITURE LIMITED (00163292)

ERCOL FURNITURE LIMITED (00163292) is an active UK company. incorporated on 26 January 1920. with registered office in Princes Risborough. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). ERCOL FURNITURE LIMITED has been registered for 106 years. Current directors include FINCH, David Matthew, KOCH, Arno Eduard, PEERS, Ian and 1 others.

Company Number
00163292
Status
active
Type
ltd
Incorporated
26 January 1920
Age
106 years
Address
Ercol Furniture Limited, Princes Risborough, HP27 9PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
FINCH, David Matthew, KOCH, Arno Eduard, PEERS, Ian, TADROS, Henry
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERCOL FURNITURE LIMITED

ERCOL FURNITURE LIMITED is an active company incorporated on 26 January 1920 with the registered office located in Princes Risborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). ERCOL FURNITURE LIMITED was registered 106 years ago.(SIC: 31090)

Status

active

Active since 106 years ago

Company No

00163292

LTD Company

Age

106 Years

Incorporated 26 January 1920

Size

N/A

Accounts

ARD: 7/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 7 October 2026
Period: 1 January 2025 - 7 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

FURNITURE INDUSTRIES LIMITED
From: 26 January 1920To: 30 January 1984
Contact
Address

Ercol Furniture Limited Summerleys Road Princes Risborough, HP27 9PX,

Previous Addresses

Summerleys Road Prices Risborough Buckinghamshire HP27 9PX
From: 26 January 1920To: 11 April 2019
Timeline

29 key events • 1920 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Oct 09
Director Joined
Nov 10
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Sept 13
Director Joined
Feb 14
Director Left
May 16
Director Joined
Sept 16
Director Joined
Dec 17
Director Left
Dec 17
Loan Cleared
Jun 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Oct 18
Loan Secured
May 19
Loan Cleared
May 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Director Left
Dec 19
Director Joined
Feb 20
Loan Secured
Jun 20
Director Left
Nov 20
Loan Secured
Nov 20
Director Left
Jan 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Feb 24
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

FINCH, David Matthew

Active
Summerleys Road, Princes RisboroughHP27 9PX
Born August 1982
Director
Appointed 30 Aug 2016

KOCH, Arno Eduard

Active
Summerleys Road, Princes RisboroughHP27 9PX
Born June 1977
Director
Appointed 17 Feb 2020

PEERS, Ian

Active
Summerleys Road, Princes RisboroughHP27 9PX
Born May 1968
Director
Appointed 01 Nov 2010

TADROS, Henry

Active
Summerleys Road, Princes RisboroughHP27 9PX
Born May 1987
Director
Appointed 02 Jul 2018

GOODWIN, Geoffrey Robert

Resigned
14b Paveley Drive Morgans Walk, LondonSW11 3TP
Secretary
Appointed N/A
Resigned 14 Sept 2001

LAWRENCE, Mark

Resigned
Summerleys Road, BuckinghamshireHP27 9PX
Secretary
Appointed 07 Jan 2002
Resigned 13 May 2016

TADROS, Edward Randolph

Resigned
15a Adderbury Road, OxfordOX4 4ET
Secretary
Appointed 14 Sept 2001
Resigned 07 Jan 2002

COATES, Eric Nigel

Resigned
Southleigh 2 Parkside, High WycombeHP14 4XJ
Born March 1951
Director
Appointed 01 Jan 1997
Resigned 16 Feb 2005

COWLING, John Philip

Resigned
22 World End Lane, Weston TurvilleHP22 5SB
Born April 1946
Director
Appointed 01 Feb 1993
Resigned 11 Sept 2006

DEAN, Thomas William

Resigned
12 School Close, High WycombeHP11 1PH
Born July 1932
Director
Appointed N/A
Resigned 25 Jun 1997

ERCOLANI, Lucia Elizabeth

Resigned
14b Paveley Drive, LondonSW11 3TP
Born May 1948
Director
Appointed 01 Feb 1993
Resigned 31 Dec 2004

ERCOLANI, Lucian Brett

Resigned
Neighbours Green End Road, High WycombeHP14 4BY
Born August 1917
Director
Appointed N/A
Resigned 01 Feb 1993

EVANS, Michael Frederick

Resigned
The Old House Forty Green, Princes RisboroughHP27 9PN
Born March 1929
Director
Appointed N/A
Resigned 31 Mar 1994

GALBRAITH, Rachel Lydia

Resigned
Summerleys Road, Princes RisboroughHP27 9PX
Born November 1971
Director
Appointed 13 Jan 2014
Resigned 14 Feb 2024

GARRATT, Nicholas Mark

Resigned
Summerleys Road, BuckinghamshireHP27 9PX
Born January 1960
Director
Appointed 12 Apr 2005
Resigned 05 Sept 2018

GOLDRING, Timothy John

Resigned
18 Hall Park, BerkhamstedHP4 2NU
Born January 1930
Director
Appointed N/A
Resigned 09 Apr 1993

GOODWIN, Geoffrey Robert

Resigned
14b Paveley Drive Morgans Walk, LondonSW11 3TP
Born April 1943
Director
Appointed N/A
Resigned 14 Sept 2001

GREEN, Stuart Francis

Resigned
Yew Tree House 4 Belmont, WantageOX12 9AS
Born March 1952
Director
Appointed 17 May 1999
Resigned 31 Dec 2001

LAWRENCE, Mark

Resigned
Summerleys Road, BuckinghamshireHP27 9PX
Born March 1968
Director
Appointed 07 Jan 2002
Resigned 13 May 2016

MASKREY, Antony Charles

Resigned
Summerleys Road, Princes RisboroughHP27 9PX
Born November 1970
Director
Appointed 03 Sept 2018
Resigned 13 Nov 2020

MORRISON CLARKE, Matthew Roy

Resigned
The Cottage Stacey's Lane, Upper WanboroughSN4 0DQ
Born February 1967
Director
Appointed 14 Aug 2006
Resigned 02 Oct 2007

PEDEL, Donald Raymond

Resigned
Moonacre Highwood Bottom, Aylesbury
Born January 1933
Director
Appointed N/A
Resigned 25 May 1993

PLUMB, Peter James

Resigned
Pembroke House 64 Lynch Road, FarnhamGU9 8BT
Born November 1963
Director
Appointed 15 Nov 2004
Resigned 03 May 2006

SIMPSON, Keppel Moore

Resigned
8 Shardeloes, AmershamHP7 0RL
Born August 1933
Director
Appointed N/A
Resigned 25 Jun 1997

SPADEMAN, Philip

Resigned
Summerleys Road, BuckinghamshireHP27 9PX
Born October 1968
Director
Appointed 01 Jan 2013
Resigned 30 Nov 2017

SUGRUE, Daniel Christopher

Resigned
Summerleys Road, Princes RisboroughHP27 9PX
Born August 1971
Director
Appointed 04 Dec 2017
Resigned 18 Nov 2019

TADROS, Edward Randolph

Resigned
Summerleys Road, Princes RisboroughHP27 9PX
Born September 1949
Director
Appointed N/A
Resigned 31 Dec 2022

VAN DEN BROECKE, Jaak Floris, Professor

Resigned
5 Hill Top Road, OxfordOX4 1PB
Born May 1945
Director
Appointed 01 Sept 1997
Resigned 30 Nov 2005

WASSERMANN, Naomi Ruth

Resigned
Summerleys Road, BuckinghamshireHP27 9PX
Born March 1980
Director
Appointed 01 Jan 2013
Resigned 13 Sept 2013

Persons with significant control

1

Summerleys Road, Princes RisboroughHP27 9PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Memorandum Articles
21 August 2019
MAMA
Resolution
21 August 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
19 March 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 March 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
19 March 2012
CC04CC04
Resolution
19 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Secretary Company With Change Date
16 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Resolution
30 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
20 September 2002
288cChange of Particulars
Legacy
18 September 2002
287Change of Registered Office
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288cChange of Particulars
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
7 November 1995
244244
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
14 July 1993
288288
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
29 April 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
27 August 1992
363b363b
Legacy
27 August 1992
363(287)363(287)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
5 June 1992
288288
Legacy
9 August 1991
288288
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
31 May 1988
288288
Legacy
1 March 1988
288288
Accounts With Made Up Date
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
225(1)225(1)
Legacy
22 September 1987
363363
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 October 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Certificate Change Of Name Company
30 January 1984
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
28 June 1977
AAAnnual Accounts
Legacy
11 August 1976
363363
Incorporation Company
26 January 1920
NEWINCIncorporation
Miscellaneous
26 January 1920
MISCMISC
Legacy
23 January 1920
287Change of Registered Office