Background WavePink WaveYellow Wave

SHERBURN FURNITURE COMPANY LIMITED (01329608)

SHERBURN FURNITURE COMPANY LIMITED (01329608) is an active UK company. incorporated on 12 September 1977. with registered office in Sevenoaks. The company operates in the Manufacturing sector, engaged in unknown sic code (31010). SHERBURN FURNITURE COMPANY LIMITED has been registered for 48 years. Current directors include FORSYTH, Calum James, ROSSITER, Catherine Jane.

Company Number
01329608
Status
active
Type
ltd
Incorporated
12 September 1977
Age
48 years
Address
Celcon House, Sevenoaks, TN15 9HZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
FORSYTH, Calum James, ROSSITER, Catherine Jane
SIC Codes
31010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBURN FURNITURE COMPANY LIMITED

SHERBURN FURNITURE COMPANY LIMITED is an active company incorporated on 12 September 1977 with the registered office located in Sevenoaks. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010). SHERBURN FURNITURE COMPANY LIMITED was registered 48 years ago.(SIC: 31010)

Status

active

Active since 48 years ago

Company No

01329608

LTD Company

Age

48 Years

Incorporated 12 September 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

EUROSPACE FURNITURE PLC
From: 1 May 1995To: 24 August 1999
EUROSPACE FURNITURE PLC
From: 1 May 1995To: 24 August 1999
EUROSPACE FURNITURE PACKS LIMITED
From: 31 December 1980To: 1 May 1995
COASTPLATE LIMITED
From: 12 September 1977To: 31 December 1980
Contact
Address

Celcon House Ightham Sevenoaks, TN15 9HZ,

Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

ROSSITER, Catherine Jane

Active
Celcon House, SevenoaksTN15 9HZ
Secretary
Appointed 03 May 2024

FORSYTH, Calum James

Active
Celcon House, SevenoaksTN15 9HZ
Born February 1966
Director
Appointed 27 Feb 2025

ROSSITER, Catherine Jane

Active
Celcon House, SevenoaksTN15 9HZ
Born November 1976
Director
Appointed 03 May 2024

BALL, Philip

Resigned
Celcon House, SevenoaksTN15 9HZ
Secretary
Appointed 19 May 2023
Resigned 03 May 2024

BESTALL, John Graham

Resigned
84 Ainsty Road, WetherbyLS22 7FY
Secretary
Appointed 04 Mar 1999
Resigned 16 Nov 1999

GRIFFITHS, Neil Julian Peter

Resigned
Argyle Road, SevenoaksTN13 1HJ
Secretary
Appointed 18 Sept 2008
Resigned 24 May 2021

LESTER, Frances Joan

Resigned
7 Beult Meadow, AshfordTN27 8PZ
Secretary
Appointed 16 Nov 1999
Resigned 31 Oct 2001

LESTER, Frances Joan

Resigned
7 Beult Meadow, AshfordTN27 8PZ
Secretary
Appointed N/A
Resigned 04 Mar 1999

NYE, Spencer

Resigned
Celcon House, SevenoaksTN15 9HZ
Secretary
Appointed 24 May 2021
Resigned 19 May 2023

STEWART, John Sanderson

Resigned
Amberlea College Avenue, MaidstoneME15 6YJ
Secretary
Appointed 31 Oct 2001
Resigned 17 Sept 2008

AJSLEV, Jorgen

Resigned
Drabaeksvej 7, Allerod3450
Born March 1943
Director
Appointed 17 Nov 1998
Resigned 20 Feb 2001

BALL, Philip David

Resigned
Celcon House, SevenoaksTN15 9HZ
Born August 1967
Director
Appointed 19 May 2023
Resigned 03 May 2024

BULLOCK, David Christopher

Resigned
Hawthorne Cottage, NewcastleST5 3TB
Born August 1951
Director
Appointed 17 Nov 1998
Resigned 16 Nov 1999

CHESNEY, Steven John

Resigned
Celcon House, SevenoaksTN15 9HZ
Born December 1978
Director
Appointed 02 Sept 2024
Resigned 27 Feb 2025

FARRELL, Christopher John

Resigned
Croft House Farm, Sherburn-In-ElmetLS25 6HQ
Born April 1948
Director
Appointed N/A
Resigned 23 Jan 1997

FLYNN, Michael James

Resigned
25 Haygrove Close, WarminsterBA12 8SL
Born December 1945
Director
Appointed 20 Feb 2001
Resigned 31 Dec 2007

FORSYTH, Calum James

Resigned
Celcon House, SevenoaksTN15 9HZ
Born February 1966
Director
Appointed 27 Jun 2016
Resigned 31 Aug 2024

FORWARD, Malcolm

Resigned
5 Lucas Road, YorkYO5 8QY
Born July 1952
Director
Appointed N/A
Resigned 24 Feb 1994

GRANT, Paul

Resigned
Swindon Bank Farm, HarrogateHG3 1JD
Born July 1942
Director
Appointed N/A
Resigned 23 Jan 1997

GRIFFITHS, Neil Julian Peter

Resigned
Argyle Road, SevenoaksTN13 1HJ
Born June 1970
Director
Appointed 18 Sept 2008
Resigned 24 May 2021

HARWOOD, Keith Anthony Reginald

Resigned
32 Harts Grove, Woodford GreenIG8 0BN
Born July 1949
Director
Appointed 26 Feb 1997
Resigned 26 Feb 1999

LESTER, Frances Joan

Resigned
7 Beult Meadow, AshfordTN27 8PZ
Born August 1948
Director
Appointed 16 Nov 1999
Resigned 31 Oct 2001

MASSER, Richard Lester

Resigned
581 King Lane, LeedsLS17 5EH
Born January 1967
Director
Appointed 09 Jun 1998
Resigned 16 Nov 1999

MCEVOY, Thomas Donald

Resigned
8 Church Street, PontefractWS8 3BJ
Born June 1946
Director
Appointed 21 Apr 1994
Resigned 16 Nov 1998

MORRIS, Karl Robert

Resigned
77 Aylesbury Road, AylesburyHP22 6JJ
Born February 1961
Director
Appointed 01 Jan 1998
Resigned 26 Jun 1998

NYE, Spencer

Resigned
Celcon House, SevenoaksTN15 9HZ
Born April 1968
Director
Appointed 24 May 2021
Resigned 19 May 2023

OLIVER, Mark Stephen

Resigned
Old Bank House, TonbridgeTN9 1NN
Born October 1962
Director
Appointed 06 Nov 2007
Resigned 15 Apr 2016

OWEN, Ronald Geoffrey

Resigned
Fasgadale, YorkYO4 7LA
Born August 1937
Director
Appointed N/A
Resigned 31 Mar 1998

PRIME, Brian Salisbury

Resigned
Oakwood Cottage 10 Oakwood Close, ChislehurstBR7 5DD
Born August 1932
Director
Appointed N/A
Resigned 31 May 1993

STEWART, John Sanderson

Resigned
Amberlea College Avenue, MaidstoneME15 6YJ
Born April 1945
Director
Appointed 31 Oct 2001
Resigned 17 Sept 2008

THOMAS, William Roger

Resigned
30 St Stephens Road, ChelmsfordCM3 6JE
Born September 1944
Director
Appointed 20 Apr 1993
Resigned 26 Feb 1999

TURNER, John Blackmore

Resigned
4 Sandmoor Avenue, LeedsLS17 7DW
Born January 1944
Director
Appointed N/A
Resigned 31 Aug 1997

WEST, Ashley Brendon George

Resigned
Westcombe House, SevenoaksTN15 0EA
Born April 1944
Director
Appointed N/A
Resigned 04 Jun 1996

WRIGHT, Roger Edward

Resigned
39 Garth Drive, SelbyYO8 9QD
Born September 1948
Director
Appointed 25 Apr 1997
Resigned 31 Jan 1999

Persons with significant control

1

Ightham, SevenoaksTN15 9HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Restoration Order Of Court
7 November 2014
AC92AC92
Gazette Dissolved Voluntary
1 May 2012
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 January 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 January 2012
DS01DS01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 June 2002
AUDAUD
Accounts With Accounts Type Total Exemption Full
31 May 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
10 October 2000
AUDAUD
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
287Change of Registered Office
Legacy
2 December 1999
287Change of Registered Office
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
9 October 1999
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Re Registration Public Limited Company To Private
8 September 1999
CERT11CERT11
Re Registration Memorandum Articles
8 September 1999
MARMAR
Resolution
8 September 1999
RESOLUTIONSResolutions
Resolution
8 September 1999
RESOLUTIONSResolutions
Legacy
8 September 1999
5353
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288cChange of Particulars
Resolution
4 July 1997
RESOLUTIONSResolutions
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
16 August 1996
288288
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
19 June 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
1 May 1995
CERT7CERT7
Resolution
1 May 1995
RESOLUTIONSResolutions
Resolution
1 May 1995
RESOLUTIONSResolutions
Re Registration Memorandum Articles
1 May 1995
MARMAR
Accounts Balance Sheet
1 May 1995
BSBS
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Auditors Statement
1 May 1995
AUDSAUDS
Legacy
1 May 1995
43(3)e43(3)e
Legacy
1 May 1995
43(3)43(3)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
11 November 1994
RESOLUTIONSResolutions
Legacy
9 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
13 May 1994
288288
Legacy
16 March 1994
288288
Legacy
12 July 1993
288288
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
17 June 1993
363b363b
Legacy
29 April 1993
288288
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363b363b
Legacy
1 June 1992
288288
Legacy
3 February 1992
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
1 July 1991
363b363b
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
25 April 1991
287Change of Registered Office
Legacy
13 November 1990
88(3)88(3)
Legacy
13 November 1990
88(2)R88(2)R
Legacy
13 November 1990
88(2)R88(2)R
Legacy
13 November 1990
123Notice of Increase in Nominal Capital
Resolution
13 November 1990
RESOLUTIONSResolutions
Resolution
13 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
28 October 1988
288288
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
11 October 1988
288288
Legacy
6 June 1988
288288
Auditors Resignation Company
23 May 1988
AUDAUD
Legacy
11 August 1987
288288
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Legacy
11 August 1987
363(C)363(C)
Legacy
11 April 1987
288288
Legacy
25 February 1987
288288
Legacy
24 January 1987
288288
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 June 1986
363363
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts