Background WavePink WaveYellow Wave

FURNITUBES INTERNATIONAL LIMITED (01331689)

FURNITUBES INTERNATIONAL LIMITED (01331689) is an active UK company. incorporated on 28 September 1977. with registered office in Maidstone. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). FURNITUBES INTERNATIONAL LIMITED has been registered for 48 years. Current directors include BARRATT, Catherine Isabell Mailer.

Company Number
01331689
Status
active
Type
ltd
Incorporated
28 September 1977
Age
48 years
Address
2nd Floor Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
BARRATT, Catherine Isabell Mailer
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNITUBES INTERNATIONAL LIMITED

FURNITUBES INTERNATIONAL LIMITED is an active company incorporated on 28 September 1977 with the registered office located in Maidstone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). FURNITUBES INTERNATIONAL LIMITED was registered 48 years ago.(SIC: 31090)

Status

active

Active since 48 years ago

Company No

01331689

LTD Company

Age

48 Years

Incorporated 28 September 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone, ME14 1JP,

Previous Addresses

Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England
From: 9 June 2023To: 15 October 2024
Crowe Clark Whitehall Llp Riverside House 40 - 46 High Street Maidstone ME14 1JH England
From: 6 March 2019To: 9 June 2023
Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU England
From: 19 September 2018To: 6 March 2019
PO Box DA5 1LU Unit 42 the Coach House 66-70 Bourne Road Bexley Kent DA5 1LU United Kingdom
From: 18 August 2016To: 19 September 2018
Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England
From: 16 February 2016To: 18 August 2016
Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE
From: 28 September 1977To: 16 February 2016
Timeline

17 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Sept 77
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jan 11
Director Left
Feb 16
Funding Round
Nov 18
Loan Cleared
Nov 18
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Left
Mar 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BARRATT, Catherine Isabell Mailer

Active
Medway Bridge House, MaidstoneME14 1JP
Born July 1976
Director
Appointed 05 Mar 2019

CLUER, Hilary

Resigned
Riverside House, MaidstoneME14 1JH
Secretary
Appointed N/A
Resigned 05 Mar 2019

BARRATT, Troy David

Resigned
Medway Bridge House, MaidstoneME14 1JP
Born August 1979
Director
Appointed 05 Mar 2019
Resigned 28 Dec 2024

BENNETT, Lisa

Resigned
Riverside House, MaidstoneME14 1JH
Born February 1971
Director
Appointed 21 Dec 2009
Resigned 05 Mar 2019

BISCOE, Janice Anne

Resigned
Corbiere, TadworthKT20 7LL
Born May 1949
Director
Appointed N/A
Resigned 29 Nov 2004

BONLEY, Dennis

Resigned
St Mary's Business Centre, BexleyDA5 1LU
Born September 1939
Director
Appointed 01 Jan 2011
Resigned 05 Jan 2016

CLUER, Adam Paul Elliot

Resigned
Riverside House, MaidstoneME14 1JH
Born May 1974
Director
Appointed 21 Dec 2009
Resigned 05 Mar 2019

CLUER, Hilary

Resigned
36 Dartmouth Row, LondonSE10 8AW
Born May 1946
Director
Appointed N/A
Resigned 21 Dec 2009

CLUER, Stephen Anthony

Resigned
Riverside House, MaidstoneME14 1JH
Born October 1945
Director
Appointed N/A
Resigned 05 Mar 2019

CURRAN, Anna Majella

Resigned
Riverside House, MaidstoneME14 1JH
Born November 1962
Director
Appointed 01 Jan 1999
Resigned 31 May 2019

HAYWOOD, Nicholas Alexander

Resigned
36 Minster Road, BromleyBR1 4DZ
Born October 1962
Director
Appointed 01 Jun 1994
Resigned 30 Jun 1995

HEITHUS, Roger Keith

Resigned
6 Forstal Close, BromleyBR2 0XR
Born January 1949
Director
Appointed 01 Jan 1999
Resigned 23 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
Medway Bridge House, MaidstoneME14 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2019

Mr Stephen Anthony Cluer

Ceased
Riverside House, MaidstoneME14 1JH
Born October 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Resolution
19 March 2019
RESOLUTIONSResolutions
Resolution
19 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Move Registers To Sail Company With New Address
3 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Legacy
4 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Statement Of Companys Objects
22 June 2010
CC04CC04
Resolution
22 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 May 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
26 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
3 September 1997
287Change of Registered Office
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
88(2)Return of Allotment of Shares
Resolution
8 March 1996
RESOLUTIONSResolutions
Legacy
8 March 1996
123Notice of Increase in Nominal Capital
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
12 February 1996
288288
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
288288
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Legacy
4 October 1991
225(1)225(1)
Legacy
15 July 1991
363aAnnual Return
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
18 April 1990
363363
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
28 February 1989
288288
Legacy
24 March 1988
363363
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Accounts With Made Up Date
13 July 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Legacy
17 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 June 1986
363363
Incorporation Company
28 September 1977
NEWINCIncorporation