Background WavePink WaveYellow Wave

ULTIMA FURNITURE SYSTEMS LIMITED (01918871)

ULTIMA FURNITURE SYSTEMS LIMITED (01918871) is an active UK company. incorporated on 4 June 1985. with registered office in Pontefract, West Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). ULTIMA FURNITURE SYSTEMS LIMITED has been registered for 40 years. Current directors include ELLIS, Alfred Wilson, ELLIS, Clare Joan, ELLIS, Matthew James Wilson.

Company Number
01918871
Status
active
Type
ltd
Incorporated
4 June 1985
Age
40 years
Address
30 Lidgate Crescent Langthwaite Grange Industrial Estate, Pontefract, West Yorkshire, WF9 3NR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
ELLIS, Alfred Wilson, ELLIS, Clare Joan, ELLIS, Matthew James Wilson
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTIMA FURNITURE SYSTEMS LIMITED

ULTIMA FURNITURE SYSTEMS LIMITED is an active company incorporated on 4 June 1985 with the registered office located in Pontefract, West Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). ULTIMA FURNITURE SYSTEMS LIMITED was registered 40 years ago.(SIC: 31020)

Status

active

Active since 40 years ago

Company No

01918871

LTD Company

Age

40 Years

Incorporated 4 June 1985

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

ULTIMA KITCHENS (MANUFACTURING) LIMITED
From: 4 June 1985To: 25 June 1985
Contact
Address

30 Lidgate Crescent Langthwaite Grange Industrial Estate South Kirkby Pontefract, West Yorkshire, WF9 3NR,

Previous Addresses

Unit 26 Lidgate Crescent Langthwaite Business Park South Kirkby West Yorkshire WF9 3NR
From: 4 June 1985To: 14 September 2017
Timeline

8 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Jun 85
Loan Secured
Jan 14
Loan Cleared
Nov 16
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Jul 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

ELLIS, Clare Joan

Active
Langthwaite Grange Industrial Estate, Pontefract, West YorkshireWF9 3NR
Secretary
Appointed N/A

ELLIS, Alfred Wilson

Active
Langthwaite Grange Industrial Estate, Pontefract, West YorkshireWF9 3NR
Born December 1947
Director
Appointed N/A

ELLIS, Clare Joan

Active
Langthwaite Grange Industrial Estate, Pontefract, West YorkshireWF9 3NR
Born March 1954
Director
Appointed N/A

ELLIS, Matthew James Wilson

Active
Langthwaite Grange Industrial Estate, Pontefract, West YorkshireWF9 3NR
Born March 1984
Director
Appointed 11 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Swan Street, WilmslowSK9 1HF

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2022

Mr Alfred Wilson Ellis

Ceased
Langthwaite Grange Industrial Estate, Pontefract, West YorkshireWF9 3NR
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Mar 2022

Mrs Clare Joan Ellis

Ceased
Langthwaite Grange Industrial Estate, Pontefract, West YorkshireWF9 3NR
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Auditors Resignation Company
6 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Medium
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Medium
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Medium
29 October 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
123Notice of Increase in Nominal Capital
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 August 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2001
AAAnnual Accounts
Legacy
4 May 2001
403aParticulars of Charge Subject to s859A
Legacy
6 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
22 January 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
19 March 1997
287Change of Registered Office
Legacy
30 January 1997
363aAnnual Return
Accounts With Accounts Type Small
20 November 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
6 May 1993
403aParticulars of Charge Subject to s859A
Legacy
6 May 1993
395Particulars of Mortgage or Charge
Legacy
24 March 1993
395Particulars of Mortgage or Charge
Resolution
15 March 1993
RESOLUTIONSResolutions
Resolution
15 March 1993
RESOLUTIONSResolutions
Resolution
15 March 1993
RESOLUTIONSResolutions
Legacy
9 March 1993
363aAnnual Return
Accounts With Accounts Type Small
20 November 1992
AAAnnual Accounts
Resolution
17 November 1992
RESOLUTIONSResolutions
Legacy
17 November 1992
123Notice of Increase in Nominal Capital
Legacy
31 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 1991
AAAnnual Accounts
Legacy
15 July 1991
225(1)225(1)
Legacy
21 March 1991
363aAnnual Return
Legacy
2 May 1990
363363
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Legacy
8 March 1989
363363
Accounts With Accounts Type Full
11 July 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Accounts With Accounts Type Full
14 July 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
25 June 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 1985
NEWINCIncorporation
Miscellaneous
4 June 1985
MISCMISC