Background WavePink WaveYellow Wave

BUOYANT UPHOLSTERY LIMITED (03690496)

BUOYANT UPHOLSTERY LIMITED (03690496) is an active UK company. incorporated on 30 December 1998. with registered office in Nelson. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). BUOYANT UPHOLSTERY LIMITED has been registered for 27 years. Current directors include AINSWORTH, Glen James, Mr., ARAMAYO, Micheal, DARLEY, Antony Robert and 2 others.

Company Number
03690496
Status
active
Type
ltd
Incorporated
30 December 1998
Age
27 years
Address
Oak Bank Mill, Nelson, BB9 8AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
AINSWORTH, Glen James, Mr., ARAMAYO, Micheal, DARLEY, Antony Robert, JANSEN, Hans, Mr., SMITH, George, Mr.
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUOYANT UPHOLSTERY LIMITED

BUOYANT UPHOLSTERY LIMITED is an active company incorporated on 30 December 1998 with the registered office located in Nelson. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). BUOYANT UPHOLSTERY LIMITED was registered 27 years ago.(SIC: 31090)

Status

active

Active since 27 years ago

Company No

03690496

LTD Company

Age

27 Years

Incorporated 30 December 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

SJC 52 LIMITED
From: 30 December 1998To: 12 March 1999
Contact
Address

Oak Bank Mill Hallam Road Nelson, BB9 8AJ,

Previous Addresses

Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA
From: 12 August 2010To: 7 August 2013
Gloucester House Welington Street Long Eaton Nottinghamshire NG10 4HT
From: 30 December 1998To: 12 August 2010
Timeline

22 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Dec 98
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Aug 13
Director Left
Oct 13
Director Joined
Nov 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Dec 16
Loan Secured
Apr 19
Loan Cleared
Apr 19
Director Left
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jun 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

DARLEY, Antony Robert

Active
Hallam Road, NelsonBB9 8AJ
Secretary
Appointed 11 Nov 2015

AINSWORTH, Glen James, Mr.

Active
Hallam Road, NelsonBB9 8AJ
Born July 1969
Director
Appointed 01 Oct 2005

ARAMAYO, Micheal

Active
Hallam Road, NelsonBB9 8AJ
Born April 1965
Director
Appointed 01 Oct 2002

DARLEY, Antony Robert

Active
Hallam Road, NelsonBB9 8AJ
Born September 1965
Director
Appointed 11 Nov 2015

JANSEN, Hans, Mr.

Active
Hallam Road, NelsonBB9 8AJ
Born October 1965
Director
Appointed 01 Oct 2005

SMITH, George, Mr.

Active
Hallam Road, NelsonBB9 8AJ
Born June 1961
Director
Appointed 02 Oct 2000

BRACEWELL, Stuart

Resigned
Hallam Road, NelsonBB9 8AJ
Secretary
Appointed 10 Jul 2013
Resigned 11 Nov 2015

HIGTON, John Anthony

Resigned
14 The Chancery, NottinghamNG9 3AJ
Secretary
Appointed 05 Mar 1999
Resigned 10 Jul 2013

KAPLAN, David

Resigned
37 Southgate Court, DerbyDE1 1DL
Secretary
Appointed 30 Dec 1998
Resigned 05 Mar 1999

BRACEWELL, Stuart

Resigned
4 The Meadows, ColneBB8 7ET
Born August 1964
Director
Appointed 03 Apr 2000
Resigned 03 May 2019

CARRAHAR, William

Resigned
36 Azerley Grove, HarrogateHG3 2SY
Born October 1963
Director
Appointed 27 May 1999
Resigned 02 Jan 2007

COGGAN, Scott

Resigned
4 Burnsall Place, BarrowfordBB9 8RF
Born February 1973
Director
Appointed 02 Oct 2000
Resigned 20 May 2005

GILL, Stephen Paul

Resigned
The Heathers, ClitheroeBB7 4LE
Born June 1951
Director
Appointed 05 Dec 2005
Resigned 31 Mar 2009

HALL, Wendy Margaret

Resigned
11 St James Court, DerbyDE1 1BT
Born June 1970
Director
Appointed 30 Dec 1998
Resigned 05 Mar 1999

HIGTON, John Anthony

Resigned
14 The Chancery, NottinghamNG9 3AJ
Born October 1945
Director
Appointed 05 Mar 1999
Resigned 10 Jul 2013

KAPLAN, David

Resigned
37 Southgate Court, DerbyDE1 1DL
Born July 1968
Director
Appointed 30 Dec 1998
Resigned 05 Mar 1999

ROSENBLATT, Joel Simon

Resigned
Hallam Road, NelsonBB9 8AJ
Born June 1967
Director
Appointed 10 Jul 2013
Resigned 27 Aug 2013

RUSSELL, James Goodfellow

Resigned
1 The Ridings, Whitley BayNE25 9XZ
Born January 1941
Director
Appointed 27 May 1999
Resigned 30 Jun 2006

WADE, Charles Colin

Resigned
Manor Court House, BramcoteNG9 3DR
Born March 1949
Director
Appointed 05 Mar 1999
Resigned 10 Jul 2013

WRIGHT, David

Resigned
58 Marsden Hall Road, NelsonBB9 9PA
Born October 1950
Director
Appointed 27 May 1999
Resigned 30 Sept 2000

Persons with significant control

1

Hallam Road, NelsonBB9 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
27 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Resolution
24 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
24 July 2013
CC04CC04
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
225Change of Accounting Reference Date
Legacy
13 March 1999
287Change of Registered Office
Certificate Change Of Name Company
12 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 December 1998
NEWINCIncorporation