Background WavePink WaveYellow Wave

REPOSE FURNITURE LIMITED (03727157)

REPOSE FURNITURE LIMITED (03727157) is an active UK company. incorporated on 5 March 1999. with registered office in West Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). REPOSE FURNITURE LIMITED has been registered for 27 years. Current directors include KELLY, Paul, LEEK, Jason Charles, NEALE, Robert James.

Company Number
03727157
Status
active
Type
ltd
Incorporated
5 March 1999
Age
27 years
Address
Unit 4 Jubilee Business Park Jubilee Way, West Yorkshire, WF4 4TD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
KELLY, Paul, LEEK, Jason Charles, NEALE, Robert James
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPOSE FURNITURE LIMITED

REPOSE FURNITURE LIMITED is an active company incorporated on 5 March 1999 with the registered office located in West Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). REPOSE FURNITURE LIMITED was registered 27 years ago.(SIC: 31090)

Status

active

Active since 27 years ago

Company No

03727157

LTD Company

Age

27 Years

Incorporated 5 March 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Unit 4 Jubilee Business Park Jubilee Way Grange Moor West Yorkshire, WF4 4TD,

Previous Addresses

15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom
From: 16 June 2015To: 29 January 2021
3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF
From: 18 June 2010To: 16 June 2015
King Charles House Castle Hill Dudley West Midlands DY1 4PS
From: 5 March 1999To: 18 June 2010
Timeline

37 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Feb 11
Funding Round
Feb 11
Director Joined
Dec 15
Director Joined
Dec 15
Capital Reduction
Jun 16
Capital Reduction
Jun 16
Capital Reduction
Jun 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Feb 21
Loan Secured
Jan 22
Loan Cleared
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Mar 26
12
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KELLY, Paul

Active
Jubilee Way, West YorkshireWF4 4TD
Born January 1971
Director
Appointed 22 Jan 2025

LEEK, Jason Charles

Active
Jubilee Way, West YorkshireWF4 4TD
Born November 1970
Director
Appointed 23 Jan 2023

NEALE, Robert James

Active
Jubilee Way, WakefieldWF4 4TD
Born January 1978
Director
Appointed 28 Mar 2024

ELCOCKS, Janet Nellie

Resigned
Cokeland Place, Cradley HeathB64 6AN
Secretary
Appointed 05 Mar 1999
Resigned 21 Feb 2020

SCOTT, Stephen John

Resigned
52 Mucklow Hill, HalesowenB62 8BL
Secretary
Appointed 05 Mar 1999
Resigned 05 Mar 1999

DAVIS, Neil Anthony

Resigned
Jubilee Way, West YorkshireWF4 4TD
Born July 1961
Director
Appointed 18 Jan 2021
Resigned 23 Jan 2023

ELCOCKS, David John

Resigned
Cokeland Place, Cradley HeathB64 6AN
Born May 1978
Director
Appointed 05 Mar 1999
Resigned 18 Jan 2021

ELCOCKS, Janet Nellie

Resigned
Cokeland Place, Cradley HeathB64 6AN
Born March 1951
Director
Appointed 10 Dec 2015
Resigned 21 Feb 2020

ELCOCKS, John Raymond

Resigned
Cokeland Place, Cradley HeathB64 6AN
Born August 1950
Director
Appointed 10 Dec 2015
Resigned 21 Feb 2020

HART, James Thomas

Resigned
Jubilee Way, West YorkshireWF4 4TD
Born September 1972
Director
Appointed 18 Jan 2021
Resigned 30 Jun 2023

HEATON, Dominic Mark

Resigned
Jubilee Way, West YorkshireWF4 4TD
Born September 1972
Director
Appointed 21 Jun 2023
Resigned 30 Nov 2023

MELDRUM, Stuart Gilmour

Resigned
Jubilee Way, West YorkshireWF4 4TD
Born June 1966
Director
Appointed 18 Jan 2021
Resigned 28 Feb 2022

MORTON, Paul

Resigned
Jubilee Way, West YorkshireWF4 4TD
Born October 1964
Director
Appointed 28 Feb 2022
Resigned 23 Jan 2023

MULLAN, Paul James

Resigned
Jubilee Way, West YorkshireWF4 4TD
Born September 1969
Director
Appointed 23 Jan 2023
Resigned 22 Jan 2025

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, HalesowenB62 8BL
Born April 1951
Director
Appointed 05 Mar 1999
Resigned 05 Mar 1999

WARDLEY, Lisa Jane

Resigned
Cokeland Place, Cradley HeathB64 6AN
Born February 1975
Director
Appointed 19 Sept 2005
Resigned 13 Mar 2026

Persons with significant control

1

StourbridgeDY8 1LU

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
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2022
MR01Registration of a Charge
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
4 January 2022
CC04CC04
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Memorandum Articles
18 February 2021
MAMA
Resolution
18 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Capital Cancellation Shares
23 June 2016
SH06Cancellation of Shares
Capital Cancellation Shares
23 June 2016
SH06Cancellation of Shares
Capital Cancellation Shares
23 June 2016
SH06Cancellation of Shares
Capital Cancellation Shares
23 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Capital Allotment Shares
19 January 2010
SH01Allotment of Shares
Capital Allotment Shares
19 January 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Legacy
23 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
26 November 2007
225Change of Accounting Reference Date
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
8 October 2003
88(2)R88(2)R
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
24 March 2000
88(2)Return of Allotment of Shares
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
23 January 2000
287Change of Registered Office
Legacy
25 March 1999
287Change of Registered Office
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Incorporation Company
5 March 1999
NEWINCIncorporation