Background WavePink WaveYellow Wave

WHITEMEADOW FURNITURE LIMITED (06386737)

WHITEMEADOW FURNITURE LIMITED (06386737) is an active UK company. incorporated on 1 October 2007. with registered office in Sutton In Ashfield. The company operates in the Manufacturing sector, engaged in unknown sic code (31090) and 1 other business activities. WHITEMEADOW FURNITURE LIMITED has been registered for 18 years. Current directors include AINLEY, Paul Craig, CLARRIDGE, Michael Stuart, KITCHEN, Andrew and 3 others.

Company Number
06386737
Status
active
Type
ltd
Incorporated
1 October 2007
Age
18 years
Address
Whitemeadow Furniture Limited Orchard Way, Sutton In Ashfield, NG17 1JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
AINLEY, Paul Craig, CLARRIDGE, Michael Stuart, KITCHEN, Andrew, OSCROFT, Daniel Robert, PRICE, Alan, WILKINSON, Nicholas Kiel
SIC Codes
31090, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEMEADOW FURNITURE LIMITED

WHITEMEADOW FURNITURE LIMITED is an active company incorporated on 1 October 2007 with the registered office located in Sutton In Ashfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090) and 1 other business activity. WHITEMEADOW FURNITURE LIMITED was registered 18 years ago.(SIC: 31090, 62012)

Status

active

Active since 18 years ago

Company No

06386737

LTD Company

Age

18 Years

Incorporated 1 October 2007

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

SPH 525 LIMITED
From: 1 October 2007To: 31 December 2007
Contact
Address

Whitemeadow Furniture Limited Orchard Way Calladine Business Park Sutton In Ashfield, NG17 1JU,

Previous Addresses

Unit 3a, Export Drive Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 6AF
From: 1 October 2007To: 3 November 2017
Timeline

31 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Dec 10
Director Left
Jun 13
Loan Cleared
Dec 14
Loan Secured
Jan 15
Loan Secured
Jun 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Director Joined
Apr 20
Loan Cleared
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Director Left
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Oct 22
Loan Secured
Mar 24
Owner Exit
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
Loan Cleared
Sept 25
Loan Cleared
Mar 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

AINLEY, Paul Craig

Active
Orchard Way, Sutton In AshfieldNG17 1JU
Born October 1971
Director
Appointed 01 Dec 2015

CLARRIDGE, Michael Stuart

Active
Orchard Way, Sutton In AshfieldNG17 1JU
Born October 1970
Director
Appointed 15 Dec 2015

KITCHEN, Andrew

Active
Orchard Way, Sutton In AshfieldNG17 1JU
Born November 1966
Director
Appointed 01 Oct 2007

OSCROFT, Daniel Robert

Active
Orchard Way, Sutton In AshfieldNG17 1JU
Born October 1987
Director
Appointed 01 Apr 2020

PRICE, Alan

Active
Orchard Way, Sutton In AshfieldNG17 1JU
Born September 1973
Director
Appointed 01 Sept 2022

WILKINSON, Nicholas Kiel

Active
Orchard Way, Sutton In AshfieldNG17 1JU
Born April 1987
Director
Appointed 01 Feb 2022

SCULLY, David James Edward

Resigned
19 Tunstall Road, NottinghamNG5 4JZ
Secretary
Appointed 01 Oct 2007
Resigned 02 Mar 2013

GARNETT, Garfield Peter

Resigned
Unit 3a, Export Drive, Sutton-In-AshfieldNG17 6AF
Born June 1965
Director
Appointed 01 Oct 2007
Resigned 31 Dec 2021

OSCROFT, Ian Robert

Resigned
Orchard Way, Sutton In AshfieldNG17 1JU
Born March 1960
Director
Appointed 01 Oct 2007
Resigned 28 Oct 2024

SCULLY, David James Edward

Resigned
19 Tunstall Road, NottinghamNG5 4JZ
Born January 1950
Director
Appointed 01 Oct 2007
Resigned 02 Mar 2013

WESSON, Paul John

Resigned
Orchard Way, Sutton In AshfieldNG17 1JU
Born June 1964
Director
Appointed 01 Oct 2007
Resigned 31 May 2020

Persons with significant control

2

1 Active
1 Ceased
Calladine Business Park, Sutton-In-AshfieldNG17 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mr Ian Robert Oscroft

Ceased
Orchard Way, Sutton In AshfieldNG17 1JU
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

111

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
16 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Resolution
14 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Auditors Resignation Limited Company
29 December 2015
AA03AA03
Auditors Resignation Company
29 December 2015
AUDAUD
Auditors Resignation Company
18 December 2015
AUDAUD
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 August 2013
RP04RP04
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Secretary Company With Name
21 June 2013
TM02Termination of Secretary
Auditors Resignation Company
9 May 2013
AUDAUD
Auditors Resignation Company
30 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 December 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
15 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
7 October 2008
225Change of Accounting Reference Date
Legacy
3 October 2008
363aAnnual Return
Legacy
15 January 2008
88(2)R88(2)R
Legacy
15 January 2008
88(2)R88(2)R
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
15 January 2008
123Notice of Increase in Nominal Capital
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Incorporation Company
1 October 2007
NEWINCIncorporation