Background WavePink WaveYellow Wave

HAYDOCK FURNITURE LIMITED (10411993)

HAYDOCK FURNITURE LIMITED (10411993) is an active UK company. incorporated on 5 October 2016. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). HAYDOCK FURNITURE LIMITED has been registered for 9 years. Current directors include SMITH, Nicholas James, WALL, Marie Ann.

Company Number
10411993
Status
active
Type
ltd
Incorporated
5 October 2016
Age
9 years
Address
Sofology Ltd Ashton Road, Warrington, WA3 3UL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
SMITH, Nicholas James, WALL, Marie Ann
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYDOCK FURNITURE LIMITED

HAYDOCK FURNITURE LIMITED is an active company incorporated on 5 October 2016 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). HAYDOCK FURNITURE LIMITED was registered 9 years ago.(SIC: 47599)

Status

active

Active since 9 years ago

Company No

10411993

LTD Company

Age

9 Years

Incorporated 5 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

SOFA TRADERS LIMITED
From: 5 October 2016To: 20 March 2018
Contact
Address

Sofology Ltd Ashton Road Golborne Warrington, WA3 3UL,

Previous Addresses

Unit 33 Andover Road Haydock St. Helens WA11 9FA England
From: 19 January 2018To: 16 October 2018
1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA England
From: 5 December 2017To: 19 January 2018
Golborne Point Ashton Road, Golborne Warrington WA3 3UL United Kingdom
From: 5 October 2016To: 5 December 2017
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
May 19
Director Joined
Oct 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MCDONALD, Elizabeth Mary

Active
Ashton Road, WarringtonWA3 3UL
Secretary
Appointed 17 Oct 2019

SMITH, Nicholas James

Active
Ashton Road, WarringtonWA3 3UL
Born February 1972
Director
Appointed 13 Jan 2025

WALL, Marie Ann

Active
Ashton Road, WarringtonWA3 3UL
Born April 1973
Director
Appointed 20 Jan 2025

AINLEY, Harvey Bertenshaw

Resigned
Ashton Road, WarringtonWA3 3UL
Born August 1966
Director
Appointed 02 Sept 2021
Resigned 21 Dec 2021

DINNIS, Emma Louise

Resigned
Ashton Road, WarringtonWA3 3UL
Born September 1977
Director
Appointed 14 Oct 2022
Resigned 31 Dec 2024

DUERDEN, John Paul

Resigned
Andover Road, St. HelensWA11 9FA
Born April 1973
Director
Appointed 05 Oct 2016
Resigned 01 Feb 2018

FALLON, John Anthony

Resigned
Ashton Road, WarringtonWA3 3UL
Born November 1970
Director
Appointed 16 Nov 2022
Resigned 17 Jan 2025

HOPSON, Sally Elizabeth

Resigned
Ashton Road, WarringtonWA3 3UL
Born July 1963
Director
Appointed 24 Oct 2019
Resigned 02 Sept 2021

SCHMIDT, Michael Stefan

Resigned
Ashton Road, WarringtonWA3 3UL
Born January 1980
Director
Appointed 21 Dec 2021
Resigned 14 Oct 2022

SHARMA-BURFORD, Neil Kamal

Resigned
Ashton Road, WarringtonWA3 3UL
Born June 1966
Director
Appointed 29 Jun 2018
Resigned 03 May 2019

TYLDESLEY, Jason Brian

Resigned
Andover Road, St. HelensWA11 9FA
Born April 1973
Director
Appointed 05 Oct 2016
Resigned 08 Oct 2018

WASLEY, Mark James

Resigned
Andover Road, St. HelensWA11 9FA
Born May 1977
Director
Appointed 05 Oct 2016
Resigned 29 Jun 2018

Persons with significant control

1

Ashton Road, WarringtonWA3 3UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Memorandum Articles
13 September 2023
MAMA
Resolution
13 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Resolution
20 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2016
NEWINCIncorporation