NORTHERN FEATHER (HOME FURNISHINGS) LIMITED

NORTHERN FEATHER (HOME FURNISHINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTHERN FEATHER (HOME FURNISHINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02589899
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHERN FEATHER (HOME FURNISHINGS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORTHERN FEATHER (HOME FURNISHINGS) LIMITED located?

    Registered Office Address
    Nunbrook Mills
    Huddersfield Road
    WF14 0EH Mirfield
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN FEATHER (HOME FURNISHINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGENTFIRST LIMITEDMar 08, 1991Mar 08, 1991

    What are the latest accounts for NORTHERN FEATHER (HOME FURNISHINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 02, 2025

    What is the status of the latest confirmation statement for NORTHERN FEATHER (HOME FURNISHINGS) LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for NORTHERN FEATHER (HOME FURNISHINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 02, 2025

    9 pagesAA

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Lockett Road South Lancs Industrial Estate Ashton in Makerfield Wigan WN4 8DE to Nunbrook Mills Huddersfield Road Mirfield West Yorkshire WF14 0EH on Nov 01, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Mar 03, 2024

    9 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 26, 2023

    9 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 27, 2022

    8 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2021

    8 pagesAA

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 01, 2020

    8 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 03, 2019

    11 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Feb 25, 2018

    11 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Feb 26, 2017

    11 pagesAA

    Confirmation statement made on May 08, 2017 with no updates

    3 pagesCS01

    Notification of John Coton Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Full accounts made up to Feb 28, 2016

    11 pagesAA

    Annual return made up to May 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2016

    Statement of capital on Jul 18, 2016

    • Capital: GBP 1,499,000
    SH01

    Full accounts made up to Mar 01, 2015

    10 pagesAA

    Annual return made up to May 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 1,499,000
    SH01

    Full accounts made up to Mar 02, 2014

    15 pagesAA

    Who are the officers of NORTHERN FEATHER (HOME FURNISHINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWALWELL, Stephen George
    Huddersfield Road
    WF14 0EH Mirfield
    Nunbrook Mills
    West Yorkshire
    England
    Secretary
    Huddersfield Road
    WF14 0EH Mirfield
    Nunbrook Mills
    West Yorkshire
    England
    British48498240002
    MANNING, Nicholas Hugh
    Huddersfield Road
    WF14 0EH Mirfield
    Nunbrook Mills
    West Yorkshire
    England
    Director
    Huddersfield Road
    WF14 0EH Mirfield
    Nunbrook Mills
    West Yorkshire
    England
    United KingdomBritish122328310002
    SWALWELL, Stephen George
    Huddersfield Road
    WF14 0EH Mirfield
    Nunbrook Mills
    West Yorkshire
    England
    Director
    Huddersfield Road
    WF14 0EH Mirfield
    Nunbrook Mills
    West Yorkshire
    England
    EnglandBritish48498240002
    BARBER, Harry Nelson
    Newbarn Farm House
    Hawkenbury
    TN12 0ED Staplehurst
    Kent
    Secretary
    Newbarn Farm House
    Hawkenbury
    TN12 0ED Staplehurst
    Kent
    British46571440001
    BARBER, Harry Nelson
    Newbarn Farm House
    Hawkenbury
    TN12 0ED Staplehurst
    Kent
    Secretary
    Newbarn Farm House
    Hawkenbury
    TN12 0ED Staplehurst
    Kent
    British46571440001
    LAWRENSON, Frank
    32 Spring Meadow
    PR25 5UR Leyland
    Lancashire
    Secretary
    32 Spring Meadow
    PR25 5UR Leyland
    Lancashire
    British84689180001
    LOBLEY, Christopher John
    21 Brampton Avenue
    SK10 3DY Macclesfield
    Cheshire
    Secretary
    21 Brampton Avenue
    SK10 3DY Macclesfield
    Cheshire
    British38274320001
    MEIN, David Michael
    12 Hastings Way
    Collingham
    LS22 5LH Wetherby
    West Yorkshire
    Secretary
    12 Hastings Way
    Collingham
    LS22 5LH Wetherby
    West Yorkshire
    British15122110001
    SHIERSON, Malcolm
    195 Moor Lane
    Woodford
    SK7 1PF Stockport
    Cheshire
    Secretary
    195 Moor Lane
    Woodford
    SK7 1PF Stockport
    Cheshire
    British86077880001
    WIDDERS, Mark Lorimer
    24 Weld Road
    PR8 2DL Southport
    Merseyside
    Secretary
    24 Weld Road
    PR8 2DL Southport
    Merseyside
    British2272770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASHBERRY, David John
    18 Valley Mills
    Sheffield Road New Mill
    HD9 7HA Holmfirth
    West Yorkshire
    Director
    18 Valley Mills
    Sheffield Road New Mill
    HD9 7HA Holmfirth
    West Yorkshire
    British81542070001
    BARBER, Harry Nelson
    Newbarn Farm House
    Hawkenbury
    TN12 0ED Staplehurst
    Kent
    Director
    Newbarn Farm House
    Hawkenbury
    TN12 0ED Staplehurst
    Kent
    British46571440001
    BILINSKI, Joseph
    65 Broomfield Road
    Fixby
    HD2 2HQ Huddersfield
    West Yorkshire
    Director
    65 Broomfield Road
    Fixby
    HD2 2HQ Huddersfield
    West Yorkshire
    British8946400001
    CLAY, Harry Peter
    4 Dalwood Close
    Hindley
    WN2 3XD Wigan
    Lancashire
    Director
    4 Dalwood Close
    Hindley
    WN2 3XD Wigan
    Lancashire
    British52326730001
    CONDER, Martin Philip
    63 Bute Gardens
    W6 7DX London
    Director
    63 Bute Gardens
    W6 7DX London
    EnglandBritish106987020001
    COTTON, Nicholas John
    Ashville Cottage Weeton Lane
    Weeton
    LS17 0AN Leeds
    West Yorkshire
    Director
    Ashville Cottage Weeton Lane
    Weeton
    LS17 0AN Leeds
    West Yorkshire
    British52368860001
    DAVIES, Geoffrey
    Ivy House 687 Ormskirk Road
    WN5 8AQ Wigan
    Director
    Ivy House 687 Ormskirk Road
    WN5 8AQ Wigan
    British35842740001
    GRIFFITHS, Allan
    Tower Grange 2 Grange Lane
    Formby
    L37 7BR Liverpool
    Merseyside
    Director
    Tower Grange 2 Grange Lane
    Formby
    L37 7BR Liverpool
    Merseyside
    British8869740001
    KEYWORTH, Stanley John
    St Christophers
    2 Croft Bank
    WR14 4BW West Malvern
    Worcestershire
    Director
    St Christophers
    2 Croft Bank
    WR14 4BW West Malvern
    Worcestershire
    British75121880001
    LOBLEY, Christopher John
    21 Brampton Avenue
    SK10 3DY Macclesfield
    Cheshire
    Director
    21 Brampton Avenue
    SK10 3DY Macclesfield
    Cheshire
    British38274320001
    MEIN, David Michael
    12 Hastings Way
    Collingham
    LS22 5LH Wetherby
    West Yorkshire
    Director
    12 Hastings Way
    Collingham
    LS22 5LH Wetherby
    West Yorkshire
    United KingdomBritish15122110001
    NELLIES, Alexander Gray
    14 Grange Park Avenue
    SK9 4AH Wilmslow
    Cheshire
    Director
    14 Grange Park Avenue
    SK9 4AH Wilmslow
    Cheshire
    British1315550002
    ODGERS, James Richard Blake
    Intermediate Capital Group
    62-63 Threadneedle Street
    EC2R 8HE London
    Director
    Intermediate Capital Group
    62-63 Threadneedle Street
    EC2R 8HE London
    British59996950001
    SHIERSON, Malcolm
    195 Moor Lane
    Woodford
    SK7 1PF Stockport
    Cheshire
    Director
    195 Moor Lane
    Woodford
    SK7 1PF Stockport
    Cheshire
    British86077880001
    STARKEY, Andrew Heriot
    Lockett Road
    South Lancs Industrial Estate
    WN4 8DE Ashton In Makerfield
    Wigan
    Director
    Lockett Road
    South Lancs Industrial Estate
    WN4 8DE Ashton In Makerfield
    Wigan
    United KingdomBritish64198310001
    VARLEY, Rodney
    Stone Earth
    Patrick Brompton
    DL8 Bedale
    N Yorkshire
    Director
    Stone Earth
    Patrick Brompton
    DL8 Bedale
    N Yorkshire
    British64092940001
    VARLEY, Rodney
    Stone Earth
    Patrick Brompton
    DL8 Bedale
    N Yorkshire
    Director
    Stone Earth
    Patrick Brompton
    DL8 Bedale
    N Yorkshire
    British64092940001
    WARD, Stephen Hedley
    17 Meadowcroft
    Euxton
    PR7 6BU Chorley
    Lancashire
    Director
    17 Meadowcroft
    Euxton
    PR7 6BU Chorley
    Lancashire
    British70797570001
    WIDDERS, Mark Lorimer
    24 Weld Road
    PR8 2DL Southport
    Merseyside
    Director
    24 Weld Road
    PR8 2DL Southport
    Merseyside
    British2272770001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NORTHERN FEATHER (HOME FURNISHINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Coton Group Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number273492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0