THE FACTORY SHOP LIMITED
Overview
Company Name | THE FACTORY SHOP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04176887 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE FACTORY SHOP LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE FACTORY SHOP LIMITED located?
Registered Office Address | The Factory Shop Ltd Orient Business Park BB11 5UB Billington Road, Burnley East Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE FACTORY SHOP LIMITED?
Company Name | From | Until |
---|---|---|
POUND TOWN LIMITED | May 16, 2001 | May 16, 2001 |
MONOMADE LIMITED | Mar 09, 2001 | Mar 09, 2001 |
What are the latest accounts for THE FACTORY SHOP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 26, 2023 |
What is the status of the latest confirmation statement for THE FACTORY SHOP LIMITED?
Last Confirmation Statement Made Up To | Feb 23, 2026 |
---|---|
Next Confirmation Statement Due | Mar 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 23, 2025 |
Overdue | No |
What are the latest filings for THE FACTORY SHOP LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Termination of appointment of Ian Robert Williams as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||
Registration of charge 041768870014, created on Apr 16, 2025 | 40 pages | MR01 | ||||||
Second filing for the appointment of Mr Stephen Curtis as a director | 3 pages | RP04AP01 | ||||||
legacy | pages | ANNOTATION | ||||||
legacy | pages | ANNOTATION | ||||||
legacy | pages | ANNOTATION | ||||||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Stephen Curtis as a director on Feb 17, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Milton Ivan Guffogg as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Joseph Daniel Price as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Michael Williamson as a director on Feb 17, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Tracy Ford as a director on Feb 17, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Joanne Robinson as a director on Feb 17, 2025 | 1 pages | TM01 | ||||||
Registration of charge 041768870013, created on Feb 17, 2025 | 45 pages | MR01 | ||||||
Registration of charge 041768870012, created on Feb 18, 2025 | 64 pages | MR01 | ||||||
Satisfaction of charge 041768870007 in full | 1 pages | MR04 | ||||||
Appointment of Mr Michael Williamson as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||
Appointment of Joanne Robinson as a director on Aug 17, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Tracy Ford as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Philip Briggs as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 26, 2023 | 27 pages | AA | ||||||
Registration of charge 041768870011, created on Dec 20, 2023 | 62 pages | MR01 | ||||||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 27, 2022 | 27 pages | AA | ||||||
Who are the officers of THE FACTORY SHOP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CURTIS, Stephen | Director | Regent Street W1B 5TW London 1st Floor, 184-168 England | England | British | Investment Professional | 230419590001 | ||||
GUFFOGG, Milton Ivan | Director | Regent Street W1B 5TW London 1st Floor, 184-186 England | England | British | Investment Professional | 185891060001 | ||||
PRICE, Joseph Daniel | Director | Regent Street W1B 5TW London 1st Floor, 184-186 England | England | British | Investment Professional | 300948190001 | ||||
HUTCHINSON, Gareth Stanley | Secretary | 24 Grassington Road BD23 1LL Skipton North Yorkshire | British | Finance Director | 38172020003 | |||||
LISTER, Robert Campbell | Secretary | 40 Jameson Drive NE45 5EX Corbridge Northumberland | British | Accountant | 23389860001 | |||||
MINCOFFS NOMINEES TWO LIMITED | Secretary | Kensington House 4-6 Osborne Road Jesmond NE2 2AA Newcastle Upon Tyne | 73220100004 | |||||||
ALLEN, Carl Brian | Director | The Factory Shop Ltd Orient Business Park BB11 5UB Billington Road, Burnley East Lancashire | England | British | Director | 233234520001 | ||||
ARGENT, Dean John | Director | The Factory Shop Ltd Orient Business Park BB11 5UB Billington Road, Burnley East Lancashire | England | British | Commercial Director | 196198790001 | ||||
BENNETT, Laura Jane | Director | Monksilver 26 Rose Mount CH43 5SW Oxton Wirral | United Kingdom | British | Buying Director | 82810850001 | ||||
BETTLEY, Timothy Richard | Director | The Factory Shop Ltd Orient Business Park BB11 5UB Billington Road, Burnley East Lancashire | England | British | Commercial Director | 203185510001 | ||||
BRIGGS, Philip | Director | The Factory Shop Ltd Orient Business Park BB11 5UB Billington Road, Burnley East Lancashire | England | British | Company Director | 255771980001 | ||||
CANN, Roger John | Director | Hangingstone Road LS29 8RS Ilkley Todthorp West Yorkshire | United Kingdom | British | Merchandise Director | 131670460001 | ||||
COLLINS, James Edwin | Director | The Factory Shop Ltd Orient Business Park BB11 5UB Billington Road, Burnley East Lancashire | England | British | Director | 92162960001 | ||||
COOKE, Stephen Andrew | Director | The Factory Shop Ltd Orient Business Park BB11 5UB Billington Road, Burnley East Lancashire | United Kingdom | British | Director | 246208860001 | ||||
CRIDFORD, Hazel Ann | Director | The Chapel 4 Chapel Mews, Burnley Road East, Whitewell Bottom BB4 9NT Rossendale Lancashire | United Kingdom | British | Merchandise Director | 89788900002 | ||||
FOOTMAN, Mark Lance | Director | The Factory Shop Ltd Orient Business Park BB11 5UB Billington Road, Burnley East Lancashire | England | British | Company Director | 229972160001 | ||||
FORD, Tracy | Director | The Factory Shop Ltd Orient Business Park BB11 5UB Billington Road, Burnley East Lancashire | England | British | Chief Merchandising Officer | 164090310001 | ||||
FOSTER, George William | Director | 9 Richmond Green Richmond Road WA14 2UB Bowdon Cheshire | United Kingdom | British | Company Director | 106832100001 | ||||
FOX, Emma Louise | Director | The Factory Shop Ltd Orient Business Park BB11 5UB Billington Road, Burnley East Lancashire | United Kingdom | British | Chief Executive Officer | 218320120001 | ||||
HUTCHINSON, Gareth Stanley | Director | 24 Grassington Road BD23 1LL Skipton North Yorkshire | England | British | Finance Director | 38172020003 | ||||
KAVANAGH, Raymond Gerard | Director | The Factory Shop Ltd Orient Business Park BB11 5UB Billington Road, Burnley East Lancashire | Scotland | Irish | Company Director | 224109050001 | ||||
LEGGATT, Colin | Director | 2 The Armitage BD20 5RJ East Morton West Yorkshire | United Kingdom | British | Marketing Director | 101591510001 | ||||
LISTER, Robert Campbell | Director | 40 Jameson Drive NE45 5EX Corbridge Northumberland | United Kingdom | British | Accountant | 23389860001 | ||||
LUPER, David Elliott | Director | 13 Kenton Avenue Gosforth NE3 4JD Newcastle Upon Tyne Tyne & Wear | British | Director | 7084880002 | |||||
MARCROFT, Brenda | Director | 1 Sefton View Crosby L23 2RX Liverpool Merseyside | United Kingdom | British | Operations Director | 55582010001 | ||||
MCNEIL, Rosalynd | Director | West Road Carleton BD23 3EG Skipton Apartment 2 Carleton Mill North Yorkshire | United Kingdom | British | Logistics Director | 131965330001 | ||||
O'NIELL, Anthony Timothy John | Director | Yew House Private Road Rodborough Common GL5 5BT Stroud Gloucestershire | British | Company Director | 91900220001 | |||||
PAGE, Tony | Director | The Factory Shop Ltd Orient Business Park BB11 5UB Billington Road, Burnley East Lancashire | England | British | Ceo | 180557180001 | ||||
PEARCE, Trevor Stanley | Director | Maple Lodge New Road Brandesburton YO25 8RX East Riding Yorkshire | England | British | Development Director | 147737790001 | ||||
ROBINSON, Joanne | Director | The Factory Shop Ltd Orient Business Park BB11 5UB Billington Road, Burnley East Lancashire | England | British | People Director | 326647100001 | ||||
SOLOMON, Anthony Bernard | Director | 46 Princess Mary Court Jesmond NE2 3BG Newcastle Upon Tyne Tyne & Wear | British | Director | 77597830001 | |||||
SPINDLER, Angela Lesley | Director | Olympic House Manchester Airport M90 1QX Manchester 6th Floor | England | British | Director | 130819070001 | ||||
WATES, Martyn James | Director | The Factory Shop Ltd Orient Business Park BB11 5UB Billington Road, Burnley East Lancashire | United Kingdom | British | Cfo | 60114700002 | ||||
WILLIAMS, David Robert | Director | The Factory Shop Ltd Orient Business Park BB11 5UB Billington Road, Burnley East Lancashire | United Kingdom | British | Chief Financial Officer | 157062220001 | ||||
WILLIAMS, Ian Robert | Director | The Factory Shop Ltd Orient Business Park BB11 5UB Billington Road, Burnley East Lancashire | England | British | Company Director | 244559730001 |
Who are the persons with significant control of THE FACTORY SHOP LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
The Factory Shop Group Limited | Apr 06, 2016 | Billington Road BB11 5UB Burnley Orient Business Park England | No | ||||
| |||||||
Natures of Control
|
Does THE FACTORY SHOP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
|
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