Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SCHOOL FURNITURE COMPANY LIMITED
Company Information for

THE SCHOOL FURNITURE COMPANY LIMITED

3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ,
Company Registration Number
04075550
Private Limited Company
Liquidation

Company Overview

About The School Furniture Company Ltd
THE SCHOOL FURNITURE COMPANY LIMITED was founded on 2000-09-21 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". The School Furniture Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SCHOOL FURNITURE COMPANY LIMITED
 
Legal Registered Office
3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Other companies in TQ4
 
Previous Names
THE ESSEX SCHOOL FURNITURE COMPANY LIMITED17/09/2003
Filing Information
Company Number 04075550
Company ID Number 04075550
Date formed 2000-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-09-30
Account next due 30/09/2020
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB466707812  
Last Datalog update: 2022-08-25 13:02:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCHOOL FURNITURE COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SCHOOL FURNITURE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANN COOK
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL COOK
Director 2004-07-05 2014-04-22
TERESA ANN COOK
Company Secretary 2000-09-21 2014-01-01
DAVID JOHN COOK
Director 2000-09-21 2014-01-01
TERESA ANN COOK
Director 2000-09-21 2014-01-01
DEBORAH ANN COOK
Director 2004-07-05 2013-06-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-09-21 2000-09-21
WATERLOW NOMINEES LIMITED
Nominated Director 2000-09-21 2000-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANN COOK OFFICE FURNITURE SUPPLIES U.K. LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
DEBORAH ANN COOK BUDGETSTRETCHER (UK) LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2014-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-25Final Gazette dissolved via compulsory strike-off
2022-05-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-29
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom
2020-04-22600Appointment of a voluntary liquidator
2020-04-22LIQ02Voluntary liquidation Statement of affairs
2020-04-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-03-30
2019-07-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-08-10AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 502
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-05-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 502
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 502
2016-06-14AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM 46 Hyde Road Paignton Devon TQ4 5BY
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 501
2015-05-29AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 501
2014-04-30AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOK
2014-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 040755500002
2014-02-25AR0125/02/14 ANNUAL RETURN FULL LIST
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/14 FROM 34/36 Fore Street Bovey Tracey Devon TQ13 9AE United Kingdom
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR TERESA COOK
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOK
2014-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY TERESA COOK
2014-01-08AP01DIRECTOR APPOINTED MRS DEBORAH ANN COOK
2013-10-10AR0121/09/13 ANNUAL RETURN FULL LIST
2013-08-22RP04SECOND FILING WITH MUD 21/09/10 FOR FORM AR01
2013-08-22RP04SECOND FILING WITH MUD 21/09/11 FOR FORM AR01
2013-08-22RP04SECOND FILING WITH MUD 21/09/12 FOR FORM AR01
2013-08-22ANNOTATIONClarification
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 19 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HR
2013-07-29AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH COOK
2012-11-05AR0121/09/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-31AR0121/09/11 FULL LIST
2011-06-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-22AR0121/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANN COOK / 21/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COOK / 21/09/2010
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-10SH0128/04/10 STATEMENT OF CAPITAL GBP 502
2010-05-07SH0607/05/10 STATEMENT OF CAPITAL GBP 501
2010-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-11-11AR0121/09/09 FULL LIST
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-08-04AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: COPPEN RATA & CO SCOTTISH MUTUAL HOUSE, 27-29 NORTH STREET HORNCHURCH RM11 1RS
2005-10-24363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-30363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-09-17CERTNMCOMPANY NAME CHANGED THE ESSEX SCHOOL FURNITURE COMPA NY LIMITED CERTIFICATE ISSUED ON 17/09/03
2003-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-08363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-28363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2000-10-1788(2)RAD 30/09/00--------- £ SI 998@1=998 £ IC 2/1000
2000-09-22288aNEW DIRECTOR APPOINTED
2000-09-22288bSECRETARY RESIGNED
2000-09-22288bDIRECTOR RESIGNED
2000-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to THE SCHOOL FURNITURE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-04-02
Resolution2020-04-02
Meetings o2020-03-13
Fines / Sanctions
No fines or sanctions have been issued against THE SCHOOL FURNITURE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-12-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SCHOOL FURNITURE COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 502
Called Up Share Capital 2011-09-30 £ 502
Cash Bank In Hand 2012-09-30 £ 314,962
Cash Bank In Hand 2011-09-30 £ 88,636
Current Assets 2012-09-30 £ 1,594,343
Current Assets 2011-09-30 £ 1,779,684
Debtors 2012-09-30 £ 1,143,931
Debtors 2011-09-30 £ 1,559,622
Fixed Assets 2012-09-30 £ 86,042
Fixed Assets 2011-09-30 £ 84,788
Shareholder Funds 2012-09-30 £ 267,419
Shareholder Funds 2011-09-30 £ 320,077
Stocks Inventory 2012-09-30 £ 135,450
Stocks Inventory 2011-09-30 £ 131,426
Tangible Fixed Assets 2012-09-30 £ 79,042
Tangible Fixed Assets 2011-09-30 £ 77,788

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SCHOOL FURNITURE COMPANY LIMITED registering or being granted any patents
Domain Names

THE SCHOOL FURNITURE COMPANY LIMITED owns 2 domain names.

tceducation.co.uk   telefonicauk.co.uk  

Trademarks
We have not found any records of THE SCHOOL FURNITURE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE SCHOOL FURNITURE COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2014-11 GBP £2,012 Furniture
Solihull Metropolitan Borough Council 2014-6 GBP £563 Furniture & Equipment
Shropshire Council 2014-3 GBP £840 Contingency/Other Capital-Capital - Plant Equipt & Furn
Shropshire Council 2014-2 GBP £145 Contingency/Other Capital-Capital - Plant Equipt & Furn
London Borough of Brent 2014-2 GBP £24,617
Worcestershire County Council 2013-12 GBP £1,302 Educational Equip
Solihull Metropolitan Borough Council 2013-10 GBP £420 Furniture & Equipment
London Borough of Brent 2013-9 GBP £7,345
London Borough of Brent 2013-8 GBP £866
London Borough of Redbridge 2013-7 GBP £11,550 Furniture & Fittings - Purchase
London Borough of Brent 2013-7 GBP £9,503
Solihull Metropolitan Borough Council 2013-7 GBP £253 Building Maint Planned
Solihull Metropolitan Borough Council 2013-4 GBP £310 Furniture & Equipment
London Borough of Redbridge 2013-4 GBP £710 Furniture & Fittings - Purchase
London Borough of Brent 2013-4 GBP £5,095
Sandwell Metroplitan Borough Council 2013-4 GBP £898
London Borough of Brent 2013-3 GBP £2,482
Solihull Metropolitan Borough Council 2013-3 GBP £10,495 Furniture & Equipment
Hull City Council 2013-3 GBP £369 CYPS - Localities & Learning
Hull City Council 2013-2 GBP £1,148 CYPS - Localities & Learning
London Borough of Redbridge 2013-2 GBP £7,445 Furniture & Fittings - Purchase
London Borough of Brent 2013-2 GBP £10,821
London Borough of Brent 2012-12 GBP £17,320
Worcestershire County Council 2012-12 GBP £419 Educational Equip
London Borough of Redbridge 2012-11 GBP £832 Furniture & Fittings - Purchase
Worcestershire County Council 2012-11 GBP £2,106 CAPEX Construction Costs Main Contractor
London Borough of Brent 2012-10 GBP £1,786
Worcestershire County Council 2012-9 GBP £1,228 Educational Equip
London Borough of Brent 2012-8 GBP £12,241
London Borough of Brent 2012-7 GBP £4,416
Hull City Council 2012-6 GBP £447 School Standards and Achievement
London Borough of Brent 2012-3 GBP £1,416
Cambridgeshire County Council 2012-3 GBP £4,259 Capital WIP - land and buildings - Fixtures and fittings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE SCHOOL FURNITURE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE SCHOOL FURNITURE COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2015-06-0194018000Seats, n.e.s.
2015-06-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2015-05-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2015-04-0194018000Seats, n.e.s.
2015-02-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2015-01-0194018000Seats, n.e.s.
2014-12-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2014-12-0194039030Parts of furniture, of wood, n.e.s. (excl. seats)
2014-11-0194039030Parts of furniture, of wood, n.e.s. (excl. seats)
2014-09-0194039030Parts of furniture, of wood, n.e.s. (excl. seats)
2014-08-0194039030Parts of furniture, of wood, n.e.s. (excl. seats)
2014-06-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTHE SCHOOL FURNITURE COMPANY LIMITEDEvent Date2020-04-02
Company Number: 04075550 Name of Company: THE SCHOOL FURNITURE COMPANY LIMITED Previous Name of Company: The Essex School Furniture Company Nature of Business: Supply of school furniture Type of Liqui…
 
Initiating party Event TypeResolution
Defending partyTHE SCHOOL FURNITURE COMPANY LIMITEDEvent Date2020-04-02
 
Initiating party Event TypeMeetings o
Defending partyTHE SCHOOL FURNITURE COMPANY LIMITEDEvent Date2020-03-13
THE SCHOOL FURNITURE COMPANY LIMITED (Company Number 04075550 ) Trading Name: The Essex Group Registered office: Michael House, Castle Street, Exeter, EX4 3LQ Principal trading address: Unit B, Battle…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SCHOOL FURNITURE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SCHOOL FURNITURE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.